London
N16 5HX
Secretary Name | Livia Abeless |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2008(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 14 St Andrews Mews Dunsmure Road London N16 5HX |
Director Name | Mr Maurits Grunnfeld |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 February 2002(3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 East Bank London N16 5QS |
Secretary Name | Leah Grunfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 January 2008) |
Role | Company Director |
Correspondence Address | 33 East Bank London N16 5QS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(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 | 17 January 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Silverwhite LTD 99.00% Ordinary |
---|---|
1 at £1 | Maurits Grunfeld 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,454 |
Cash | £6,788 |
Current Liabilities | £140,867 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 10 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 January 2024 (overdue) |
26 December 2017 | Micro company accounts made up to 29 December 2016 (2 pages) |
---|---|
28 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
1 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
27 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Director's details changed for David Abeless on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 October 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
28 July 2008 | Return made up to 10/01/08; full list of members
|
21 July 2008 | Director appointed david abeless (2 pages) |
21 July 2008 | Secretary appointed livia abeless (2 pages) |
10 July 2008 | Appointment terminated secretary leah grunfeld (1 page) |
10 July 2008 | Appointment terminated director maurits grunnfeld (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
20 April 2005 | Ad 14/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
25 January 2005 | Director's particulars changed (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 April 2004 | Return made up to 17/01/04; full list of members (6 pages) |
14 May 2003 | Return made up to 17/01/03; full list of members
|
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (12 pages) |