Stamford Hill
London
N16 6UE
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
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 |
50 at £1 | Asher Eckstien 50.00% Ordinary |
---|---|
50 at £1 | Eva Rothfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,885 |
Current Liabilities | £114,869 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
22 March 2002 | Delivered on: 12 April 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
22 March 2002 | Delivered on: 12 April 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 63 high street cheltenham GL50 1DU glos t/n GR97092. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
29 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
3 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
19 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
29 March 2008 | Return made up to 21/01/08; no change of members (6 pages) |
29 March 2008 | Return made up to 21/01/08; no change of members (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
26 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
30 May 2006 | Return made up to 21/01/06; full list of members (6 pages) |
30 May 2006 | Return made up to 21/01/06; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
13 April 2005 | Return made up to 21/01/05; full list of members (6 pages) |
13 April 2005 | Return made up to 21/01/05; full list of members (6 pages) |
19 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
8 May 2003 | Return made up to 21/01/03; full list of members (6 pages) |
8 May 2003 | Return made up to 21/01/03; full list of members (6 pages) |
20 November 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
20 November 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 43 wellington avenue london N15 6AX (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 43 wellington avenue london N15 6AX (1 page) |
21 January 2002 | Incorporation (14 pages) |
21 January 2002 | Incorporation (14 pages) |