London
N15 6AX
Secretary Name | Mrs Chana Aksler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Wellington Avenue London N15 6AX |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 42 Wargrave Avenue London N15 6UB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
1 at £1 | Mordechai Aksler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,270 |
Cash | £2,774 |
Current Liabilities | £112,093 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 25 December 2023 (3 months ago) |
---|---|
Next Return Due | 8 January 2025 (9 months, 2 weeks from now) |
23 August 2017 | Delivered on: 24 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 98 elm park avenue, london, N15 6UY, united kingdom, with land registry title number NGL57164. Outstanding |
---|---|
12 June 2006 | Delivered on: 13 June 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 98 elm park avenue, london. Outstanding |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2023 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
13 March 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 January 2023 | Current accounting period shortened from 28 January 2022 to 27 January 2022 (1 page) |
28 October 2022 | Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
16 February 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
11 January 2022 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
11 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
4 October 2019 | Registered office address changed from 206 High Road London N15 4NP to 42 Wargrave Avenue London N15 6UB on 4 October 2019 (1 page) |
4 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 February 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
9 October 2018 | Previous accounting period extended from 24 January 2018 to 31 January 2018 (1 page) |
26 December 2017 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
26 December 2017 | Confirmation statement made on 25 December 2017 with no updates (3 pages) |
17 December 2017 | Micro company accounts made up to 24 January 2017 (2 pages) |
17 December 2017 | Micro company accounts made up to 24 January 2017 (2 pages) |
22 October 2017 | Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page) |
22 October 2017 | Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page) |
15 September 2017 | Satisfaction of charge 1 in full (1 page) |
15 September 2017 | Satisfaction of charge 1 in full (1 page) |
24 August 2017 | Registration of charge 050110250002, created on 23 August 2017 (23 pages) |
24 August 2017 | Registration of charge 050110250002, created on 23 August 2017 (23 pages) |
28 March 2017 | Termination of appointment of Chana Aksler as a secretary on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Chana Aksler as a secretary on 27 March 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 25 January 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 25 January 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
25 December 2016 | Previous accounting period shortened from 26 January 2016 to 25 January 2016 (1 page) |
25 December 2016 | Previous accounting period shortened from 26 January 2016 to 25 January 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
6 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 September 2014 | Previous accounting period shortened from 28 January 2014 to 27 January 2014 (1 page) |
22 September 2014 | Previous accounting period shortened from 28 January 2014 to 27 January 2014 (1 page) |
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
28 October 2013 | Total exemption small company accounts made up to 28 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 28 January 2013 (3 pages) |
9 October 2013 | Previous accounting period shortened from 29 January 2013 to 28 January 2013 (1 page) |
9 October 2013 | Previous accounting period shortened from 29 January 2013 to 28 January 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 January 2012 (4 pages) |
21 September 2012 | Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page) |
21 September 2012 | Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 January 2010 | Director's details changed for Mordechai Aksler on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mordechai Aksler on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mordechai Aksler on 1 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
11 February 2008 | Return made up to 09/01/08; no change of members (6 pages) |
11 February 2008 | Return made up to 09/01/08; no change of members (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 March 2007 | Return made up to 09/01/07; full list of members (6 pages) |
9 March 2007 | Return made up to 09/01/07; full list of members (6 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Return made up to 09/01/05; full list of members (6 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 09/01/05; full list of members (6 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 67 wellington avenue london N15 6AX (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 67 wellington avenue london N15 6AX (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 43 wellington avenue london N15 6AX (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 43 wellington avenue london N15 6AX (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (14 pages) |
9 January 2004 | Incorporation (14 pages) |