London
N16 6EJ
Secretary Name | Judith Grosz |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Dress Maker |
Correspondence Address | 46 Darenth Road London N16 6EJ |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 46 Darenth Road London N16 6EJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
1 at £1 | Bernat Grosz 50.00% Ordinary |
---|---|
1 at £1 | Judith Grosz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,797 |
Cash | £5,270 |
Current Liabilities | £62,372 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
20 November 2007 | Delivered on: 5 December 2007 Persons entitled: Barclays Bank PLC Classification: 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 floating charge all your assets with the payment or discharge of all sums. Outstanding |
---|---|
20 November 2007 | Delivered on: 24 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 32 summit estate portland avenue london t/no EGL403805. Outstanding |
23 July 2003 | Delivered on: 1 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and to the account no.00537109 Held with the bank. See the mortgage charge document for full details. Outstanding |
23 July 2003 | Delivered on: 26 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 July 2003 | Delivered on: 26 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 32 summit estate portland avenue london N16 6EU. Outstanding |
4 August 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (3 pages) |
26 May 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
27 February 2020 | Registered office address changed from 149 Albion Road London N16 9JU to 50 Craven Park Road South Totteham London N15 6AB on 27 February 2020 (1 page) |
27 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
4 August 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 January 2019 | Satisfaction of charge 1 in full (1 page) |
2 January 2019 | Satisfaction of charge 3 in full (1 page) |
2 January 2019 | Satisfaction of charge 2 in full (1 page) |
29 November 2018 | Confirmation statement made on 29 May 2018 with no updates (2 pages) |
29 November 2018 | Administrative restoration application (3 pages) |
6 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
24 September 2017 | Notification of Bernat Grosz as a person with significant control on 6 April 2016 (2 pages) |
24 September 2017 | Notification of Bernat Grosz as a person with significant control on 6 April 2016 (2 pages) |
24 September 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
22 September 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-09-22
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
5 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
18 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
20 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
20 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
20 January 2009 | Return made up to 29/05/08; full list of members (3 pages) |
20 January 2009 | Return made up to 29/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
20 March 2008 | Return made up to 29/05/07; full list of members (3 pages) |
20 March 2008 | Return made up to 29/05/07; full list of members (3 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
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 29/05/04; full list of members (6 pages) |
14 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (4 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 43 wellington avenue london N15 6AX (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 43 wellington avenue, london, N15 6AX (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (27 pages) |
29 May 2003 | Incorporation (27 pages) |