London
N16 6EB
Secretary Name | Mr Allan Solinsky |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 May 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 9 months (resigned 14 February 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 81 Darenth Road London N16 6EB |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 81 Darenth Road London N16 6EB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Asher Solinsky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,392 |
Cash | £68,058 |
Current Liabilities | £294,372 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 20 April 2024 (1 week ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
29 July 2011 | Delivered on: 2 August 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1C gladesmore road london t/no AGL123177 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
27 June 2001 | Delivered on: 6 July 2001 Satisfied on: 10 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 134 millfields road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
24 January 2020 | Previous accounting period extended from 26 April 2019 to 30 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 20 April 2019 with updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Total exemption small company accounts made up to 27 April 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 27 April 2016 (3 pages) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 April 2016 | Total exemption small company accounts made up to 28 April 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 28 April 2015 (3 pages) |
29 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 January 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
20 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
6 April 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
6 April 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Asher Solinsky on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Asher Solinsky on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Asher Solinsky on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
7 July 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 July 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 July 2007 | Amended accounts made up to 30 April 2006 (3 pages) |
18 July 2007 | Amended accounts made up to 30 April 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 June 2005 | Return made up to 20/04/05; full list of members
|
3 June 2005 | Return made up to 20/04/05; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
16 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
16 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
11 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
11 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 43 wellington avenue london N15 6AX (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: 43 wellington avenue london N15 6AX (1 page) |
20 April 2001 | Incorporation (14 pages) |
20 April 2001 | Incorporation (14 pages) |