Stamford Hill
London
N16 6UE
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(22 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Joseph Daniel Pfeffer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 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 |
1 at £1 | Joseph Daniel Pfeffer 50.00% Ordinary |
---|---|
1 at £1 | Myer Rothfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,679 |
Cash | £11,977 |
Current Liabilities | £552,822 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
25 January 2007 | Delivered on: 26 January 2007 Persons entitled: Abbey National PLC Classification: Legal & floating charge Secured details: £800,000 due or to become due from the company to. Particulars: Properties being, 1 oakleigh mews oakworth keighley west yorkshire t/no WYK703095. 5 heritage way oakworth keighley west yorkshire t/no WYK629744. Top floor flat 285 hotwell road bristol t/no BL65152. For details of further property charged please refer to form 395, any other property, all uncalled capital, all intellectual property rights. See the mortgage charge document for full details. Outstanding |
---|---|
19 March 2004 | Delivered on: 1 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
31 December 2003 | Delivered on: 13 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £632939.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties situate at and known as 1 oakleigh mews oakworth,t/no wyk 703095 24 broadstone avenue oldham t/no gm 816859 for details of further properties charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
13 July 2001 | Delivered on: 28 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1). 5 heritage way oakworth keighley west yorkshire 2).1 oakleigh mews oakworth keighley t/no's;-WYK629744 and WYK620497 respectively. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
9 January 2001 | Delivered on: 27 January 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 20 belmont road parkstone poole,76 worcester road malvern worcs and 2ND floor flat 285 hotwell road bristol title numbers DT145760,HW123189 and BL64336. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
25 March 2000 | Delivered on: 25 March 2000 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 hayfield close,24 broadstone avenue and 2,4,7,18,20,29 and 31 oakworth croft,oldham t/no.GM816859 together with all fixtures and fixed plant and machinery from time to time thereon.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Outstanding |
25 March 2000 | Delivered on: 25 March 2000 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 1 brunswick street bath.t/no.ST1173854 together with all fixtues and fixed plant and machinery from time to time thereon.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Outstanding |
25 March 2000 | Delivered on: 25 March 2000 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10 burgh old road skegness.t/no.LL137478 together with all fixtures and fixed plant and machinery.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Outstanding |
22 July 2020 | Delivered on: 23 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1 oakleigh mews, oakworth, keighley, BD22 7QP. 5 heritage way, oakworth, keighley, BD22 7QW. 3 hayfield close, moorside, oldham, lancashire, OL4 2LX. 24 broadstone avenue, moorside, oldham, lancashire, OL4 2LG. 2,4,7,18,20,29,& 31 oakworth croft, moorside, oldham, OL4 2LE. Outstanding |
19 August 2019 | Delivered on: 20 August 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
19 August 2019 | Delivered on: 20 August 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 76 worcester road malvern WR14 1NU registered at hm land registry with title absolute under title number HW123189. Outstanding |
9 August 2010 | Delivered on: 10 August 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H properties k/a 1 oakleigh mews keighley t/no WYK703095. 5 heritage way keighley t/no WYK629744. Top floor flat 285 hotwell road bristol t/no BL65152. (For further details of properties charged please refer to form MG01). Fixtures. By way of fixed charge the benefit of all guarantees. Any shares. The goodwill. By way of floating charge any immovable property and assets see image for full details. Outstanding |
9 November 2009 | Delivered on: 10 November 2009 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title and interest in and any income whether now or in the future arising in resepect of any rental or other money payable under any lease licence agreement or other interest created in respect of the properties set out below: 1 oakleigh mews oakworth keighley west yorkshire, 5 heritage way oakworth keighley west yorkshire, top floor flat 285 hotwell road bristol for details of further properties please see form 395. Outstanding |
25 March 2000 | Delivered on: 25 March 2000 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 73 & 75 malmesbury park road,bournemouth t/no.DT258882.together with all fixtures fixed plant and machinery.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Outstanding |
