Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2000(1 day after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mr Shlomo Rothfeld |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 | Miss Esther Rothfeld 100.00% Founder |
---|
Year | 2014 |
---|---|
Net Worth | £34,120 |
Cash | £3,871 |
Current Liabilities | £5,953 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
7 December 2000 | Delivered on: 22 December 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: F/H norman court lordship lane dulwich. T/no. TGL181486. 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 |
---|
12 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 May 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Mr Shlomo Rothfeld as a director (2 pages) |
6 April 2011 | Appointment of Mr Shlomo Rothfeld as a director (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
8 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 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 07/06/07; no change of members (6 pages) |
26 June 2007 | Return made up to 07/06/07; no change of members (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
26 May 2004 | Return made up to 07/06/04; full list of members (6 pages) |
26 May 2004 | Return made up to 07/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
29 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
29 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
21 August 2002 | Return made up to 07/06/02; full list of members (6 pages) |
21 August 2002 | Return made up to 07/06/02; full list of members (6 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
13 September 2001 | Return made up to 07/06/01; full list of members (6 pages) |
13 September 2001 | Return made up to 07/06/01; full list of members (6 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 31 corsham street london N1 6DR (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 31 corsham street london N1 6DR (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
7 June 2000 | Incorporation (22 pages) |
7 June 2000 | Incorporation (22 pages) |