London
N16 5RF
Secretary Name | Simon Bard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Schonfeld Square Lordship Road London N16 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(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 January 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 88008280 |
---|---|
Telephone region | London |
Registered Address | 30 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Yehudo Reitzer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,038 |
Cash | £1,855 |
Current Liabilities | £47,710 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
17 March 2022 | Delivered on: 21 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 3, 11 high road, london, N15 6LT & 11 high road, london, N15 6LT. Outstanding |
---|---|
23 December 2021 | Delivered on: 4 January 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 11 high road, london, N15 6LT, being all of the land and buildings in title NGL144300. Leasehold property known as, flat 3, 11 high road, london, N15 6LT, being all of the land and buildings in title AGL476512, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
18 August 2021 | Delivered on: 26 August 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 2, 11 high road, london, N15 6LT. Outstanding |
24 June 2021 | Delivered on: 4 July 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
24 June 2021 | Delivered on: 4 July 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 2, 11 high road, london N15 6LT registered at hm land registry with title absolute under title number AGL484706. Outstanding |
7 September 2020 | Delivered on: 9 September 2020 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: Flat 1, 11 high road, london, N15 6LT. Outstanding |
25 May 2001 | Delivered on: 31 May 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 whitehall street london t/n EG259226. Outstanding |
25 May 2001 | Delivered on: 31 May 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: Undertaking and all property and assets. Outstanding |
31 December 2020 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
---|---|
31 December 2020 | Director's details changed for Mr Yehudo Reitzer on 28 December 2020 (2 pages) |
31 December 2020 | Change of details for Mr Yehudo Reitzer as a person with significant control on 28 December 2020 (2 pages) |
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
9 September 2020 | Registration of charge 041354540003, created on 7 September 2020 (4 pages) |
16 March 2020 | Termination of appointment of Simon Bard as a secretary on 16 March 2020 (1 page) |
26 February 2020 | Confirmation statement made on 28 December 2019 with updates (4 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
24 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
24 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Yehudo Reitzer on 1 January 2010 (2 pages) |
30 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 August 2008 | Return made up to 04/01/08; full list of members (6 pages) |
27 August 2008 | Return made up to 04/01/08; full list of members (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 March 2007 | Return made up to 04/01/07; full list of members (6 pages) |
19 March 2007 | Return made up to 04/01/07; full list of members (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 04/01/06; full list of members (6 pages) |
7 March 2005 | Return made up to 04/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 04/01/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
12 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
20 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
6 February 2002 | Ad 12/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
6 February 2002 | Ad 12/01/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Incorporation (12 pages) |
4 January 2001 | Incorporation (12 pages) |