London
N16 6EB
Director Name | Mr Jacob Schreiber |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Castlewood Road London N16 6DL |
Secretary Name | Mr Jacob Meir Dreyfuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
Director Name | Mrs Rivkah Dreyfuss |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 days (resigned 20 March 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 | 16 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 January 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 214 Stamford Hill London N16 6RA |
Director Name | Mr Jacob Schisha |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Stamford Hill London N16 6RA |
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 | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | F. Schischa 50.00% Ordinary |
---|---|
1 at £1 | Jacob Dreyfuss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,893 |
Cash | £822 |
Current Liabilities | £411,208 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (3 days from now) |
17 September 2021 | Delivered on: 27 September 2021 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: 628 to 632 (evens) high road, leytonstone, leytonstone, london, E11 3DA registered at hm land registry with title number EGL82117. For further details of properties charged please refer to the deed. Outstanding |
---|---|
17 September 2021 | Delivered on: 27 September 2021 Persons entitled: Cynergy Bank Limited (04728421) Classification: A registered charge Particulars: 628 to 632 (evens) high road, leytonstone, leytonstone, london, E11 3DA registered at hm land registry with title number EGL82117. For further details of properties charged please refer to the deed. Outstanding |
28 June 2011 | Delivered on: 30 June 2011 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the charged balance see image for full details. Outstanding |
28 June 2011 | Delivered on: 30 June 2011 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent in relation to f/h 628-632 high road, leytonstone t/n EGL82117 see image for full details. Outstanding |
28 March 2006 | Delivered on: 8 April 2006 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: Property k/a 628-632 high road, leytonstone, london t/n EGL82117. 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 March 2006 | Delivered on: 8 April 2006 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 |
14 June 2004 | Delivered on: 17 June 2004 Satisfied on: 25 March 2006 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. Fully Satisfied |
29 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
3 May 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
30 October 2022 | Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page) |
3 May 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
27 September 2021 | Registration of charge 051039650007, created on 17 September 2021 (40 pages) |
27 September 2021 | Registration of charge 051039650006, created on 17 September 2021 (7 pages) |
5 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
6 August 2021 | Satisfaction of charge 3 in full (1 page) |
6 August 2021 | Satisfaction of charge 2 in full (1 page) |
28 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
23 December 2020 | Satisfaction of charge 5 in full (4 pages) |
23 December 2020 | Satisfaction of charge 4 in full (4 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
29 January 2018 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
26 October 2017 | Previous accounting period extended from 26 January 2017 to 31 January 2017 (1 page) |
26 October 2017 | Previous accounting period extended from 26 January 2017 to 31 January 2017 (1 page) |
7 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 May 2017 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2017-05-05
|
5 May 2017 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2017-05-05
|
23 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 April 2016 | Registered office address changed from , 214 Stamford Hill, London, N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from , 214 Stamford Hill, London, N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 214 Stamford Hill London N16 6RA to 115 Craven Park Road London N15 6BL on 21 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Jacob Schisha as a director on 26 January 2016 (1 page) |
5 April 2016 | Appointment of Mr Israel Krausz as a director on 26 January 2016 (2 pages) |
5 April 2016 | Termination of appointment of Jacob Schisha as a director on 26 January 2016 (1 page) |
5 April 2016 | Appointment of Mr Israel Krausz as a director on 26 January 2016 (2 pages) |
5 April 2016 | Termination of appointment of Jacob Silver as a secretary on 26 January 2016 (1 page) |
5 April 2016 | Termination of appointment of Jacob Silver as a secretary on 26 January 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 26 January 2016 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 26 January 2016 (8 pages) |
11 March 2016 | Previous accounting period shortened from 30 April 2016 to 26 January 2016 (1 page) |
11 March 2016 | Previous accounting period shortened from 30 April 2016 to 26 January 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Registered office address changed from , 2 Gilda Crescent, London, N16 6JP on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 2 Gilda Crescent London N16 6JP on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from , 2 Gilda Crescent, London, N16 6JP on 11 July 2013 (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Jacob Schisha on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Jacob Schisha on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Jacob Schisha on 8 May 2012 (2 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 June 2011 | Secretary's details changed for Mr Jacob Silver on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Secretary's details changed for Mr Jacob Silver on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Jacob Schisha on 6 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Jacob Schisha on 6 June 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Mr Jacob Silver on 6 June 2011 (1 page) |
6 June 2011 | Director's details changed for Jacob Schisha on 6 June 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
22 May 2008 | Return made up to 16/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 July 2007 | Return made up to 16/04/07; full list of members (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 214 stamford hill, london, N16 6RA (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 214 stamford hill london N16 6RA (1 page) |
11 July 2007 | Return made up to 16/04/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 August 2006 | Return made up to 16/04/06; full list of members (6 pages) |
14 August 2006 | Return made up to 16/04/06; full list of members (6 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
8 April 2006 | Particulars of mortgage/charge (4 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | New secretary appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New secretary appointed (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 July 2005 | Return made up to 16/04/05; full list of members (6 pages) |
27 July 2005 | Return made up to 16/04/05; full list of members (6 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 43B stamford hill london N16 5SR (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 43B stamford hill, london, N16 5SR (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
17 June 2004 | Particulars of mortgage/charge (6 pages) |
17 June 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 April 2004 | Incorporation (9 pages) |
16 April 2004 | Incorporation (9 pages) |