London
E5 9BN
Secretary Name | Mrs Sara Lew |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lingwood Road London E5 9BN |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 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 | 28 August 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 48 Lingwood Road London E5 9BN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Sarah Lew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £879,906 |
Cash | £16,863 |
Current Liabilities | £445,369 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 January |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
4 August 2016 | Delivered on: 9 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 79 gladesmore road london t/no.MX461300. Outstanding |
---|---|
24 September 2015 | Delivered on: 30 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property k/a 1 crusoe road erith title no K29690. Outstanding |
17 June 2014 | Delivered on: 25 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 82 swallands road london t/no TGL168343. Outstanding |
21 June 2013 | Delivered on: 2 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 38 manor road, london t/no MX394783. Outstanding |
12 October 2011 | Delivered on: 13 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 71 lympne gloucester road london. Outstanding |
7 July 2011 | Delivered on: 8 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 41 manston adams road, london. Outstanding |
17 December 2002 | Delivered on: 21 December 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
9 March 2021 | Delivered on: 9 March 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 26 moremead road london SE6 3LP. Outstanding |
3 January 2020 | Delivered on: 6 January 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 26 moremead road london SE6 3LP registered at hm land registry with title absolute under title number SGL342231. Outstanding |
3 January 2020 | Delivered on: 6 January 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
21 September 2018 | Delivered on: 24 September 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 38 manor road, london, N17 0JJ being all of the land and buildings in title MX394783 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
17 December 2002 | Delivered on: 21 December 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 79 gladesmore road tottenham london t/n mx 461300. Outstanding |
9 March 2021 | Registration of charge 045199780013, created on 9 March 2021 (16 pages) |
---|---|
21 January 2021 | Satisfaction of charge 045199780011 in full (1 page) |
21 January 2021 | Satisfaction of charge 045199780012 in full (1 page) |
9 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
6 January 2020 | Registration of charge 045199780012, created on 3 January 2020 (19 pages) |
6 January 2020 | Registration of charge 045199780011, created on 3 January 2020 (14 pages) |
28 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
24 May 2019 | Secretary's details changed for Mrs Sarah Lew on 24 May 2019 (1 page) |
24 May 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
24 September 2018 | Registration of charge 045199780010, created on 21 September 2018 (7 pages) |
20 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
9 August 2018 | Cessation of Sarah Lew as a person with significant control on 9 August 2018 (1 page) |
9 August 2018 | Change of details for Mr Abraham Lew as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Notification of Abraham Lew as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Abraham Lew as a person with significant control on 30 August 2017 (2 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 January 2017 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 August 2016 | Registration of charge 045199780009, created on 4 August 2016 (11 pages) |
9 August 2016 | Registration of charge 045199780009, created on 4 August 2016 (11 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
30 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
30 September 2015 | Registration of charge 045199780008, created on 24 September 2015 (26 pages) |
30 September 2015 | Registration of charge 045199780008, created on 24 September 2015 (26 pages) |
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
24 December 2014 | Registration of charge 045199780007, created on 22 December 2014 (12 pages) |
24 December 2014 | Registration of charge 045199780007, created on 22 December 2014 (12 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
25 June 2014 | Registration of charge 045199780006 (11 pages) |
25 June 2014 | Registration of charge 045199780006 (11 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2013 (16 pages) |
18 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 August 2013 (16 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
31 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
2 July 2013 | Registration of charge 045199780005 (12 pages) |
2 July 2013 | Registration of charge 045199780005 (12 pages) |
23 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 28 August 2007 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 28 August 2007 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 28 August 2008 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 28 August 2008 with a full list of shareholders (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 April 2007 | Return made up to 28/08/06; full list of members (2 pages) |
13 April 2007 | Return made up to 28/08/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 March 2006 | Return made up to 28/08/05; full list of members (6 pages) |
16 March 2006 | Return made up to 28/08/05; full list of members (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
25 September 2003 | Ad 05/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 September 2003 | Ad 05/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
7 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 43 wellington avenue, london, N15 6AX (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 43 wellington avenue, london, N15 6AX (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (14 pages) |
28 August 2002 | Incorporation (14 pages) |