London
N16 0QQ
Director Name | Abraham Michael Surkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Room 3 High Road Tottenham London N15 6JN |
Director Name | Abraham Michael Surkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 1a Garnham Street London N16 7JB |
Director Name | Mr Samson Hoffman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Schonfeld Square London N16 0QQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(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 | 04 February 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 130 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abraham Michael Surkis 50.00% Ordinary |
---|---|
1 at £1 | Mr Zoltan Hoffman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,573 |
Current Liabilities | £17,575 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
7 June 1999 | Delivered on: 14 June 1999 Persons entitled: National Westminster 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: F/Hold property known as 612 seven sisters rd,london N.15; t/no P61567. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
7 June 1999 | Delivered on: 14 June 1999 Persons entitled: National Westminster 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: F/Hold property known as 151 and 152 plumstead rd,london SE18; t/no 454912. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 January 1998 | Delivered on: 10 January 1998 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge or any financial document or security documents as defined therein. Particulars: Legal mortgage over the property known as 151 and 152 plumstead road, plumstead title number 454912. by way of assignment the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bond and indemnitiesincluding licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals under leases. Floating charge over the undertaking property assets and rights together with all propertys assets and rights. Outstanding |
9 January 1998 | Delivered on: 10 January 1998 Persons entitled: Alpha Bank London Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee being the amount of any facilities. Particulars: By way of assignment the right to the receipt of all rents from the property known as 151 and 152 plumstead road, plumstead. Outstanding |
5 September 2023 | Termination of appointment of Samson Hoffman as a secretary on 14 July 2023 (1 page) |
---|---|
20 July 2023 | Notification of Elmtone Holdings Ltd as a person with significant control on 14 July 2023 (2 pages) |
20 July 2023 | Cessation of Abraham Surkis as a person with significant control on 14 July 2023 (1 page) |
2 May 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
23 March 2023 | Satisfaction of charge 1 in full (1 page) |
23 March 2023 | Satisfaction of charge 2 in full (2 pages) |
23 March 2023 | Satisfaction of charge 4 in full (1 page) |
23 March 2023 | Satisfaction of charge 3 in full (1 page) |
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (5 pages) |
21 March 2023 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
14 February 2023 | Resolutions
|
14 February 2023 | Memorandum and Articles of Association (15 pages) |
25 January 2023 | Change of share class name or designation (1 page) |
27 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
30 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page) |
10 November 2015 | Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN England to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN England to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 92 dunsmure road london N16 5JY (1 page) |
22 June 2009 | Location of debenture register (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 92 dunsmure road london N16 5JY (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 04/02/09; full list of members (3 pages) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
12 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
18 April 2008 | Return made up to 04/02/08; full list of members (3 pages) |
18 April 2008 | Return made up to 04/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 04/02/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
14 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 August 2005 | Return made up to 04/02/05; full list of members (6 pages) |
1 August 2005 | Return made up to 04/02/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
26 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
26 May 2004 | Return made up to 04/02/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 April 2003 | Return made up to 04/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 04/02/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
9 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
4 February 2002 | Return made up to 04/02/02; full list of members
|
4 February 2002 | Return made up to 04/02/02; full list of members
|
30 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
30 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
26 January 2001 | Return made up to 04/02/01; full list of members (6 pages) |
26 January 2001 | Return made up to 04/02/01; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 28 February 1999 (12 pages) |
26 June 2000 | Full accounts made up to 28 February 1999 (12 pages) |
28 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | Director resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 May 1998 | Return made up to 04/02/98; full list of members
|
8 May 1998 | Return made up to 04/02/98; full list of members
|
10 January 1998 | Particulars of mortgage/charge (4 pages) |
10 January 1998 | Particulars of mortgage/charge (4 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 February 1997 | Incorporation (12 pages) |
4 February 1997 | Incorporation (12 pages) |