London
E5 9BN
Director Name | Ruth Benedikt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 11 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Director & Shareholder |
Country of Residence | Israel |
Correspondence Address | 69 Lingwood Road London E5 9BN |
Director Name | Mr Joel Schreiber |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashtead Road London E5 9BH |
Director Name | Mr Harry Rothbard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Rookwood Road London N16 6SS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 69 Lingwood Road London E5 9BN |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mrs Rachel Benedict 75.00% Ordinary |
---|---|
25 at £1 | Joel Schreiber 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,212 |
Cash | £4,806 |
Current Liabilities | £52,256 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 25 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 July |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
15 December 2022 | Delivered on: 15 December 2022 Persons entitled: Benstone Investments LTD (05171417) Classification: A registered charge Particulars: 45 st anns road, london, N15 6NG. Outstanding |
---|---|
26 March 2008 | Delivered on: 27 March 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets. Outstanding |
20 February 2008 | Delivered on: 21 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 24 summerhill road london t/NOEGL229115. Outstanding |
9 October 2007 | Delivered on: 13 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 st anns road london t/no EGL191968. Outstanding |
14 November 2006 | Delivered on: 17 November 2006 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. Particulars: Flat 2 24 summerhill road 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. Outstanding |
1 September 2005 | Delivered on: 3 September 2005 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. Outstanding |
10 March 2005 | Delivered on: 16 March 2005 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. Particulars: 45A st anns road london t/no EGL191168. 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. Outstanding |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
21 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 April 2020 | Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page) |
24 July 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
9 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
30 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
30 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
16 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
3 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
25 July 2010 | Director's details changed for Ruth Benedikt on 1 July 2010 (2 pages) |
25 July 2010 | Director's details changed for Ruth Benedikt on 1 July 2010 (2 pages) |
25 July 2010 | Director's details changed for Ruth Benedikt on 1 July 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 July 2009 | Secretary's change of particulars / rachel benedikt / 01/07/2009 (1 page) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
29 July 2009 | Director's change of particulars / ruth benedikt / 01/07/2009 (1 page) |
29 July 2009 | Secretary's change of particulars / rachel benedikt / 01/07/2009 (1 page) |
29 July 2009 | Director's change of particulars / ruth benedikt / 01/07/2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 111 ravensdale road london N16 6TH (1 page) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 111 ravensdale road london N16 6TH (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 06/07/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 April 2006 | Ad 08/07/05--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
4 April 2006 | Ad 08/07/05--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
4 November 2005 | Return made up to 06/07/05; full list of members (2 pages) |
4 November 2005 | Return made up to 06/07/05; full list of members (2 pages) |
3 September 2005 | Particulars of mortgage/charge (6 pages) |
3 September 2005 | Particulars of mortgage/charge (6 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | New secretary appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 115 craven park rd london N15 6BL (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 115 craven park rd london N15 6BL (1 page) |
4 November 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
6 July 2004 | Incorporation (12 pages) |
6 July 2004 | Incorporation (12 pages) |