London
E5 9BG
Secretary Name | Mrs Esther Horowitz |
---|---|
Status | Current |
Appointed | 01 January 2014(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Overlea Road London E5 9BG |
Secretary Name | Rachel Frankel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 15 December 2003) |
Role | Business Consultant |
Correspondence Address | 1527 55th Street Brooklyn New York 11219 United States |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 02 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Mrs Eve Freda Rothfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mark Frankel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2014) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | 1527 55th Street Brooklyn Ny 11219 United States |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 | Esther Horowitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,157 |
Cash | £28,195 |
Current Liabilities | £206,161 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
28 January 2005 | Delivered on: 1 February 2005 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: First floating charge all property and assets present and future from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
4 October 2004 | Delivered on: 9 October 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: 4 and 6 cricklewood lane london. 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 |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
21 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 30 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 30 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 30 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 July 2015 (3 pages) |
21 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
26 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 June 2015 | Termination of appointment of Eve Rothfeld as a secretary on 1 January 2014 (1 page) |
10 June 2015 | Termination of appointment of Mark Frankel as a director on 1 January 2014 (1 page) |
10 June 2015 | Termination of appointment of Eve Rothfeld as a secretary on 1 January 2014 (1 page) |
10 June 2015 | Appointment of Mrs Esther Horowitz as a secretary on 1 January 2014 (2 pages) |
10 June 2015 | Appointment of Mrs Esther Horowitz as a secretary on 1 January 2014 (2 pages) |
10 June 2015 | Appointment of Mrs Esther Horowitz as a director on 1 January 2014 (2 pages) |
10 June 2015 | Termination of appointment of Eve Rothfeld as a secretary on 1 January 2014 (1 page) |
10 June 2015 | Appointment of Mrs Esther Horowitz as a director on 1 January 2014 (2 pages) |
10 June 2015 | Appointment of Mrs Esther Horowitz as a secretary on 1 January 2014 (2 pages) |
10 June 2015 | Termination of appointment of Mark Frankel as a director on 1 January 2014 (1 page) |
10 June 2015 | Termination of appointment of Mark Frankel as a director on 1 January 2014 (1 page) |
10 June 2015 | Appointment of Mrs Esther Horowitz as a director on 1 January 2014 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 August 2012 | Termination of appointment of Myer Rothfeld as a director (1 page) |
16 August 2012 | Termination of appointment of Myer Rothfeld as a director (1 page) |
16 August 2012 | Termination of appointment of Myer Rothfeld as a director (1 page) |
16 August 2012 | Termination of appointment of Myer Rothfeld as a director (1 page) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
25 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Mark Frankel on 2 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Frankel on 2 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Mark Frankel on 2 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
26 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 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) |
30 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
30 August 2007 | Return made up to 22/07/07; no change of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
21 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 22/07/06; full list of members (7 pages) |
30 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
30 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
9 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 22/07/04; full list of members (6 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 18 holywell row london EC2A 4JB (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 18 holywell row london EC2A 4JB (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: 18 holywell row london EC2A 4JB (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: 18 holywell row london EC2A 4JB (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 August 2003 | Director resigned (1 page) |
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: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
23 August 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (14 pages) |
22 July 2003 | Incorporation (14 pages) |