London
N16 5NQ
Director Name | Mrs Sheindel Chaye Tescher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Paget Road London N16 5NQ |
Director Name | Mrs Rivkah Dreyfuss |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
Secretary Name | Mr Jacob Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Stamford Hill London N16 6RA |
Director Name | Mr Chaim Boruch Tescher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 April 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 214 Stamford Hill London N16 6RA |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 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 | 19 February 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 18 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | C.b. Tescher 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
13 January 2023 | Delivered on: 16 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 483 green lanes, london, N4 1AJ, being all of the land and buildings in title EGL249987, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
16 May 2005 | Delivered on: 19 May 2005 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
16 May 2005 | Delivered on: 19 May 2005 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: F/H property k/a 274 high road london haringey t/n MX172216. 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 |
16 July 2004 | Delivered on: 28 July 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: L/H property k/a 483A green lanes, haringey t/no. EGL249987. 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 |
28 June 2004 | Delivered on: 29 June 2004 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 |
9 June 2004 | Delivered on: 15 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 land on the south west side of brook chatham t/no K498804 and 315 to 323 (odd numbers) high street chatham t/no K241675. 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 |
6 February 2023 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 18 Paget Road London N16 5NQ on 6 February 2023 (1 page) |
---|---|
5 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
16 January 2023 | Registration of charge 050488160006, created on 13 January 2023 (5 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 January 2020 | Registered office address changed from 99 Clapton Common London E5 9AB England to C/O 32 Castlewood Road London N16 6DW on 30 January 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 February 2019 | Satisfaction of charge 3 in full (2 pages) |
19 February 2019 | Satisfaction of charge 4 in full (2 pages) |
19 February 2019 | Satisfaction of charge 1 in full (2 pages) |
19 February 2019 | Satisfaction of charge 5 in full (1 page) |
19 February 2019 | Satisfaction of charge 2 in full (1 page) |
28 January 2019 | Cessation of Chaim Boruch Tescher as a person with significant control on 25 January 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
2 February 2017 | Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
11 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page) |
30 March 2015 | Termination of appointment of Jacob Silver as a secretary on 29 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Jacob Silver as a secretary on 29 March 2015 (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (3 pages) |
25 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
25 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Secretary's details changed for Mr Jacob Silver on 20 February 2012 (1 page) |
20 February 2012 | Director's details changed for Chaim Boruch Tescher on 20 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr Jacob Silver on 20 February 2012 (1 page) |
20 February 2012 | Director's details changed for Chaim Boruch Tescher on 20 February 2012 (2 pages) |
26 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Chaim Boruch Tescher on 2 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Chaim Boruch Tescher on 2 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Chaim Boruch Tescher on 2 October 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
22 May 2008 | Return made up to 19/02/08; full list of members (3 pages) |
22 May 2008 | Return made up to 19/02/08; full list of members (3 pages) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
8 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
14 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (4 pages) |
19 May 2005 | Particulars of mortgage/charge (4 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
29 June 2004 | Particulars of mortgage/charge (5 pages) |
15 June 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Particulars of mortgage/charge (4 pages) |
13 May 2004 | Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 May 2004 | Ad 04/05/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 214 stamford hill london N16 6RA (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 214 stamford hill london N16 6RA (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: 43 wellington avenue london N15 6AX (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 43 wellington avenue london N15 6AX (1 page) |
21 April 2004 | Secretary resigned (1 page) |
19 February 2004 | Incorporation (14 pages) |
19 February 2004 | Incorporation (14 pages) |