London
N16 5RF
Secretary Name | Mrs Rosalind Reitzer |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Linthorpe Road London N16 5RF |
Director Name | Mrs Rosalind Reitzer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Linthorpe Road London N16 5RF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(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 | 08 May 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 30 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Yehudo Reitzer 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rosalind Reitzer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,245 |
Cash | £7,698 |
Current Liabilities | £5,887 |
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 | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
7 February 2003 | Delivered on: 14 February 2003 Persons entitled: Woolwich PLC Classification: Floating charge 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: By way of floating charge all the company's present and future undertakings and assets whatever and wherever. Outstanding |
---|---|
7 February 2003 | Delivered on: 14 February 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The borrower charge the property k/a 217B wood street london E17 3NT t/n EGL107522 by way of legal mortgage with full title guarantee with the payment of all moneys payable to the woolwich under the mortgage conditions. Outstanding |
15 January 2002 | Delivered on: 18 January 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 daniell house mintern street london t/n EGL307939. Outstanding |
17 September 2001 | Delivered on: 27 September 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ashbourne court hackney london N.5; egl 42297; all moneys payable thereon. Outstanding |
17 September 2001 | Delivered on: 27 September 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
25 May 2001 | Delivered on: 31 May 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 cricketfield road london t/n 103970. Outstanding |
27 May 2021 | Delivered on: 7 June 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 8, hatchfield house, albert road, tottenham, london, N15 6JD. Title number: NGL421125. Outstanding |
23 December 2020 | Delivered on: 30 December 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 44 webb estate, clapton common london, E5 9BD. Outstanding |
18 March 2020 | Delivered on: 19 March 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 217B wood street, walthamstow, london, E17 3NT. Outstanding |
18 March 2020 | Delivered on: 19 March 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
18 September 2018 | Delivered on: 18 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 74 gloucester road london N17 6DH - title no. MX442288. Outstanding |
18 September 2018 | Delivered on: 18 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Leaeshold property - flat 1 74 gloucester road london N17 6DH - title no. AGL221301. Outstanding |
18 September 2018 | Delivered on: 18 September 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Leasehold property - flat 2 74 gloucester road london N17 6DH - title no. AGL221311. Outstanding |
6 March 2018 | Delivered on: 14 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 2, ashbourne court, 137 daubeney road, london, E5 0EJ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 July 2015 | Delivered on: 16 July 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property – 8 cricketfield road london title no: 103970. Outstanding |
30 April 2014 | Delivered on: 3 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Freehold property known as 74 gloucester road london title number MX442288. Outstanding |
3 July 2013 | Delivered on: 4 July 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 49C greenwood road, london, E8 1AB and garage c including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
10 February 2012 | Delivered on: 15 February 2012 Persons entitled: Bath Road Cheltenham Limited Classification: Legal charge Secured details: £136,000 due or to become due from the company to the chargee. Particulars: L/H flat 1, 74 gloucester road, london t/no AGL221301. Outstanding |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 30 July 2011 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 cricketfield road london E5 and the goodwill of the business and benefit of licences and undertaking and all its other property and assets both present and future. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 30 July 2011 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c, 49 greenwood road and garage london E8 and the goodwill of the business and benefit of licences and undertaking and all its other property and assets both present and future. Fully Satisfied |
21 July 2011 | Delivered on: 23 July 2011 Satisfied on: 9 August 2015 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 cricketfield road london t/n 103970, all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
31 March 1999 | Delivered on: 15 April 1999 Satisfied on: 30 July 2011 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 217B wood street walthamstow london E17 3NT and the goodwill of the business and benefit of licences and undertaking and all its other property and assets both present and future. Fully Satisfied |
30 December 2020 | Registration of charge 035599190021, created on 23 December 2020 (4 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
29 October 2020 | Previous accounting period shortened from 30 May 2020 to 31 January 2020 (1 page) |
11 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
19 March 2020 | Registration of charge 035599190020, created on 18 March 2020 (28 pages) |
19 March 2020 | Registration of charge 035599190019, created on 18 March 2020 (14 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
7 January 2020 | Satisfaction of charge 6 in full (1 page) |
7 January 2020 | Satisfaction of charge 9 in full (1 page) |
7 January 2020 | Satisfaction of charge 8 in full (1 page) |
7 January 2020 | Satisfaction of charge 7 in full (1 page) |
7 January 2020 | Satisfaction of charge 5 in full (1 page) |
7 January 2020 | Satisfaction of charge 4 in full (1 page) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
18 September 2018 | Satisfaction of charge 035599190013 in full (1 page) |
18 September 2018 | Satisfaction of charge 11 in full (1 page) |
18 September 2018 | Registration of charge 035599190016, created on 18 September 2018 (4 pages) |
18 September 2018 | Registration of charge 035599190017, created on 18 September 2018 (4 pages) |
18 September 2018 | Registration of charge 035599190018, created on 18 September 2018 (4 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
14 March 2018 | Registration of charge 035599190015, created on 6 March 2018 (6 pages) |
26 February 2018 | Appointment of Mrs Rosalind Reitzer as a director on 1 February 2018 (2 pages) |
21 February 2018 | Micro company accounts made up to 30 May 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 March 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
9 August 2015 | Satisfaction of charge 10 in full (2 pages) |
9 August 2015 | Satisfaction of charge 10 in full (2 pages) |
16 July 2015 | Registration of charge 035599190014, created on 14 July 2015 (8 pages) |
16 July 2015 | Registration of charge 035599190014, created on 14 July 2015 (8 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 May 2014 | Registration of charge 035599190013 (43 pages) |
3 May 2014 | Registration of charge 035599190013 (43 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 July 2013 | Registration of charge 035599190012 (6 pages) |
4 July 2013 | Registration of charge 035599190012 (6 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 September 2012 | Director's details changed for Mr Yehudo Reitzer on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Yehudo Reitzer on 13 September 2012 (2 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
24 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
24 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 August 2008 | Return made up to 08/05/08; no change of members (6 pages) |
27 August 2008 | Return made up to 08/05/08; no change of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 July 2007 | Return made up to 08/05/07; no change of members (6 pages) |
11 July 2007 | Return made up to 08/05/07; no change of members (6 pages) |
30 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 January 2006 | Return made up to 08/05/05; full list of members (6 pages) |
4 January 2006 | Return made up to 08/05/05; full list of members (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 February 2005 | Return made up to 08/05/04; full list of members (6 pages) |
9 February 2005 | Return made up to 08/05/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 November 2003 | Return made up to 08/05/03; full list of members (6 pages) |
29 November 2003 | Return made up to 08/05/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (5 pages) |
14 February 2003 | Particulars of mortgage/charge (5 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
18 January 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
8 August 2001 | Return made up to 08/05/01; full list of members (5 pages) |
8 August 2001 | Return made up to 08/05/01; full list of members (5 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 08/05/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
5 July 1999 | Return made up to 08/05/99; full list of members (6 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
8 May 1998 | Incorporation (12 pages) |
8 May 1998 | Incorporation (12 pages) |