London
N16 5NQ
Director Name | Mrs Sheindel Chaye Tescher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Paget Road London N16 5NQ |
Director Name | Mr Malcolm Elliot Stern |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Portland Avenue London N16 6ET |
Secretary Name | Mr Jacob Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Stamford Hill London N16 6RA |
Director Name | Mr Jacob Meir Dreyfuss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 August 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 | 10 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Stamford Hill London N16 6RA |
Director Name | Mr Chaim Boruch Tescher |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2015) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 214 Stamford Hill London N16 6RA |
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 | 18 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Rivka Dreyfuss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,552 |
Current Liabilities | £272,530 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
27 July 2023 | Delivered on: 27 July 2023 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 231 adamsrill road, lower sydenham, london, SE26 4AQ. Outstanding |
---|---|
24 May 2023 | Delivered on: 24 May 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 52 chatsworth road, hayes, UB4 9EU - title no: NGL509692. Outstanding |
6 June 2017 | Delivered on: 7 June 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 122 queens road, hastings, east sussex, TN34 1RP including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
11 October 2006 | Delivered on: 20 October 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: F/H 120, 121 and 122 queens road hastings t/no esx 201430. 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 |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
7 June 2017 | Registration of charge 051210560002, created on 6 June 2017 (6 pages) |
7 June 2017 | Registration of charge 051210560002, created on 6 June 2017 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 February 2017 | Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
22 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 April 2015 | Termination of appointment of Rivkah Dreyfuss as a director on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Rivkah Dreyfuss as a director on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Rivkah Dreyfuss as a director on 1 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page) |
30 March 2015 | Termination of appointment of Jacob Silver as a secretary on 29 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Jacob Silver as a secretary on 29 March 2015 (1 page) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Appointment of Mr Chaim Boruch Tescher as a director (2 pages) |
6 May 2014 | Appointment of Mr Chaim Boruch Tescher as a director (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
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) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 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) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mrs Rivkah Dreyfuss on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Mr Jacob Silver on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mrs Rivkah Dreyfuss on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Rivkah Dreyfuss on 9 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr Jacob Silver on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Mr Jacob Silver on 9 May 2011 (1 page) |
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) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 July 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) |
1 July 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 July 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 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 September 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 September 2007 | Return made up to 06/05/07; full list of members (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 October 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 July 2005 | Return made up to 06/05/05; full list of members
|
7 July 2005 | Return made up to 06/05/05; full list of members
|
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 May 2004 | Director resigned (1 page) |
6 May 2004 | Incorporation (12 pages) |
6 May 2004 | Incorporation (12 pages) |