3 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 30 March 2022 (11 pages) |
13 September 2022 | Satisfaction of charge 035779690014 in full (1 page) |
13 September 2022 | Satisfaction of charge 035779690012 in full (1 page) |
13 September 2022 | Satisfaction of charge 11 in full (1 page) |
13 September 2022 | Satisfaction of charge 035779690013 in full (1 page) |
22 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 30 March 2021 (13 pages) |
23 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 30 March 2020 (13 pages) |
23 July 2020 | Registration of charge 035779690014, created on 22 July 2020 (30 pages) |
29 June 2020 | Appointment of Mr Myer Bernard Rothfeld as a director on 15 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
7 May 2020 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
27 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
20 August 2019 | Registration of charge 035779690013, created on 19 August 2019 (13 pages) |
20 August 2019 | Registration of charge 035779690012, created on 19 August 2019 (18 pages) |
16 August 2019 | Satisfaction of charge 10 in full (2 pages) |
16 August 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
16 August 2019 | Satisfaction of charge 9 in full (2 pages) |
20 June 2019 | Satisfaction of charge 2 in full (2 pages) |
20 June 2019 | Satisfaction of charge 6 in full (2 pages) |
20 June 2019 | Satisfaction of charge 1 in full (2 pages) |
20 June 2019 | Satisfaction of charge 3 in full (2 pages) |
20 June 2019 | Satisfaction of charge 7 in full (1 page) |
20 June 2019 | Satisfaction of charge 4 in full (2 pages) |
20 June 2019 | Satisfaction of charge 5 in full (2 pages) |
20 June 2019 | Satisfaction of charge 8 in full (1 page) |
27 December 2018 | Total exemption full accounts made up to 30 March 2018 (11 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Joseph Daniel Pfeffer as a person with significant control on 9 June 2017 (2 pages) |
27 June 2017 | Notification of Myer Bernard Rothfeld as a person with significant control on 9 June 2017 (2 pages) |
27 June 2017 | Notification of Myer Bernard Rothfeld as a person with significant control on 9 June 2017 (2 pages) |
27 June 2017 | Notification of Joseph Daniel Pfeffer as a person with significant control on 9 June 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Joseph Daniel Pfeffer on 5 September 2014 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Director's details changed for Joseph Daniel Pfeffer on 5 September 2014 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 September 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
18 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
10 August 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 July 2008 | Return made up to 09/06/08; no change of members (6 pages) |
8 July 2008 | Return made up to 09/06/08; no change of members (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
26 June 2007 | Return made up to 09/06/07; no change of members (6 pages) |
26 June 2007 | Return made up to 09/06/07; no change of members (6 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
9 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
29 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
15 January 2003 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
15 January 2003 | Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page) |
18 September 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
21 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
21 August 2002 | Return made up to 09/06/02; full list of members (6 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 November 2000 (2 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 November 2000 (2 pages) |
28 July 2001 | Particulars of mortgage/charge (4 pages) |
28 July 2001 | Particulars of mortgage/charge (4 pages) |
2 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 November 1999 (2 pages) |
30 May 2000 | Accounts for a small company made up to 30 November 1999 (2 pages) |
25 March 2000 | Particulars of mortgage/charge (4 pages) |
25 March 2000 | Particulars of mortgage/charge (1 page) |
25 March 2000 | Particulars of mortgage/charge (4 pages) |
25 March 2000 | Particulars of mortgage/charge (4 pages) |
25 March 2000 | Particulars of mortgage/charge (4 pages) |
25 March 2000 | Particulars of mortgage/charge (4 pages) |
25 March 2000 | Particulars of mortgage/charge (1 page) |
25 March 2000 | Particulars of mortgage/charge (4 pages) |
15 July 1999 | Return made up to 09/06/99; full list of members (5 pages) |
15 July 1999 | Return made up to 09/06/99; full list of members (5 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 43 wellington avenue london N15 6AX (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 43 wellington avenue london N15 6AX (1 page) |
16 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
9 June 1998 | Incorporation (14 pages) |
9 June 1998 | Incorporation (14 pages) |