London
N16 5UG
Director Name | Hersch Meilech Frankel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Queen Elizabeths Walk Stoke Newington N16 5UG |
Secretary Name | Sara Frankel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 November 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 51 Queen Elizabeths Walk London N16 |
Director Name | Mrs Raisel Rosenbaum |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 November 2016(15 years after company formation) |
Appointment Duration | 1 day (resigned 21 November 2016) |
Role | Business Executive |
Country of Residence | Israel |
Correspondence Address | 2 Cadoxton Avenue London N15 6LB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 77121715 |
---|---|
Telephone region | London |
Registered Address | 51 Queen Elizabeths Walk London N16 5UG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
1 at £1 | Hersch Meilech Frankel 50.00% Ordinary |
---|---|
1 at £1 | Meir Laufer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,662 |
Cash | £3 |
Current Liabilities | £109,785 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
14 November 2007 | Delivered on: 27 November 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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: 67 wargrave avenue london t/no EGL224021 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
15 November 2006 | Delivered on: 17 November 2006 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: Property k/a 2 cadoxton avenue london t/no MX403194. Outstanding |
4 October 2002 | Delivered on: 25 October 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: F/H property k/a 17 wargrave avenue london N16 6UH by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 October 2002 | Delivered on: 25 October 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: Its. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 April 2002 | Delivered on: 23 April 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies together with other monies due or to become due from the company to the chargee. Particulars: By way of floating charge the undertaking and all other property assets and rights of the borrower whatsoever both present and future. Outstanding |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
21 August 2023 | Previous accounting period extended from 26 November 2022 to 30 November 2022 (1 page) |
19 May 2023 | Registered office address changed from 51 Queen Elizabeths Walk London N16 5UG England to 149a Clapton Common London E5 9AE on 19 May 2023 (1 page) |
11 April 2023 | Registered office address changed from Top Floor 149a Clapton Common London E5 9AE England to 51 Queen Elizabeths Walk London N16 5UG on 11 April 2023 (1 page) |
8 April 2023 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
5 April 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
14 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
14 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
14 February 2023 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
16 January 2023 | Registered office address changed from Top Floor 149 Clapton Common London E5 9AE England to Top Floor 149a Clapton Common London E5 9AE on 16 January 2023 (1 page) |
24 November 2022 | Previous accounting period shortened from 27 November 2021 to 26 November 2021 (1 page) |
23 October 2022 | Registered office address changed from 50 Craven Park Road London N15 6AB England to Top Floor 149 Clapton Common London E5 9AE on 23 October 2022 (1 page) |
26 August 2022 | Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page) |
26 August 2022 | Registered office address changed from 51 Queen Elizabeths Walk London N16 5UG England to 50 Craven Park Road London N15 6AB on 26 August 2022 (1 page) |
17 July 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 51 Queen Elizabeths Walk London N16 5UG on 17 July 2022 (1 page) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
7 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
29 August 2019 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page) |
24 July 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
24 July 2019 | Change of details for Mr Hersch Meilech Frankel as a person with significant control on 7 March 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
3 March 2019 | Registered office address changed from 2 Cadoxton Avenue London N15 6LB England to 50 Craven Park Road South Tottenham London N15 6AB on 3 March 2019 (1 page) |
3 March 2019 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 2 Cadoxton Avenue London N15 6LB on 3 March 2019 (1 page) |
29 November 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
30 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Hirsch Meilech Frankel on 27 November 2016 (2 pages) |
6 September 2017 | Director's details changed for Mr Hirsch Meilech Frankel on 27 November 2016 (2 pages) |
3 September 2017 | Notification of Hersch Meilech Frankel as a person with significant control on 21 November 2016 (2 pages) |
3 September 2017 | Appointment of Mr Hirsch Meilech Frankel as a director on 21 November 2016 (2 pages) |
3 September 2017 | Appointment of Mr Hirsch Meilech Frankel as a director on 21 November 2016 (2 pages) |
3 September 2017 | Notification of Hersch Meilech Frankel as a person with significant control on 21 November 2016 (2 pages) |
3 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
3 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
3 September 2017 | Cessation of Raisel Rosenbaum as a person with significant control on 21 November 2016 (1 page) |
