London
NW11 9UJ
Secretary Name | Mrs Barbara Ebert |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 79 The Drive Golders Green London NW11 9UJ |
Director Name | Mr Joseph Isaac Sternlight |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Mr Joseph Isaac Sternlight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 May 2004) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Barbara Ebert 50.00% Ordinary |
---|---|
50 at £1 | Efraim Ebert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,409 |
Cash | £2,472 |
Current Liabilities | £790,795 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
7 February 2002 | Delivered on: 8 February 2002 Persons entitled: National Westminster 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: 135 and 137 hamilton road london. 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. Outstanding |
---|
4 January 2024 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Micro company accounts made up to 30 October 2022 (3 pages) |
13 March 2023 | Change of details for Mr Efraim Ebert as a person with significant control on 13 March 2023 (2 pages) |
13 March 2023 | Director's details changed for Mr Efraim Ebert on 13 March 2023 (2 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 30 October 2021 (3 pages) |
15 November 2021 | Change of details for Mr Efraim Ebert as a person with significant control on 15 November 2021 (2 pages) |
15 November 2021 | Confirmation statement made on 15 November 2021 with updates (4 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
9 December 2020 | Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page) |
9 December 2020 | Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page) |
10 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
15 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
12 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
21 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
16 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
5 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from 2 Helenslea Avenue London NW11 8ND on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 2 Helenslea Avenue London NW11 8ND on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 2 Helenslea Avenue London NW11 8ND on 3 February 2011 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 March 2010 | Annual return made up to 9 October 2007 with a full list of shareholders (5 pages) |
17 March 2010 | Registered office address changed from 46 Crespigny Road Hendon London NW4 3DX on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 October 2008 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
17 March 2010 | Annual return made up to 9 October 2007 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 9 October 2008 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 9 October 2008 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
17 March 2010 | Registered office address changed from 46 Crespigny Road Hendon London NW4 3DX on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 9 October 2007 with a full list of shareholders (5 pages) |
12 March 2010 | Administrative restoration application (3 pages) |
12 March 2010 | Administrative restoration application (3 pages) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
25 September 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 46 crespigny road, hendon, london, NW4 3DX (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 46 crespigny road, hendon, london, NW4 3DX (1 page) |
7 January 2007 | Return made up to 09/10/06; full list of members
|
7 January 2007 | Return made up to 09/10/06; full list of members
|
21 December 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
26 October 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 October 2006 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
24 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
13 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
27 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
27 November 2002 | Return made up to 09/10/02; full list of members (7 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 5 north end road, london, NW11 7RJ (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 5 north end road, london, NW11 7RJ (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page) |
9 October 2001 | Incorporation (12 pages) |
9 October 2001 | Incorporation (12 pages) |