Stamford Hill
London
N16 6UE
Secretary Name | Mrs Eve Freda Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2005(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Nathan Rothfield |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Lecturer |
Country of Residence | Israel |
Correspondence Address | 5 Malachi Bnei Brak Israel |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 June 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,131 |
Current Liabilities | £404,999 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
11 February 2005 | Delivered on: 18 February 2005 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 55-59 market street loughborough leicestershire. 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 |
---|---|
11 February 2005 | Delivered on: 18 February 2005 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets. Outstanding |
16 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
26 January 2023 | Notification of Myer Rothfeld as a person with significant control on 25 January 2023 (2 pages) |
26 January 2023 | Cessation of Jacob Stempel as a person with significant control on 25 January 2023 (1 page) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
18 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
13 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
13 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Jacob Stempel as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Jacob Stempel as a person with significant control on 29 June 2017 (2 pages) |
19 July 2017 | Notification of Jacob Stempel as a person with significant control on 29 June 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Nathan Rothfield on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Nathan Rothfield on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Nathan Rothfield on 1 January 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
24 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 May 2008 | Director appointed nathan rothfield (2 pages) |
19 May 2008 | Director appointed nathan rothfield (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
15 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
15 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
6 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
21 December 2005 | Return made up to 29/06/05; full list of members (6 pages) |
21 December 2005 | Return made up to 29/06/05; full list of members (6 pages) |
18 February 2005 | Particulars of mortgage/charge (4 pages) |
18 February 2005 | Particulars of mortgage/charge (4 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 43 wellington avenue london N15 6AX (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 43 wellington avenue london N15 6AX (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
29 June 2004 | Incorporation (14 pages) |
29 June 2004 | Incorporation (14 pages) |