London
N16 5PW
Secretary Name | Mrs Miriam Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2006(3 days after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 4 Dunsmure Road London N16 5PW |
Director Name | Mr Benjamin Zev Ehrenfeld |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Leweston Place London N16 6RJ |
Director Name | Mr Moses Rubin |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Rd London N15 6BL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 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 | 23 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 115 Craven Park Rd London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Nantan Rand 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 23 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
14 February 2008 | Delivered on: 29 February 2008 Persons entitled: Chaskel Rand Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a ground floor shop 130 essex road london. Outstanding |
---|---|
16 February 2007 | Delivered on: 9 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 130 essex road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
29 April 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
23 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
3 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
30 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
13 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Appointment of Mr Benjamin Zev Ehrenfeld as a director (2 pages) |
2 May 2012 | Termination of appointment of Moses Rubin as a director (1 page) |
2 May 2012 | Appointment of Mr Benjamin Zev Ehrenfeld as a director (2 pages) |
2 May 2012 | Termination of appointment of Moses Rubin as a director (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Appointment of Mr Moses Rubin as a director (2 pages) |
17 February 2012 | Appointment of Mr Moses Rubin as a director (2 pages) |
18 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Compulsory strike-off action has been suspended (1 page) |
5 March 2010 | Compulsory strike-off action has been suspended (1 page) |
31 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
31 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (2 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 2 (2 pages) |
11 October 2007 | Return made up to 23/03/07; full list of members (2 pages) |
11 October 2007 | Return made up to 23/03/07; full list of members (2 pages) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
29 May 2007 | New director appointed (1 page) |
29 May 2007 | New secretary appointed (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 March 2006 | Incorporation (12 pages) |
23 March 2006 | Incorporation (12 pages) |