London
N15 6LA
Secretary Name | Rachel Issacharoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Rostrevor Avenue London N15 6LA |
Director Name | Mrs Rachel Issacharoff |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rostrevor Avenue London N15 6LA |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abraham Issacharoff 50.00% Ordinary |
---|---|
1 at £1 | Rachel Issacharoff 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,154,458 |
Cash | £2,304 |
Current Liabilities | £1,396,549 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
30 June 2023 | Delivered on: 30 June 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 23 barbel court, clapton common, london, E5 9AP. Outstanding |
---|---|
24 September 2021 | Delivered on: 14 October 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 13 barbel court clapton common london E5 9AP. Outstanding |
8 June 2015 | Delivered on: 11 June 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: F/H 42 queen elizabeths walk london t/no LN207827. Outstanding |
3 September 2014 | Delivered on: 4 September 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 42 queen elizabeths walk, london, N16 0HH including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 March 2008 | Delivered on: 22 March 2008 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £308,310 and all other 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: 42 queen elizabeths walk london t/n LN207827, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
30 June 2023 | Registration of charge 044551860005, created on 30 June 2023 (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
27 March 2023 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page) |
4 August 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
14 October 2021 | Registration of charge 044551860004, created on 24 September 2021 (4 pages) |
13 August 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 September 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
29 June 2020 | Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
1 August 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
9 February 2018 | Registered office address changed from C/O Sugarwhite Assoc 4-6 Windus Mews Windus Road London N16 6UP to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page) |
19 July 2017 | Notification of Rachel Issacharoff as a person with significant control on 4 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Rachel Issacharoff as a person with significant control on 4 June 2017 (2 pages) |
19 July 2017 | Notification of Abraham Issacharoff as a person with significant control on 4 June 2017 (2 pages) |
19 July 2017 | Notification of Abraham Issacharoff as a person with significant control on 4 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 June 2015 | Registration of charge 044551860003, created on 8 June 2015 (8 pages) |
11 June 2015 | Registration of charge 044551860003, created on 8 June 2015 (8 pages) |
11 June 2015 | Registration of charge 044551860003, created on 8 June 2015 (8 pages) |
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 February 2015 | Appointment of Mrs Rachel Issacharoff as a director on 20 January 2015 (2 pages) |
25 February 2015 | Appointment of Mrs Rachel Issacharoff as a director on 20 January 2015 (2 pages) |
4 September 2014 | Registration of charge 044551860002, created on 3 September 2014 (6 pages) |
4 September 2014 | Registration of charge 044551860002, created on 3 September 2014 (6 pages) |
4 September 2014 | Registration of charge 044551860002, created on 3 September 2014 (6 pages) |
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Director's details changed for Abraham Issacharoff on 4 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Abraham Issacharoff on 4 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Abraham Issacharoff on 4 June 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2008 | Return made up to 06/06/08; no change of members (6 pages) |
21 July 2008 | Return made up to 06/06/08; no change of members (6 pages) |
19 May 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
19 May 2008 | Amended accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 July 2007 | Return made up to 06/06/07; no change of members (6 pages) |
19 July 2007 | Return made up to 06/06/07; no change of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
18 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 July 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
28 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Secretary resigned (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 43 wellington avenue london N15 6AX (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 43 wellington avenue london N15 6AX (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
6 June 2002 | Incorporation (14 pages) |
6 June 2002 | Incorporation (14 pages) |