London
N15 6DA
Director Name | Israel Perl |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 2003) |
Role | Company Director |
Correspondence Address | 38 Lipa Friedman Monroe Ny 10950 United States |
Secretary Name | Zalmen Israel Perl |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2003) |
Role | Teacher |
Correspondence Address | 11 Springfield Court Springfield Road London E5 9EH |
Director Name | Zalmen Perl |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 11 Chardmore Road London N16 6JA |
Secretary Name | Dorothy Perl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 February 2008) |
Role | Secretary |
Correspondence Address | 11 Chardmore Road London N16 6JA |
Director Name | Joel Jacobovitz |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 2004(3 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Belgielei 41 2018 Antwerpen Foreign |
Secretary Name | Mr Aron Heilpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lockmead Road London N15 6BX |
Director Name | Mr Aron Heilpern |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lockmead Road London N15 6BX |
Director Name | Mr Shauli Brody |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6 Kedushat Yom Tov Beni Berak 51531 Israel |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Director Name | Fairbase Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2009(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2012) |
Correspondence Address | 153a Clapton Common London G London E5 9AE |
Registered Address | 4 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 £0.5 | Aron Heilpern 50.00% Ordinary |
---|---|
1 at £0.5 | Joel Jacobovitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,048 |
Current Liabilities | £13,911 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
11 July 2008 | Delivered on: 23 July 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 78 highbury park islington t/no:NGL773260. Outstanding |
---|---|
11 July 2008 | Delivered on: 23 July 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 37 willowbrook road london t/n TGL207789. Outstanding |
14 December 2004 | Delivered on: 31 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 willowbrook road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 December 2004 | Delivered on: 22 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 highbury park london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 May 2002 | Delivered on: 19 June 2002 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: £91,000.00 due from the company to the chargee. Particulars: 78 highbury park,london N5 and 37 willowbrook rd,london SE15. Outstanding |
2 November 2001 | Delivered on: 22 November 2001 Satisfied on: 22 May 2002 Persons entitled: Ari Leblanc Classification: Charge Secured details: £40,000 due or to become due from the company to the chargee. Particulars: Ground floor shop at 78 highbury park london. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
---|---|
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 February 2017 | Termination of appointment of Aron Heilpern as a secretary on 14 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Termination of appointment of Aron Heilpern as a secretary on 14 February 2017 (1 page) |
15 January 2017 | Registered office address changed from 153a Clapton Common London E5 9AE to 24 Riverside Road London N15 6DA on 15 January 2017 (1 page) |
15 January 2017 | Registered office address changed from 153a Clapton Common London E5 9AE to 24 Riverside Road London N15 6DA on 15 January 2017 (1 page) |
15 January 2017 | Appointment of Mrs Flora Hudy Rubin as a director on 15 January 2017 (2 pages) |
15 January 2017 | Termination of appointment of Aron Heilpern as a director on 15 January 2017 (1 page) |
15 January 2017 | Termination of appointment of Aron Heilpern as a director on 15 January 2017 (1 page) |
15 January 2017 | Appointment of Mrs Flora Hudy Rubin as a director on 15 January 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 26 February 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 26 February 2016 (3 pages) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
26 November 2015 | Termination of appointment of Joel Jacobovitz as a director on 1 May 2015 (1 page) |
26 November 2015 | Termination of appointment of Joel Jacobovitz as a director on 1 May 2015 (1 page) |
15 April 2015 | Termination of appointment of Shauli Brody as a director on 31 May 2014 (1 page) |
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Shauli Brody as a director on 31 May 2014 (1 page) |
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 January 2015 | Total exemption small company accounts made up to 27 February 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 27 February 2014 (3 pages) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
26 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
29 June 2014 | Director's details changed for Mr Shauli Clinton Brody on 15 June 2014 (2 pages) |
29 June 2014 | Director's details changed for Mr Shauli Clinton Brody on 15 June 2014 (2 pages) |
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 December 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
29 December 2013 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed for Mr Shaull Clinton Brody on 1 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Termination of appointment of Fairbase Ltd as a director (1 page) |
4 May 2012 | Director's details changed for Mr Shaull Clinton Brody on 1 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed for Mr Shaull Clinton Brody on 1 March 2012 (2 pages) |
4 May 2012 | Termination of appointment of Fairbase Ltd as a director (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Director's details changed for Fairbase Ltd on 1 October 2010 (2 pages) |
9 September 2011 | Director's details changed for Fairbase Ltd on 1 October 2010 (2 pages) |
9 September 2011 | Director's details changed for Fairbase Ltd on 1 October 2010 (2 pages) |
9 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom on 10 January 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Registered office address changed from 153a Clapton Common London E5 9AE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 153a Clapton Common London E5 9AE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from 153a Clapton Common London E5 9AE on 5 January 2011 (1 page) |
28 June 2010 | Director's details changed for Arun Heilpern on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Joel Jacobovitz on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Joel Jacobovitz on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Joel Jacobovitz on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Arun Heilpern on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Arun Heilpern on 1 October 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 October 2009 | Appointment of Mr Shaull Clinton Brody as a director (2 pages) |
15 October 2009 | Appointment of Mr Shaull Clinton Brody as a director (2 pages) |
14 July 2009 | Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 July 2009 | Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 July 2009 | Director appointed arun heilpern (2 pages) |
14 July 2009 | Director appointed arun heilpern (2 pages) |
18 May 2009 | Director appointed fairbase LTD (1 page) |
18 May 2009 | Director appointed fairbase LTD (1 page) |
1 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
12 August 2008 | Return made up to 02/03/08; full list of members (3 pages) |
12 August 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 August 2008 | Secretary's change of particulars / aron heildern / 02/02/2008 (1 page) |
11 August 2008 | Appointment terminated secretary dorothy perl (1 page) |
11 August 2008 | Secretary's change of particulars / aron heildern / 02/02/2008 (1 page) |
11 August 2008 | Appointment terminated secretary dorothy perl (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 115 craven park road london N15 6BL (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 115 craven park road london N15 6BL (1 page) |
19 December 2007 | Return made up to 02/03/07; full list of members (2 pages) |
19 December 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 02/03/04; full list of members (6 pages) |
26 May 2004 | Return made up to 02/03/04; full list of members (6 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 11 springfield court springfield road london E5 9EH (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 11 springfield court springfield road london E5 9EH (1 page) |
10 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 43 wellington avenue london N15 6AX (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 43 wellington avenue london N15 6AX (1 page) |
5 July 2001 | Director resigned (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (14 pages) |
2 March 2001 | Incorporation (14 pages) |