Edgware
Middlesex
HA8 9UU
Director Name | Mrs Sara Daphne Godlewsky |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2001(10 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 St Margarets Road Edgware Middlesex HA8 9UU |
Secretary Name | Mrs Sara Daphne Godlewsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2001(10 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 St Margarets Road Edgware Middlesex HA8 9UU |
Secretary Name | Rephoel Zev Godlewsky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 61 Bethune Road London N16 5EE |
Director Name | Mrs Rivkoh Finkel |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Bethune Road London N16 5EE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 78 St Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | David Godlewsky 6.25% Ordinary |
---|---|
1 at £1 | Edward Godlewsky 6.25% Ordinary |
1 at £1 | Elliot Godlewsky 6.25% Ordinary |
1 at £1 | Jack Godlewsky 6.25% Ordinary |
1 at £1 | Joshua Godlewsky 6.25% Ordinary |
1 at £1 | Leah Godlewsky 6.25% Ordinary |
1 at £1 | Rachel Godlewsky 6.25% Ordinary |
1 at £1 | Willy Godlewsky 6.25% Ordinary |
8 at £1 | Rivkoh Finkel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,202 |
Cash | £47 |
Current Liabilities | £19,249 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
29 June 2001 | Delivered on: 10 July 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee whether on any current or other account or otherwise. Particulars: The f/h property k/a 8 water lane,totton,southampton,SO40 3DP t/n HP300826 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
25 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
1 September 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
2 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
26 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
12 June 2020 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 78 st Margarets Road Edgware Middlesex HA8 9UU on 12 June 2020 (2 pages) |
10 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
31 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
8 August 2017 | Notification of Rivkoh Finkel as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Rivkoh Finkel as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Rivkoh Finkel as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
6 July 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
6 July 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
2 June 2016 | Termination of appointment of Rivkoh Finkel as a director on 31 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Rivkoh Finkel as a director on 31 March 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page) |
28 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
7 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
28 June 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
24 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Amended accounts made up to 31 July 2010 (11 pages) |
18 May 2011 | Amended accounts made up to 31 July 2010 (11 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Director's details changed for Sara Daphne Godlewsky on 27 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Rivkoh Finkel on 27 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Sara Daphne Godlewsky on 27 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Rivkoh Finkel on 27 July 2010 (2 pages) |
15 June 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
15 June 2010 | Amended accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 September 2009 | Return made up to 27/07/09; full list of members (6 pages) |
24 September 2009 | Return made up to 27/07/09; full list of members (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 January 2009 | Return made up to 24/08/08; no change of members (5 pages) |
20 January 2009 | Return made up to 24/08/08; no change of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
22 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
15 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
16 August 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
22 July 2005 | Return made up to 27/07/05; full list of members
|
22 July 2005 | Return made up to 27/07/05; full list of members
|
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | Return made up to 27/07/04; full list of members (9 pages) |
27 October 2004 | Return made up to 27/07/04; full list of members (9 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
21 January 2004 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 September 2003 | Return made up to 27/07/03; full list of members (9 pages) |
15 September 2003 | Return made up to 27/07/03; full list of members (9 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: pj marks and co 27 hollywell row london EC2A 4JB (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: pj marks and co 27 hollywell row london EC2A 4JB (1 page) |
9 July 2003 | Return made up to 27/07/02; full list of members
|
9 July 2003 | Return made up to 27/07/02; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: 27 holywell row london EC2A 4JB (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 27 holywell row london EC2A 4JB (1 page) |
30 August 2002 | Ad 01/07/00--------- £ si 15@1 (4 pages) |
30 August 2002 | Ad 01/07/00--------- £ si 15@1 (4 pages) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: c/o vennit & greaves 115 craven park road london N15 (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: c/o vennit & greaves 115 craven park road london N15 (1 page) |
15 August 2002 | Return made up to 27/07/01; full list of members (7 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Return made up to 27/07/01; full list of members (7 pages) |
15 August 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
15 August 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 43 wellington avenue london N15 6AX (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 43 wellington avenue london N15 6AX (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
27 July 2000 | Incorporation (14 pages) |
27 July 2000 | Incorporation (14 pages) |