2nd Floor, Unit 11a
London
N4 1TJ
Director Name | Mr David Fischer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 December 2011(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11a London N4 1TJ |
Director Name | Mr Kurt Winter |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paget Road London N16 5NQ |
Secretary Name | Mrs Hannah Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paget Road London N16 5NQ |
Director Name | Mrs Hannah Winter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(10 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Paget Road London N16 5NQ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Fischer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £407,435 |
Current Liabilities | £9,652 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 24 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 February |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
11 September 2015 | Delivered on: 15 September 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 1 wellington avenue, london, N15 6AS - title no: MX300723. Outstanding |
---|---|
19 May 2011 | Delivered on: 26 May 2011 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage deed 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 1 wellington avenue london t/no. (Absolute) MX300723 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
8 June 2012 | Delivered on: 12 June 2012 Satisfied on: 28 September 2015 Persons entitled: Paragon Mortgages (2010) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 wellington avenue london including the gross rents licence fees and any other money at any time derived from the property. Fully Satisfied |
29 August 2002 | Delivered on: 4 September 2002 Satisfied on: 1 February 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £197,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 wellington avenue, stamford hill, london N15 6AS 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. Fully Satisfied |
17 January 2002 | Delivered on: 31 January 2002 Satisfied on: 1 February 2012 Persons entitled: Capital Homes Limited Classification: Mortgage Secured details: £136,800 due or to become due from the company to the chargee. Particulars: 90 gladesmore road london. Fully Satisfied |
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
24 November 2023 | Previous accounting period shortened from 25 February 2023 to 24 February 2023 (1 page) |
4 August 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
18 January 2023 | Secretary's details changed for Mr Kurt Winter on 5 January 2023 (1 page) |
18 January 2023 | Director's details changed for Mr David Fischer on 5 January 2023 (2 pages) |
11 January 2023 | Change of details for Mr David Fischer as a person with significant control on 5 January 2023 (2 pages) |
5 January 2023 | Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 5 January 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
6 July 2022 | Secretary's details changed for Mr Kurt Winter on 23 June 2021 (1 page) |
6 July 2022 | Director's details changed for Mr David Fischer on 6 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
7 December 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
31 July 2020 | Change of details for Mr David Fischer as a person with significant control on 23 June 2019 (2 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
27 September 2019 | Compulsory strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
19 April 2018 | Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 July 2017 | Notification of David Fischer as a person with significant control on 6 April 2016 (2 pages) |
30 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
30 July 2017 | Notification of David Fischer as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 136-144 Golders Green Road London NW11 8HB on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 136-144 Golders Green Road London NW11 8HB on 24 July 2017 (1 page) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Secretary's details changed for Mr Kurt Winter on 15 February 2016 (1 page) |
24 June 2016 | Secretary's details changed for Mr Kurt Winter on 15 February 2016 (1 page) |
24 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr David Fischer on 15 February 2016 (2 pages) |
24 June 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr David Fischer on 15 February 2016 (2 pages) |
26 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
28 September 2015 | Satisfaction of charge 4 in full (1 page) |
28 September 2015 | Satisfaction of charge 4 in full (1 page) |
15 September 2015 | Registration of charge 035083360005, created on 11 September 2015 (5 pages) |
15 September 2015 | Registration of charge 035083360005, created on 11 September 2015 (5 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
21 November 2014 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 December 2013 | Secretary's details changed for Mr Kurt Winter on 9 December 2013 (1 page) |
9 December 2013 | Director's details changed for Mr David Fischer on 9 December 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Mr Kurt Winter on 9 December 2013 (1 page) |
9 December 2013 | Director's details changed for Mr David Fischer on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr David Fischer on 9 December 2013 (2 pages) |
9 December 2013 | Secretary's details changed for Mr Kurt Winter on 9 December 2013 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
29 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Appointment of Mr David Fischer as a director (2 pages) |
15 December 2011 | Termination of appointment of Hannah Winter as a director (1 page) |
15 December 2011 | Appointment of Mr David Fischer as a director (2 pages) |
15 December 2011 | Termination of appointment of Hannah Winter as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members; amend (5 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members; amend (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 May 2006 | Amended accounts made up to 28 February 2004 (6 pages) |
30 May 2006 | Amended accounts made up to 28 February 2004 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 May 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 May 2006 | Return made up to 11/02/06; full list of members (2 pages) |
27 January 2006 | Return made up to 11/02/05; full list of members (2 pages) |
27 January 2006 | Return made up to 11/02/05; full list of members (2 pages) |
27 January 2006 | Return made up to 11/02/04; full list of members (2 pages) |
27 January 2006 | Return made up to 11/02/04; full list of members (2 pages) |
26 January 2006 | Return made up to 11/02/03; full list of members (2 pages) |
26 January 2006 | Return made up to 11/02/03; full list of members (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 19-20 bourne court woodford green essex IG8 8HD (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 19-20 bourne court woodford green essex IG8 8HD (1 page) |
29 November 2005 | Return made up to 11/02/02; full list of members (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 10 paget road london N16 5NQ (1 page) |
29 November 2005 | Return made up to 11/02/02; full list of members (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 10 paget road london N16 5NQ (1 page) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
25 April 2002 | Total exemption small company accounts made up to 28 February 2001 (9 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Return made up to 11/02/01; full list of members (6 pages) |
21 August 2001 | Return made up to 11/02/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (9 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (9 pages) |
22 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
22 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
14 December 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
30 July 1999 | Return made up to 11/02/99; full list of members (6 pages) |
30 July 1999 | Return made up to 11/02/99; full list of members (6 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 149 albion road london N16 9JU (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 149 albion road london N16 9JU (1 page) |
20 July 1999 | New director appointed (2 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 43 wellington avenue london N15 6AX (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 43 wellington avenue london N15 6AX (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
11 February 1998 | Incorporation (14 pages) |
11 February 1998 | Incorporation (14 pages) |