London
N16 5QT
Director Name | Mr Hirsch Meyer Perelman |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(15 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Mr Jonah Perelman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(15 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 03 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Mrs Eve Freda Rothfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 14 years (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 43 Linthorpe Road London N16 5QT |
---|---|
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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
27 December 2022 | Change of details for Peg Estates Limited as a person with significant control on 14 December 2017 (2 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
19 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 September 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 February 2020 | Termination of appointment of Myer Bernard Rothfeld as a director on 3 June 2019 (1 page) |
3 February 2020 | Appointment of Mrs Esther Perelman as a director on 3 June 2019 (2 pages) |
3 February 2020 | Appointment of Mr Hirsch Meyer Perelman as a director on 3 June 2019 (2 pages) |
3 February 2020 | Appointment of Mr Jonah Perelman as a director on 3 June 2019 (2 pages) |
3 February 2020 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL to 43 Linthorpe Road London N16 5QT on 3 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Eve Freda Rothfeld as a secretary on 3 June 2019 (1 page) |
28 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
8 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 December 2017 | Notification of Peg Estates Limited as a person with significant control on 1 July 2016 (2 pages) |
14 December 2017 | Cessation of Beilu Israeli as a person with significant control on 2 June 2017 (1 page) |
14 December 2017 | Notification of Peg Estates Limited as a person with significant control on 1 July 2016 (2 pages) |
14 December 2017 | Cessation of Beilu Israeli as a person with significant control on 2 June 2017 (1 page) |
6 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 August 2017 | Notification of Beilu Israeli as a person with significant control on 2 June 2017 (2 pages) |
6 August 2017 | Notification of Beilu Israeli as a person with significant control on 2 June 2017 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 November 2008 | Return made up to 02/06/08; full list of members (3 pages) |
28 November 2008 | Return made up to 02/06/08; full list of members (3 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
10 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
10 July 2007 | Return made up to 02/06/07; no change of members (6 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
22 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (6 pages) |
15 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
15 August 2005 | Return made up to 02/06/05; full list of members (6 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: 43 wellington avenue london N15 6AX (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 43 wellington avenue london N15 6AX (1 page) |
2 June 2004 | Incorporation (14 pages) |
2 June 2004 | Incorporation (14 pages) |