Stamford Hill
London
N16 6UE
Director Name | Mr Moshe Moskowitz |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 May 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 |
1 at £1 | M. Moskowits 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,651 |
Cash | £8,499 |
Current Liabilities | £134,229 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
18 April 2019 | Delivered on: 29 April 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 25 braydon road, london N16 6QL as registered under title 251317; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
7 June 2004 | Delivered on: 19 June 2004 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. Outstanding |
7 June 2004 | Delivered on: 19 June 2004 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: Property k/a 25 braydon road, london borough of hackney t/no 251317,. 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 |
7 May 2004 | Delivered on: 18 May 2004 Persons entitled: Songdale Limited Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: The f/h property k/a 25 braydon road london t/n 251317. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
2 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
8 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
19 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
20 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
17 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 April 2019 | Registration of charge 048319310004, created on 18 April 2019 (5 pages) |
12 April 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
14 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
11 May 2018 | Termination of appointment of Myer Bernard Rothfeld as a director on 1 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Moshe Moskowitz as a director on 1 May 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 14/07/08; full list of members (3 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) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
30 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
30 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
30 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
16 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 September 2004 | Return made up to 14/07/04; full list of members (6 pages) |
8 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
8 September 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (7 pages) |
19 June 2004 | Particulars of mortgage/charge (7 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 43 wellington avenue london N15 6AX (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 43 wellington avenue london N15 6AX (1 page) |
30 September 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (14 pages) |
14 July 2003 | Incorporation (14 pages) |