London
N16 6SP
Director Name | Mrs Helen Friedman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2005(7 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rookwood Road London N16 6SP |
Director Name | Max Gluck |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 April 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | 130 Clapton Common London E5 9AG |
Secretary Name | Chaya Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 130 Clapton Common London E5 9AG |
Director Name | George Guttman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 March 2000(2 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2005) |
Role | Business Manager |
Correspondence Address | Rua Julio Conceicao 227 Ap 11 San Paulo 01127.010 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(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 | 24 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 48 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,988 |
Current Liabilities | £264,533 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
15 July 2008 | Delivered on: 17 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 rookwood road london t/no 127541 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 |
---|---|
5 February 1999 | Delivered on: 10 February 1999 Satisfied on: 22 July 2008 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Fully Satisfied |
5 February 1999 | Delivered on: 10 February 1999 Satisfied on: 22 July 2008 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 rookwood road hackney greater london-127541 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
10 June 2021 | Change of details for Mr George Guttman as a person with significant control on 6 April 2016 (2 pages) |
10 June 2021 | Cessation of Jaime Friedman as a person with significant control on 6 April 2016 (1 page) |
10 June 2021 | Notification of George Guttman as a person with significant control on 6 April 2016 (2 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Helen Friedman on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Helen Friedman on 2 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Helen Friedman on 2 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from medcar house 149A stamford hill london N16 5LG (1 page) |
2 April 2008 | Appointment terminated secretary chana gluck (1 page) |
2 April 2008 | Appointment terminated secretary chana gluck (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from medcar house 149A stamford hill london N16 5LG (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 23/03/05; full list of members (2 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
6 November 2002 | Registered office changed on 06/11/02 from: 45A darenth road london N16 6ES (1 page) |
6 November 2002 | Registered office changed on 06/11/02 from: 45A darenth road london N16 6ES (1 page) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members
|
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Return made up to 24/03/00; full list of members
|
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 May 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
16 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
16 May 1999 | Return made up to 24/03/99; full list of members (6 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 2 cazenove road london N16 6BD (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 2 cazenove road london N16 6BD (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Registered office changed on 11/04/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (14 pages) |
24 March 1998 | Incorporation (14 pages) |