London
N16 5NQ
Secretary Name | Mrs Faige Iehidis Hoffman |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 30 Paget Road London N16 5NQ |
Director Name | Mr Leonard Lerner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rostrevor Avenue South Tottenham London N15 6LP |
Secretary Name | Mr Simon Tesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Albion Road London N16 9JU |
Director Name | Issac Jacob Hoffman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2007) |
Role | Student |
Correspondence Address | 9 Givat Moshe Jerusalem Israel |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Mr Jacques Hoffman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £383,716 |
Cash | £1,249 |
Current Liabilities | £29,610 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 21 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
24 August 2007 | Delivered on: 3 September 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: Flat 4 ellen wilkinson house usk street london t/no EGL240369 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
18 June 2002 | Delivered on: 3 July 2002 Persons entitled: Woolwich PLC 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 4 ellen wilkinson house usk street london E2 t/no: EGL240369 all rental income. See the mortgage charge document for full details. Outstanding |
18 June 2002 | Delivered on: 19 June 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge its present and future undertaking assets of whatever and wherever. Outstanding |
18 June 2002 | Delivered on: 19 June 2002 Satisfied on: 13 July 2002 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge all right, title and interest in all that leasehold property known as 32 stamford lodge, amhurst park, london t/n EGL316499. By way of assignment the benefit of all rental income, the goodwill, the benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
21 February 2024 | Current accounting period shortened from 22 February 2023 to 21 February 2023 (1 page) |
---|---|
22 November 2023 | Previous accounting period shortened from 23 February 2023 to 22 February 2023 (1 page) |
4 April 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
24 November 2022 | Previous accounting period shortened from 24 February 2022 to 23 February 2022 (1 page) |
21 February 2022 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
21 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
25 November 2021 | Previous accounting period shortened from 25 February 2021 to 24 February 2021 (1 page) |
15 April 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
25 May 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
26 February 2020 | Current accounting period shortened from 26 February 2019 to 25 February 2019 (1 page) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 November 2019 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
18 March 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
29 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
10 April 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Jacques Hoffman on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Jacques Hoffman on 7 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Jacques Hoffman on 7 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 April 2008 | Return made up to 07/02/08; no change of members (6 pages) |
1 April 2008 | Return made up to 07/02/08; no change of members (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
8 February 2006 | Return made up to 07/02/06; full list of members (6 pages) |
7 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
7 April 2005 | Return made up to 07/02/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 May 2004 | Return made up to 07/02/04; full list of members (6 pages) |
14 May 2004 | Return made up to 07/02/04; full list of members (6 pages) |
3 February 2004 | Return made up to 07/02/03; full list of members (6 pages) |
3 February 2004 | Return made up to 07/02/03; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 March 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
11 March 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 30 paget road london N16 5NQ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 30 paget road london N16 5NQ (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
3 July 2002 | Return made up to 07/02/02; no change of members (6 pages) |
3 July 2002 | Return made up to 07/02/02; no change of members (6 pages) |
3 July 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
7 March 2002 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 149 albion road london N16 9JU (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 149 albion road london N16 9JU (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 August 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2000 | Incorporation (13 pages) |
7 February 2000 | Incorporation (13 pages) |