Eastbury Road Beckton
London
E6 6LP
Director Name | Mr Chaim Elozor Josefovitz |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Kyverdale Road London N16 6PJ |
Secretary Name | Shulamis Josefovitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 November 2011) |
Role | Company Director |
Correspondence Address | 70 Kyverdale Road London N16 6PJ |
Secretary Name | William Duane Iselin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 September 2012) |
Role | Company Director |
Correspondence Address | 13a Sheffield Terrace London W8 7NQ |
Director Name | Mr William Duane Iselin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Sheffield Terrace London W8 7NQ |
Director Name | Mr Jamie Adam Beaumont |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 February 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 26-32 London Industrial Park Eastbury Road Beckton London E6 6LP |
Director Name | Mr Alan Nicholas Chesterfield Gordon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Richard Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(14 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 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 | 13 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | prelet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88015666 |
Telephone region | London |
Registered Address | 24 - 32 Eastbury Road Beckton London E6 6LP |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Beckton |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Occam Wile LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Epic Private Equity Limited Classification: A registered charge Outstanding |
---|---|
28 November 2011 | Delivered on: 16 May 2012 Persons entitled: Chaim Josefovitz and Shulamis Josefovitz Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 September 2009 | Delivered on: 23 September 2009 Satisfied on: 14 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 59 millmead industrial estate millmead road london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Fully Satisfied |
4 November 2005 | Delivered on: 10 November 2005 Satisfied on: 14 February 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 millmead industrial estate mill mead road tottenham. Fully Satisfied |
20 October 2005 | Delivered on: 26 October 2005 Satisfied on: 14 February 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture 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: 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. Fully Satisfied |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 August 2019 | Confirmation statement made on 7 August 2019 with updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
22 February 2018 | Registered office address changed from 115 Craven Park Road London N15 6BL to 24 - 32 Eastbury Road Beckton London E6 6LP on 22 February 2018 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 December 2017 | Registration of charge 045102440006, created on 18 December 2017 (76 pages) |
19 December 2017 | Registration of charge 045102440006, created on 18 December 2017 (76 pages) |
14 December 2017 | Satisfaction of charge 5 in full (1 page) |
14 December 2017 | Satisfaction of charge 5 in full (1 page) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard Francis as a director on 31 August 2017 (1 page) |
4 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Richard Francis as a director on 29 March 2017 (3 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
4 November 2016 | Termination of appointment of Alan Nicholas Chesterfield Gordon as a director on 9 July 2016 (1 page) |
8 September 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 21 July 2015 (2 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
11 March 2014 | Termination of appointment of Jamie Beaumont as a director (1 page) |
11 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
11 March 2014 | Appointment of Alan Nicholas Gordon as a director (2 pages) |
4 March 2014 | Full accounts made up to 31 March 2013 (14 pages) |
4 March 2014 | Full accounts made up to 31 March 2013 (14 pages) |
13 September 2013 | Director's details changed for Jamie Beaumont on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Nicholas Charles Ronald Gill on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Nicholas Charles Ronald Gill on 13 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Jamie Beaumont on 13 September 2013 (2 pages) |
12 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 November 2012 | Previous accounting period shortened from 28 November 2012 to 31 March 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 28 November 2012 to 31 March 2012 (1 page) |
7 November 2012 | Termination of appointment of William Iselin as a director (2 pages) |
7 November 2012 | Termination of appointment of William Iselin as a director (2 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
26 September 2012 | Appointment of Jamie Beaumont as a director (3 pages) |
24 September 2012 | Termination of appointment of William Iselin as a secretary (2 pages) |
24 September 2012 | Termination of appointment of William Iselin as a secretary (2 pages) |
13 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 28 November 2011 (6 pages) |
25 May 2012 | Previous accounting period shortened from 29 November 2011 to 28 November 2011 (1 page) |
25 May 2012 | Previous accounting period extended from 31 August 2011 to 29 November 2011 (1 page) |
25 May 2012 | Previous accounting period extended from 31 August 2011 to 29 November 2011 (1 page) |
25 May 2012 | Previous accounting period shortened from 29 November 2011 to 28 November 2011 (1 page) |
22 May 2012 | Duplicate mortgage certificatecharge no:5 (6 pages) |
22 May 2012 | Duplicate mortgage certificatecharge no:5 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages) |
29 February 2012 | Appointment of Nicholas Charles Ronald Gill as a director (3 pages) |
29 February 2012 | Appointment of William Duane Iselin as a secretary (3 pages) |
29 February 2012 | Appointment of Mr William Duane Iselin as a director (3 pages) |
29 February 2012 | Appointment of Nicholas Charles Ronald Gill as a director (3 pages) |
29 February 2012 | Appointment of Mr William Duane Iselin as a director (3 pages) |
29 February 2012 | Appointment of William Duane Iselin as a secretary (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2012 | Termination of appointment of Chaim Josefovitz as a director (2 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Termination of appointment of Shulamis Josefovitz as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Chaim Josefovitz as a director (2 pages) |
4 January 2012 | Termination of appointment of Shulamis Josefovitz as a secretary (2 pages) |
4 January 2012 | Resolutions
|
2 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
29 October 2008 | Return made up to 13/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
30 October 2007 | Return made up to 13/08/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
23 November 2006 | Return made up to 13/08/06; full list of members (2 pages) |
14 November 2006 | Return made up to 13/08/05; full list of members (2 pages) |
14 November 2006 | Return made up to 13/08/05; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 13/08/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 November 2003 | Return made up to 13/08/03; full list of members (6 pages) |
18 November 2003 | Return made up to 13/08/03; full list of members (6 pages) |
4 June 2003 | Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2003 | Ad 14/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: unit 16, grosvenor way mount pleasant hill london E5 9ND (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: unit 16, grosvenor way mount pleasant hill london E5 9ND (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (9 pages) |
13 August 2002 | Incorporation (9 pages) |