3 September 2017 | Termination of appointment of Raisel Rosenbaum as a director on 21 November 2016 (1 page) |
3 September 2017 | Cessation of Raisel Rosenbaum as a person with significant control on 21 November 2016 (1 page) |
3 September 2017 | Termination of appointment of Raisel Rosenbaum as a director on 21 November 2016 (1 page) |
29 August 2017 | Appointment of Mrs Raisel Rosenbaum as a director on 20 November 2016 (2 pages) |
29 August 2017 | Cessation of Hersch Meilech Frankel as a person with significant control on 20 November 2016 (1 page) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Termination of appointment of Hersch Meilech Frankel as a director on 20 November 2016 (1 page) |
29 August 2017 | Termination of appointment of Sara Frankel as a secretary on 20 November 2016 (1 page) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
29 August 2017 | Cessation of Hersch Meilech Frankel as a person with significant control on 20 November 2016 (1 page) |
29 August 2017 | Termination of appointment of Hersch Meilech Frankel as a director on 20 November 2016 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Notification of Raisel Rosenbaum as a person with significant control on 20 November 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Appointment of Mrs Raisel Rosenbaum as a director on 20 November 2016 (2 pages) |
29 August 2017 | Notification of Raisel Rosenbaum as a person with significant control on 20 November 2016 (2 pages) |
29 August 2017 | Termination of appointment of Sara Frankel as a secretary on 20 November 2016 (1 page) |
7 August 2017 | Previous accounting period extended from 25 November 2016 to 30 November 2016 (1 page) |
7 August 2017 | Previous accounting period extended from 25 November 2016 to 30 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 25 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 25 November 2015 (3 pages) |
25 August 2016 | Previous accounting period shortened from 26 November 2015 to 25 November 2015 (1 page) |
25 August 2016 | Previous accounting period shortened from 26 November 2015 to 25 November 2015 (1 page) |
30 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 November 2015 | Total exemption small company accounts made up to 26 November 2014 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 26 November 2014 (3 pages) |
27 August 2015 | Previous accounting period shortened from 27 November 2014 to 26 November 2014 (1 page) |
27 August 2015 | Previous accounting period shortened from 27 November 2014 to 26 November 2014 (1 page) |
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 November 2014 | Total exemption small company accounts made up to 27 November 2013 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 27 November 2013 (3 pages) |
28 August 2014 | Previous accounting period shortened from 28 November 2013 to 27 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 28 November 2013 to 27 November 2013 (1 page) |
6 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 December 2013 | Amended accounts made up to 30 November 2012 (3 pages) |
2 December 2013 | Amended accounts made up to 30 November 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Previous accounting period shortened from 29 November 2012 to 28 November 2012 (1 page) |
29 August 2013 | Previous accounting period shortened from 29 November 2012 to 28 November 2012 (1 page) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 November 2011 (4 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 November 2011 (4 pages) |
28 August 2012 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page) |
28 August 2012 | Registered office address changed from 5 Windus Road London N16 6UT on 28 August 2012 (1 page) |
28 August 2012 | Previous accounting period shortened from 30 November 2011 to 29 November 2011 (1 page) |
28 August 2012 | Registered office address changed from 5 Windus Road London N16 6UT on 28 August 2012 (1 page) |
19 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Hersch Meilech Frankel on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Hersch Meilech Frankel on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Hersch Meilech Frankel on 4 November 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
30 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
13 December 2006 | Return made up to 06/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 06/11/06; full list of members (6 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
8 February 2006 | Return made up to 06/11/05; full list of members (6 pages) |
8 February 2006 | Return made up to 06/11/05; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
23 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
25 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 115 craven park road london N15 6BL (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 115 craven park road london N15 6BL (1 page) |
8 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
8 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
26 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 06/11/02; full list of members (6 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 115 craven park rd london N15 6BL (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 115 craven park rd london N15 6BL (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 39A leicester road salford M7 4AS (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 39A leicester road salford M7 4AS (1 page) |
6 November 2001 | Incorporation (11 pages) |
6 November 2001 | Incorporation (11 pages) |