London
N16 6ET
Director Name | Mr Zev Sampson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Portland Avenue London N16 6ET |
Secretary Name | Volvi Peratz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 12 Lewiston Place London N16 6RH |
Secretary Name | Mrs Ann Chanie Herskovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodlands London NW11 9QU |
Director Name | Mr Chaim Zisovitz |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 22 Gladesmore Road London N15 6TB |
Secretary Name | Mr Zev Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Portland Avenue London N16 6ET |
Secretary Name | Mr Chaim Zisovitz |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 2008(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 22 Gladesmore Road London N15 6TB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 25 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Zev Sampson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,423 |
Current Liabilities | £402,962 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
18 May 2005 | Delivered on: 20 May 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: By way of a first floating charge all property and assets both present and future. Outstanding |
---|---|
18 May 2005 | Delivered on: 20 May 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: L/H 26 grosvenor way london t/no EGL455255. 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 |
20 January 2021 | Notification of Aryah Herskovic as a person with significant control on 6 January 2021 (2 pages) |
---|---|
1 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
11 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
30 January 2014 | Termination of appointment of Chaim Zisovitz as a director (1 page) |
30 January 2014 | Termination of appointment of Chaim Zisovitz as a director (1 page) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 January 2012 | Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR United Kingdom on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from Data House 43 - 45 Stamford Hill London N16 5SR United Kingdom on 19 January 2012 (1 page) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Director's details changed for Mr Chaim Zisovitz on 25 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Chaim Zisovitz on 25 August 2010 (2 pages) |
25 August 2010 | Termination of appointment of Zev Sampson as a secretary (1 page) |
25 August 2010 | Termination of appointment of Zev Sampson as a secretary (1 page) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 22 gladesmore road london N15 6TB united kingdom (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 22 gladesmore road london N15 6TB united kingdom (1 page) |
25 November 2008 | Secretary appointed mr zev sampson (1 page) |
25 November 2008 | Director appointed mr zev sampson (1 page) |
25 November 2008 | Appointment terminated secretary chaim zisovitz (1 page) |
25 November 2008 | Secretary appointed mr zev sampson (1 page) |
25 November 2008 | Director appointed mr zev sampson (1 page) |
25 November 2008 | Appointment terminated secretary chaim zisovitz (1 page) |
17 October 2008 | Appointment terminated director zev sampson (1 page) |
17 October 2008 | Director appointed mr chaim zisovitz (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from pico house 15 bergholt crescent london N16 5JE (1 page) |
17 October 2008 | Secretary appointed mr chaim zisovitz (1 page) |
17 October 2008 | Appointment terminated director zev sampson (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from pico house 15 bergholt crescent london N16 5JE (1 page) |
17 October 2008 | Director appointed mr chaim zisovitz (1 page) |
17 October 2008 | Secretary appointed mr chaim zisovitz (1 page) |
3 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated secretary ann herskovic (1 page) |
3 October 2008 | Return made up to 25/08/08; full list of members (3 pages) |
3 October 2008 | Appointment terminated secretary ann herskovic (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: data house 43-45 stamford hill london N16 5SR (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: data house 43-45 stamford hill london N16 5SR (1 page) |
16 October 2007 | Return made up to 25/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 25/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 March 2007 | New secretary appointed (1 page) |
5 March 2007 | New secretary appointed (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
22 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 43-45 stamford hill london N16 5SR (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 43-45 stamford hill london N16 5SR (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 September 2004 | Director resigned (1 page) |
25 August 2004 | Incorporation (12 pages) |
25 August 2004 | Incorporation (12 pages) |