London
N15 6UZ
Director Name | Mr Moshe Getter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 28 October 2020) |
Role | Company Director Commission Ag |
Country of Residence | United Kingdom |
Correspondence Address | 76 Allerton Road London N16 5UF |
Director Name | Mr Joshua Isachas Weinberger |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Kildas Road London N16 5BX |
Secretary Name | Mrs Esther Weinberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Kildas Road London N16 5BX |
Director Name | Mrs Susanne Getter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 76 Allerton Road London N16 5UF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 36 Ravensdale Road London N16 6SH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £98,847 |
Current Liabilities | £31,264 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
23 June 2023 | Delivered on: 3 July 2023 Persons entitled: Fortys Capital 3 Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 78 dunsmure road, london, N16 5JY as registered under title NGL500519; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
23 June 2023 | Delivered on: 3 July 2023 Persons entitled: Fortys Capital 3 Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge or the secured obligations, the borrower with full title guarantee charges to the lender, by way of fixed and floating charge. For more details please refer to the instrument. Outstanding |
31 May 2000 | Delivered on: 2 June 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 dunsmure road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 February 2021 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
---|---|
25 January 2021 | Cessation of Moshe Getter as a person with significant control on 28 October 2020 (1 page) |
25 January 2021 | Termination of appointment of Moshe Getter as a director on 28 October 2020 (1 page) |
25 January 2021 | Appointment of Mrs Susanne Getter as a director on 28 October 2020 (2 pages) |
25 January 2021 | Notification of Susanne Getter as a person with significant control on 28 October 2020 (2 pages) |
13 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2019 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 December 2018 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
13 December 2018 | Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
11 March 2016 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
30 July 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
30 July 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
22 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
10 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
10 January 2006 | Return made up to 15/11/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (5 pages) |
24 November 2004 | Return made up to 15/11/04; full list of members (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
16 December 2003 | Return made up to 15/11/03; full list of members (5 pages) |
16 December 2003 | Return made up to 15/11/03; full list of members (5 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Director's particulars changed (1 page) |
12 May 2003 | Secretary's particulars changed (1 page) |
12 May 2003 | Secretary's particulars changed (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
2 December 2002 | Return made up to 15/11/02; full list of members (5 pages) |
2 December 2002 | Return made up to 15/11/02; full list of members (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
10 January 2002 | Return made up to 15/11/01; full list of members (4 pages) |
10 January 2002 | Return made up to 15/11/01; full list of members (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
16 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
16 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 November 2000 | Location of register of members (1 page) |
22 November 2000 | Location of register of members (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New director appointed (3 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
29 January 2000 | Resolutions
|
29 January 2000 | Resolutions
|
15 November 1999 | Incorporation (16 pages) |
15 November 1999 | Incorporation (16 pages) |