London
N16 5NQ
Secretary Name | Mrs Blima Blanche Stroh |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Mr Hershel Stroh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 09 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Colberg Place London N16 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 23 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 32 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Bernard Dov Stroh 50.00% Ordinary |
---|---|
50 at £1 | Mrs Blima Stroh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,242 |
Cash | £193 |
Current Liabilities | £289,953 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
4 September 2013 | Delivered on: 6 September 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 6 grangecourt road, london, N16 5EG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 August 2006 | Delivered on: 17 August 2006 Persons entitled: Hsbc Bank PLC Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
25 July 2006 | Delivered on: 3 August 2006 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/H 6 grangecourt road london t/no LN64164. 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 |
27 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
29 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
6 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
19 March 2018 | Cessation of Blima Blanche Stroh as a person with significant control on 1 January 2018 (1 page) |
19 March 2018 | Registered office address changed from 2 Colberg Place London N16 5RB to 32 Paget Road London N16 5NQ on 19 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
19 March 2018 | Termination of appointment of Hershel Stroh as a director on 9 March 2018 (1 page) |
19 March 2018 | Change of details for Mrs Blima Blanche Stroh as a person with significant control on 1 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
20 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
6 September 2013 | Registration of charge 056333070003 (6 pages) |
6 September 2013 | Registration of charge 056333070003 (6 pages) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
3 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
7 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
7 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
8 May 2007 | Return made up to 23/11/06; full list of members (2 pages) |
8 May 2007 | Return made up to 23/11/06; full list of members (2 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (2 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Incorporation (9 pages) |
23 November 2005 | Incorporation (9 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Director resigned (1 page) |