London
N16 5BS
Director Name | Mr Chaim Orgel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Schonfeld Square London N16 0QQ |
Director Name | Jaime Fridman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LG |
Director Name | Feiga Greenwald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 01 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 12 Harav Mbrisk Jerusulam Beth Shemesh Israel |
Director Name | Boruch Roth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cedra Court Cazenove Road London N16 6AT |
Director Name | Mr Chiel Getter |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Fairholt Road London N16 5HN |
Secretary Name | Mr Chiel Getter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Fairholt Road London N16 5HN |
Secretary Name | Mr Fabi Getter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St Kildas Road London N16 5BS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Chaim Orgel (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2007) |
Correspondence Address | 40 Schonfeld Sq. London N16 0QQ |
Registered Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Fabi Getter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,401 |
Cash | £3,877 |
Current Liabilities | £25,871 |
Latest Accounts | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 24 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 24 February |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
15 February 2021 | Delivered on: 22 February 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 91 cranwich road, london, N16 5JA. Registered under title number LN46076. Outstanding |
---|---|
16 November 2018 | Delivered on: 19 November 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Leasehold property - basement flat 1 grayling road london N16 0BL - title no. AGL278275. Outstanding |
31 August 2018 | Delivered on: 4 September 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1 grayling road, london, N16 0BL. Outstanding |
24 August 2018 | Delivered on: 24 August 2018 Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 42C london rd, brighton, B1 4JD. Outstanding |
30 September 2005 | Delivered on: 7 October 2005 Persons entitled: Mortgage Express Classification: Mortgage deed 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: The property k/a flat 42C london road brighton E. sussex t/n ESX272484 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 |
16 April 2004 | Delivered on: 21 April 2004 Persons entitled: Greenwich Finance & Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that l/h property known as 42C london road brighton t/n esx 272484 including all rent and a floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 April 2004 | Delivered on: 21 April 2004 Persons entitled: Greenwich Finance & Securities Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All its present and future undertaking and assets both present and future including uncalled capital. Outstanding |
5 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Micro company accounts made up to 24 February 2023 (3 pages) |
23 February 2023 | Micro company accounts made up to 24 February 2022 (3 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 24 February 2021 (3 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
22 February 2021 | Registration of charge 046772800007, created on 15 February 2021 (4 pages) |
14 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
9 December 2020 | Registered office address changed from C/O D&B Accounting 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page) |
8 April 2020 | Micro company accounts made up to 24 February 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
17 November 2019 | Micro company accounts made up to 24 February 2019 (2 pages) |
26 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
25 November 2018 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page) |
19 November 2018 | Registration of charge 046772800006, created on 16 November 2018 (3 pages) |
25 October 2018 | Satisfaction of charge 2 in full (1 page) |
25 October 2018 | Satisfaction of charge 3 in full (2 pages) |
25 October 2018 | Satisfaction of charge 1 in part (1 page) |
4 September 2018 | Registration of charge 046772800005, created on 31 August 2018 (3 pages) |
24 August 2018 | Registration of charge 046772800004, created on 24 August 2018 (3 pages) |
24 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 25 February 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 25 February 2016 (3 pages) |
23 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
23 February 2017 | Previous accounting period shortened from 26 February 2016 to 25 February 2016 (1 page) |
10 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2016 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
29 May 2016 | Total exemption small company accounts made up to 27 February 2015 (3 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Appointment of Mr Fabi Getter as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Fabi Getter as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Fabi Getter as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Fabi Getter as a director on 1 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of Chiel Getter as a director on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Fabi Getter as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Chiel Getter as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Chiel Getter as a director on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Fabi Getter as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
19 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
24 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
24 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 July 2012 | Registered office address changed from C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Registered office address changed from C/O D&B Accounting Unit 1 Grosvenor Way London E5 9ND United Kingdom on 26 July 2012 (1 page) |
26 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 13 September 2010 (1 page) |
13 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
21 August 2009 | Return made up to 24/06/09; full list of members (3 pages) |
6 November 2008 | Return made up to 24/06/08; full list of members (3 pages) |
6 November 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
6 November 2007 | Return made up to 24/06/07; full list of members (2 pages) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: medcar house 149A stamford hill london N16 5LG (1 page) |
6 November 2007 | Location of debenture register (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: medcar house 149A stamford hill london N16 5LG (1 page) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 24/06/07; full list of members (2 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 42 st. Kildas road london N16 5BZ (1 page) |
12 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Location of debenture register (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 42 st. Kildas road london N16 5BZ (1 page) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
28 May 2005 | New director appointed (1 page) |
28 May 2005 | New director appointed (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 25/02/05; full list of members
|
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Return made up to 25/02/05; full list of members
|
20 April 2005 | New director appointed (1 page) |
23 March 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
23 March 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
13 May 2004 | Return made up to 25/02/04; full list of members (2 pages) |
13 May 2004 | Return made up to 25/02/04; full list of members (2 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 40 schonfeld sq. London N16 0QQ (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 40 schonfeld sq. London N16 0QQ (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New director appointed (1 page) |
20 March 2003 | New secretary appointed (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (16 pages) |
25 February 2003 | Incorporation (16 pages) |