London
N16 6NJ
Director Name | Mr Jacob Meir Dreyfuss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 18 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 Castlewood Road London N16 6DW |
Secretary Name | Jack Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 March 2015) |
Role | Company Director |
Correspondence Address | 214 Stamford Hill London N16 6RA |
Secretary Name | Mrs Rivkah Dreyfuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
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 | 162 Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jacob Dreyfuss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,800 |
Current Liabilities | £8,389 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
10 May 2004 | Delivered on: 13 May 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 on any account whatsoever. Particulars: L/H properties flats a, b and c 50 grand parade green lanes london t/n's EGL365722, EGL365723, EGL365725. 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 |
---|---|
19 January 2004 | Delivered on: 27 January 2004 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. See the mortgage charge document for full details. Outstanding |
5 September 2003 | Delivered on: 11 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit in a bank or building society Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit account held with bank of scotland account number 0068501 sort code 80-20-19. see the mortgage charge document for full details. Outstanding |
5 September 2003 | Delivered on: 11 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
5 September 2003 | Delivered on: 11 September 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: Leasehold property known as 73A mottingham road mottingham london SE9 4QX. 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 |
23 June 2003 | Delivered on: 28 June 2003 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. Particulars: F/H 13 jenner road london t/n LN119282 benefit of all rental income arising out of the property. Outstanding |
11 June 2003 | Delivered on: 28 June 2003 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 on any account whatsoever. Particulars: The l/h land flat a 271 high road tottenham london N15 4RR t/no AGL83238 benefit of all rental income. Outstanding |
18 February 2003 | Delivered on: 20 February 2003 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 on any account whatsoever. Particulars: By way of legal mortgage all that f/h property k/a 4 cambridge court,amhurst park,london N16 t/no NGL315019. 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 |
26 June 2018 | Delivered on: 28 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 46 springfield, london, E5 9EF registered under land registry title number: EGL178141. Outstanding |
28 May 2008 | Delivered on: 30 May 2008 Persons entitled: 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: 13 jenner rd london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Outstanding |
6 May 2008 | Delivered on: 17 May 2008 Persons entitled: 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: 4 cambridge court london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 May 2008 | Delivered on: 17 May 2008 Persons entitled: 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: 46 springfield london; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2008 | Delivered on: 16 May 2008 Persons entitled: 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
18 February 2003 | Delivered on: 20 February 2003 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 on any account whatsoever. Particulars: By way of legal mortgage all that f/h property k/a 46 springfield,hackney,london E5 9EF t/no EGL178141. 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 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
16 February 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
16 February 2023 | Cessation of Petley Limited as a person with significant control on 16 February 2023 (1 page) |
16 February 2023 | Notification of Solomon Oestreicher as a person with significant control on 16 February 2023 (2 pages) |
11 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
29 December 2021 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 162 Osbaldeston Road London N16 6NJ on 24 May 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 12 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
15 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
1 November 2018 | Satisfaction of charge 8 in full (1 page) |
1 November 2018 | Satisfaction of charge 6 in full (1 page) |
1 November 2018 | Satisfaction of charge 12 in full (2 pages) |
1 November 2018 | Satisfaction of charge 3 in full (1 page) |
1 November 2018 | Satisfaction of charge 1 in full (2 pages) |
1 November 2018 | Satisfaction of charge 9 in full (2 pages) |
1 November 2018 | Satisfaction of charge 046242700014 in full (1 page) |
1 November 2018 | Satisfaction of charge 11 in full (2 pages) |
1 November 2018 | Satisfaction of charge 2 in full (2 pages) |
1 November 2018 | Satisfaction of charge 4 in full (1 page) |
1 November 2018 | Satisfaction of charge 5 in full (2 pages) |
1 November 2018 | Satisfaction of charge 7 in full (1 page) |
1 November 2018 | Satisfaction of charge 13 in full (2 pages) |
1 November 2018 | Satisfaction of charge 10 in full (1 page) |
27 July 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
28 June 2018 | Registration of charge 046242700014, created on 26 June 2018 (3 pages) |
28 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
13 March 2018 | Cessation of Jacob Meir Dreyfuss as a person with significant control on 13 March 2018 (1 page) |
8 March 2018 | Registered office address changed from 30 Castlewood Road London N16 6DW England to C/O 30 Castlewood Road London N16 6DW on 8 March 2018 (1 page) |
26 February 2018 | Termination of appointment of Jacob Meir Dreyfuss as a director on 18 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 February 2017 | Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2 February 2017 (1 page) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 March 2015 | Termination of appointment of Jack Silver as a secretary on 29 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Jack Silver as a secretary on 29 March 2015 (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 December 2013 | Appointment of Mr Abraham Oestreicher as a director (2 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Appointment of Mr Abraham Oestreicher as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 September 2013 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
30 September 2013 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (1 page) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 December 2011 | Director's details changed for Mr Jacob Meir Dreyfuss on 29 December 2011 (2 pages) |
29 December 2011 | Secretary's details changed for Jack Silver on 29 December 2011 (1 page) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Director's details changed for Mr Jacob Meir Dreyfuss on 29 December 2011 (2 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Secretary's details changed for Jack Silver on 29 December 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 December 2010 | Termination of appointment of Rivkah Dreyfuss as a secretary (1 page) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Termination of appointment of Rivkah Dreyfuss as a secretary (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
16 March 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 23/12/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
15 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 February 2005 | Return made up to 23/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 23/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 May 2004 | Particulars of mortgage/charge (5 pages) |
13 May 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (7 pages) |
27 January 2004 | Particulars of mortgage/charge (7 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 43 wellington avenue london N15 6AX (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 December 2002 | Incorporation (14 pages) |
23 December 2002 | Incorporation (14 pages) |