London
N15 6BD
Secretary Name | Mrs Debora Schechter |
---|---|
Nationality | French |
Status | Current |
Appointed | 07 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Castlewood Road London N15 6BD |
Director Name | Mrs Debora Schechter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Home |
Country of Residence | England |
Correspondence Address | 141 Castlewood Road London N15 6BD |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 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 December 2002(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 141 Castlewood Road London N15 6BD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Abraham Schechter 50.00% Ordinary |
---|---|
1 at £1 | Debora Schechter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,068 |
Cash | £1,675 |
Current Liabilities | £25,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
1 March 2005 | Delivered on: 4 March 2005 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 45 levens street, pendleton, salford. Outstanding |
---|---|
28 January 2005 | Delivered on: 29 January 2005 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 37 ferrar road,manchester. Outstanding |
10 September 2004 | Delivered on: 11 September 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 green st middleton manchester M24 2HV. Outstanding |
10 September 2004 | Delivered on: 11 September 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 brook house avenue eccles manchester M30 7PA. Outstanding |
19 August 2004 | Delivered on: 21 August 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 westway droylesden manchester. Outstanding |
18 February 2004 | Delivered on: 19 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: 385 bury new road prestwich manchester. Outstanding |
18 February 2022 | Delivered on: 28 February 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 24 fenwick way, canvey island, SS8 9FF registered at hm land registry with title number EX386762. Outstanding |
11 July 2008 | Delivered on: 18 July 2008 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: 45 levens street salford lancashire t/no LA86813 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 |
31 May 2006 | Delivered on: 5 June 2006 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: 38 brown street failsworth lancs t/no GM797876 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 |
6 January 2006 | Delivered on: 10 January 2006 Persons entitled: Mortgage Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 somerfield rd, blackley, manchester. Outstanding |
30 September 2005 | Delivered on: 4 October 2005 Persons entitled: Mortgage Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 385 bury new road prestwich manchester. Outstanding |
19 April 2005 | Delivered on: 22 April 2005 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 48 annable road droylsden manchester. Outstanding |
12 November 2003 | Delivered on: 13 November 2003 Satisfied on: 25 May 2005 Persons entitled: Woolwich Direct Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 291 bury new road whitefield manchester. Fully Satisfied |
29 October 2003 | Delivered on: 8 November 2003 Satisfied on: 10 May 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 385 bury new road prestwich manchester. Fully Satisfied |
9 October 2003 | Delivered on: 20 October 2003 Satisfied on: 25 May 2005 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 11 connaught avenue whitefield. Fully Satisfied |
19 December 2017 | Micro company accounts made up to 28 December 2016 (2 pages) |
---|---|
26 September 2017 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page) |
8 March 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Total exemption small company accounts made up to 29 December 2014 (3 pages) |
21 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
23 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Debora Schechter on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Debora Schechter on 1 March 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Return made up to 02/02/09; no change of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Memorandum and Articles of Association (1 page) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Resolutions
|
21 May 2003 | New director appointed (2 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 43 wellington avenue london N15 6AX (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (14 pages) |