London
N16 5BS
Secretary Name | Mr Ansel Singer |
---|---|
Status | Current |
Appointed | 15 July 2019(17 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 49 St. Kilda's Road London N16 5BS |
Director Name | Mr Ansel Singer |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2002(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Forburg Road London Greater London N16 6HP |
Secretary Name | Anna Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 November 2007) |
Role | Secretary |
Correspondence Address | 35 Forburg Road London N16 6HP |
Director Name | Mr Moishe Singer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Leadale Road London Greater London N16 6DA |
Secretary Name | Miriam Chana Singer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 July 2019) |
Role | Secretary |
Correspondence Address | 26 Leadale Road London Greater London N16 6DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 49 St. Kilda's Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£37,642 |
Cash | £524 |
Current Liabilities | £42,027 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
30 July 2007 | Delivered on: 10 August 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 291 park road treorchy mid glamorgan t/no WA513970 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
13 November 2006 | Delivered on: 22 November 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 marian street tonypandy mid glam t/no cym 190540 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
11 October 2006 | Delivered on: 14 October 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 eleventh street peterlee co durham t/no DU124674 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
23 December 2004 | Delivered on: 7 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 mary street treherbert rhondda cynon taff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 2003 | Delivered on: 13 November 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
8 July 2004 | Delivered on: 23 July 2004 Satisfied on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 marian street clydach vale rhondda cynon taff,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 November 2003 | Delivered on: 12 November 2003 Satisfied on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 eleventh street horden durham t/n DU124674. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2023 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
3 October 2022 | Confirmation statement made on 2 July 2022 with updates (4 pages) |
3 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 September 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2022 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
6 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2022 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
7 October 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
12 November 2019 | Appointment of receiver or manager (4 pages) |
7 November 2019 | Notification of Ansel Singer as a person with significant control on 15 July 2019 (2 pages) |
7 November 2019 | Appointment of receiver or manager (4 pages) |
7 November 2019 | Appointment of Mr Ansel Singer as a director on 15 July 2019 (2 pages) |
7 November 2019 | Appointment of Mr Ansel Singer as a secretary on 15 July 2019 (2 pages) |
7 November 2019 | Termination of appointment of Miriam Chana Singer as a secretary on 15 July 2019 (1 page) |
7 November 2019 | Cessation of Moishe Singer as a person with significant control on 15 July 2019 (1 page) |
7 November 2019 | Termination of appointment of Moishe Singer as a director on 15 July 2019 (1 page) |
7 November 2019 | Registered office address changed from 26 Leadale Road London N16 6DA England to 49 st. Kilda's Road London N16 5BS on 7 November 2019 (1 page) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from 26 Leadale Road London N15 6DA to 26 Leadale Road London N16 6DA on 4 July 2019 (1 page) |
4 July 2019 | Registered office address changed from 26 Leadale Road London N16 6DA England to 26 Leadale Road London N16 6DA on 4 July 2019 (1 page) |
28 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
8 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
28 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
30 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
7 March 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Administrative restoration application (3 pages) |
7 March 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Administrative restoration application (3 pages) |
7 March 2014 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 2 July 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
2 October 2008 | Return made up to 02/07/08; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 35 forburg road london N16 6HP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 35 forburg road london N16 6HP (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
11 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Particulars of mortgage/charge (4 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2006 | Particulars of mortgage/charge (4 pages) |
14 October 2006 | Particulars of mortgage/charge (4 pages) |
25 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
25 September 2006 | Return made up to 02/07/06; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 74 oldhill street london N16 6NA (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 74 oldhill street london N16 6NA (1 page) |
11 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 02/07/04; full list of members (6 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 115 craven park rd london N15 6BL (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 115 craven park rd london N15 6BL (1 page) |
19 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (9 pages) |
2 July 2002 | Incorporation (9 pages) |