London
E5 9BN
Secretary Name | Volvi Peretz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 July 2005) |
Role | Company Director |
Correspondence Address | 12 Leweston Place London N16 6RH |
Secretary Name | Mrs Chanie Ann Herskovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Woodlands London NW11 9QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(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 | 02 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
100 at £1 | Green Jack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £694,686 |
Cash | £390 |
Current Liabilities | £4,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
30 September 2005 | Delivered on: 14 October 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. Particulars: L/H 4C regal house 204-316 ridley road london 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 |
---|---|
30 September 2005 | Delivered on: 14 October 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. Particulars: L/H 3B regal house 204-316 ridley road london 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 |
30 September 2005 | Delivered on: 14 October 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. Particulars: L/H 2C regal house 204-316 ridley road london 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 |
30 September 2005 | Delivered on: 14 October 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. Particulars: L/H 4B regal house 204-316 ridley road london 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 |
30 September 2005 | Delivered on: 14 October 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. Particulars: L/H 3C regal house 204-316 ridley road london 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with updates (4 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Chanie Herskovic as a secretary (1 page) |
3 March 2010 | Termination of appointment of Chanie Herskovic as a secretary (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
3 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
26 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
25 July 2005 | New secretary appointed (1 page) |
25 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
10 May 2005 | New secretary appointed (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 March 2005 | Registered office changed on 22/03/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |