London
N16 6EB
Secretary Name | Riula Krauzs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 August 2016) |
Role | House Wife |
Correspondence Address | 117 Darenth Road London N16 6EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(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 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 117 Darenth Road London N16 6EB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Israel Krausz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,557 |
Cash | £3,454 |
Current Liabilities | £849,139 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
11 November 2016 | Delivered on: 15 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 5 parkdale road, london SE18 1RT, united kingdom. Outstanding |
---|---|
15 December 2015 | Delivered on: 16 December 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
15 December 2015 | Delivered on: 16 December 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 5 parkdale road plumstead london t/no.LN96085. Outstanding |
15 March 2007 | Delivered on: 21 March 2007 Satisfied on: 16 December 2015 Persons entitled: National Westminster 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 2006 | Delivered on: 28 July 2006 Satisfied on: 16 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 16 frognal parade,1 to 12 and 14 to 45 frognal court,1 to 6 warwick court and other property within t/no NGL138073. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 October 2023 | Registration of charge 056833820006, created on 20 October 2023 (4 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
3 May 2022 | Satisfaction of charge 056833820003 in full (1 page) |
3 May 2022 | Satisfaction of charge 056833820004 in full (1 page) |
21 March 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
7 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
21 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
28 February 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
15 November 2016 | Registration of charge 056833820005, created on 11 November 2016 (3 pages) |
15 November 2016 | Registration of charge 056833820005, created on 11 November 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 August 2016 | Termination of appointment of Riula Krauzs as a secretary on 1 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 115 Craven Park Road London N15 6BL to 117 Darenth Road London N16 6EB on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from 115 Craven Park Road London N15 6BL to 117 Darenth Road London N16 6EB on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Riula Krauzs as a secretary on 1 August 2016 (1 page) |
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 December 2015 | Registration of charge 056833820003, created on 15 December 2015 (18 pages) |
16 December 2015 | Satisfaction of charge 2 in full (5 pages) |
16 December 2015 | Satisfaction of charge 1 in full (5 pages) |
16 December 2015 | Satisfaction of charge 1 in full (5 pages) |
16 December 2015 | Registration of charge 056833820004, created on 15 December 2015 (12 pages) |
16 December 2015 | Satisfaction of charge 2 in full (5 pages) |
16 December 2015 | Registration of charge 056833820004, created on 15 December 2015 (12 pages) |
16 December 2015 | Registration of charge 056833820003, created on 15 December 2015 (18 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 May 2009 | Return made up to 22/01/09; full list of members (3 pages) |
14 May 2009 | Return made up to 22/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 July 2008 | Return made up to 22/01/08; full list of members (3 pages) |
11 July 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 May 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 May 2007 | Return made up to 22/01/07; full list of members (2 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
7 March 2006 | Ad 22/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 115 craven park rd london N15 6BL (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 115 craven park rd london N15 6BL (2 pages) |
7 March 2006 | Ad 22/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
22 January 2006 | Incorporation (9 pages) |
22 January 2006 | Incorporation (9 pages) |