London
N16 6BX
Secretary Name | Rachel Hochhauser |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2005(2 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | 57 Craven Walk London N16 6BX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 82021881 |
---|---|
Telephone region | London |
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 |
1 at £1 | Yesheskiel Schlos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,838 |
Cash | £496 |
Current Liabilities | £26,334 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
19 March 2008 | Delivered on: 28 March 2008 Satisfied on: 14 July 2009 Persons entitled: Graf Financial and Investment Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 35A brockley rise london. Fully Satisfied |
---|
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
25 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
23 December 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
25 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
28 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
21 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
19 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 20/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Return made up to 20/12/07; full list of members (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 57 craven walk london N16 6BX (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | New director appointed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
22 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Incorporation (14 pages) |