London
N16 6XS
Secretary Name | Mrs Gila Sanger |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Road London N15 6JR |
Director Name | Mr Jack Stern |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Portland Avenue London N16 6ET |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2000(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 | 04 July 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
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 |
50 at £1 | Jack Stern 50.00% Ordinary |
---|---|
25 at £1 | Benjamin Zev Sanger 25.00% Ordinary |
25 at £1 | Mr Jonathon Sanger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,588 |
Cash | £3,444 |
Current Liabilities | £408,212 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
27 April 2007 | Delivered on: 3 May 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171 old chester road beddington t/no MS9. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
5 January 2004 | Delivered on: 14 January 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 armstrong road, manor trading estate, thundersley, SS7 4PW, t/n EX542019,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 December 2001 | Delivered on: 20 December 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 21 sydenham road lewisham t/n 34705. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 December 2001 | Delivered on: 20 December 2001 Persons entitled: Nationwide Building Society Classification: Debenture (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 a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
22 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
9 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page) |
30 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Johnathan Sanger on 4 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Johnathan Sanger on 4 November 2009 (2 pages) |
26 August 2010 | Director's details changed for Johnathan Sanger on 4 November 2009 (2 pages) |
26 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 August 2008 | Return made up to 04/07/08; no change of members (7 pages) |
7 August 2008 | Return made up to 04/07/08; no change of members (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
3 May 2007 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 04/07/06; full list of members (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
6 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 January 2004 | Particulars of mortgage/charge (4 pages) |
14 January 2004 | Particulars of mortgage/charge (4 pages) |
15 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
9 August 2003 | Ad 05/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2003 | Ad 05/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 98 high road london N15 6JR (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 98 high road london N15 6JR (1 page) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
1 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Return made up to 04/07/01; full list of members
|
25 September 2001 | Return made up to 04/07/01; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 saint anns road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 saint anns road london N15 5BN (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
4 July 2000 | Incorporation (12 pages) |
4 July 2000 | Incorporation (12 pages) |