London
N16 6NJ
Secretary Name | Mrs Sandra Breuer |
---|---|
Status | Current |
Appointed | 02 July 2014(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 164 Osbaldeston Road London N16 6NJ |
Director Name | Mrs Sandra Breuer |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Osbaldeston Road London N16 6NJ |
Director Name | Mr Moses Breuer |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grovelands Road London N15 6BS |
Secretary Name | Mr Moses Breuer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grovelands Road London N15 6BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 164 Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Abraham Breuer 80.00% Ordinary |
---|---|
1 at £1 | Moses Breuer Settlement 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,447 |
Cash | £41 |
Current Liabilities | £97,798 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 17 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 1 week from now) |
29 December 2014 | Delivered on: 3 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 December 2007 | Delivered on: 20 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £375,000.00 and all other monies due or to become due. Particulars: 192 lordship road,london N16 5EZ; fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 September 2002 | Delivered on: 10 October 2002 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 hadley court cazenove road london N16 6JU fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
6 December 2001 | Delivered on: 17 December 2001 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7,nightingale house,nightingale rd,hackney 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 |
27 April 2001 | Delivered on: 3 May 2001 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 192 lordship road london N16 - LN154667. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Outstanding |
22 May 2023 | Current accounting period extended from 24 July 2023 to 31 July 2023 (1 page) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
30 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
30 March 2021 | Confirmation statement made on 29 March 2021 with updates (5 pages) |
4 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
8 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
25 March 2019 | Previous accounting period shortened from 25 July 2018 to 24 July 2018 (1 page) |
4 September 2018 | Satisfaction of charge 041905240005 in full (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 April 2018 | Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 July 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
24 July 2017 | Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
25 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
22 February 2017 | Appointment of Mrs Sandra Breuer as a director on 30 December 2016 (2 pages) |
22 February 2017 | Appointment of Mrs Sandra Breuer as a director on 30 December 2016 (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
22 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
14 October 2016 | Total exemption small company accounts made up to 28 July 2015 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 28 July 2015 (4 pages) |
19 July 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
19 July 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 March 2016 | Director's details changed for Abraham Breuer on 24 February 2016 (2 pages) |
16 March 2016 | Director's details changed for Abraham Breuer on 24 February 2016 (2 pages) |
23 April 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 164 Osbaldeston Road London N16 6NJ on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 164 Osbaldeston Road London N16 6NJ on 23 April 2015 (1 page) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 January 2015 | Registration of charge 041905240005, created on 29 December 2014 (44 pages) |
3 January 2015 | Registration of charge 041905240005, created on 29 December 2014 (44 pages) |
10 July 2014 | Termination of appointment of Moses Breuer as a director (1 page) |
10 July 2014 | Termination of appointment of Moses Breuer as a secretary (1 page) |
10 July 2014 | Appointment of Mrs Sandra Breuer as a secretary (2 pages) |
10 July 2014 | Appointment of Mrs Sandra Breuer as a secretary (2 pages) |
10 July 2014 | Termination of appointment of Moses Breuer as a director (1 page) |
10 July 2014 | Termination of appointment of Moses Breuer as a secretary (1 page) |
21 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
11 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 June 2013 (2 pages) |
6 June 2013 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH on 6 June 2013 (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 July 2011 (5 pages) |
23 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 June 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 May 2009 | Accounting reference date shortened from 31/07/2008 to 30/07/2008 (1 page) |
20 May 2009 | Accounting reference date shortened from 31/07/2008 to 30/07/2008 (1 page) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 206 high road london N15 4NP (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 206 high road london N15 4NP (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Return made up to 29/03/08; full list of members (7 pages) |
20 May 2008 | Return made up to 29/03/08; full list of members (7 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2007 | Particulars of mortgage/charge (4 pages) |
3 August 2007 | Ad 18/07/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 August 2007 | Ad 18/07/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
11 June 2007 | Return made up to 29/03/07; full list of members (7 pages) |
11 June 2007 | Return made up to 29/03/07; full list of members (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
6 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 164 osbaldeston road london N16 6NJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 164 osbaldeston road london N16 6NJ (1 page) |
3 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 29/03/05; full list of members (2 pages) |
30 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
10 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
10 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 206 high road london N15 4NP (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 206 high road london N15 4NP (1 page) |
3 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Return made up to 29/03/02; full list of members
|
2 May 2002 | Return made up to 29/03/02; full list of members
|
17 December 2001 | Particulars of mortgage/charge (5 pages) |
17 December 2001 | Particulars of mortgage/charge (5 pages) |
3 May 2001 | Particulars of mortgage/charge (6 pages) |
3 May 2001 | Particulars of mortgage/charge (6 pages) |
27 April 2001 | Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2001 | Ad 17/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 11 hadley court cazenove rd london N16 6JU (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 11 hadley court cazenove rd london N16 6JU (1 page) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Resolutions
|
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
29 March 2001 | Incorporation (12 pages) |
29 March 2001 | Incorporation (12 pages) |