London
N15 6AP
Director Name | Mr Avrohom Gedalia Margolis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 44 Riverside Road London N15 6DA |
Secretary Name | Mr Jack Ackstine |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Clifton Gardens London N15 6AP |
Director Name | Stuart John Ives |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Marketing |
Correspondence Address | 96d Amhurst Park London N16 5AR |
Secretary Name | Andrew David May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Evering Road Stoke Newington London N16 7PX |
Director Name | Jamie Stuart Wilkinson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 21 June 2006) |
Role | Telecine Colourist |
Correspondence Address | 96c Amhurst Park London N16 5AR |
Director Name | Andrew David May |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Evering Road Stoke Newington London N16 7PX |
Secretary Name | Alison Jane Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2008) |
Role | Company Director |
Correspondence Address | 13 Amhurst Park London N16 5AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 119a Clapton Common London E5 9AB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Avrohom Gedalia Margolis & Jack Ackstine 16.67% Ordinary |
---|---|
1 at £1 | Bernadette Josephine Boyle 16.67% Ordinary |
1 at £1 | Brendan Richard Patterson 16.67% Ordinary |
1 at £1 | Eucleia Assis Hill 16.67% Ordinary |
1 at £1 | James Thomas & Debbie Rhoden 16.67% Ordinary |
1 at £1 | Samuel Lanyon-jones 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £147 |
Current Liabilities | £21,447 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 4 weeks from now) |
15 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Registered office address changed from 44 Riverside Road London N15 6DA to 119a Clapton Common London E5 9AB on 16 May 2023 (1 page) |
27 December 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
29 March 2022 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
22 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
13 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
6 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
19 July 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Jack Ackstine on 13 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Jack Ackstine on 13 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 August 2008 | Return made up to 13/06/08; change of members (7 pages) |
5 August 2008 | Return made up to 13/06/08; change of members (7 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 96 d amhurst park london N16 5AR (1 page) |
5 August 2008 | Return made up to 13/06/07; change of members (6 pages) |
5 August 2008 | Return made up to 13/06/07; change of members (6 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 96 d amhurst park london N16 5AR (1 page) |
2 April 2008 | Appointment terminated director andrew may (1 page) |
2 April 2008 | Appointment terminated director andrew may (1 page) |
2 April 2008 | Appointment terminated secretary alison bryant (1 page) |
2 April 2008 | Appointment terminated secretary alison bryant (1 page) |
20 March 2008 | Director and secretary appointed jack ackstine (2 pages) |
20 March 2008 | Director appointed avrohom gedalia margolis (2 pages) |
20 March 2008 | Director and secretary appointed jack ackstine (2 pages) |
20 March 2008 | Director appointed avrohom gedalia margolis (2 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from 96B amhurst park london N16 5AR (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 96B amhurst park london N16 5AR (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 January 2007 | Return made up to 13/06/06; full list of members (9 pages) |
12 January 2007 | Return made up to 13/06/06; full list of members (9 pages) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 13/06/05; full list of members (8 pages) |
18 August 2005 | Return made up to 13/06/05; full list of members (8 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
8 November 2004 | Return made up to 13/06/04; full list of members
|
8 November 2004 | Return made up to 13/06/04; full list of members
|
23 January 2004 | Ad 14/10/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 January 2004 | Ad 14/10/03--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 96 amhurst park stamford hill london N16 5AR (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 96 amhurst park stamford hill london N16 5AR (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
13 June 2003 | Incorporation (18 pages) |
13 June 2003 | Incorporation (18 pages) |