2nd Floor, Unit 11d
London
N4 1TJ
Secretary Name | Benjamin Goldberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Joseph Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,624 |
Current Liabilities | £581,829 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 1 June 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
7 November 2014 | Delivered on: 10 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
9 January 2008 | Delivered on: 16 January 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - 18 northdown road margate kent and l/hold being 18A northdown road and basement flat 18 northdown road; t/nos k 486797,k 703535 and k 704970. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 December 2005 | Delivered on: 5 January 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 l/h property known as 164 chingford mount road london t/n EGL51749,. 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 |
29 August 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
---|---|
12 July 2023 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to 20 Rookwood Road London N16 6SS on 12 July 2023 (1 page) |
6 July 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
29 May 2023 | Previous accounting period shortened from 2 June 2022 to 1 June 2022 (1 page) |
1 March 2023 | Previous accounting period shortened from 3 June 2022 to 2 June 2022 (1 page) |
1 September 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
1 June 2022 | Previous accounting period shortened from 4 June 2021 to 3 June 2021 (1 page) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
3 March 2022 | Previous accounting period shortened from 5 June 2021 to 4 June 2021 (1 page) |
3 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
4 June 2021 | Previous accounting period shortened from 6 June 2020 to 5 June 2020 (1 page) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 June 2020 | Previous accounting period shortened from 7 June 2019 to 6 June 2019 (1 page) |
2 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
6 March 2020 | Previous accounting period shortened from 8 June 2019 to 7 June 2019 (1 page) |
28 June 2019 | Previous accounting period extended from 28 May 2019 to 8 June 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 May 2019 | Previous accounting period shortened from 29 May 2018 to 28 May 2018 (1 page) |
21 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2018 | Change of details for Mr Joseph Feldman as a person with significant control on 15 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
24 August 2018 | Director's details changed for Mr Joseph Feldman on 15 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 16 August 2018 (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 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) |
17 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
17 August 2017 | Notification of Joseph Feldman as a person with significant control on 16 May 2017 (2 pages) |
17 August 2017 | Notification of Joseph Feldman as a person with significant control on 16 May 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 November 2014 | Registration of charge 054532060003, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 054532060003, created on 7 November 2014 (23 pages) |
10 November 2014 | Registration of charge 054532060003, created on 7 November 2014 (23 pages) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2005 | Ad 16/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New secretary appointed (2 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2005 | Incorporation (16 pages) |
16 May 2005 | Incorporation (16 pages) |