London
N16 6JA
Secretary Name | Sara Zafir |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1998(1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Correspondence Address | 47 Chardmore Road London N16 6JA |
Director Name | Mrs Chaya Sara Zafir |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(25 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road Stamford Hill London N15 6BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 115 Craven Park Road Stamford Hill London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mayer Zafir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,161 |
Cash | £3,003 |
Current Liabilities | £62,574 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 5 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
2 November 2018 | Delivered on: 5 November 2018 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Charge over 121B philip lane, tottenham, london N15 4JR. Outstanding |
---|---|
2 November 2018 | Delivered on: 5 November 2018 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Charge over 14 durley road, london N16 5JS. Outstanding |
14 January 2005 | Delivered on: 19 January 2005 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
14 January 2005 | Delivered on: 19 January 2005 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: L/H property k/a 194A philip lane, london, N15 4HH t/ns EGL225772. 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. See the mortgage charge document for full details. Outstanding |
28 May 1999 | Delivered on: 3 June 1999 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: 121B philip lane tottenham london N.17. 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 |
28 May 1999 | Delivered on: 3 June 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
11 September 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
---|---|
20 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
4 May 2023 | Previous accounting period shortened from 6 August 2022 to 5 August 2022 (1 page) |
3 October 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
6 August 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
7 May 2021 | Previous accounting period shortened from 7 August 2020 to 6 August 2020 (1 page) |
17 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
30 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
7 May 2020 | Previous accounting period shortened from 8 August 2019 to 7 August 2019 (1 page) |
23 April 2020 | Previous accounting period extended from 24 July 2019 to 8 August 2019 (1 page) |
5 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
24 April 2019 | Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page) |
18 December 2018 | Satisfaction of charge 4 in full (1 page) |
18 December 2018 | Satisfaction of charge 2 in full (1 page) |
4 December 2018 | Satisfaction of charge 3 in full (4 pages) |
4 December 2018 | Satisfaction of charge 1 in full (4 pages) |
5 November 2018 | Registration of charge 036004770005, created on 2 November 2018 (3 pages) |
5 November 2018 | Registration of charge 036004770006, created on 2 November 2018 (3 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
8 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
8 June 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
26 April 2018 | Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page) |
13 September 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
19 July 2016 | Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page) |
19 July 2016 | Previous accounting period shortened from 28 July 2015 to 27 July 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
4 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
30 April 2013 | Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 115 craven park road london N15 6BL (1 page) |
7 December 2006 | Return made up to 20/07/06; full list of members (2 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: 115 craven park road london N15 6BL (1 page) |
7 December 2006 | Return made up to 20/07/06; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
26 August 2005 | Return made up to 20/07/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 July 2004 (6 pages) |
19 January 2005 | Particulars of mortgage/charge (4 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (4 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 20/07/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
22 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 September 2001 | Return made up to 20/07/01; full list of members (6 pages) |
24 September 2001 | Return made up to 20/07/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
7 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Particulars of mortgage/charge (2 pages) |
3 June 1999 | Particulars of mortgage/charge (2 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
20 July 1998 | Incorporation (14 pages) |
20 July 1998 | Incorporation (14 pages) |