Company NameRinkway Ltd
DirectorsMoshe Tescher and Sheindel Chaye Tescher
Company StatusActive
Company Number05121056
CategoryPrivate Limited Company
Incorporation Date6 May 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moshe Tescher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Paget Road
London
N16 5NQ
Director NameMrs Sheindel Chaye Tescher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Paget Road
London
N16 5NQ
Director NameMr Malcolm Elliot Stern
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Portland Avenue
London
N16 6ET
Secretary NameMr Jacob Silver
NationalityBritish
StatusResigned
Appointed06 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Stamford Hill
London
N16 6RA
Director NameMr Jacob Meir Dreyfuss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Director NameMrs Rivkah Dreyfuss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Stamford Hill
London
N16 6RA
Director NameMr Chaim Boruch Tescher
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(9 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 April 2015)
RoleInvestor
Country of ResidenceEngland
Correspondence Address214 Stamford Hill
London
N16 6RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Rivka Dreyfuss
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,552
Current Liabilities£272,530

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

27 July 2023Delivered on: 27 July 2023
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 231 adamsrill road, lower sydenham, london, SE26 4AQ.
Outstanding
24 May 2023Delivered 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 2017Delivered 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 2006Delivered 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

Filing History

13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
7 June 2017Registration of charge 051210560002, created on 6 June 2017 (6 pages)
7 June 2017Registration of charge 051210560002, created on 6 June 2017 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 February 2017Registered 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 2017Registered 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 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
10 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
22 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
22 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
15 April 2015Termination of appointment of Rivkah Dreyfuss as a director on 1 April 2015 (1 page)
15 April 2015Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Rivkah Dreyfuss as a director on 1 April 2015 (1 page)
15 April 2015Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Rivkah Dreyfuss as a director on 1 April 2015 (1 page)
15 April 2015Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mr Moshe Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mrs. Sheindel Chaye Tescher as a director on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Chaim Boruch Tescher as a director on 1 April 2015 (1 page)
30 March 2015Termination of appointment of Jacob Silver as a secretary on 29 March 2015 (1 page)
30 March 2015Termination of appointment of Jacob Silver as a secretary on 29 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Appointment of Mr Chaim Boruch Tescher as a director (2 pages)
6 May 2014Appointment of Mr Chaim Boruch Tescher as a director (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mrs Rivkah Dreyfuss on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
9 May 2011Secretary's details changed for Mr Jacob Silver on 9 May 2011 (1 page)
9 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
9 May 2011Director's details changed for Mrs Rivkah Dreyfuss on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Rivkah Dreyfuss on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mr Jacob Silver on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Mr Jacob Silver on 9 May 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 July 2009Return made up to 06/05/09; full list of members (3 pages)
6 July 2009Return made up to 06/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Return made up to 06/05/08; full list of members (3 pages)
1 July 2008Return made up to 06/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 September 2007Return made up to 06/05/07; full list of members (2 pages)
4 September 2007Return made up to 06/05/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
20 October 2006Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (4 pages)
10 August 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Return made up to 06/05/06; full list of members (2 pages)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Return made up to 06/05/06; full list of members (2 pages)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
7 July 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(6 pages)
7 July 2005Return made up to 06/05/05; full list of members
  • 363(287) ‐ Registered office changed on 07/07/05
(6 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
25 May 2004Director resigned (1 page)
6 May 2004Incorporation (12 pages)
6 May 2004Incorporation (12 pages)