London
N16 5JH
Director Name | Mr Moses Isaac Lorincz |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 14 Clifton Gardens South Tottenham London N15 6AP |
Director Name | Joseph Feldmen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Clapton Common London E5 9BA |
Secretary Name | Jutta Feldmen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Clapton Common London E5 9BA |
Director Name | Mr Chaim Grunberger |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Denver Road London N16 5JH |
Secretary Name | Rivke Perl Grunberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 8 Denver Road London N16 5JH |
Secretary Name | Mr Chaim Grunberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 March 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 8 Denver Road London N16 5JH |
Director Name | Mr Moses Schreiber |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(12 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 June 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 58 Portland Avenue London N16 6EA |
Registered Address | 8 Denver Road London N16 5JH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Baruch Grunberger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,277 |
Cash | £7,286 |
Current Liabilities | £46,160 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
13 February 2013 | Delivered on: 14 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 August 2006 | Delivered on: 7 September 2006 Persons entitled: Nationwide Building Society 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 l/h property k/a flats 1 and 3 millenium house, 77 courtenay road, tovil, maidstone t/ns K904844 and K904845. 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 |
2 June 2006 | Delivered on: 13 June 2006 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 known as 235 scrubs lane london t/n NGL193731,. 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 |
23 February 2006 | Delivered on: 16 March 2006 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: 69 darenth road stoke newington london. 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 |
19 October 2005 | Delivered on: 26 October 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 111 richmond road tottenham london t/no EGL173749. 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 |
16 September 2005 | Delivered on: 27 September 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: F/H 5 olinda road hackney london t/no 387915. 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 |
16 September 2005 | Delivered on: 27 September 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 April 2005 | Delivered on: 23 April 2005 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a 8 and 8A denver road, london. See the mortgage charge document for full details. Outstanding |
24 September 2021 | Delivered on: 1 October 2021 Persons entitled: Fcg Finance LTD Classification: A registered charge Particulars: Means the freehold property known as 8 denver road. Hackney N16 5JH registered under title number NGL31573;. The leasehold property known as 8A denver road. Hackney london N16 5JH registered under title number. EGL62615; and. The leasehold property known as part of 8 denver road. Hackney N16 5JH registered under title number NGL434187. Outstanding |
1 November 2017 | Delivered on: 2 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: (1) l/h 69 darenth road, london, N16 6ES with t/n EGL423573;. (2) l/h 111 richmond road, london, N15 6QA with t/n EGL173749;. (3) f/h 5 olinda road, london, N16 6TR with t/n 387915; and. (4) f/h 235 scrubs lane, london, W10 6AH with t/n NGL193731. Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The l/h properties known as 69 dareth road, london N16 6ES and 111 richmond road, london N15 6QA and the f/h properties known as 5 olinda road, london N16 6TR and 235 scrubs lane, london W10 6AH. Outstanding |
18 September 2017 | Delivered on: 20 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 April 2005 | Delivered on: 23 April 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: F/H property k/a 8 denver road in the london borough of hackney t/no NGL31573, l/h property k/a 8 denver road aforesaid t/no NGL434187 and l/h property k/a 8 denver road aforesaid t/no NGL162615. 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 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
---|---|
10 March 2024 | Change of details for Mr Baruch Grunberger as a person with significant control on 6 March 2024 (2 pages) |
10 March 2024 | Director's details changed for Mr Moses Isaac Lorincz on 6 March 2024 (2 pages) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
31 May 2023 | Director's details changed for Mr Baruch Grunberger on 31 May 2023 (2 pages) |
31 May 2023 | Registered office address changed from Unit 9 High Cross Centre Fountayne Road London N15 4QL England to 8 Denver Road London N16 5JH on 31 May 2023 (1 page) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 October 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Unit 9 High Cross Centre Fountayne Road London N15 4QL on 24 October 2022 (1 page) |
