London
N16 5QT
Secretary Name | Tanya Perelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Mr Aryeh Ehrentreu |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford Manchester M7 4GN |
Secretary Name | Mrs Hannah Ehrentreu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cubley Road Salford M7 4GN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2000(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 | 27 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 43 Linthorpe Road London N16 5QT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £69,152 |
Cash | £7,463 |
Current Liabilities | £85,370 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
8 March 2001 | Delivered on: 23 March 2001 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the f/h property k/a 40 king street bacup lancashire together with the perpetual yearly rent charge comprised in t/no;-LA679906. Outstanding |
---|---|
8 March 2001 | Delivered on: 23 March 2001 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 king street backup lancashire all buildings erections fixtures fittings fixed plant and machinery and materials thereon or to erected thereon fixed to or incorporated in all buildings erected or to be erected and all improvements and additions thereto together with perpetual yearly rent charges comprised in t/no;-LA679906. Outstanding |
8 March 2001 | Delivered on: 23 March 2001 Persons entitled: Newcastle Building Society Classification: Deed of floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all undertaking property and assets of the company. Outstanding |
19 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
22 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
9 January 2018 | Change of details for Mr Jonah Perelman as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
9 January 2018 | Change of details for Mr Jonah Perelman as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 April 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
11 April 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
20 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
20 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 4 July 2012 (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2011 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 22 September 2011 (1 page) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from bridge house mellor street rochdale lancashire OL12 6AA (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from bridge house mellor street rochdale lancashire OL12 6AA (1 page) |
15 July 2009 | Return made up to 27/06/09; no change of members (8 pages) |
15 July 2009 | Return made up to 27/06/09; no change of members (8 pages) |
9 January 2009 | Return made up to 27/06/08; full list of members (6 pages) |
9 January 2009 | Return made up to 27/06/08; full list of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 February 2008 | Return made up to 27/06/07; no change of members (6 pages) |
8 February 2008 | Return made up to 27/06/07; no change of members (6 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
26 August 2005 | Return made up to 27/06/05; full list of members
|
26 August 2005 | Return made up to 27/06/05; full list of members
|
7 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
2 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
18 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
18 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
8 August 2001 | Ad 01/01/01-28/02/01 £ si 99@1 (2 pages) |
8 August 2001 | Ad 01/01/01-28/02/01 £ si 99@1 (2 pages) |
20 July 2001 | Return made up to 27/06/01; full list of members
|
20 July 2001 | Return made up to 27/06/01; full list of members
|
2 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
2 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
23 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
27 June 2000 | Incorporation (12 pages) |
27 June 2000 | Incorporation (12 pages) |