Montreal
Quebec
Foreign
Secretary Name | Mr Mordechai Cik |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Osbaldeston Road London N16 7DR |
Director Name | Mr Shulom Cik |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 79 Darenth Road London N16 6ES |
Secretary Name | Mrs Deborah Cik |
---|---|
Status | Current |
Appointed | 21 May 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Kyverdale Road London N16 7AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2001(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 | 16 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | wellwest.co.nz |
---|
Registered Address | 17 Kyverdale Road London N16 7AB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123,447 |
Cash | £25,494 |
Current Liabilities | £313,557 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 January |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
15 June 2001 | Delivered on: 20 June 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 the market wrythe lane carshalton.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 |
---|---|
9 May 2001 | Delivered on: 12 May 2001 Persons entitled: Spiritville Limited Classification: Charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: Property k/a 22 the market wrythe lane carshalton surrey. Outstanding |
30 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
20 October 2020 | Registered office address changed from C/O Afz Accountancy, Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD England to 23 st. Kilda's Road London N16 5BS on 20 October 2020 (1 page) |
29 January 2020 | Registered office address changed from Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD England to C/O Afz Accountancy, Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD on 29 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from 206 High Road London N15 4NP to Suite 9 Highview 284-290 Great Clowes Street Salford M7 2HD on 23 January 2020 (1 page) |
3 November 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
5 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 May 2013 | Appointment of Mrs Deborah Cik as a secretary (1 page) |
30 May 2013 | Appointment of Mrs Deborah Cik as a secretary (1 page) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Amended accounts made up to 31 January 2011 (5 pages) |
6 December 2011 | Amended accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2010 | Director's details changed for Marcos Kohn on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Marcos Kohn on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
19 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 16/01/05; full list of members (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
19 March 2004 | Return made up to 16/01/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
18 November 2003 | Delivery ext'd 3 mth 31/01/03 (1 page) |
17 May 2003 | Return made up to 16/01/03; full list of members (7 pages) |
17 May 2003 | Return made up to 16/01/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
22 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 115 craven park rd london N15 6BL (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 115 craven park rd london N15 6BL (1 page) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
16 January 2001 | Incorporation (12 pages) |
16 January 2001 | Incorporation (12 pages) |