London
N16 6EJ
Secretary Name | Mr Yechiel Mechel Ciment |
---|---|
Status | Current |
Appointed | 02 July 2019(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 9 Fairholt Road London N16 5EW |
Director Name | Mr Yechiel Mechel Ciment |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2023(18 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 9 Fairholt Road London N16 5EW |
Director Name | Mr Yechiel Mechel Ciment |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2010) |
Role | Office |
Country of Residence | England |
Correspondence Address | 9 Fairholt Road London N16 5EW |
Secretary Name | Sarah Tager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | Flat 6 77 Cazenove Road London N16 6BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 49 St. Kilda's Road St. Kilda's Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Moses Max Stern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,881 |
Cash | £34,384 |
Current Liabilities | £339,693 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks, 1 day from now) |
12 April 2018 | Delivered on: 12 April 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 64 papenburg road, canvey island, essex. SS8 9NZ and attached schedule. Outstanding |
---|---|
27 March 2018 | Delivered on: 27 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 107 the avenue, london. N17 6TE and as more particularly described at the land registry: 107 the avenue, tottenham, london. N17 6TE. Outstanding |
12 November 2010 | Delivered on: 16 November 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage 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 107 the avenue london t/no MX97230 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
15 August 2005 | Delivered on: 20 August 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: The property k/a 22 oldhill street, hackney t/no. LN117294 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. See the mortgage charge document for full details. Outstanding |
13 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
15 November 2023 | Appointment of Mr Yechiel Mechel Ciment as a director on 31 October 2023 (2 pages) |
15 November 2023 | Termination of appointment of Sarah Tager as a secretary on 31 October 2023 (1 page) |
31 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
22 June 2020 | Registered office address changed from 107 the Avenue London N17 6TE England to 49 st. Kilda's Road St. Kilda's Road London N16 5BS on 22 June 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 July 2019 | Appointment of Mr Yechiel Mechel Ciment as a secretary on 2 July 2019 (2 pages) |
12 July 2019 | Registered office address changed from 46 Oldhill Street London N16 6NA England to 107 the Avenue London N17 6TE on 12 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
16 July 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
14 May 2018 | Satisfaction of charge 2 in full (2 pages) |
12 April 2018 | Registration of charge 054573820004, created on 12 April 2018 (8 pages) |
27 March 2018 | Registration of charge 054573820003, created on 27 March 2018 (8 pages) |
19 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 July 2017 | Registered office address changed from 60 Darenth Rd London N16 6EJ to 46 Oldhill Street London N16 6NA on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 60 Darenth Rd London N16 6EJ to 46 Oldhill Street London N16 6NA on 6 July 2017 (1 page) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
17 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 March 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
25 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
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) |
5 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 August 2010 | Termination of appointment of Yechiel Ciment as a director (1 page) |
24 August 2010 | Termination of appointment of Yechiel Ciment as a director (1 page) |
4 June 2010 | Director's details changed for Yechiel Michael Ciment on 17 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Moses Max Stern on 17 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Moses Max Stern on 17 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Yechiel Michael Ciment on 17 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
28 August 2008 | Return made up to 19/05/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | New secretary appointed (3 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed (3 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 May 2005 | Incorporation (12 pages) |
19 May 2005 | Incorporation (12 pages) |