London
N16 6NJ
Director Name | Naftali Englander |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 193 South 9 Street B-3 Brooklyn New York 11211 United States |
Secretary Name | Yoel Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | 193 South 9 St B3 Brooklyn 11211 New York United States |
Director Name | Mr Elie Kwadrat |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 April 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 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 | 12 July 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Naftali Englander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £321,306 |
Cash | £24,277 |
Current Liabilities | £159,306 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
3 November 2003 | Delivered on: 15 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property known as flat b, 26 lea bridge road, london, t/no EGL402944. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
3 November 2003 | Delivered on: 15 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First legal charge over flat b, 26 lea bridge road, clapton, london t/no EGL402944. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 March 2002 | Delivered on: 19 March 2002 Persons entitled: Woolwch PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a leabank square london E9 5LR t/n EGL284710 along with the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 September 2001 | Delivered on: 22 September 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 leabank square berkshire road hackney E9 f/h title no. EGL235231 all rental income arising out of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 November 2016 | Termination of appointment of Elie Kwadrat as a director on 23 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Elie Kwadrat as a director on 23 November 2016 (1 page) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 February 2016 | Appointment of Mr Elie Kwadrat as a director on 7 April 2015 (2 pages) |
10 February 2016 | Appointment of Mr Elie Kwadrat as a director on 7 April 2015 (2 pages) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Naftali Englander on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Naftali Englander on 12 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
15 August 2008 | Return made up to 12/07/08; no change of members (6 pages) |
15 August 2008 | Return made up to 12/07/08; no change of members (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: 34 leweston place london N16 6RH (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 34 leweston place london N16 6RH (1 page) |
31 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
31 August 2007 | Return made up to 12/07/07; full list of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 12/07/05; full list of members (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
6 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
6 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
15 November 2003 | Particulars of mortgage/charge (7 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (7 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
11 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
21 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
21 August 2002 | Return made up to 12/07/02; full list of members (6 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 43 wellington avenue london N15 6AX (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 43 wellington avenue london N15 6AX (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
12 July 2001 | Incorporation (14 pages) |
12 July 2001 | Incorporation (14 pages) |