London
N16 5SR
Director Name | Mr Jacob Gross |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(13 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Highfield Avenue London NW11 9ET |
Director Name | Jacob Gross |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 40 Riverside Road London N15 6DA |
Secretary Name | Mindy Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2014) |
Role | Secratery |
Correspondence Address | 2 Clifton Gardens London N15 6AP |
Director Name | Mr Michael Yehuda Leib Hirsch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 18 Abaye Street Ashdod 77600 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 07 976363556 |
---|---|
Telephone region | Mobile |
Registered Address | 1 Rostrevor Avenue London N15 6LA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Michael Hirsch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,035 |
Cash | £26,102 |
Current Liabilities | £163,921 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
21 March 2006 | Delivered on: 23 March 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 firsby road london. Outstanding |
---|
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
10 December 2018 | Second filing for the termination of Michael Yehuda Leib Hirsch as a director (5 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
24 November 2018 | Termination of appointment of Michael Yehuda Leib Hirsch as a director on 1 March 2017
|
1 May 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
1 May 2018 | Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to 105 Eade Road,Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 1 May 2018 (1 page) |
27 April 2018 | Appointment of Mr Jacob Gross as a director on 20 April 2018 (2 pages) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 July 2016 | Appointment of Miss Chava Gluck as a secretary on 1 July 2015 (2 pages) |
8 July 2016 | Appointment of Miss Chava Gluck as a secretary on 1 July 2015 (2 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Michael Hirsch on 1 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Director's details changed for Michael Hirsch on 1 April 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Mindy Gross as a secretary on 31 July 2014 (1 page) |
15 April 2015 | Termination of appointment of Mindy Gross as a secretary on 31 July 2014 (1 page) |
15 April 2015 | Termination of appointment of Mindy Gross as a secretary on 31 July 2014 (1 page) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Mindy Gross as a secretary on 31 July 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 1 April 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) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Michael Hirsch on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Michael Hirsch on 1 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Michael Hirsch on 1 April 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
24 October 2008 | Return made up to 01/04/08; full list of members (3 pages) |
24 October 2008 | Return made up to 01/04/08; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
27 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
27 June 2007 | Return made up to 01/04/07; full list of members (2 pages) |
12 January 2007 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
12 January 2007 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 8 st andrews grove london N16 5NE (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: 8 st andrews grove london N16 5NE (1 page) |
24 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 65-67 stamford hill london N16 5TJ (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 65-67 stamford hill london N16 5TJ (1 page) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | New secretary appointed (1 page) |
28 November 2005 | New secretary appointed (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (12 pages) |
1 April 2005 | Incorporation (12 pages) |