London
N16 6EJ
Director Name | Mr Bernat Grosz |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 94 Stamford Hill London N16 6XS |
Director Name | Mr Bernat Grosz |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(3 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Darenth Road London N16 6EJ |
Director Name | Mr Jacob Fekete |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 December 2018(15 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 11 February 2019) |
Role | Property |
Country of Residence | England |
Correspondence Address | 206 High Road London N15 4NP |
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 | 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Bernat Grosz 50.00% Ordinary |
---|---|
1 at £1 | Judith Grosz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,183 |
Cash | £2,548 |
Current Liabilities | £83,281 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
16 July 2019 | Delivered on: 16 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property - 167 kyverdale road london N16 6PS - title number LN65512. Outstanding |
---|---|
8 August 2003 | Delivered on: 23 August 2003 Persons entitled: Capital Home Loans Limited Classification: Charge 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: F/H property k/a 167 kyverdale road, london N16 6PS, t/n LN65512. Outstanding |
2 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
22 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
27 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
28 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
28 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 July 2019 | Registration of charge 047691420002, created on 16 July 2019 (3 pages) |
3 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 30 May 2019 (1 page) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
13 February 2019 | Appointment of Mr Bernat Grosz as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Jacob Fekete as a director on 11 February 2019 (1 page) |
14 January 2019 | Termination of appointment of Bernat Grosz as a director on 14 January 2019 (1 page) |
13 December 2018 | Appointment of Mr Jacob Fekete as a director on 10 December 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
21 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Bernat Grosz on 19 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Bernat Grosz on 19 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
14 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 149 albion road london N16 9JU (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 149 albion road london N16 9JU (1 page) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 46 darenth road london N16 6EJ (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 46 darenth road london N16 6EJ (1 page) |
14 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
14 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 43 wellington avenue london N15 6AX (1 page) |
31 May 2003 | Secretary resigned (1 page) |
31 May 2003 | Registered office changed on 31/05/03 from: 43 wellington avenue london N15 6AX (1 page) |
19 May 2003 | Incorporation (14 pages) |
19 May 2003 | Incorporation (14 pages) |