London
N16 6XS
Director Name | Chaim Torn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2004(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 April 2010) |
Role | Dealer |
Country of Residence | United States |
Correspondence Address | 1212 36th Street Brooklyn Ny 11218 United States |
Secretary Name | Gitta Hager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | 34 Gilda Crescent London N16 6JP |
Director Name | Mr Melvin Mendel Hager |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 206 High Road London N15 4NP |
Director Name | Mr Abraham Blau |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2021) |
Role | Research Student |
Country of Residence | United States |
Correspondence Address | 5001 15th Avenue Brooklyn New York United States |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 | 03 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Avraham Blau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,717 |
Cash | £1,552 |
Current Liabilities | £8,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 April |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
20 January 2011 | Delivered on: 25 January 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 chardmore road london t/no 298565 see image for full details. Outstanding |
---|---|
10 August 2004 | Delivered on: 18 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £424,000.00 and all monies due or to become due from the company to the chargee. Particulars: 79 chardmore road N16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 January 2024 | Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page) |
8 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
5 January 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
24 October 2022 | Cessation of Abraham Blau as a person with significant control on 1 July 2022 (1 page) |
24 October 2022 | Notification of Melvin Mendel Hager as a person with significant control on 1 July 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (4 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
8 March 2022 | Current accounting period extended from 21 March 2022 to 5 April 2022 (1 page) |
3 March 2022 | Total exemption full accounts made up to 27 March 2021 (8 pages) |
15 December 2021 | Previous accounting period shortened from 22 March 2021 to 21 March 2021 (1 page) |
2 November 2021 | Termination of appointment of Abraham Blau as a director on 1 November 2021 (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
16 April 2021 | Director's details changed (2 pages) |
14 April 2021 | Director's details changed for Mr Avrohom Blau on 14 April 2021 (2 pages) |
14 April 2021 | Change of details for Mr Abraham Blau as a person with significant control on 14 April 2021 (2 pages) |
6 April 2021 | Appointment of Mr Melvin Mendel Hager as a director on 20 March 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 22 March 2020 (3 pages) |
12 March 2021 | Previous accounting period shortened from 23 March 2020 to 22 March 2020 (1 page) |
5 March 2021 | Cessation of Irwin Blau as a person with significant control on 5 March 2020 (1 page) |
5 March 2021 | Notification of Abraham Blau as a person with significant control on 5 March 2021 (2 pages) |
18 November 2020 | Change of details for Mr Irwin Blau as a person with significant control on 17 November 2020 (2 pages) |
18 November 2020 | Director's details changed for Mr Avrohom Blau on 1 October 2019 (2 pages) |
17 August 2020 | Termination of appointment of Gitta Hager as a secretary on 1 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
15 January 2020 | Micro company accounts made up to 23 March 2019 (2 pages) |
15 January 2020 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 15 January 2020 (1 page) |
19 December 2019 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
5 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 24 March 2018 (2 pages) |
17 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 25 March 2017 (2 pages) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
7 July 2017 | Termination of appointment of Melvin Mendel Hager as a director on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Avrohom Blau as a director on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Melvin Mendel Hager as a director on 30 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Avrohom Blau as a director on 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 26 March 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 26 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 26 March 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 26 March 2015 (3 pages) |
15 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 January 2015 | Total exemption small company accounts made up to 27 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 27 March 2014 (3 pages) |
19 January 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
19 January 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 March 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
9 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
9 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
6 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
6 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Appointment of Melvin Mendel Hager as a director (2 pages) |
29 April 2010 | Appointment of Melvin Mendel Hager as a director (2 pages) |
28 April 2010 | Termination of appointment of Chaim Torn as a director (1 page) |
28 April 2010 | Termination of appointment of Chaim Torn as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Chaim Y Torn on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Chaim Y Torn on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Chaim Y Torn on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 03/12/07; full list of members (6 pages) |
2 January 2008 | Return made up to 03/12/07; full list of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 03/12/06; full list of members (6 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
7 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 November 2004 | Return made up to 03/12/04; full list of members (6 pages) |
22 November 2004 | Return made up to 03/12/04; full list of members (6 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 January 2004 | Secretary resigned (1 page) |
3 December 2003 | Incorporation (9 pages) |
3 December 2003 | Incorporation (9 pages) |