London
E5 8RA
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Northwold Road London E5 8RL |
Director Name | Mr Simon Abeless |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2006) |
Role | Property Negotiator |
Country of Residence | England |
Correspondence Address | 12 Ashstead Road London E5 9BH |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wargrave Avenue London N15 6TU |
Secretary Name | Mrs Sarah Abeless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ashtead Road London E5 9BH |
Director Name | Sarah Kahn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 20 Wargrave Avenue London N15 6UD |
Secretary Name | Mordechai Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 20 Wargrave Avenue London N15 6UD |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wargrave Avenue London N15 6TU |
Director Name | Mr Jacob Mosche Fekette |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Geldeston Road London E5 8RS |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(9 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Northwold Road London E5 8RL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 149 Northwold Road London E5 8RL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Simcha Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£851,119 |
Current Liabilities | £96,823 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 23 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 August |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
5 September 2017 | Delivered on: 7 September 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The property known as 71 downham road, de beauvoir town, london N1 5AF as the same is registered at the land registry under freehold title number LN34280. Outstanding |
---|---|
5 September 2017 | Delivered on: 7 September 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The property known as 71 downham road, de beauvoir town, london N1 5AF as the same is registered at the land registry under freehold title number LN34280. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Commercial Acceptances (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2008 | Delivered on: 23 February 2008 Persons entitled: Commercial Acceptances (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the mitre public house 71 downham road london t/no LN34280 floating security all moveable plant machinery implements furniture and equipment. Outstanding |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The leasehold properties known as:-. 1. flat 1 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511035.. 2. flat 5 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511039.. 3. flat 8 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511037.. 4. flat 9 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511034.. 5. flat 1A interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511033.. 6. flat 3, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA to be registered on completion at land registry;. 7. flat 7 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511030.. 8. flat 9 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511029.. 9. flat 10 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511027.. 10. flat 12 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511028. Outstanding |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: The leasehold properties known as:-. 1. flat 1 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511035.. 2. flat 5 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511039.. 3. flat 8 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511037.. 4. flat 9 remue house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511034.. 5. flat 1A interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511033.. 6. flat 3, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA to be registered on completion at land registry;. 7. flat 7 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511030.. 8. flat 9 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511029.. 9. flat 10 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511027.. 10. flat 12 interdam house, beirach moishe square, 22 and 24 rossendale street, london E5 8BW and registered at land registry under title no. AGL511028. Outstanding |
26 June 2020 | Delivered on: 30 June 2020 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: The properties known as:. 1. the leasehold land known as flat 1A, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 2. the leasehold land known as flat 7, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 3. the leasehold land known as flat 9, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 4. the leasehold land known as flat 10, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 5. the leasehold land known as flat 12, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA,. Each to be registered at the land registry on or about the date of this deed.. And the properties known as:. 1. the leasehold land known as flat 1, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 2. the leasehold land known as flat 5, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 3. the leasehold land known as flat 8, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 4. the leasehold land known as flat 9, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA,. Each to be registered at the land registry on or about the date of this deed. Outstanding |
26 June 2020 | Delivered on: 30 June 2020 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: The properties known as:. 1. the leasehold land known as flat 1A, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 2. the leasehold land known as flat 7, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 3. the leasehold land known as flat 9, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 4. the leasehold land known as flat 10, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 5. the leasehold land known as flat 12, interdam house, beirach moishe square, 24 rossendale street, london, E5 8TA,. Each to be registered at the land registry on or about the date of this deed.. And the properties known as:. 1. the leasehold land known as flat 1, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 2. the leasehold land known as flat 5, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 3. the leasehold land known as flat 8, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA;. 4. the leasehold land known as flat 9, ramue house, beirach moishe square, 24 rossendale street, london, E5 8TA,. Each to be registered at the land registry on or about the date of this deed. Outstanding |
5 September 2017 | Delivered on: 7 September 2017 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
1 August 2006 | Delivered on: 9 August 2006 Satisfied on: 6 August 2009 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 on any account whatsoever. Particulars: The property k/a the mitre, 71 downham road, london t/no LN34280. 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. Fully Satisfied |
1 August 2006 | Delivered on: 4 August 2006 Satisfied on: 8 May 2009 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. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
23 February 2006 | Delivered on: 2 March 2006 Satisfied on: 6 August 2009 Persons entitled: Egt Finance Limited Classification: Third party legal charge Secured details: All monies due or to become due from mordechai zvi kahn to the chargee on any account whatsoever. Particulars: Property k/a the mitre public house 71 downham road london t/n LN34280 and the proeeds of sale thereof all the goodwill the rental income. See the mortgage charge document for full details. Fully Satisfied |
15 October 2001 | Delivered on: 26 October 2001 Satisfied on: 9 November 2007 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: All that freehold land and buildings known as the mitre public house, 71 downham road, london, N1 5AF, title number LN34280. 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. Fully Satisfied |
11 June 2020 | Delivered on: 12 June 2020 Satisfied on: 26 June 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Fully Satisfied |