21 October 2022 | Satisfaction of charge 053874310013 in full (1 page) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
26 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 October 2021 | Registration of charge 053874310013, created on 24 September 2021 (32 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 March 2019 | Confirmation statement made on 10 March 2019 with updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 November 2017 | Registration of charge 053874310012, created on 1 November 2017 (40 pages) |
2 November 2017 | Registration of charge 053874310012, created on 1 November 2017 (40 pages) |
20 September 2017 | Registration of charge 053874310011, created on 18 September 2017 (41 pages) |
20 September 2017 | Registration of charge 053874310011, created on 18 September 2017 (41 pages) |
20 September 2017 | Registration of charge 053874310010, created on 18 September 2017 (43 pages) |
20 September 2017 | Registration of charge 053874310010, created on 18 September 2017 (43 pages) |
19 September 2017 | Satisfaction of charge 9 in full (1 page) |
19 September 2017 | Satisfaction of charge 6 in full (2 pages) |
19 September 2017 | Satisfaction of charge 7 in full (2 pages) |
19 September 2017 | Satisfaction of charge 1 in full (2 pages) |
19 September 2017 | Satisfaction of charge 3 in full (1 page) |
19 September 2017 | Satisfaction of charge 8 in full (2 pages) |
19 September 2017 | Satisfaction of charge 5 in full (2 pages) |
19 September 2017 | Satisfaction of charge 2 in full (1 page) |
19 September 2017 | Satisfaction of charge 3 in full (1 page) |
19 September 2017 | Satisfaction of charge 6 in full (2 pages) |
19 September 2017 | Satisfaction of charge 9 in full (1 page) |
19 September 2017 | Satisfaction of charge 4 in full (2 pages) |
19 September 2017 | Satisfaction of charge 5 in full (2 pages) |
19 September 2017 | Satisfaction of charge 1 in full (2 pages) |
19 September 2017 | Satisfaction of charge 7 in full (2 pages) |
19 September 2017 | Satisfaction of charge 4 in full (2 pages) |
19 September 2017 | Satisfaction of charge 8 in full (2 pages) |
19 September 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Appointment of Mr Moses Isaac Lorincz as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Moses Schreiber as a director on 15 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Moses Isaac Lorincz as a director on 15 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Moses Schreiber as a director on 15 June 2017 (1 page) |
4 April 2017 | Appointment of Mr Moses Schreiber as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Moses Schreiber as a director on 3 April 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page) |
4 September 2009 | Appointment terminated secretary chaim grunberger (1 page) |
4 September 2009 | Appointment terminated secretary chaim grunberger (1 page) |
12 March 2009 | Appointment terminated secretary rivke grunberger (1 page) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary rivke grunberger (1 page) |
12 March 2009 | Appointment terminated director chaim grunberger (1 page) |
12 March 2009 | Appointment terminated director chaim grunberger (1 page) |
12 March 2009 | Secretary appointed mr. Chaim grunberger (1 page) |
12 March 2009 | Secretary appointed mr. Chaim grunberger (1 page) |
11 March 2009 | Director appointed mr. Baruch grunberger (1 page) |
11 March 2009 | Director appointed mr. Baruch grunberger (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Accounting reference date shortened from 06/04/2008 to 31/03/2008 (1 page) |
27 January 2009 | Accounting reference date shortened from 06/04/2008 to 31/03/2008 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 10/03/08; full list of members (3 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from 8 denver road stoke newigton london N16 5JH (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 8 denver road stoke newigton london N16 5JH (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 48 clapton common london E5 9BA (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 48 clapton common london E5 9BA (1 page) |
30 January 2008 | Accounting reference date extended from 31/03/07 to 06/04/07 (1 page) |
30 January 2008 | Accounting reference date extended from 31/03/07 to 06/04/07 (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New director appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Particulars of mortgage/charge (4 pages) |
28 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
28 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
13 June 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
26 October 2005 | Particulars of mortgage/charge (4 pages) |
26 October 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Particulars of mortgage/charge (5 pages) |
27 September 2005 | Particulars of mortgage/charge (5 pages) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
23 April 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Incorporation (10 pages) |
10 March 2005 | Incorporation (10 pages) |