London
E5 9BN
Secretary Name | Miriam Konig |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 32 Lingwood Road London E5 9BN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Abraham Konig 50.00% Ordinary |
---|---|
1 at £1 | Miriam Konig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£118,893 |
Cash | £4,916 |
Current Liabilities | £300,149 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
2 September 2015 | Delivered on: 9 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 February 2008 | Delivered on: 12 February 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income 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: Assignment of the rents derived from 23-35 king street bridlington and 14 chapel street bridlington. Outstanding |
5 February 2008 | Delivered on: 7 February 2008 Persons entitled: Abbey National PLC Classification: Legal charge 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 23-25 king street, bridlington, all other property, the uncalled capital, book debts, stock in trade and plant and floating charge the undertaking of the company. See the mortgage charge document for full details. Outstanding |
23 July 2007 | Delivered on: 25 July 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 king street and 18 chapel street bridlington fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
14 August 2006 | Delivered on: 21 August 2006 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: 16/18 king street bridlington. 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 |
28 June 2005 | Delivered on: 30 June 2005 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: 31 king street and 18 chapel street bridlington. 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 |
26 December 2017 | Micro company accounts made up to 27 December 2016 (2 pages) |
---|---|
11 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
1 February 2017 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 28 December 2015 (3 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 September 2015 | Total exemption small company accounts made up to 28 December 2014 (3 pages) |
9 September 2015 | Registration of charge 046078940006, created on 2 September 2015 (4 pages) |
9 September 2015 | Registration of charge 046078940006, created on 2 September 2015 (4 pages) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Previous accounting period shortened from 29 December 2010 to 28 December 2010 (1 page) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 February 2010 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL on 24 February 2010 (2 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Abraham Konig on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Abraham Konig on 4 January 2010 (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from new burlington house 1075 finchley road london NW11 0PU (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
12 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
29 October 2007 | Accounting reference date shortened from 30/12/06 to 29/12/06 (1 page) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
1 November 2006 | Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page) |
21 August 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Return made up to 04/12/04; full list of members (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Secretary resigned (2 pages) |
19 December 2002 | Resolutions
|
4 December 2002 | Incorporation (14 pages) |