London
N16 6RJ
Director Name | Mr Asher Isiah Perelman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leweston Place London N16 6RJ |
Director Name | Mr Jonah Perelman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Mr Abraham Eliezer Perelman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 39 Leweston Place London N16 6RJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Mr Asher Isiah Perelman & Mrs Sara Perelman & Mr Abraham Eliezer Perelman & Mr Jonah Perelman 45.00% Ordinary |
---|---|
55 at £1 | Mr Jonah Perelman 25.00% Ordinary |
44 at £1 | Mr Asher Isiah Perelman 20.00% Ordinary |
22 at £1 | Mr Abraham Eliezer Perelman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,921 |
Cash | £60,894 |
Current Liabilities | £57,589 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
26 September 2005 | Delivered on: 29 September 2005 Persons entitled: Skipton 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 property k/a unit 3 cefn coed business park, parc nantgarw, cardiff and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 March 2016 | Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page) |
8 March 2016 | Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/05/09; full list of members (4 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) |
3 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 10/05/07; full list of members (4 pages) |
3 June 2008 | Return made up to 10/05/07; full list of members (4 pages) |
3 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | New director appointed (4 pages) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | New director appointed (4 pages) |
20 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | New director appointed (4 pages) |
20 January 2007 | New director appointed (4 pages) |
4 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 10/05/06; full list of members (7 pages) |
12 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 June 2006 | Ad 22/06/05--------- £ si 219@1=219 £ ic 1/220 (2 pages) |
12 June 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 June 2006 | Ad 22/06/05--------- £ si 219@1=219 £ ic 1/220 (2 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
4 August 2005 | New director appointed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 43 wellington avenue london N15 6AX (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 43 wellington avenue london N15 6AX (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
10 May 2005 | Incorporation (10 pages) |
10 May 2005 | Incorporation (10 pages) |