London
N16 6RH
Secretary Name | Blimie Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2008(9 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Leweston Place London N16 6RH |
Secretary Name | Tziporah Domb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 April 2009) |
Role | Secretary |
Correspondence Address | 21 Darenth Road London N16 6EP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(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 | 20 April 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Blimie Berger 50.00% Ordinary |
---|---|
2 at £1 | Shulem Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,031 |
Cash | £174 |
Current Liabilities | £151,240 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
17 September 2018 | Delivered on: 2 October 2018 Persons entitled: The Abc Trust LTD Classification: A registered charge Particulars: 4 coulthurst court 1A heybridge avenue london. Outstanding |
---|---|
15 June 2018 | Delivered on: 19 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that freehold land being 4 cleveleys road, upper clapton and registered at the land registry under title number 166594. Outstanding |
29 March 2018 | Delivered on: 13 April 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 4 chase court avenue road london. Outstanding |
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 57 darenth road hackney london N16 6ES registered at hm land registry with title absolute under title number LN200663. All that leasehold property situate and known as flat 57B darenth road hackney london N16 6ES registered at hm land registry with title absolute under title number EGL336747. Outstanding |
14 October 2016 | Delivered on: 20 October 2016 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 |
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 4 chase court avenue road southgate london N14 4DT registered at hm land registry with title absolute under title number AGL123405. Outstanding |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Beamish Investments Limited Ras Capital LLP Classification: A registered charge Particulars: All that freehold land and buildings being 57 darenth road, hackney, london (N16 6ES) and registered under title number LN200663 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.. All that leasehold land and buildings being flat 57B darenth road, hackney, london, N16 6ES and registered under title number EGL336737 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
8 June 2023 | Delivered on: 9 June 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 4, chase court, avenue road, london, N14 4DT, being all of the land and buildings in title AGL123405, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
2 April 2020 | Delivered on: 2 April 2020 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 57 darenth road, london, N16 6ES. Outstanding |
24 March 2004 | Delivered on: 31 March 2004 Satisfied on: 26 November 2015 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 charge over all property and assets. Fully Satisfied |
24 March 2004 | Delivered on: 31 March 2004 Satisfied on: 26 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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: F/H property k/a 57 darenth road london t/no LN200663. Fully Satisfied |
17 June 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 037548890010, created on 2 April 2020 (4 pages) |
23 March 2020 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
25 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
27 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
2 October 2018 | Registration of charge 037548890009, created on 17 September 2018 (7 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 June 2018 | Registration of charge 037548890008, created on 15 June 2018 (20 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
13 April 2018 | Registration of charge 037548890007, created on 29 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
26 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
20 October 2016 | Registration of charge 037548890004, created on 14 October 2016 (19 pages) |
20 October 2016 | Registration of charge 037548890006, created on 14 October 2016 (19 pages) |
20 October 2016 | Registration of charge 037548890004, created on 14 October 2016 (19 pages) |
20 October 2016 | Registration of charge 037548890006, created on 14 October 2016 (19 pages) |
20 October 2016 | Registration of charge 037548890005, created on 14 October 2016 (13 pages) |
20 October 2016 | Registration of charge 037548890005, created on 14 October 2016 (13 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 November 2015 | Satisfaction of charge 2 in full (1 page) |
26 November 2015 | Satisfaction of charge 1 in full (1 page) |
26 November 2015 | Satisfaction of charge 1 in full (1 page) |
26 November 2015 | Satisfaction of charge 2 in full (1 page) |
27 October 2015 | Registration of charge 037548890003, created on 23 October 2015 (31 pages) |
27 October 2015 | Registration of charge 037548890003, created on 23 October 2015 (31 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
29 December 2014 | Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
29 December 2014 | Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
26 April 2013 | Registered office address changed from 16 Hurstdene Gardens London N15 6NA on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 16 Hurstdene Gardens London N15 6NA on 26 April 2013 (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
26 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
30 November 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Appointment of Blimie Berger as a secretary (2 pages) |
20 November 2009 | Appointment of Blimie Berger as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Tziporah Domb as a secretary (1 page) |
16 November 2009 | Termination of appointment of Tziporah Domb as a secretary (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from c/o venitt and greaves 115 craven park road london N15 6BL (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from c/o venitt and greaves 115 craven park road london N15 6BL (1 page) |
9 January 2009 | Return made up to 20/04/08; full list of members (3 pages) |
9 January 2009 | Return made up to 20/04/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
12 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 July 2005 | Return made up to 20/04/05; no change of members (2 pages) |
18 July 2005 | Return made up to 20/04/05; no change of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
22 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 May 2003 | Registered office changed on 21/05/03 from: 1 seymour court cazenove road london N16 6AU (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 1 seymour court cazenove road london N16 6AU (1 page) |
21 May 2003 | Return made up to 20/04/03; full list of members
|
21 May 2003 | Return made up to 20/04/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 115 craven park road london N15 6BL (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 115 craven park road london N15 6BL (1 page) |
16 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
16 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
23 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
20 April 1999 | Incorporation (12 pages) |
20 April 1999 | Incorporation (12 pages) |