London
N16 6QB
Director Name | Mr Moses Moskowita |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 October 2018(18 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Moses Moskovits |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2000(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Wargrave Avenue London N15 6UA |
Director Name | Mrs Bella Moskowits |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 21 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Wargrave Avenue Haringay London N15 6UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mr Cheskel Ostreicher 50.00% Ordinary |
---|---|
1 at £1 | Mr Moses Moskowits 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,876 |
Cash | £405 |
Current Liabilities | £32,745 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
3 August 2001 | Delivered on: 15 August 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £96,000 due from the company to the chargee. Particulars: 47 seacrest road newbiggin by the sea NE64 6BN. Outstanding |
---|---|
3 August 2001 | Delivered on: 15 August 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £96,000 due from the company to the chargee. Particulars: 9 beanley avenue leamington NE15 8SP. Outstanding |
3 August 2001 | Delivered on: 15 August 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £96,000 due from the company to the chargee. Particulars: 25/26 hastings terrace shankhouse cramlington NE23 3JE. Outstanding |
3 August 2001 | Delivered on: 15 August 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £96,000 due from the company to the chargee. Particulars: 3 hyde park street gateshead NE8 4QB. Outstanding |
3 August 2001 | Delivered on: 15 August 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: £96,000 due from the company to the chargee. Particulars: 1 hyde park street gateshead. Outstanding |
19 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
24 January 2019 | Termination of appointment of Bella Moskowits as a director on 21 October 2018 (1 page) |
24 January 2019 | Appointment of Mr Moses Moskowita as a director on 21 October 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Previous accounting period shortened from 31 October 2009 to 30 October 2009 (1 page) |
28 July 2010 | Previous accounting period shortened from 31 October 2009 to 30 October 2009 (1 page) |
7 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
24 February 2009 | Return made up to 19/10/08; full list of members (3 pages) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2009 | Return made up to 19/10/07; full list of members (3 pages) |
16 February 2009 | Return made up to 19/10/07; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 March 2007 | Return made up to 19/10/06; full list of members (2 pages) |
21 March 2007 | Return made up to 19/10/06; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
18 January 2006 | Return made up to 19/10/05; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
24 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
29 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
13 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Ad 27/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 115 craven park road london N15 6BL (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Ad 27/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 115 craven park road london N15 6BL (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
19 October 2000 | Incorporation (12 pages) |
19 October 2000 | Incorporation (12 pages) |