London
WC1R 5EF
Director Name | Mr Daniel Edgar |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 20 October 2023) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | 3 Field Court Field Court London WC1R 5EF |
Secretary Name | Mr Zamir Haim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Field Court Field Court London WC1R 5EF |
Secretary Name | Mr Pinchas Weinberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 9 months (closed 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Field Court Field Court London WC1R 5EF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | 22 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Field Court Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Pinchas Weinberger 50.00% Ordinary |
---|---|
1 at £1 | Daniel Edgar 25.00% Ordinary |
1 at £1 | Zamir Haim 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,136 |
Gross Profit | £36,136 |
Net Worth | -£11,355 |
Cash | £16,151 |
Current Liabilities | £87,706 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
22 May 2006 | Delivered on: 25 May 2006 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
---|---|
22 May 2006 | Delivered on: 25 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: F/H 116 blackstock road london borough of islington t/no LN141023. 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 |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
30 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
18 November 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
7 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
11 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
4 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
5 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
18 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
26 March 2007 | Return made up to 22/12/06; full list of members (7 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
2 May 2006 | Ad 09/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 May 2006 | Ad 09/01/06--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 73 maygrove road london NW6 2EG (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New secretary appointed;new director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 73 maygrove road london NW6 2EG (1 page) |
11 April 2006 | New secretary appointed;new director appointed (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Secretary resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
22 December 2005 | Incorporation (9 pages) |
22 December 2005 | Incorporation (9 pages) |