London
N16 0QQ
Director Name | Mr Chaim Hendler |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 17 September 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Schonfeld Square London N16 0QQ |
Director Name | Mr Chaim Hendler |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Holmleigh Road London N16 5PY |
Director Name | Mr Chaim Orgel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(15 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Registered Address | Data House 43-45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,200 |
Cash | £2 |
Current Liabilities | £507 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
20 October 2005 | Delivered on: 10 November 2005 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: 199 rommany road london t/no TGL219192. Outstanding |
---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
14 December 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 October 2021 | Previous accounting period extended from 30 January 2021 to 31 March 2021 (1 page) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
3 October 2021 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Data House 43-45 Stamford Hill London N16 5SR on 3 October 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
21 September 2020 | Termination of appointment of Chaim Orgel as a director on 17 September 2020 (1 page) |
21 September 2020 | Appointment of Mr Chaim Hendler as a director on 17 September 2020 (2 pages) |
21 September 2020 | Notification of Chaim Hendler as a person with significant control on 17 September 2020 (2 pages) |
10 September 2020 | Cessation of Chaim Orgel as a person with significant control on 10 September 2020 (1 page) |
14 July 2020 | Appointment of Mr Chaim Orgel as a director on 9 July 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
9 July 2020 | Notification of Chaim Orgel as a person with significant control on 9 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Chaim Hendler as a director on 9 July 2020 (1 page) |
9 July 2020 | Cessation of Chaim Hendler as a person with significant control on 9 July 2020 (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
19 July 2017 | Notification of Chaim Hendler as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
19 July 2017 | Notification of Chaim Hendler as a person with significant control on 6 April 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 26 August 2015 (1 page) |
26 August 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
10 December 2014 | Secretary's details changed for Chaim Orgel on 29 July 2013 (1 page) |
10 December 2014 | Secretary's details changed for Chaim Orgel on 29 July 2013 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 July 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
15 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
6 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 24 May 2009 with a full list of shareholders (3 pages) |
9 June 2010 | Annual return made up to 24 May 2009 with a full list of shareholders (3 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 May 2010 | Amended accounts made up to 31 January 2007 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 May 2010 | Amended accounts made up to 31 January 2007 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Return made up to 24/05/08; full list of members (3 pages) |
20 February 2009 | Return made up to 24/05/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 24/05/06; full list of members (2 pages) |
13 July 2007 | Return made up to 24/05/06; full list of members (2 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
24 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 42 st. Kildas road london N16 5BZ (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: 42 st. Kildas road london N16 5BZ (1 page) |
5 January 2005 | Incorporation (13 pages) |
5 January 2005 | Incorporation (13 pages) |