London
E5 8RL
Director Name | Mr Bernard Spitz |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2023(17 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Northwold Road London E5 8RL |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wargrave Avenue London N15 6TU |
Secretary Name | Rachel Green |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 12 June 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wargrave Avenue London N15 6TU |
Director Name | Rachel Green |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 March 2007(10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wargrave Avenue London N15 6TU |
Secretary Name | Mr Jacob Mosche Fekete |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 September 2007(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 June 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 107 Geldeston Road London E5 8RS |
Director Name | Mr David Schreiber |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Rd London N15 6BL |
Director Name | Mr David Schreiber |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Rd London N15 6BL |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(9 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 September 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 61 Craven Walk London N16 6BX |
Director Name | Mr Bernard Spitz |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(10 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 07 November 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 149 Northwold Road London E5 8RL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 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 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 149 Northwold Road London E5 8RL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Rachel Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,871 |
Current Liabilities | £1,357,208 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 25 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 7 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 3 weeks from now) |
24 July 2017 | Delivered on: 10 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 1,3,5,7,9,11,15 and 17 lower clapton road, london, E5. Outstanding |
---|---|
14 November 2016 | Delivered on: 22 November 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: 1, 3, 5, 7, 9, 11, 15 and 17 lower clapton road, london E5 0NS and land and buildings on the west side of clapton square and on the east side of clarence mews (t/n 243653 and 223245). Outstanding |
14 November 2016 | Delivered on: 22 November 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 1,3, 5, 7, 9, 11, 15 and 17 lower clapton road, london E5 0NS and land and buildings on the west side of clapton square, and on the east side of clarence mews (t/n 243653 and 223245). Outstanding |
14 November 2016 | Delivered on: 21 November 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: 1-17 (odd) lower clapton road, and land and buildings on the west side of clapton square and on the east side of clarence mews, london, E5 0NS (t/n 243653 and 223245). Outstanding |
14 November 2016 | Delivered on: 21 November 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: 5 clapton square, 1-17 (odd) lower clapton road, london, E5 0NS (t/n 243653 and 223245). Outstanding |
11 March 2016 | Delivered on: 14 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H land k/a 1,3,5,7,9,11,15 and 17 lower clapton road and part of the supermarket k/a 13 lower clapton road london t/no 243653 and all f/h land under t/no 223245 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 March 2016 | Delivered on: 14 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
8 August 2006 | Delivered on: 11 August 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: By way of first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. See the mortgage charge document for full details. Outstanding |
7 September 2020 | Delivered on: 7 October 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land & buildings on the west side of clapton square & on the east side of clarence mews & 1, 3, 5, 7, 9, 11, 15 & 17 & part of the supermarket k/a 13 lower claptin road london. Outstanding |
7 September 2020 | Delivered on: 7 October 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land & buildings on the west side of clapton square, and on the east side of clarence mews and 1, 3, 5, 7, 9, 11, 15 & 17 lower clapton road and part of the supermarket known as 13 lower clapton road, london, E5 0NS. Outstanding |
7 September 2020 | Delivered on: 7 October 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Land & buildings on the west side of clapton square, and on the east side of clarence mews and 1, 3, 5, 7, 9, 11, 15 & 17 lower clapton road, and part of the supermarket known as 13 lower clapton road, london, E5 0NS. Outstanding |
7 September 2020 | Delivered on: 28 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 5 clapham square, 1-13 lower clapham road, london, E5 0NS. Outstanding |
11 June 2020 | Delivered on: 12 June 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
8 August 2006 | Delivered on: 11 August 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 land and buildings on the west side of clapton square and east side of clarence mews hackney and 1, 3, 5, 7, 9, 11, 15 and 17 lower clapton road and part of the supermarket k/a 13 lower clapton road hackney t/nos 223245 and 243653. 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 |
28 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2023 | Appointment of Mr Bernard Spitz as a director on 5 September 2023 (2 pages) |
25 May 2023 | Previous accounting period shortened from 28 May 2022 to 27 May 2022 (1 page) |
21 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
24 August 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
24 May 2022 | Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page) |
14 April 2022 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
25 February 2022 | Previous accounting period shortened from 30 May 2021 to 29 May 2021 (1 page) |
23 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Current accounting period shortened from 31 May 2020 to 30 May 2020 (1 page) |
14 December 2020 | Confirmation statement made on 7 November 2020 with updates (5 pages) |
7 October 2020 | Registration of charge 058264180013, created on 7 September 2020 (13 pages) |
7 October 2020 | Registration of charge 058264180012, created on 7 September 2020 (13 pages) |
7 October 2020 | Registration of charge 058264180014, created on 7 September 2020 (14 pages) |
28 September 2020 | Registration of charge 058264180011, created on 7 September 2020 (10 pages) |
