Brooklyn Ny
11219-1408
United States
Director Name | Mr Eliezer Herczl |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 61 Jessam Avenue London E5 9DU |
Secretary Name | Mr Eliezer Herczl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 61 Jessam Avenue London E5 9DU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 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 |
Year | 2012 |
---|---|
Net Worth | £398,516 |
Cash | £30,345 |
Current Liabilities | £199,011 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
7 January 2005 | Delivered on: 19 January 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: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
7 January 2005 | Delivered on: 19 January 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 property k/a 13 east laithe gate doncaster t/n SYK277475. 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 |
21 October 2015 | Appointment of receiver or manager (5 pages) |
---|---|
30 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
22 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
14 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 January 2009 | Return made up to 05/11/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 February 2008 | Return made up to 05/11/07; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 June 2007 | Return made up to 05/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 February 2006 | Return made up to 05/11/05; full list of members (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 115 craven park road london N15 6BL (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
19 January 2005 | Particulars of mortgage/charge (4 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 November 2004 | Director resigned (1 page) |
5 November 2004 | Incorporation (12 pages) |