Stamford Hill
London
N16 6UE
Secretary Name | Mrs Eve Freda Rothfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2006(3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mr Jerome Zvi Eckstein |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(17 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
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 |
Year | 2012 |
---|---|
Net Worth | -£19,505 |
Cash | £45 |
Current Liabilities | £133,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
19 May 2006 | Delivered on: 20 May 2006 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
---|---|
2 May 2006 | Delivered on: 12 May 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: 333 seven sisters road london t/no EGL155053. 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 |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
30 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
18 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 12/12/07; no change of members (6 pages) |
22 January 2008 | Return made up to 12/12/07; no change of members (6 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst paradw london N16 5AA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst paradw london N16 5AA (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 12/12/06; full list of members (6 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 43 wellington avenue london N15 6AX (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 43 wellington avenue london N15 6AX (1 page) |
12 December 2005 | Incorporation (10 pages) |
12 December 2005 | Incorporation (10 pages) |