London
N16 5BZ
Director Name | Mr Jacob Kornbluh |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Grocery Sales Manager |
Country of Residence | England |
Correspondence Address | 24 Firsby Road London N16 6QA |
Secretary Name | Rosalind Kornbluh |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Firsby Road London N16 6QA |
Director Name | Boruch Roth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 05 March 2003) |
Role | Building Contractors |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cedra Court Cazenove Road London N16 6AT |
Secretary Name | Mr Yitzchok Elias Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 05 March 2003) |
Role | Student |
Country of Residence | England |
Correspondence Address | 26d St Kildas Road London N16 5BZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 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 | 18 September 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Jacob Kornbluh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,762 |
Cash | £8,956 |
Current Liabilities | £44,306 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
7 January 2020 | Delivered on: 7 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: York house, 1 eastover, bridgewater, somerset, TA6 5AG. Outstanding |
---|---|
17 May 2019 | Delivered on: 21 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 86 albany close, london, N15 3RQ. Outstanding |
3 April 2019 | Delivered on: 3 April 2019 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: The freehold land known as york house, 1 eastover, bridgwater TA6 5AG registered at the land registry under the number ST67610. Outstanding |
21 June 2007 | Delivered on: 27 June 2007 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 6 winton avenue manchester lancs t/n GM747226 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 |
17 January 2007 | Delivered on: 24 January 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: 86 albany close london t/b AGL92995, 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 |
10 February 2004 | Delivered on: 24 February 2004 Satisfied on: 15 February 2007 Persons entitled: Northern Rock 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 known as 330 bannister house, london E9 6BT t/n EGL406522. All fixtures and by way of specfic charge all income arising from the property, including insurance and compensation monies. By way of floating charge all the undertaking and other property assets and rights whatsoever and wheresoever present and future. Fully Satisfied |
16 July 2003 | Delivered on: 30 July 2003 Satisfied on: 15 February 2007 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 86 albany close london N15 3RQ t/n NGL92995. By way of fixed charge all buildings and fixtures, plant and machinery, goodwill. A floating charge over the undertaking all other other assets and rights present and future. Fully Satisfied |
28 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
2 October 2023 | Confirmation statement made on 18 September 2023 with updates (4 pages) |
28 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
14 November 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 November 2021 | Confirmation statement made on 18 September 2021 with updates (5 pages) |
18 November 2021 | Registered office address changed from 94 Stamford Hill London N16 6XS England to 115 Craven Park Road London N15 6BL on 18 November 2021 (1 page) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
8 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
7 January 2020 | Registration of charge 045392240007, created on 7 January 2020 (7 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
7 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 31 July 2019 (1 page) |
21 May 2019 | Registration of charge 045392240006, created on 17 May 2019 (7 pages) |
3 April 2019 | Registration of charge 045392240005, created on 3 April 2019 (22 pages) |
23 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
27 June 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
28 November 2006 | Return made up to 18/09/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 December 2005 | Return made up to 18/09/05; full list of members (2 pages) |
5 December 2005 | Return made up to 18/09/05; full list of members (2 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
18 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
18 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
21 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
21 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Return made up to 18/09/03; full list of members
|
17 October 2003 | Return made up to 18/09/03; full list of members
|
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 115 craven park road london N15 6BL (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 115 craven park road london N15 6BL (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 September 2002 | Incorporation (9 pages) |
18 September 2002 | Incorporation (9 pages) |