London
E5 9BJ
Director Name | Mr David Cohen Katz |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2002(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ashtead Road London E5 9BJ |
Director Name | Mrs Sarah Katz |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(11 years, 5 months after company formation) |
Appointment Duration | 11 years |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 23a Ashtead Road London E5 9BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 23a Ashtead Road London E5 9BJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £396,708 |
Cash | £12,066 |
Current Liabilities | £78,959 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 5 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
5 October 2004 | Delivered on: 14 October 2004 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. Particulars: Flat 6, 17 mount pleasant road london. 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 |
---|---|
14 September 2004 | Delivered on: 30 September 2004 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. Outstanding |
5 August 2002 | Delivered on: 26 August 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floarting charge all the borrowers present and future undertakings and assets whatever and wherever. Outstanding |
5 August 2002 | Delivered on: 23 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £90,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Property shortly known as first floor flat, 173 lordship lane, london. Outstanding |
17 June 2002 | Delivered on: 18 June 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrowers present and future undertaking and assets whatever and wherever. Outstanding |
17 June 2002 | Delivered on: 18 June 2002 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: L/H property k/a 17 dorking court hampden lane london N17 t/no: NGL34260. Outstanding |
7 May 2002 | Delivered on: 10 May 2002 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: 82 parkview road london t/n NGL119866. Outstanding |
7 May 2002 | Delivered on: 10 May 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
21 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
6 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
25 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2018 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
30 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
30 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
29 May 2013 | Appointment of Mrs Sarah Katz as a director (2 pages) |
29 May 2013 | Appointment of Mrs Sarah Katz as a director (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
27 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
27 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Registered office address changed from 23 Ashtead Road London E5 9BJ on 29 December 2010 (1 page) |
29 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Registered office address changed from 23 Ashtead Road London E5 9BJ on 29 December 2010 (1 page) |
29 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for David Katz on 5 November 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for David Katz on 5 November 2009 (2 pages) |
27 January 2010 | Director's details changed for David Katz on 5 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
9 March 2009 | Return made up to 05/11/08; no change of members (10 pages) |
9 March 2009 | Return made up to 05/11/08; no change of members (10 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
7 December 2007 | Return made up to 05/11/07; no change of members (6 pages) |
7 December 2007 | Return made up to 05/11/07; no change of members (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
5 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
1 December 2006 | Return made up to 05/11/06; full list of members (6 pages) |
1 December 2006 | Return made up to 05/11/06; full list of members (6 pages) |
9 January 2006 | Return made up to 05/11/05; full list of members (6 pages) |
9 January 2006 | Return made up to 05/11/05; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 4 May 2004 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 4 May 2004 (11 pages) |
3 August 2005 | Total exemption full accounts made up to 4 May 2004 (11 pages) |
3 August 2005 | Accounting reference date shortened from 04/05/05 to 31/03/05 (1 page) |
3 August 2005 | Accounting reference date shortened from 04/05/05 to 31/03/05 (1 page) |
31 October 2004 | Return made up to 05/11/04; full list of members (6 pages) |
31 October 2004 | Return made up to 05/11/04; full list of members (6 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (6 pages) |
30 September 2004 | Particulars of mortgage/charge (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 4 May 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 4 May 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 4 May 2003 (6 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
10 November 2003 | Return made up to 05/11/03; full list of members (6 pages) |
31 December 2002 | Return made up to 05/11/02; full list of members (6 pages) |
31 December 2002 | Return made up to 05/11/02; full list of members (6 pages) |
31 December 2002 | Accounting reference date extended from 30/11/02 to 04/05/03 (1 page) |
31 December 2002 | Accounting reference date extended from 30/11/02 to 04/05/03 (1 page) |
26 August 2002 | Particulars of mortgage/charge (3 pages) |
26 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2001 | Incorporation (11 pages) |
5 November 2001 | Incorporation (11 pages) |