London
N16 6EJ
Secretary Name | Miriam Weinberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2003(2 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 52 Darenth Road London N16 6ES |
Director Name | Mrs Miriam Weinberger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Darenth Road London N16 6EJ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 52 Darenth Road London N16 6EJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,558 |
Cash | £9,538 |
Current Liabilities | £205,720 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 28 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
7 July 2020 | Delivered on: 10 July 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 23 the mount, mount pleasant lane, london E5 9DP. Outstanding |
---|---|
10 February 2004 | Delivered on: 17 April 2008 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 the mount mount pleasant lane london. Outstanding |
10 February 2004 | Delivered on: 3 December 2007 Persons entitled: Barclays Bank PLC T/a the Woolwich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 summit estate, portland avenue, stamford hill, london. Outstanding |
10 February 2004 | Delivered on: 16 May 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 65 stamford lodge, amhurst park, london. Outstanding |
4 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Registration of charge 042775500004, created on 7 July 2020 (4 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (3 pages) |
20 June 2019 | Appointment of Mrs Miriam Weinberger as a director on 1 April 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
30 June 2016 | Registered office address changed from 115 Craven Park Road C/O Vennit and Greaves London N15 6BL to 52 Darenth Road London N16 6EJ on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 115 Craven Park Road C/O Vennit and Greaves London N15 6BL to 52 Darenth Road London N16 6EJ on 30 June 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
29 May 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
16 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
26 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page) |
29 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
30 July 2013 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 30 July 2013 (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
30 May 2013 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Mr. Aba Weinberger on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr. Aba Weinberger on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr. Aba Weinberger on 1 October 2009 (2 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
21 September 2009 | Director's change of particulars / aba weinberger / 01/09/2008 (2 pages) |
21 September 2009 | Director's change of particulars / aba weinberger / 01/09/2008 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 52 darenth road london N16 6EJ (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 52 darenth road london N16 6EJ (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
28 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
28 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
17 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
3 December 2007 | Particulars of mortgage/charge (5 pages) |
3 December 2007 | Particulars of mortgage/charge (5 pages) |
12 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
12 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
24 August 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
24 August 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
16 May 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
14 December 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
22 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
17 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
17 October 2005 | Return made up to 28/08/05; full list of members (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 115 craven park road london N15 6BL (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 115 craven park road london N15 6BL (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
8 June 2004 | Return made up to 28/08/03; full list of members (6 pages) |
8 June 2004 | Return made up to 28/08/03; full list of members (6 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
20 September 2003 | Registered office changed on 20/09/03 from: vennit & greaves 115 craven park road london N15 (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: vennit & greaves 115 craven park road london N15 (1 page) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 43 wellington avenue london N15 6AX (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 43 wellington avenue london N15 6AX (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
10 October 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
28 August 2001 | Incorporation (14 pages) |
28 August 2001 | Incorporation (14 pages) |