London
N16 5NQ
Secretary Name | Mrs Blima Blanche Stroh |
---|---|
Nationality | American |
Status | Current |
Appointed | 09 July 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 32 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Linatrop LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,115 |
Current Liabilities | £34,299 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
1 July 2020 | Delivered on: 2 July 2020 Satisfied on: 3 August 2020 Persons entitled: Kseye Capital Holdings LTD Classification: A registered charge Particulars: The freehold property known as 25 glaserton road, london (N16 5QU) as the same is registered at hm land registry with title number 260032. Fully Satisfied |
---|---|
17 April 2008 | Delivered on: 19 April 2008 Satisfied on: 21 January 2009 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £363,600.00 due or to become due from the company to the chargee. Particulars: 25 glaserton road london. Fully Satisfied |
24 November 2008 | Delivered on: 4 December 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 glaserton road london t/NO260032 all related rights. Outstanding |
10 September 2001 | Delivered on: 14 September 2001 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: A first floating charge over the whole of the company's present and future undertaking and assets whatever and wherever. Outstanding |
10 September 2001 | Delivered on: 14 September 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 25 glaserton road, london t/n 260032 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
18 February 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
---|---|
3 August 2020 | Satisfaction of charge 040429110005 in full (1 page) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 July 2020 | Registration of charge 040429110005, created on 1 July 2020 (39 pages) |
6 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
28 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
30 April 2019 | Satisfaction of charge 1 in full (2 pages) |
30 April 2019 | Satisfaction of charge 2 in full (1 page) |
29 April 2019 | Registered office address changed from 2 Colburg Place London N16 5RB to 32 Paget Road London N16 5NQ on 29 April 2019 (1 page) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
10 October 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
28 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
15 April 2011 | Administrative restoration application (3 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
15 April 2011 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
15 April 2011 | Administrative restoration application (3 pages) |
15 April 2011 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 2 colberg place london N16 5RB (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 2 colberg place london N16 5RB (1 page) |
29 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 October 2006 | Return made up to 28/07/06; full list of members (2 pages) |
3 October 2006 | Return made up to 28/07/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 February 2006 | Return made up to 28/07/05; full list of members (2 pages) |
21 February 2006 | Return made up to 28/07/05; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 2 colburg place london N16 5RB (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 2 colburg place london N16 5RB (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 115 craven park road london N15 6BL (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 115 craven park road london N15 6BL (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 November 2004 | Return made up to 28/07/04; full list of members (6 pages) |
24 November 2004 | Return made up to 28/07/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
3 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 February 2002 | Return made up to 28/07/01; full list of members (6 pages) |
15 February 2002 | Return made up to 28/07/01; full list of members (6 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 115 craven park road london N15 6BL (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 115 craven park road london N15 6BL (1 page) |
17 August 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 7 clayton court craven walk london N16 6BL (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 7 clayton court craven walk london N16 6BL (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX (1 page) |
15 November 2000 | Director resigned (1 page) |
28 July 2000 | Incorporation (15 pages) |
28 July 2000 | Incorporation (15 pages) |