12 October 2001 | Delivered on: 18 October 2001 Satisfied on: 9 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
3 January 2024 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Current accounting period shortened from 24 August 2022 to 23 August 2022 (1 page) |
9 January 2023 | Confirmation statement made on 11 December 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 August 2022 | Current accounting period shortened from 25 August 2021 to 24 August 2021 (1 page) |
18 December 2021 | Change of details for Mr Simcha Asher Green as a person with significant control on 12 December 2020 (2 pages) |
18 December 2021 | Director's details changed for Mr Simcha Asher Green on 12 December 2020 (2 pages) |
18 December 2021 | Confirmation statement made on 11 December 2021 with updates (5 pages) |
31 October 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 August 2021 | Previous accounting period shortened from 26 August 2020 to 25 August 2020 (1 page) |
8 June 2021 | Registration of charge 042688610018, created on 28 May 2021 (13 pages) |
28 May 2021 | Registration of charge 042688610014, created on 28 May 2021 (39 pages) |
28 May 2021 | Registration of charge 042688610016, created on 28 May 2021 (25 pages) |
28 May 2021 | Registration of charge 042688610015, created on 28 May 2021 (25 pages) |
28 May 2021 | Registration of charge 042688610017, created on 28 May 2021 (18 pages) |
3 February 2021 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
11 November 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 October 2020 | Director's details changed for Simcha Asher Green on 7 October 2020 (2 pages) |
7 October 2020 | Change of details for Mr Simcha Green as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Simcha Asher Green on 7 October 2020 (2 pages) |
30 June 2020 | Registration of charge 042688610013, created on 26 June 2020 (41 pages) |
30 June 2020 | Registration of charge 042688610012, created on 26 June 2020 (22 pages) |
26 June 2020 | Satisfaction of charge 042688610011 in full (1 page) |
12 June 2020 | Registration of charge 042688610011, created on 11 June 2020 (22 pages) |
26 May 2020 | Previous accounting period shortened from 27 August 2019 to 26 August 2019 (1 page) |
25 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
24 August 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
27 May 2018 | Previous accounting period shortened from 28 August 2017 to 27 August 2017 (1 page) |
20 March 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
7 September 2017 | Registration of charge 042688610010, created on 5 September 2017 (9 pages) |
7 September 2017 | Registration of charge 042688610009, created on 5 September 2017 (23 pages) |
7 September 2017 | Registration of charge 042688610009, created on 5 September 2017 (23 pages) |
7 September 2017 | Registration of charge 042688610010, created on 5 September 2017 (9 pages) |
7 September 2017 | Registration of charge 042688610008, created on 5 September 2017 (25 pages) |
7 September 2017 | Registration of charge 042688610008, created on 5 September 2017 (25 pages) |
5 September 2017 | Satisfaction of charge 6 in full (1 page) |
5 September 2017 | Satisfaction of charge 7 in full (1 page) |
5 September 2017 | Satisfaction of charge 7 in full (1 page) |
5 September 2017 | Satisfaction of charge 6 in full (1 page) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
28 August 2016 | Current accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
28 August 2016 | Current accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
29 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
29 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Director's details changed for Simcha Asher Green on 1 October 2009 (2 pages) |
11 December 2015 | Director's details changed for Simcha Asher Green on 1 October 2009 (2 pages) |
11 December 2015 | Director's details changed for Simcha Asher Green on 1 October 2009 (2 pages) |
1 September 2015 | Director's details changed for Mr Simcha Asher Green on 10 April 2015 (2 pages) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Simcha Asher Green as a director on 8 April 2011 (1 page) |
1 September 2015 | Termination of appointment of Simcha Asher Green as a director on 8 April 2011 (1 page) |
1 September 2015 | Director's details changed for Mr Simcha Asher Green on 10 April 2015 (2 pages) |
1 September 2015 | Termination of appointment of Simcha Asher Green as a director on 8 April 2011 (1 page) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
20 July 2015 | Registered office address changed from 115 Craven Park Road London N15 6BL to 149 Northwold Road London E5 8RL on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 115 Craven Park Road London N15 6BL to 149 Northwold Road London E5 8RL on 20 July 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Appointment of Simcha Green as a director (3 pages) |
18 April 2011 | Appointment of Simcha Green as a director (3 pages) |
22 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
15 March 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 May 2009 | Appointment terminated secretary mordechai kahn (1 page) |
13 May 2009 | Appointment terminated secretary mordechai kahn (1 page) |
13 May 2009 | Appointment terminated director sarah kahn (1 page) |
13 May 2009 | Appointment terminated director sarah kahn (1 page) |
13 May 2009 | Director appointed simcha asher green (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 May 2009 | Director appointed simcha asher green (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 November 2008 | Return made up to 10/08/08; full list of members (3 pages) |
4 November 2008 | Return made up to 10/08/08; full list of members (3 pages) |
26 June 2008 | Appointment terminated director jacob fekette (1 page) |
26 June 2008 | Appointment terminated director jacob fekette (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 November 2007 | Return made up to 10/08/07; full list of members (2 pages) |
30 November 2007 | Return made up to 10/08/07; full list of members (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
22 June 2007 | Return made up to 10/08/06; full list of members
|
22 June 2007 | Return made up to 10/08/06; full list of members
|
26 April 2007 | Registered office changed on 26/04/07 from: 12 ashtead road, london, E5 9BH (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: 12 ashtead road, london, E5 9BH (1 page) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Particulars of mortgage/charge (4 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | New secretary appointed (2 pages) |
2 March 2006 | Declaration of assistance for shares acquisition (4 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Resolutions
|
2 March 2006 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
7 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 August 2004 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 30 August 2004 (6 pages) |
18 June 2005 | Accounting reference date shortened from 31/08/04 to 30/08/04 (1 page) |
18 June 2005 | Accounting reference date shortened from 31/08/04 to 30/08/04 (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 October 2004 | Return made up to 10/08/04; full list of members (5 pages) |
30 October 2004 | Return made up to 10/08/04; full list of members (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 August 2003 | Return made up to 10/08/03; full list of members (5 pages) |
28 August 2003 | Return made up to 10/08/03; full list of members (5 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
17 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
17 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | Registered office changed on 07/09/01 from: the studio, saint nicholas close, elstree, hertfordshire WD6 3EW (1 page) |
7 September 2001 | Location of register of members (1 page) |
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | Location of register of members (1 page) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New secretary appointed (2 pages) |
7 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
10 August 2001 | Incorporation (16 pages) |
10 August 2001 | Incorporation (16 pages) |