Stamford Hill
London
N16 6UE
Secretary Name | Mrs Eve Freda Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2005(1 month, 2 weeks 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 | Mrs Eve Freda Rothfeld |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 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 | 2012 |
---|---|
Net Worth | -£34,484 |
Current Liabilities | £247,656 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
25 November 2016 | Delivered on: 30 November 2016 Persons entitled: Axis Bank UK Limited (No. 07554558) Classification: A registered charge Particulars: Norman court, flat 1, lordship lane, london, SE22 8JT (title number TGL252802). Outstanding |
---|---|
10 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: The f/h property k/a 1 lambridge buildings bath and the l/h property k/a ground floor flat NO1 norman court lordship lane dulwich t/n ST203914 and LN208323. 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 |
10 February 2005 | Delivered on: 18 February 2005 Persons entitled: Nationwide Building Society Classification: Debenture 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 fixed 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 |
16 February 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (14 pages) |
4 August 2023 | Registration of charge 052901570004, created on 3 August 2023 (6 pages) |
8 February 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
17 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
18 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
18 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
12 December 2016 | Satisfaction of charge 1 in full (1 page) |
12 December 2016 | Satisfaction of charge 1 in full (1 page) |
30 November 2016 | Registration of charge 052901570003, created on 25 November 2016 (53 pages) |
30 November 2016 | Registration of charge 052901570003, created on 25 November 2016 (53 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
4 November 2015 | Appointment of Mrs Eve Freda Rothfeld as a director on 1 November 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Eve Freda Rothfeld as a director on 1 November 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
24 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Register inspection address has been changed (1 page) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
13 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
13 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 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) |
30 November 2007 | Return made up to 18/11/07; no change of members (6 pages) |
30 November 2007 | Return made up to 18/11/07; no change of members (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
23 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 November 2005 (2 pages) |
24 May 2006 | Return made up to 18/11/05; full list of members (6 pages) |
24 May 2006 | Return made up to 18/11/05; full list of members (6 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) |
18 February 2005 | Particulars of mortgage/charge (4 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 4 amhurst parade amhurst park london N16 5AA (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 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (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) |
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) |
18 November 2004 | Incorporation (14 pages) |
18 November 2004 | Incorporation (14 pages) |