149a Stamford Hill
London
N16 5LL
Director Name | Mr Moses Reichman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 January 2020(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 July 2022) |
Role | Businesman |
Country of Residence | England |
Correspondence Address | 136 Stamford Hill London N16 6QT |
Director Name | Issac Sternlicht |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 2006) |
Role | Co Director |
Correspondence Address | 30 Darenth Road London N16 6EJ |
Secretary Name | Mordechai Sternlicht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(2 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 28 Darenth Road London N16 6EJ |
Director Name | Mr Moses Reichman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2006(11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 December 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 136 Stamford Hill London N16 6QT |
Secretary Name | Akiva Finkelstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Manessestrasse 40 Zurich 8003 Foreign |
Director Name | Mr Yoel Klien |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Hersch Sternlicht |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Stamford Hill London N16 6QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 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 | 05 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Akiva Finkelstein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,979 |
Cash | £1,722 |
Current Liabilities | £284,932 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 July |
3 October 2005 | Delivered on: 14 October 2005 Persons entitled: Mortgage Express Classification: Mortgage 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: 142 osbaldeston road london t/no EGL305932 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
---|---|
13 January 2020 | Appointment of Mr Hersch Sternlicht as a secretary on 31 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Akiva Finkelstein as a secretary on 31 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Hersch Sternlicht as a director on 1 December 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
4 December 2019 | Termination of appointment of Moses Reichman as a director on 1 December 2019 (1 page) |
4 December 2019 | Cessation of Moses Reichman as a person with significant control on 1 December 2019 (1 page) |
4 December 2019 | Notification of Hersch Sternlicht as a person with significant control on 1 December 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
17 September 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
23 August 2018 | Termination of appointment of Yoel Klien as a director on 10 August 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
14 September 2017 | Cessation of Yoel Klien as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Cessation of Yoel Klien as a person with significant control on 6 July 2016 (1 page) |
14 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
14 September 2017 | Appointment of Mr Yoel Klien as a director on 1 September 2017 (2 pages) |
14 September 2017 | Notification of Moses Reichman as a person with significant control on 6 July 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
14 September 2017 | Cessation of Yoel Klien as a person with significant control on 6 July 2016 (1 page) |
14 September 2017 | Notification of Moses Reichman as a person with significant control on 6 July 2016 (2 pages) |
14 September 2017 | Notification of Moses Reichman as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Yoel Klien as a director on 1 September 2017 (2 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 July 2010 | Director's details changed for Moses Reichman on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Moses Reichman on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Moses Reichman on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
15 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
15 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
2 February 2008 | Registered office changed on 02/02/08 from: 4 amhurst parade london N16 5AA (1 page) |
2 February 2008 | Registered office changed on 02/02/08 from: 4 amhurst parade london N16 5AA (1 page) |
17 December 2007 | Return made up to 05/07/07; no change of members (6 pages) |
17 December 2007 | Return made up to 05/07/07; no change of members (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 30 darenth road london N16 6EJ (1 page) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 30 darenth road london N16 6EJ (1 page) |
1 November 2006 | Return made up to 05/07/06; full list of members (6 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Return made up to 05/07/06; full list of members (6 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 July 2005 | Incorporation (9 pages) |
5 July 2005 | Incorporation (9 pages) |