London
N16 6BS
Director Name | Mr Moshe Dov Reifer |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Leeside Crescent London NW11 0LA |
Secretary Name | Mr Moshe Dov Reifer |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Leeside Crescent London NW11 0LA |
Director Name | John Newton Hughes |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 25 Redbreast Road Bournemouth BH9 3AL |
Secretary Name | Geoffrey Roger Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Avonmoor 4 Avon Road West Moors Ferndown Dorset BH22 0EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 88003635 |
---|---|
Telephone region | London |
Registered Address | 23 Craven Walk London N16 6BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Martin Reifer 40.00% Ordinary |
---|---|
30 at £1 | Abraham Reifer 30.00% Ordinary |
10 at £1 | Abraham Reifer & Oscar Reifer 10.00% Ordinary |
10 at £1 | Abraham Reifer & Sam Reifer 10.00% Ordinary |
10 at £1 | Michael Reifer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,730 |
Cash | £87,145 |
Current Liabilities | £318,903 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
8 May 2007 | Delivered on: 15 May 2007 Persons entitled: Barclays Bank PLC 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. Outstanding |
---|---|
5 December 2006 | Delivered on: 8 December 2006 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: The f/h property k/a 25 hamilton road, bournemouth, dorset. Outstanding |
15 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
14 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
7 October 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
20 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
3 November 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
21 October 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 August 2018 | Secretary's details changed for Martin Reifer on 30 August 2018 (1 page) |
30 August 2018 | Director's details changed for Martin Reifer on 30 August 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
2 October 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
26 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
26 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
26 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
10 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
27 February 2009 | Return made up to 06/08/08; full list of members (4 pages) |
27 February 2009 | Return made up to 06/08/08; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
14 December 2007 | Return made up to 06/08/07; full list of members (3 pages) |
14 December 2007 | Return made up to 06/08/07; full list of members (3 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 May 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Particulars of mortgage/charge (9 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Return made up to 06/08/06; full list of members (3 pages) |
11 October 2006 | Return made up to 06/08/06; full list of members (3 pages) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 51 fairview road london N15 6LH (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 51 fairview road london N15 6LH (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
18 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
18 October 2005 | Return made up to 06/08/05; full list of members (3 pages) |
30 September 2005 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 2005 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 52 parkstone road poole dorset BH15 2PU (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 52 parkstone road poole dorset BH15 2PU (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
21 September 2004 | Return made up to 06/08/04; full list of members (6 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Secretary resigned (1 page) |
6 August 2003 | Incorporation (16 pages) |
6 August 2003 | Incorporation (16 pages) |