London
N16 5HW
Director Name | Pesha Lowin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2000(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16b Fairholt Road London N16 5HW |
Director Name | Isaac Pinter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Andrews Grove London N16 5NF |
Secretary Name | Ms Pesha Halberstam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Durley Road London N16 5JS |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 34 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £221,660 |
Net Worth | £17,532 |
Cash | £2,325 |
Current Liabilities | £4,029 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
29 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
19 March 2023 | Registered office address changed from 11C Grosvenor Way London E5 9nd to 34 Braydon Road London N16 6QB on 19 March 2023 (1 page) |
1 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
6 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
10 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 January 2020 (16 pages) |
12 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
7 February 2019 | Amended total exemption full accounts made up to 31 January 2018 (12 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
17 January 2018 | Director's details changed for Mr Yesucher Myar Pinter on 13 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Change of details for Mr Yesucher Myar Pinter as a person with significant control on 6 April 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
26 October 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
17 August 2016 | Director's details changed for Yesucher Pinter on 17 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Yesucher Pinter on 17 August 2016 (2 pages) |
9 March 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
9 March 2016 | Annual return made up to 17 January 2016 no member list (3 pages) |
2 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
2 November 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
9 February 2015 | Annual return made up to 17 January 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 17 January 2015 no member list (3 pages) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
2 April 2014 | Termination of appointment of Pesha Halberstam as a secretary (1 page) |
2 April 2014 | Director's details changed for Pesha Weiss on 2 April 2014 (2 pages) |
2 April 2014 | Termination of appointment of Pesha Halberstam as a secretary (1 page) |
2 April 2014 | Director's details changed for Pesha Weiss on 2 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
2 April 2014 | Annual return made up to 17 January 2014 no member list (4 pages) |
2 April 2014 | Director's details changed for Pesha Weiss on 2 April 2014 (2 pages) |
21 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
21 October 2013 | Total exemption full accounts made up to 31 January 2013 (12 pages) |
11 March 2013 | Annual return made up to 17 January 2013 no member list (4 pages) |
11 March 2013 | Annual return made up to 17 January 2013 no member list (4 pages) |
1 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
1 October 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
21 February 2012 | Annual return made up to 17 January 2012 no member list (4 pages) |
21 February 2012 | Annual return made up to 17 January 2012 no member list (4 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
2 November 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
3 February 2011 | Annual return made up to 17 January 2011 no member list (4 pages) |
3 February 2011 | Annual return made up to 17 January 2011 no member list (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
11 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
26 January 2010 | Annual return made up to 17 January 2010 no member list (3 pages) |
26 January 2010 | Director's details changed for Yesucher Pinter on 17 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Pesha Weiss on 17 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Yesucher Pinter on 17 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 17 January 2010 no member list (3 pages) |
26 January 2010 | Director's details changed for Pesha Weiss on 17 January 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
17 November 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
16 March 2009 | Annual return made up to 17/01/09 (2 pages) |
16 March 2009 | Annual return made up to 17/01/09 (2 pages) |
26 January 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
26 January 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 2L cara house 339 seven sisters road, london N15 6RD (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 2L cara house 339 seven sisters road, london N15 6RD (1 page) |
13 March 2008 | Annual return made up to 17/01/08 (2 pages) |
13 March 2008 | Annual return made up to 17/01/08 (2 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
3 March 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
3 March 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
15 February 2007 | Annual return made up to 17/01/07 (2 pages) |
15 February 2007 | Annual return made up to 17/01/07 (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 11 st andrews grove london N16 5NF (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 11 st andrews grove london N16 5NF (1 page) |
10 February 2006 | Annual return made up to 17/01/06 (2 pages) |
10 February 2006 | Annual return made up to 17/01/06 (2 pages) |
23 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
21 January 2005 | Annual return made up to 17/01/05 (4 pages) |
21 January 2005 | Annual return made up to 17/01/05 (4 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
19 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
26 January 2004 | Annual return made up to 17/01/04 (4 pages) |
26 January 2004 | Annual return made up to 17/01/04 (4 pages) |
24 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
24 November 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
8 February 2003 | Annual return made up to 17/01/03
|
8 February 2003 | Annual return made up to 17/01/03
|
30 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
30 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
25 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
25 February 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
26 January 2002 | Annual return made up to 17/01/02 (3 pages) |
26 January 2002 | Annual return made up to 17/01/02 (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
15 February 2001 | Annual return made up to 17/01/01
|
15 February 2001 | Annual return made up to 17/01/01
|
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (6 pages) |
22 February 2000 | Full accounts made up to 31 January 1999 (6 pages) |
22 February 2000 | Full accounts made up to 31 January 1999 (6 pages) |
10 February 2000 | Annual return made up to 17/01/00 (3 pages) |
10 February 2000 | Annual return made up to 17/01/00 (3 pages) |
25 January 1999 | Annual return made up to 17/01/99 (4 pages) |
25 January 1999 | Annual return made up to 17/01/99 (4 pages) |
24 January 1999 | Full accounts made up to 31 January 1998 (6 pages) |
24 January 1999 | Full accounts made up to 31 January 1998 (6 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
6 February 1998 | Annual return made up to 17/01/98
|
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Annual return made up to 17/01/98
|
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
17 January 1997 | Incorporation (24 pages) |
17 January 1997 | Incorporation (24 pages) |