London
N16 6XS
Secretary Name | Mrs Rachel Low |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1997(2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Gilda Crescent London N16 6JP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 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 | 17 December 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Oscar Low 50.00% Ordinary |
---|---|
1 at £1 | Rachel Low 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 26 April |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
2 July 2009 | Delivered on: 16 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 460 to 464 ormskirk road wigan. Outstanding |
---|---|
5 February 2009 | Delivered on: 6 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 728 and 730 christchurch road bournemouth t/nos. DT291939 and DT291938. Outstanding |
19 July 2000 | Delivered on: 28 July 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70-80 storrington way werrington city of peterborough t/no CB193011. Outstanding |
26 March 1999 | Delivered on: 8 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 and units 2 to 10 (inclusive),260-280 (even) bawtry road tinsley south yorkshire t/n'a SYK113530,SYK401226. Outstanding |
9 July 1998 | Delivered on: 22 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38-50 brighouse rd,queensbury,bradford,west yorkshire; wyk 620026. Outstanding |
9 July 1998 | Delivered on: 22 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 and 9 belle vue street and 454-466 ormskirk rd,pemberton,manchester,gt.manchester; gm 533504. Outstanding |
12 January 1998 | Delivered on: 16 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 blackburn road, accrington, lancashire. Outstanding |
4 June 1997 | Delivered on: 10 June 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
16 April 2018 | Delivered on: 24 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property known as 72, 74, 78 and 80 storrington way, werrington, peterborough PE4 6QP registered under t/n CB193011. See charging document for further properties. Outstanding |
16 April 2018 | Delivered on: 23 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 November 2010 | Delivered on: 27 November 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 1997 | Delivered on: 10 June 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 albert road silverton london borough of newham t/no. Egl 341295. Outstanding |
27 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Accounts for a dormant company made up to 30 April 2022 (3 pages) |
26 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Oscar Low on 25 April 2022 (2 pages) |
13 April 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
27 January 2022 | Previous accounting period shortened from 27 April 2021 to 26 April 2021 (1 page) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
2 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
25 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
26 July 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
27 April 2018 | Current accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
24 April 2018 | Registration of charge 032930510012, created on 16 April 2018 (56 pages) |
23 April 2018 | Registration of charge 032930510011, created on 16 April 2018 (36 pages) |
9 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
10 July 2008 | Return made up to 17/12/07; full list of members (3 pages) |
10 July 2008 | Return made up to 17/12/07; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 5 windus road london N16 6UT (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 5 windus road london N16 6UT (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
1 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
17 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
17 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
4 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 17/12/01; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
31 January 2001 | Return made up to 17/12/00; full list of members
|
31 January 2001 | Return made up to 17/12/00; full list of members
|
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
14 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
28 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
28 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
10 February 2000 | Return made up to 17/12/99; full list of members
|
10 February 2000 | Return made up to 17/12/99; full list of members
|
8 April 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
20 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
20 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 17/12/97; full list of members
|
6 February 1998 | Resolutions
|
6 February 1998 | Return made up to 17/12/97; full list of members
|
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
16 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
6 October 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 February 1997 | Registered office changed on 24/02/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | New secretary appointed (2 pages) |
17 December 1996 | Incorporation (12 pages) |
17 December 1996 | Incorporation (12 pages) |