London
N16 6DL
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 October 2002(2 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Property |
Country of Residence | England |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Secretary Name | Mr Israel Moskovitz |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 16 October 2002(2 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Mr David Saurymper |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Lingwood Road London E5 9BN |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Telephone | 020 88024114 |
---|---|
Telephone region | London |
Registered Address | Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Saurymper 33.33% Ordinary |
---|---|
1 at £1 | Israel Moskovitz 33.33% Ordinary |
1 at £1 | Jacob Schreiber 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £585,634 |
Cash | £739 |
Current Liabilities | £79,570 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
15 September 2022 | Delivered on: 21 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property being 84 wood street, london, E17 3HX registered with title number NGL148594. Outstanding |
---|---|
3 August 2022 | Delivered on: 3 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 December 2002 | Delivered on: 9 January 2003 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: The white swan 84-86 wood street walthamstow london E17. 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 |
18 December 2002 | Delivered on: 30 December 2002 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. Outstanding |
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
19 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
20 January 2023 | Notification of David Saurymper as a person with significant control on 16 January 2023 (2 pages) |
20 January 2023 | Change of details for Mr Israel Moskovitz as a person with significant control on 16 January 2023 (2 pages) |
20 January 2023 | Notification of Jacob Schreiber as a person with significant control on 16 January 2023 (2 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
21 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
21 September 2022 | Registration of charge 045624120005, created on 15 September 2022 (37 pages) |
3 August 2022 | Registration of charge 045624120004, created on 3 August 2022 (40 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
15 October 2021 | Change of details for Mr Israel Moskovitz as a person with significant control on 10 October 2021 (2 pages) |
15 October 2021 | Secretary's details changed for Mr Israel Moskovitz on 10 October 2021 (1 page) |
15 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
15 October 2021 | Director's details changed for Mr Israel Moskovitz on 10 October 2021 (2 pages) |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
14 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 24 August 2011 (2 pages) |
24 August 2011 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 24 August 2011 (2 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for David Saurymper on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Saurymper on 26 November 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 14/10/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
23 August 2004 | Return made up to 14/10/03; full list of members; amend (7 pages) |
23 August 2004 | Return made up to 14/10/03; full list of members; amend (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2003 | Ad 04/12/02--------- £ si 2@1 (2 pages) |
18 November 2003 | Ad 04/12/02--------- £ si 2@1 (2 pages) |
18 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 14/10/03; full list of members (7 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: shears and partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: shears and partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
2 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
2 April 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New secretary appointed;new director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 17 castlewood road london N16 (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 17 castlewood road london N16 (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 43 wellington avenue london N15 6AX (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 43 wellington avenue london N15 6AX (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
14 October 2002 | Incorporation (14 pages) |
14 October 2002 | Incorporation (14 pages) |