London
E5 9BN
Director Name | Esther Rachel Gertner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lingwood Road London E5 9BN |
Secretary Name | Esther Rachel Gertner |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lingwood Road London E5 9BN |
Secretary Name | Meir Gertner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 2002) |
Role | Company Director |
Correspondence Address | 24 Ravensdale Road London N16 |
Director Name | Mr Asher Brecher |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ravensdale Road London N16 6SH |
Secretary Name | Mr Asher Brecher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ravensdale Road London N16 6SH |
Director Name | Mr Isaac Freylich |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 June 2011(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 May 2022) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ferndale Road London N15 6UF |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 June 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | First Floor, 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Esther Rachel Gertner 50.00% Ordinary |
---|---|
1 at £1 | Mendi Gertner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,319 |
Cash | £28 |
Current Liabilities | £29,303 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 5 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 July |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
22 June 2022 | Delivered on: 28 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By way of leagl charge all interest in. 12 hillside road london N15 6NB. Land registry title no: MX232332. Outstanding |
---|---|
22 June 2022 | Delivered on: 28 June 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: By way of leagl charge all interest in. 12 hillside road london N15 6NB. Land registry title no: MX232332. Outstanding |
20 March 2002 | Delivered on: 21 March 2002 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: He f/h property k/a 12 hillside road london t/n MX232332 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 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
22 May 2023 | Total exemption full accounts made up to 29 June 2022 (9 pages) |
22 May 2023 | Current accounting period extended from 22 June 2023 to 5 July 2023 (1 page) |
22 March 2023 | Previous accounting period shortened from 23 June 2022 to 22 June 2022 (1 page) |
26 January 2023 | Director's details changed for Mr Mendy Eliezer Gertner on 26 January 2023 (2 pages) |
4 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
28 June 2022 | Registration of charge 042381770003, created on 22 June 2022 (12 pages) |
28 June 2022 | Registration of charge 042381770002, created on 22 June 2022 (10 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
16 May 2022 | Termination of appointment of Isaac Freylich as a director on 16 May 2022 (1 page) |
24 March 2022 | Previous accounting period shortened from 24 June 2021 to 23 June 2021 (1 page) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 24 June 2020 (3 pages) |
20 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 March 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 24 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 May 2018 | Micro company accounts made up to 24 June 2017 (2 pages) |
27 May 2018 | Change of details for Mr Mengy Gertner as a person with significant control on 1 May 2018 (2 pages) |
19 March 2018 | Previous accounting period shortened from 25 June 2017 to 24 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
19 May 2017 | Micro company accounts made up to 25 June 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 25 June 2016 (2 pages) |
21 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 May 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
18 May 2015 | Accounts for a small company made up to 30 June 2014 (4 pages) |
18 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
13 March 2014 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 29 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 29 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 February 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
29 February 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
5 August 2011 | Appointment of Mr Isaac Freylich as a director (2 pages) |
5 August 2011 | Appointment of Mr Isaac Freylich as a director (2 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Director's details changed for Esther Rachel Gertner on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Esther Rachel Gertner on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Esther Rachel Gertner on 1 January 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 16 lingwood road hackney london E5 9BN (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 16 lingwood road hackney london E5 9BN (1 page) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
25 August 2006 | New director appointed (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
12 September 2005 | Return made up to 20/06/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
20 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 July 2002 | Return made up to 20/06/02; full list of members
|
5 July 2002 | Return made up to 20/06/02; full list of members
|
25 April 2002 | Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 April 2002 | Ad 01/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 24 ravensdale road london N16 (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 24 ravensdale road london N16 (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: 43 wellington avenue london N15 6AX (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 43 wellington avenue london N15 6AX (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
20 June 2001 | Incorporation (14 pages) |
20 June 2001 | Incorporation (14 pages) |