London
N16 6XS
Secretary Name | Jutta Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | First Floor 94 Stamford Hill London N16 6XS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Avigdor Lowin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,664 |
Cash | £3,321 |
Current Liabilities | £14,178 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 20 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 February |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
24 January 2006 | Delivered on: 7 February 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 14 horsham court, lansdowne road, tottenham and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
24 November 2005 | Delivered on: 7 December 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 8 horsham court, 17 lansdowne road, london t/no AGL142510 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 2005 | Delivered on: 7 December 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 14 horsham court, lansdowne road, tottenham and garage 15 t/no NGL52422 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 December 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
27 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from hallswells road 1 hallswelle road london NW11 0DH (1 page) |
18 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
28 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
7 February 2006 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
7 December 2005 | Particulars of mortgage/charge (9 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New secretary appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 February 2005 | Incorporation (16 pages) |