London
N16 6HT
Director Name | Albert Weissman |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years (resigned 01 July 2017) |
Role | Property Investor |
Correspondence Address | 1148 57th Street Brooklyn New York 11219 11219 |
Secretary Name | Esther Weissman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 February 2019) |
Role | Company Director |
Correspondence Address | 17 Yetev Lev Court 44 Fawcett Estate Clapton Common London E5 9UA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 03 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 3 June 2023 (10 months ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
26 March 2019 | Delivered on: 3 April 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 4 stroh court, 9 amhurst park, london, N16 5DH. Outstanding |
---|---|
3 October 2008 | Delivered on: 7 October 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, stroh court 9 amhurst park london. The undertaking and all property and assets present and future, including goodwill, book debts. Outstanding |
18 June 2008 | Delivered on: 18 June 2008 Persons entitled: Graf Financial Services LTD Classification: Deed of charge Secured details: £260,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 4 stroh court, 9 amhurst park, london. Outstanding |
4 July 2005 | Delivered on: 15 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 39 amhurst park, london t/no 253978. Outstanding |
30 June 2005 | Delivered on: 7 July 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 August 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
5 August 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
28 June 2020 | Current accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
29 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
12 June 2019 | Registered office address changed from 90 Forburg Road London N16 6HT England to 115 Craven Park Road London N15 6BL on 12 June 2019 (1 page) |
3 April 2019 | Registration of charge 054706800005, created on 26 March 2019 (4 pages) |
19 February 2019 | Registered office address changed from 115 Craven Park Road London N15 6BL to 90 Forburg Road London N16 6HT on 19 February 2019 (1 page) |
19 February 2019 | Termination of appointment of Esther Weissman as a secretary on 18 February 2019 (1 page) |
19 February 2019 | Director's details changed for Mrs Esther Weissman on 18 February 2019 (2 pages) |
19 February 2019 | Change of details for Mrs Esther Weissman as a person with significant control on 18 February 2019 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 December 2018 | Amended total exemption full accounts made up to 30 June 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
3 July 2018 | Satisfaction of charge 3 in full (1 page) |
3 July 2018 | Satisfaction of charge 1 in full (1 page) |
3 July 2018 | Satisfaction of charge 2 in full (1 page) |
7 June 2018 | Termination of appointment of Albert Weissman as a director on 1 July 2017 (1 page) |
7 June 2018 | Appointment of Mrs Esther Weissman as a director on 1 July 2017 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 August 2017 | Notification of Esther Weissman as a person with significant control on 25 May 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
9 August 2017 | Notification of Esther Weissman as a person with significant control on 25 May 2017 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 May 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
18 May 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 January 2010 | Notice of appointment of receiver or manager (8 pages) |
19 January 2010 | Notice of appointment of receiver or manager (8 pages) |
26 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
19 August 2008 | Return made up to 03/06/08; full list of members (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 December 2007 | Return made up to 03/06/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Return made up to 03/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 03/06/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Incorporation (12 pages) |
3 June 2005 | Incorporation (12 pages) |