London
N15 6BL
Secretary Name | Mrs Brocha Brander |
---|---|
Status | Current |
Appointed | 08 May 2018(14 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Abraham Horowitz |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Moresby Road London E5 9LE |
Secretary Name | Mrs Pearl Horowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Moresby Road London E5 9LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 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 | 06 May 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 | Abraham Horowitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,465 |
Cash | £4,524 |
Current Liabilities | £151,430 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
10 September 2013 | Delivered on: 11 September 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 145 mount pleasant lane, london, E5 9JG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|---|
2 September 2010 | Delivered on: 8 September 2010 Satisfied on: 4 March 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 September 2004 | Delivered on: 24 September 2004 Satisfied on: 1 October 2013 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 |
21 September 2004 | Delivered on: 23 September 2004 Satisfied on: 1 October 2013 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: 145 mount pleasant lane london. 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. Fully Satisfied |
7 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
3 June 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
28 February 2019 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page) |
15 August 2018 | Appointment of Mr David Brander as a director on 8 May 2018 (2 pages) |
15 August 2018 | Appointment of Mrs Brocha Brander as a secretary on 8 May 2018 (2 pages) |
15 August 2018 | Termination of appointment of Pearl Horowitz as a secretary on 8 May 2018 (1 page) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
28 February 2018 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
25 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
1 October 2013 | Satisfaction of charge 1 in full (4 pages) |
1 October 2013 | Satisfaction of charge 1 in full (4 pages) |
1 October 2013 | Satisfaction of charge 2 in full (4 pages) |
1 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 September 2013 | Registration of charge 051207080004 (6 pages) |
11 September 2013 | Registration of charge 051207080004 (6 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
10 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
27 July 2007 | Return made up to 06/05/07; full list of members (2 pages) |
13 July 2006 | Return made up to 06/05/06; full list of members (2 pages) |
13 July 2006 | Return made up to 06/05/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 January 2006 | Return made up to 06/05/05; full list of members (2 pages) |
24 January 2006 | Return made up to 06/05/05; full list of members (2 pages) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Registered office changed on 11/06/04 from: 115 craven park road london N15 6BL (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 115 craven park road london N15 6BL (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 May 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (12 pages) |
6 May 2004 | Incorporation (12 pages) |