London
N16 5RF
Secretary Name | Mr Chaim Meir Rubin |
---|---|
Status | Current |
Appointed | 02 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 4 Linthorpe Road London N16 5RF |
Director Name | Mr Gabor Israel Rubin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Riverside Road London N15 6DA |
Secretary Name | Mr Jacob Schreiber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Castlewood Road London N16 6DL |
Secretary Name | Mr Chaim Meir Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 April 2018) |
Role | Company Director |
Correspondence Address | 24 Riverside Road London N15 6DA |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(7 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Riverside Road London N15 6DA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 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 | 16 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 4 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Sarah Rachel Klein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,445 |
Cash | £7,919 |
Current Liabilities | £261,474 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
30 May 2012 | Delivered on: 1 June 2012 Persons entitled: State Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 kyverdale road, london, t/no: LN119253 by way of first fixed charge all rights in any policies of insurance relating to the property see image for full details. Outstanding |
---|---|
19 October 2004 | Delivered on: 23 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns al sums together with all interest and other amounts accruing on them for the time being and from time to time standing to the credit of the companys account in the deposit. Outstanding |
19 October 2004 | Delivered on: 23 October 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 on any account whatsoever. Particulars: The property being 73 kyverdale road london t/no LN119253. 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 |
19 October 2004 | Delivered on: 23 October 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: 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. See the mortgage charge document for full details. Outstanding |
24 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mr Chaim Meir Rubin as a secretary on 2 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Chaim Meir Rubin as a secretary on 2 April 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
31 October 2017 | Secretary's details changed for Mr Chaim Meir Rubin on 19 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Eliezer Rubin on 5 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Eliezer Rubin on 5 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Mr Chaim Meir Rubin on 19 October 2017 (1 page) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 March 2012 | Director's details changed for Mrs Sarah Rachel Klein on 1 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Sarah Rachel Klein on 1 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Sarah Rachel Klein on 1 March 2012 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Termination of appointment of Abraham Klein as a director (1 page) |
21 November 2011 | Appointment of Mrs Sarah Rachel Klein as a director (2 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Appointment of Mrs Sarah Rachel Klein as a director (2 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Termination of appointment of Abraham Klein as a director (1 page) |
20 September 2011 | Appointment of Mr Abraham Y Klein as a director (2 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Appointment of Mr Abraham Y Klein as a director (2 pages) |
20 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Termination of appointment of Gabor Rubin as a director (1 page) |
19 September 2011 | Termination of appointment of Gabor Rubin as a director (1 page) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2010 | Director's details changed for Gabor Rubin on 16 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Gabor Rubin on 16 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
9 May 2008 | Return made up to 16/04/08; no change of members (6 pages) |
9 May 2008 | Return made up to 16/04/08; no change of members (6 pages) |
19 June 2007 | Return made up to 16/04/07; no change of members (6 pages) |
19 June 2007 | Return made up to 16/04/07; no change of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 16/04/06; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
14 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (11 pages) |
23 October 2004 | Particulars of mortgage/charge (11 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New secretary appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
16 April 2004 | Incorporation (9 pages) |
16 April 2004 | Incorporation (9 pages) |