London
N16 6NJ
Secretary Name | Sandra Breuer |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1997(1 week after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Correspondence Address | 164 Osbaldeston Road London N16 6NJ |
Director Name | Mrs Sandra Breuer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Osbaldeston Road London N16 6NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 164 Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Abraham Breuer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,285 |
Current Liabilities | £252,305 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 17 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 11 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (9 months, 3 weeks from now) |
7 February 2007 | Delivered on: 8 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a flat 1, 26 gordon road, cliftonville, margate, kent t/no K680142. Outstanding |
---|---|
11 May 2006 | Delivered on: 13 May 2006 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £59,500.00 due or to become due from the company to. Particulars: 371 bolton road, radcliffe, manchester. Outstanding |
31 October 2003 | Delivered on: 12 November 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over all that property known as 20 waltheof gardens, tottenham, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
8 November 2001 | Delivered on: 28 November 2001 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land relating to 4 crowhurst court 174 lansdowne road tottenham london N17 benefits of all rental income. Outstanding |
23 October 2001 | Delivered on: 26 October 2001 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee held on the account held by the borrower with britannic money PLC. Particulars: The l/h land 7B st margarets grove plumstead t/n SGL375640 and the benefits of all rental income arising out of the aforesaid property. Outstanding |
10 August 2023 | Registration of charge 033236630006, created on 8 August 2023 (13 pages) |
---|---|
8 August 2023 | Satisfaction of charge 3 in full (1 page) |
22 May 2023 | Current accounting period extended from 24 July 2023 to 31 July 2023 (1 page) |
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
1 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
19 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 March 2019 | Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 April 2018 | Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page) |
27 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 July 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
24 July 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
27 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
25 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
22 February 2017 | Appointment of Mrs Sandra Breuer as a director on 30 December 2016 (2 pages) |
22 February 2017 | Appointment of Mrs Sandra Breuer as a director on 30 December 2016 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 28 July 2015 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 28 July 2015 (4 pages) |
19 July 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
19 July 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 April 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 July 2012 (3 pages) |
18 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from 164 Osbaldeston Road London N16 6JU on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 164 Osbaldeston Road London N16 6JU on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 164 Osbaldeston Road London N16 6JU on 9 August 2011 (1 page) |
14 July 2011 | Total exemption small company accounts made up to 30 July 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 July 2010 (4 pages) |
18 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
18 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 April 2010 | Director's details changed for Abraham Breuer on 25 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Abraham Breuer on 25 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
18 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
18 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
21 December 2004 | Accounting reference date extended from 28/02/04 to 31/07/04 (1 page) |
21 December 2004 | Accounting reference date extended from 28/02/04 to 31/07/04 (1 page) |
3 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
11 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 May 2002 | Return made up to 25/02/02; full list of members
|
13 May 2002 | Return made up to 25/02/02; full list of members
|
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
10 May 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
28 November 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
28 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
3 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
16 September 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
5 March 1998 | Return made up to 25/02/98; full list of members
|
5 March 1998 | Return made up to 25/02/98; full list of members
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Ad 04/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 11 hadley court cazenove road london N16 6JU (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 11 hadley court cazenove road london N16 6JU (1 page) |
17 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Ad 04/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 February 1997 | Incorporation (12 pages) |
25 February 1997 | Incorporation (12 pages) |