London
N15 6BL
Secretary Name | Mr Yisroel Lock |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Office Assistant |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Yisroel Lok |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(16 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Secretary Name | Esther Brinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 2009) |
Role | Secretary |
Correspondence Address | 59 Dunsmure Road London N16 5PT |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 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 | 23 September 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Telephone | 020 82021881 |
---|---|
Telephone region | London |
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 |
48 at £1 | Mrs Leah Orzel 48.00% Ordinary |
---|---|
36 at £1 | Mr Avigdor Ezrail Brinner 36.00% Ordinary |
16 at £1 | Akiva Orzel 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,098 |
Cash | £14,703 |
Current Liabilities | £590,478 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 423 to 435 (odd numbers) lordship lane and 4 westbury court, london N22 5DG (land registry title no. NGL203115). Outstanding |
---|---|
21 March 2016 | Delivered on: 22 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 February 2009 | Delivered on: 17 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 January 2003 | Delivered on: 6 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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 423-435 (odd nos) lordship lane and 1-12 westbury court tottenham london t/nos: NGL203115. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
28 January 2003 | Delivered on: 6 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
10 October 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 November 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
23 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
17 April 2019 | Appointment of Mr Yisroel Lok as a director on 1 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
11 April 2018 | Secretary's details changed for Mr Yisroel Lock on 11 April 2018 (1 page) |
8 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
20 September 2017 | Director's details changed for Mr Avigdor Ezrial Brinner on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Avigdor Ezrial Brinner on 20 September 2017 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
6 September 2016 | Satisfaction of charge 3 in full (2 pages) |
6 September 2016 | Satisfaction of charge 3 in full (2 pages) |
15 April 2016 | Satisfaction of charge 2 in full (2 pages) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Satisfaction of charge 2 in full (2 pages) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
31 March 2016 | Registration of charge 045421250005, created on 24 March 2016 (7 pages) |
31 March 2016 | Registration of charge 045421250005, created on 24 March 2016 (7 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Registration of charge 045421250004, created on 21 March 2016 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 March 2016 | Registration of charge 045421250004, created on 21 March 2016 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 September 2015 | Current accounting period shortened from 24 September 2014 to 23 September 2014 (1 page) |
24 September 2015 | Current accounting period shortened from 24 September 2014 to 23 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 25 September 2014 to 24 September 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 25 September 2014 to 24 September 2014 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
24 September 2014 | Previous accounting period shortened from 26 September 2013 to 25 September 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 26 September 2013 to 25 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page) |
18 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page) |
27 June 2012 | Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page) |
7 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 29 September 2010 to 28 September 2010 (1 page) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page) |
30 June 2010 | Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page) |
11 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 February 2009 | Appointment terminated secretary esther brinner (1 page) |
19 February 2009 | Appointment terminated secretary esther brinner (1 page) |
19 February 2009 | Secretary appointed yisoel lock (1 page) |
19 February 2009 | Secretary appointed yisoel lock (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 January 2009 | Return made up to 23/09/08; full list of members (3 pages) |
7 January 2009 | Return made up to 23/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 February 2008 | Return made up to 23/09/07; full list of members (3 pages) |
19 February 2008 | Return made up to 23/09/07; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
15 November 2006 | Return made up to 23/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 December 2005 | Return made up to 23/09/05; full list of members (2 pages) |
8 December 2005 | Return made up to 23/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 115 craven park road london N16 6BL (1 page) |
24 November 2004 | Return made up to 23/09/04; full list of members (6 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 115 craven park road london N16 6BL (1 page) |
24 November 2004 | Return made up to 23/09/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 November 2003 | Ad 23/09/02--------- £ si 99@1 (2 pages) |
29 November 2003 | Ad 23/09/02--------- £ si 99@1 (2 pages) |
20 November 2003 | Return made up to 23/09/03; full list of members (6 pages) |
20 November 2003 | Return made up to 23/09/03; full list of members (6 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
6 February 2003 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | Director resigned (1 page) |
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 | Director resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 43 wellington avenue london N15 6AX (1 page) |
23 September 2002 | Incorporation (14 pages) |
23 September 2002 | Incorporation (14 pages) |