London
N16 6RJ
Director Name | Mr Malcolm Stern |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Portland Avenue London N16 6ET |
Secretary Name | Joshua Aaron Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2006(2 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Leweston Place London N16 6RJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(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 February 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 33 Leweston Place London N16 6RJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £4,934 |
Cash | £6,500 |
Current Liabilities | £60,277 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
29 September 2017 | Delivered on: 29 September 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Second floor flat, 86 southwell road, london, SE5 9PG and as more particularly described at the land registry: 86 southwell road, london (SE6 9PG). And. Ground floor flat, 86 southwell road, london, SE5 9PG and as more particularly described at the land registry: 86 southwell road, london (SE5 9PG). Outstanding |
---|---|
2 May 2007 | Delivered on: 4 May 2007 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 property k/a 51 canterbury road marg. 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 |
8 December 2006 | Delivered on: 15 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground floor flat, 86 southwell road, london and the l/h property k/a second floor flat, 86 southwell road, london t/no's SGL480496 and TGL59717. 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 |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
17 September 2018 | Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page) |
27 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
29 September 2017 | Registration of charge 057155910003, created on 29 September 2017 (9 pages) |
29 September 2017 | Registration of charge 057155910003, created on 29 September 2017 (9 pages) |
25 September 2017 | Satisfaction of charge 1 in full (2 pages) |
25 September 2017 | Satisfaction of charge 1 in full (2 pages) |
25 September 2017 | Satisfaction of charge 2 in full (2 pages) |
25 September 2017 | Satisfaction of charge 2 in full (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounting reference date shortened from 31/12/2007 to 30/12/2007 (1 page) |
24 October 2008 | Accounting reference date shortened from 31/12/2007 to 30/12/2007 (1 page) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
4 May 2007 | Particulars of mortgage/charge (4 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 20/02/07; full list of members (3 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Ad 27/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
4 October 2006 | Ad 27/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
12 September 2006 | Secretary resigned (1 page) |
20 February 2006 | Incorporation (14 pages) |
20 February 2006 | Incorporation (14 pages) |