London
E5 9ND
Director Name | Mr Jack Green |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 September 2019(16 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grosvenor Way London E5 9ND |
Director Name | Mr Pinchas Weinberger |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 91 Leadale Road London N15 6BJ |
Secretary Name | Mr Jack Green |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lingwood Road London E5 9BN |
Secretary Name | Mr Jack Green |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Lingwood Road London E5 9BN |
Secretary Name | Mr Pinchas Weinberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Leadale Road London N15 6BJ |
Director Name | Mr Jack Green |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 2009(6 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lingwood Road London E5 9BN |
Director Name | Mr Aryeh Rotenberg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Data House 43-45 Stamford Hill London N16 5SR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Mr J. Green 50.00% Ordinary |
---|---|
50 at £1 | Mr Pinchas Weinberger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £354,203 |
Current Liabilities | £196,577 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
28 May 2004 | Delivered on: 8 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: The f/h property known as 170-180 main street stonnall walsall,. 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 |
---|---|
5 May 2004 | Delivered on: 15 May 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: By way of legal mortgage the f/h property k/a 141-142 derby street burton-on-trent staffs. 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 |
3 October 2003 | Delivered on: 11 October 2003 Persons entitled: Nationwide Building Society 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 |
3 October 2003 | Delivered on: 11 October 2003 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: By way of legal mortgage the freehold property known as 318 and 320 high road tottenham N15 4BN t/n MX153512. 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 |
20 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
29 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
14 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
2 July 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
18 September 2019 | Appointment of Mr Jack Green as a director on 1 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 August 2018 | Notification of Jack Green as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Notification of Pinchas Weinberger as a person with significant control on 15 August 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
1 November 2017 | Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9nd on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9nd on 1 November 2017 (1 page) |
7 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 April 2017 | Termination of appointment of Jack Green as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Jack Green as a director on 24 April 2017 (1 page) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 May 2016 | Termination of appointment of Aryeh Rotenberg as a director on 1 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Aryeh Rotenberg as a director on 1 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Pinchas Weinberger as a director on 1 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Pinchas Weinberger as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Pinchas Weinberger as a director on 1 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Pinchas Weinberger as a director on 1 April 2016 (1 page) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 October 2013 | Appointment of Mr Aryeh Rotenberg as a director (2 pages) |
28 October 2013 | Appointment of Mr Aryeh Rotenberg as a director (2 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 June 2012 | Termination of appointment of Pinchas Weinberger as a secretary (1 page) |
13 June 2012 | Termination of appointment of Aryeh Rotenberg as a director (1 page) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Termination of appointment of Pinchas Weinberger as a secretary (1 page) |
13 June 2012 | Termination of appointment of Aryeh Rotenberg as a director (1 page) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 May 2011 | Appointment of Mr Aryeh Rotenberg as a director (2 pages) |
11 May 2011 | Appointment of Mr Aryeh Rotenberg as a director (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 August 2009 | Secretary appointed pinchas weinberger (1 page) |
25 August 2009 | Appointment terminated secretary jack green (1 page) |
25 August 2009 | Secretary appointed pinchas weinberger (1 page) |
25 August 2009 | Appointment terminated secretary jack green (1 page) |
24 August 2009 | Director appointed mr jack green (1 page) |
24 August 2009 | Director appointed mr jack green (1 page) |
19 August 2009 | Appointment terminated director jack green (1 page) |
19 August 2009 | Appointment terminated director jack green (1 page) |
12 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Director appointed mr jack green (1 page) |
30 June 2008 | Secretary appointed mr jack green (1 page) |
30 June 2008 | Secretary appointed mr jack green (1 page) |
30 June 2008 | Director appointed mr jack green (1 page) |
30 June 2008 | Appointment terminated secretary jack green (1 page) |
30 June 2008 | Appointment terminated secretary jack green (1 page) |
10 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
22 November 2004 | Return made up to 15/10/04; full list of members
|
22 November 2004 | Return made up to 15/10/04; full list of members
|
3 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
3 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
8 June 2004 | Particulars of mortgage/charge (4 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
15 May 2004 | Particulars of mortgage/charge (4 pages) |
5 April 2004 | Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2004 | Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
8 August 2003 | Incorporation (9 pages) |
8 August 2003 | Incorporation (9 pages) |