London
N16 6NJ
Secretary Name | Chana Oestreicher |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2003(1 month after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Secretary Name | Mr Osher Zelig Jung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 days after company formation) |
Appointment Duration | 4 weeks (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Segal Close Salford Greater Manchester M7 4SW |
Director Name | Mr David Ostreicher |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 88063403 |
---|---|
Telephone region | London |
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 |
914.1k at £1 | D. Ostreicher 100.00% Preference |
---|---|
1 at £1 | Abraham Ostreicher 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £141,845 |
Cash | £28,615 |
Current Liabilities | £299,163 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
9 July 2019 | Delivered on: 18 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 August 2012 | Delivered on: 6 September 2012 Persons entitled: Aldermore Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 August 2012 | Delivered on: 6 September 2012 Persons entitled: Aldermore 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: F/H properties k/a 33 newport street 35 newport street and 37 & 39 newport street bolton and l/h property k/a 33 newport street bolton t/no MAN545579-GM1285-LA377409 GM932165 see image for full details. Outstanding |
29 May 2012 | Delivered on: 14 June 2012 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 May 2012 | Delivered on: 14 June 2012 Persons entitled: Commercial Acceptances Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company and petley limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 33 and 35 newport street, bolton t/no's MAN54579 and GM1285. L/h property k/a 33-35 newport street, bolton t/no GM932165. F/h property k/a 37-39 newport street, bolton t/no LA377409. Outstanding |
27 November 2019 | Delivered on: 28 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 33 newport street, bolton BL1 1NE (title number MAN54579); 35 newport street, bolton BL1 1NE (title number GM1285); 37-39 newport street, bolton BL1 1NE (title number LA377409); 8-10 commercial square, cambourne TR14 8DZ (title number CL190478). Outstanding |
15 February 2007 | Delivered on: 27 February 2007 Satisfied on: 9 May 2012 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all property and assets present and future. Fully Satisfied |
15 February 2007 | Delivered on: 28 February 2007 Satisfied on: 9 May 2012 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: F/H 35,37 & 39 newport street bolton t/N. 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. See the mortgage charge document for full details. Fully Satisfied |
2 May 2003 | Delivered on: 7 May 2003 Satisfied on: 9 May 2012 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: By way of legal mortgage the l/h property known as 33 newport street bolton. 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. See the mortgage charge document for full details. Fully Satisfied |
2 May 2003 | Delivered on: 7 May 2003 Satisfied on: 9 May 2012 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 first floating charge all property and assets, both present and future. Fully Satisfied |
9 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
28 November 2019 | Registration of charge 047274690010, created on 27 November 2019 (41 pages) |
24 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
18 July 2019 | Registration of charge 047274690009, created on 9 July 2019 (45 pages) |
28 January 2019 | Total exemption full accounts made up to 29 April 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of David Ostreicher as a director on 29 June 2018 (1 page) |
6 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 29 April 2017 (6 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 July 2017 | Notification of Abraham Oestreicher as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Abraham Oestreicher as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 January 2017 | Appointment of Mr David Ostreicher as a director on 3 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr David Ostreicher as a director on 3 January 2017 (2 pages) |
8 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 February 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 29 April 2013 (3 pages) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
30 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
6 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
14 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
30 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
30 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
28 February 2007 | Particulars of mortgage/charge (8 pages) |
28 February 2007 | Particulars of mortgage/charge (8 pages) |
27 February 2007 | Particulars of mortgage/charge (8 pages) |
27 February 2007 | Particulars of mortgage/charge (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 08/04/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 08/04/04; full list of members (6 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: levi house, bury old road salford manchester M7 4QX (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: levi house, bury old road salford manchester M7 4QX (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
15 April 2003 | Company name changed primeprize LTD\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed primeprize LTD\certificate issued on 15/04/03 (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Incorporation (9 pages) |
8 April 2003 | Incorporation (9 pages) |