London
N14 7LA
Secretary Name | Eser Ismail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2009) |
Role | Company Director |
Correspondence Address | 77 Ashfield Road London N14 7LA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 77 Ashfield Road London N14 7LA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Mr Ismail Talat Ismail 50.00% Ordinary |
---|---|
250 at £1 | Eser Ismail 25.00% Ordinary |
250 at £1 | Macatex LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,328 |
Cash | £3,241 |
Current Liabilities | £128,817 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
14 August 2017 | Delivered on: 15 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H property 96 queens crescent london t/no 104249. Outstanding |
---|---|
26 November 2014 | Delivered on: 6 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H land situate and known as 98 queens crescent, london t/no 251452. Outstanding |
23 October 2014 | Delivered on: 27 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 February 2002 | Delivered on: 8 February 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 queen's crescent, kentish town, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 May 2001 | Delivered on: 4 May 2001 Satisfied on: 18 March 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
28 October 2020 | Satisfaction of charge 2 in full (2 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 April 2018 | Director's details changed for Mr Ismail Talat Ismail on 23 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Ismail Talat Ismail on 23 April 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
15 August 2017 | Registration of charge 032702820005, created on 14 August 2017 (9 pages) |
15 August 2017 | Registration of charge 032702820005, created on 14 August 2017 (9 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 June 2016 | Registered office address changed from Ist Floor 5-15 Cromer Street London WC1H 8LS to 77 Ashfield Road London N14 7LA on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Ist Floor 5-15 Cromer Street London WC1H 8LS to 77 Ashfield Road London N14 7LA on 14 June 2016 (1 page) |
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 March 2015 | Satisfaction of charge 1 in full (4 pages) |
18 March 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
6 December 2014 | Registration of charge 032702820004, created on 26 November 2014 (10 pages) |
6 December 2014 | Registration of charge 032702820004, created on 26 November 2014 (10 pages) |
27 October 2014 | Registration of charge 032702820003, created on 23 October 2014 (8 pages) |
27 October 2014 | Registration of charge 032702820003, created on 23 October 2014 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 December 2011 | Amended accounts made up to 31 October 2010 (2 pages) |
20 December 2011 | Amended accounts made up to 31 October 2010 (3 pages) |
20 December 2011 | Amended accounts made up to 31 October 2010 (3 pages) |
20 December 2011 | Amended accounts made up to 31 October 2010 (2 pages) |
14 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 November 2010 | Termination of appointment of Eser Ismail as a secretary (1 page) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Termination of appointment of Eser Ismail as a secretary (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 November 2009 | Director's details changed for Mr Ismail Talat Ismail on 28 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Ismail Talat Ismail on 28 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 28/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
5 November 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
23 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
23 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
18 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
18 August 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
23 December 2004 | Return made up to 28/10/04; full list of members
|
23 December 2004 | Return made up to 28/10/04; full list of members
|
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
5 February 2004 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
5 February 2004 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
15 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
15 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
5 December 2002 | Return made up to 28/10/02; full list of members (6 pages) |
5 December 2002 | Return made up to 28/10/02; full list of members (6 pages) |
21 November 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
21 November 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Ad 01/06/01--------- £ si 998@1 (2 pages) |
7 January 2002 | Return made up to 28/10/01; full list of members
|
7 January 2002 | Ad 01/06/01--------- £ si 998@1 (2 pages) |
7 January 2002 | Return made up to 28/10/01; full list of members
|
6 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 28/10/00; full list of members (6 pages) |
14 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
14 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
30 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
30 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
30 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
26 January 1999 | Return made up to 28/10/98; no change of members (4 pages) |
26 January 1999 | Return made up to 28/10/98; no change of members (4 pages) |
12 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
12 August 1998 | Resolutions
|
10 July 1998 | Return made up to 28/10/97; full list of members (6 pages) |
10 July 1998 | Return made up to 28/10/97; full list of members (6 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 October 1996 | Incorporation (12 pages) |
28 October 1996 | Incorporation (12 pages) |