London
N16 5QT
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 1998(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Jonah Perelman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,900 |
Current Liabilities | £61,924 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
16 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
16 October 2020 | Delivered on: 16 October 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 16 st aubyns, hove, BN3 2TB. Outstanding |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 16 st aubyns, hove, brighton, BN3 2TB. ESX244247. Outstanding |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
10 January 2006 | Delivered on: 11 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 2020 | Registration of charge 035725650004, created on 16 October 2020 (27 pages) |
---|---|
16 October 2020 | Registration of charge 035725650005, created on 16 October 2020 (14 pages) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
6 July 2020 | Receiver's abstract of receipts and payments to 28 May 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
10 June 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
19 May 2020 | Appointment of receiver or manager (4 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
23 July 2019 | Registration of charge 035725650002, created on 19 July 2019 (12 pages) |
23 July 2019 | Registration of charge 035725650003, created on 19 July 2019 (36 pages) |
18 July 2019 | Satisfaction of charge 1 in full (1 page) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
21 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Amended accounts made up to 31 October 2010 (11 pages) |
5 July 2012 | Amended accounts made up to 31 October 2010 (11 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 July 2008 | Return made up to 29/05/08; no change of members (6 pages) |
8 July 2008 | Return made up to 29/05/08; no change of members (6 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
26 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
26 June 2007 | Return made up to 29/05/07; no change of members (6 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
27 June 2006 | Return made up to 29/05/06; full list of members (6 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
15 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 29/05/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
29 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
29 July 2003 | Return made up to 29/05/03; full list of members (6 pages) |
21 August 2002 | Return made up to 29/05/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
21 August 2002 | Return made up to 29/05/02; full list of members (6 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (2 pages) |
2 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 29/05/01; full list of members (6 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
3 March 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
28 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
28 July 1999 | Return made up to 29/05/99; full list of members (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 149 whitfield street london W1P 5RH (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 149 whitfield street london W1P 5RH (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 43 wellington avenue london N15 6AX (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 43 wellington avenue london N15 6AX (1 page) |
17 July 1998 | Secretary resigned (1 page) |
29 May 1998 | Incorporation (16 pages) |