London
N16 6TD
Director Name | Mrs Judith Reiss |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2006(2 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Moundfield Road London N16 6TD |
Director Name | Miriam Reiss |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 127 Kyverdale Road London N16 6PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 57 Moundfield Road London N16 6TD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
1 at £1 | Judith Reiss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,917 |
Cash | £154 |
Current Liabilities | £1,523 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 23 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week from now) |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135 block lane, chadderton, oldham, lancashire, t/no GM108984 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 432 ashton road, oldham, lancashire t/no GM204835 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
25 April 2006 | Delivered on: 27 April 2006 Persons entitled: Hsbc Bank PLC 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 |
14 March 2006 | Delivered on: 28 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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: F/H property k/a 21 bowland road, preston t/no LA592068. Outstanding |
15 December 2005 | Delivered on: 3 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 432 ashton road oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 December 2005 | Delivered on: 21 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 407 ashton road oldham lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 September 2005 | Delivered on: 4 October 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property k/a 137 block lane oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 November 2007 | Delivered on: 27 November 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £69213.00 due or to become due from the company to. Particulars: 21 bowland road ribbleton preston fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
23 March 2007 | Delivered on: 27 March 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 block lane chadderton, oldham, t/no GM228373 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
29 September 2004 | Delivered on: 1 October 2004 Persons entitled: Mortgage Express Classification: Mortgage deed 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: By way of legal mortgage the property being 135 block lane chadderton oldham lancs t/no GM108984 by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
14 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
10 October 2023 | Compulsory strike-off action has been suspended (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2023 | Current accounting period shortened from 24 April 2022 to 23 April 2022 (1 page) |
24 January 2023 | Previous accounting period shortened from 25 April 2022 to 24 April 2022 (1 page) |
7 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
26 April 2020 | Current accounting period shortened from 26 April 2019 to 25 April 2019 (1 page) |
27 January 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
5 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
6 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
29 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
29 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
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) |
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
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) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 May 2011 | Director's details changed for Judith Reiss on 5 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Judith Reiss on 5 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Judith Reiss on 5 April 2010 (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) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 21/05/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Return made up to 23/04/07; change of members (6 pages) |
30 May 2007 | Return made up to 23/04/07; change of members (6 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
19 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Return made up to 23/04/05; full list of members (2 pages) |
22 December 2005 | Return made up to 23/04/05; full list of members (2 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Particulars of mortgage/charge (6 pages) |
4 October 2005 | Particulars of mortgage/charge (6 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 115 craven park rd london N15 6BL (1 page) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: 115 craven park rd london N15 6BL (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director 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 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 April 2004 | Incorporation (9 pages) |
23 April 2004 | Incorporation (9 pages) |