London
N16 6ES
Secretary Name | Mr Mordechai Cik |
---|---|
Nationality | American |
Status | Current |
Appointed | 16 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Osbaldeston Road London N16 7DR |
Secretary Name | Mr Chaim Meir Stern |
---|---|
Status | Current |
Appointed | 28 February 2014(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 94 Stamford Hill London N16 6XS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 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 | 24 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Shulem Cik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,208 |
Cash | £50,322 |
Current Liabilities | £138,261 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 24 April 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 April |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
21 January 2021 | Delivered on: 25 January 2021 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All the property known as 12 knightland road, london, E5 9HS and registered at hm land registry under title no: 301885. Outstanding |
---|---|
31 August 2006 | Delivered on: 5 September 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 12 knightland road london. Outstanding |
25 January 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
25 January 2021 | Registration of charge 057923550002, created on 21 January 2021 (4 pages) |
29 December 2020 | Micro company accounts made up to 27 April 2020 (3 pages) |
11 June 2020 | Micro company accounts made up to 27 April 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 January 2020 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page) |
6 November 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 6 November 2019 (1 page) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 28 April 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 28 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
20 April 2017 | Micro company accounts made up to 28 April 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 28 April 2016 (2 pages) |
25 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
25 January 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
13 April 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
25 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 March 2014 | Appointment of Mr Chaim Meir Stern as a secretary (2 pages) |
3 March 2014 | Appointment of Mr Chaim Meir Stern as a secretary (2 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
26 June 2007 | Return made up to 24/04/07; full list of members (2 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 115 craven park rd london N15 6BL (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 115 craven park rd london N15 6BL (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (12 pages) |
24 April 2006 | Incorporation (12 pages) |