London
N16 6RJ
Director Name | Mr Asher Isiah Perelman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(13 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leweston Place London N16 6RJ |
Director Name | Mr Abraham Eliezer Perelman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | kingspath.co.uk |
---|
Registered Address | 39 Leweston Place London N16 6RJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Dina Perelman Trust LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
8 October 2007 | Delivered on: 11 October 2007 Persons entitled: Skipton Building Society Classification: Charge deed 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: 144 friargate preston lancashire and all fixtures and fitting,specific charge all income. See the mortgage charge document for full details. Outstanding |
---|---|
24 June 2003 | Delivered on: 4 July 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
24 June 2003 | Delivered on: 4 July 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 144 friargate preston title number LA766799. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 September 2016 | Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 19/02/08; full list of members (3 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
16 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 February 2004 | Return made up to 19/02/04; full list of members (6 pages) |
19 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Ad 08/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
19 February 2003 | Incorporation (14 pages) |