Stamford Hill
London
N16 6UE
Secretary Name | Mrs Eve Freda Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 May 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Hannah Schraiber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£131,413 |
Current Liabilities | £254,339 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
10 October 2003 | Delivered on: 21 October 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 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 |
---|---|
10 October 2003 | Delivered on: 21 October 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: By way of legal mortgage the f/h property known as 6 eastgate lincoln t/no LL13780. 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. Outstanding |
12 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
12 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
18 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
26 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
26 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Myer Bernard Rothfeld as a person with significant control on 19 May 2017 (2 pages) |
26 June 2017 | Notification of Myer Bernard Rothfeld as a person with significant control on 19 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 September 2008 | Return made up to 19/05/08; full list of members (6 pages) |
4 September 2008 | Return made up to 19/05/08; full list of members (6 pages) |
12 August 2008 | Ad 01/06/07-31/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 August 2008 | Ad 01/06/07-31/05/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
15 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
15 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
26 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
13 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
22 December 2003 | New secretary appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 4 amurst parade amhurst park london N16 5AA (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 4 amurst parade amhurst park london N16 5AA (1 page) |
22 December 2003 | New secretary appointed (2 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (4 pages) |
21 October 2003 | Particulars of mortgage/charge (4 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: 43 wellington avenue london N15 6AX (1 page) |
23 August 2003 | Director resigned (1 page) |
19 May 2003 | Incorporation (14 pages) |
19 May 2003 | Incorporation (14 pages) |