London
N16 5BS
Secretary Name | Miryam Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2004(1 month after company formation) |
Appointment Duration | 20 years |
Role | Property Developer |
Correspondence Address | 31 St Kildas Road London N16 5BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(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 | 31 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 St. Kilda's Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr I.a. Kletszkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,377 |
Current Liabilities | £816 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 2 July 2023 (overdue) |
8 March 2006 | Delivered on: 15 March 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 eabank view, grovelands road, london t/no EGL267342. Outstanding |
---|---|
3 August 2004 | Delivered on: 17 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee and to the intent that the security hereby created shall bank as a continuing security by way of fixed and floating charges over all property and assets of the company. Outstanding |
3 August 2004 | Delivered on: 5 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 leabank view london t/n EGL267342. Outstanding |
21 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
12 April 2020 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 31 st. Kilda's Road London N16 5BS on 12 April 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for David Gluck on 1 October 2010 (2 pages) |
27 May 2011 | Registered office address changed from 31 Saint Kildas Road London N16 5BS on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from 31 Saint Kildas Road London N16 5BS on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Director's details changed for David Gluck on 1 October 2010 (2 pages) |
27 May 2011 | Director's details changed for David Gluck on 1 October 2010 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 September 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 September 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 September 2009 | Return made up to 31/03/08; full list of members (3 pages) |
10 September 2009 | Return made up to 31/03/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 June 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 August 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 August 2005 | Return made up to 31/03/05; full list of members (2 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 31 st kildas road london N16 5BS (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 31 st kildas road london N16 5BS (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 March 2004 | Incorporation (9 pages) |
31 March 2004 | Incorporation (9 pages) |