London
N16 6PR
Secretary Name | Sima Tescher |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2003(4 days after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Correspondence Address | 15 Fairholt Road London N16 5EW |
Director Name | Mr Jacob Nachman Tescher |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(18 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fairholt Road London N16 5EW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 49 Saint Kildas Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
1 at £1 | Mr Moses Rubin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,155 |
Current Liabilities | £298,378 |
Latest Accounts | 7 May 2023 (12 months ago) |
---|---|
Next Accounts Due | 7 February 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 07 May |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
18 August 2003 | Delivered on: 5 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 west bank london N16. 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 |
---|---|
23 July 2003 | Delivered on: 25 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge deed Secured details: £260,000.00 due or to become due from the company to the chargee. Particulars: F/H t/n EGL330559 46 west bank stamford hill london N16 5DF, benefit of all rental income arising out of the aforesaid property. Outstanding |
9 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
---|---|
11 January 2023 | Unaudited abridged accounts made up to 7 May 2022 (9 pages) |
14 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
10 February 2022 | Appointment of Mr Jacob Tescher as a director on 7 May 2021 (2 pages) |
8 February 2022 | Total exemption full accounts made up to 7 May 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 7 May 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 7 May 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
25 March 2019 | Notification of Moses Rubin as a person with significant control on 8 May 2016 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 7 May 2018 (6 pages) |
23 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Total exemption full accounts made up to 7 May 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 7 May 2017 with updates (2 pages) |
28 July 2017 | Confirmation statement made on 7 May 2017 with updates (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 7 May 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 7 May 2016 (5 pages) |
23 September 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
11 February 2016 | Total exemption small company accounts made up to 7 May 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 7 May 2015 (5 pages) |
13 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 February 2015 | Total exemption small company accounts made up to 7 May 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 7 May 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 7 May 2014 (5 pages) |
16 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 February 2014 | Total exemption small company accounts made up to 7 May 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 7 May 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 7 May 2013 (5 pages) |
19 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 7 May 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 7 May 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 7 May 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 7 May 2012 (5 pages) |
10 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
10 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Total exemption small company accounts made up to 7 May 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 7 May 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 7 May 2011 (5 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Total exemption small company accounts made up to 7 May 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 7 May 2010 (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 7 May 2010 (5 pages) |
23 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Total exemption small company accounts made up to 7 May 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 7 May 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 7 May 2009 (5 pages) |
16 July 2009 | Return made up to 07/05/09; full list of members (10 pages) |
16 July 2009 | Return made up to 07/05/09; full list of members (10 pages) |
10 March 2009 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 7 May 2008 (5 pages) |
10 September 2008 | Return made up to 08/05/08; full list of members (6 pages) |
10 September 2008 | Return made up to 08/05/08; full list of members (6 pages) |
27 February 2008 | Partial exemption accounts made up to 7 May 2007 (5 pages) |
27 February 2008 | Partial exemption accounts made up to 7 May 2007 (5 pages) |
27 February 2008 | Partial exemption accounts made up to 7 May 2007 (5 pages) |
4 July 2007 | Return made up to 08/05/07; full list of members (6 pages) |
4 July 2007 | Return made up to 08/05/07; full list of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 7 May 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 7 May 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 7 May 2006 (5 pages) |
21 June 2006 | Return made up to 08/05/06; full list of members
|
21 June 2006 | Return made up to 08/05/06; full list of members
|
21 March 2006 | Total exemption small company accounts made up to 7 May 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 7 May 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 7 May 2005 (5 pages) |
21 March 2006 | Accounting reference date shortened from 31/05/05 to 07/05/05 (1 page) |
21 March 2006 | Accounting reference date shortened from 31/05/05 to 07/05/05 (1 page) |
11 July 2005 | Return made up to 08/05/05; full list of members (6 pages) |
11 July 2005 | Return made up to 08/05/05; full list of members (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
8 June 2004 | Return made up to 08/05/04; full list of members
|
8 June 2004 | Return made up to 08/05/04; full list of members
|
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 May 2003 | Registered office changed on 17/05/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Incorporation (15 pages) |
8 May 2003 | Incorporation (15 pages) |