28 July 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 June 2020 | Registration of charge 058264180010, created on 11 June 2020 (22 pages) |
26 May 2020 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
22 May 2020 | Previous accounting period extended from 24 May 2019 to 30 September 2019 (1 page) |
27 March 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
24 February 2020 | Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page) |
19 February 2020 | Appointment of receiver or manager (4 pages) |
19 February 2020 | Appointment of receiver or manager (4 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
21 August 2019 | Change of details for Mr Simcha Green as a person with significant control on 21 August 2019 (2 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
17 January 2019 | Cessation of Bernard Spitz as a person with significant control on 1 December 2018 (1 page) |
17 January 2019 | Notification of Simcha Green as a person with significant control on 1 December 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 February 2018 | Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page) |
18 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
10 August 2017 | Registration of charge 058264180009, created on 24 July 2017 (31 pages) |
10 August 2017 | Registration of charge 058264180009, created on 24 July 2017 (31 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 November 2016 | Registration of charge 058264180007, created on 14 November 2016 (17 pages) |
22 November 2016 | Registration of charge 058264180007, created on 14 November 2016 (17 pages) |
22 November 2016 | Registration of charge 058264180008, created on 14 November 2016 (18 pages) |
22 November 2016 | Registration of charge 058264180008, created on 14 November 2016 (18 pages) |
21 November 2016 | Satisfaction of charge 058264180003 in full (1 page) |
21 November 2016 | Satisfaction of charge 058264180004 in full (1 page) |
21 November 2016 | Satisfaction of charge 058264180004 in full (1 page) |
21 November 2016 | Satisfaction of charge 058264180003 in full (1 page) |
21 November 2016 | Registration of charge 058264180006, created on 14 November 2016 (13 pages) |
21 November 2016 | Registration of charge 058264180005, created on 14 November 2016 (6 pages) |
21 November 2016 | Registration of charge 058264180006, created on 14 November 2016 (13 pages) |
21 November 2016 | Registration of charge 058264180005, created on 14 November 2016 (6 pages) |
7 November 2016 | Termination of appointment of Bernard Spitz as a director on 7 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
7 November 2016 | Termination of appointment of Bernard Spitz as a director on 7 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Simcha Asher Green as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Simcha Asher Green as a director on 7 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (4 pages) |
13 September 2016 | Appointment of Mr Bernard Spitz as a director on 8 September 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
13 September 2016 | Appointment of Mr Bernard Spitz as a director on 8 September 2016 (2 pages) |
11 September 2016 | Termination of appointment of Simcha Asher Green as a director on 8 September 2016 (1 page) |
11 September 2016 | Registered office address changed from 115 Craven Park Rd London N15 6BL to 149 Northwold Road London E5 8RL on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from 115 Craven Park Rd London N15 6BL to 149 Northwold Road London E5 8RL on 11 September 2016 (1 page) |
11 September 2016 | Termination of appointment of Simcha Asher Green as a director on 8 September 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 May 2016 | Termination of appointment of David Schreiber as a director on 13 May 2016 (1 page) |
16 May 2016 | Termination of appointment of David Schreiber as a director on 13 May 2016 (1 page) |
20 April 2016 | Termination of appointment of David Schreiber as a director on 27 November 2014 (1 page) |
20 April 2016 | Termination of appointment of David Schreiber as a director on 27 November 2014 (1 page) |
19 March 2016 | Satisfaction of charge 2 in full (4 pages) |
19 March 2016 | Satisfaction of charge 1 in full (4 pages) |
19 March 2016 | Satisfaction of charge 1 in full (4 pages) |
19 March 2016 | Satisfaction of charge 2 in full (4 pages) |
14 March 2016 | Registration of charge 058264180003, created on 11 March 2016 (15 pages) |
14 March 2016 | Registration of charge 058264180003, created on 11 March 2016 (15 pages) |
14 March 2016 | Registration of charge 058264180004, created on 11 March 2016 (19 pages) |
14 March 2016 | Registration of charge 058264180004, created on 11 March 2016 (19 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Termination of appointment of Rachel Green as a director on 1 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Simcha Asher Green as a director on 1 March 2016 (2 pages) |
4 March 2016 | Termination of appointment of Rachel Green as a director on 1 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Simcha Asher Green as a director on 1 March 2016 (2 pages) |
26 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
8 November 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 November 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 May 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
22 May 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
27 November 2014 | Appointment of Mr David Schreiber as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr David Schreiber as a director on 26 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr David Schreiber as a director on 25 November 2011 (2 pages) |
27 November 2014 | Appointment of Mr David Schreiber as a director on 25 November 2011 (2 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
29 May 2014 | Current accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
29 May 2014 | Current accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
26 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2009 | Return made up to 23/05/09; full list of members (3 pages) |
25 September 2009 | Return made up to 23/05/09; full list of members (3 pages) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
25 June 2008 | Appointment terminated secretary jacob fekete (1 page) |
25 June 2008 | Appointment terminated secretary jacob fekete (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 November 2007 | Return made up to 23/05/07; full list of members (2 pages) |
20 November 2007 | Return made up to 23/05/07; full list of members (2 pages) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 June 2006 | Director resigned (1 page) |
23 May 2006 | Incorporation (9 pages) |
23 May 2006 | Incorporation (9 pages) |