London
N16 5ES
Director Name | Mr Akiva Grunhut |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Director Name | Mr Abraham Grunhut |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Director Name | Mr Jacob Grunhut |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years (resigned 11 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Watermint Quay Craven Walk London N16 6DD |
Secretary Name | Mr Israel Issacharoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Kildas Road London N16 5BP |
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 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 | 06 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Manor Parade Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Hershel Grunhut 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,307 |
Cash | £36,283 |
Current Liabilities | £2,157,076 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 September |
29 August 2014 | Delivered on: 6 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2014 | Delivered on: 8 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 August 2014 | Delivered on: 8 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 103 london road, reading, RG1 5BY. Title number: BK106528 (freehold). Outstanding |
20 January 2004 | Delivered on: 24 January 2004 Satisfied on: 29 July 2014 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h property known as 103 london road, reading t/n BK106528 and all that f/h property known as land and buildings on the east side of kingsgate street, reading t/n BK41543. Fully Satisfied |
20 January 2004 | Delivered on: 24 January 2004 Satisfied on: 29 July 2014 Persons entitled: Dunbar Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge the undertaking and all property and other assets both present and future including uncalled capital. Fully Satisfied |
15 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2017 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
26 September 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2017 | Notification of Pearl Grunhut as a person with significant control on 3 September 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 September 2017 | Notification of Pearl Grunhut as a person with significant control on 3 September 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Appointment of Mr Abraham Grunhut as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Abraham Grunhut as a director on 1 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Abraham Grunhut as a director on 1 November 2015 (2 pages) |
28 September 2015 | Previous accounting period shortened from 27 December 2014 to 30 September 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 27 December 2014 to 30 September 2014 (1 page) |
25 September 2015 | Previous accounting period extended from 28 September 2014 to 27 December 2014 (1 page) |
25 September 2015 | Previous accounting period extended from 28 September 2014 to 27 December 2014 (1 page) |
5 July 2015 | Appointment of Mr Akiva Grunhut as a director on 30 April 2015 (2 pages) |
5 July 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
5 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Appointment of Mr Akiva Grunhut as a director on 30 April 2015 (2 pages) |
5 July 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
5 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
28 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
28 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
8 September 2014 | Registration of charge 049552470004, created on 29 August 2014 (35 pages) |
8 September 2014 | Registration of charge 049552470004, created on 29 August 2014 (35 pages) |
8 September 2014 | Registration of charge 049552470003, created on 29 August 2014 (31 pages) |
8 September 2014 | Registration of charge 049552470003, created on 29 August 2014 (31 pages) |
6 September 2014 | Registration of charge 049552470005, created on 29 August 2014 (35 pages) |
6 September 2014 | Registration of charge 049552470005, created on 29 August 2014 (35 pages) |
29 July 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Satisfaction of charge 2 in full (1 page) |
29 July 2014 | Satisfaction of charge 2 in full (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (3 pages) |
9 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (3 pages) |
9 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (3 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (3 pages) |
16 December 2013 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
16 December 2013 | Termination of appointment of Jacob Grunhut as a director (1 page) |
16 December 2013 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (3 pages) |
16 December 2013 | Termination of appointment of Jacob Grunhut as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Statement of capital following an allotment of shares on 4 January 2008
|
8 January 2013 | Statement of capital following an allotment of shares on 4 January 2008
|
8 January 2013 | Statement of capital following an allotment of shares on 4 January 2008
|
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2009 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2010 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2009 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2010 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2010 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2011 (16 pages) |
7 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 November 2009 (16 pages) |
20 December 2012 | Annual return made up to 6 November 2008 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 6 November 2008 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 6 November 2008 with a full list of shareholders (10 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders
|
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders
|
12 December 2011 | Termination of appointment of Hershel Grunhut as a director (1 page) |
12 December 2011 | Termination of appointment of Hershel Grunhut as a director (1 page) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
18 May 2011 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders
|
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders
|
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders
|
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders
|
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders
|
10 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders
|
10 November 2009 | Secretary's details changed for Joshua Grunhut on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Jacob Grunhut on 1 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Joshua Grunhut on 1 October 2009 (1 page) |
10 November 2009 | Secretary's details changed for Joshua Grunhut on 1 October 2009 (1 page) |
10 November 2009 | Director's details changed for Jacob Grunhut on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Jacob Grunhut on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
20 January 2009 | Return made up to 06/11/08; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from, 3RD floor, manchester house, 86 princess street, manchester, M1 6NP (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from, 3RD floor, manchester house, 86 princess street, manchester, M1 6NP (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
20 November 2007 | Return made up to 06/11/07; full list of members
|
20 November 2007 | Return made up to 06/11/07; full list of members
|
15 September 2007 | Return made up to 06/11/06; no change of members (6 pages) |
15 September 2007 | Return made up to 06/11/06; no change of members (6 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2006 | Company name changed toneprime LTD\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed toneprime LTD\certificate issued on 11/01/06 (2 pages) |
28 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
28 December 2005 | Return made up to 06/11/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 August 2005 | Return made up to 06/11/04; full list of members (6 pages) |
24 August 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
24 August 2005 | Return made up to 06/11/04; full list of members (6 pages) |
24 August 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 86 princess street, manchester, M1 6NP (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 86 princess street, manchester, M1 6NP (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
6 November 2003 | Incorporation (9 pages) |
6 November 2003 | Incorporation (9 pages) |