London
N15 6AD
Secretary Name | Breindel Galandauer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 August 2013(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Barry Avenue London N15 6AD |
Secretary Name | Mrs Rachel Lichtenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Darenth Road London N16 6EP |
Director Name | Mr David Michel Lichtenstein |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Darenth Road London N16 6EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Moshe Shmiel Rottenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,158 |
Cash | £3,694 |
Current Liabilities | £45,259 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 1 week from now) |
12 September 2006 | Delivered on: 19 September 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 barry avenue london. Outstanding |
---|
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Notification of Moshe Shmiel Rottenberg as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Moshe Shmiel Rottenberg as a person with significant control on 6 April 2016 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 April 2016 | Appointment of David Lichtenstein as a director on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of David Lichtenstein as a director on 1 April 2016 (2 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
26 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
18 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 November 2013 | Termination of appointment of Rachel Lichtenstein as a secretary (2 pages) |
25 November 2013 | Appointment of Breindel Galandauer as a secretary (3 pages) |
25 November 2013 | Termination of appointment of David Lichtenstein as a director (2 pages) |
25 November 2013 | Appointment of Breindel Galandauer as a secretary (3 pages) |
25 November 2013 | Appointment of Yoel Galandauer as a director (3 pages) |
25 November 2013 | Appointment of Yoel Galandauer as a director (3 pages) |
25 November 2013 | Termination of appointment of Rachel Lichtenstein as a secretary (2 pages) |
25 November 2013 | Termination of appointment of David Lichtenstein as a director (2 pages) |
2 September 2013 | Previous accounting period extended from 28 June 2013 to 30 June 2013 (1 page) |
2 September 2013 | Previous accounting period extended from 28 June 2013 to 30 June 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
17 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from c/o cohen arnold 1075 finchley road london NW11 0PU (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from c/o cohen arnold 1075 finchley road london NW11 0PU (1 page) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Ad 04/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (3 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
27 June 2006 | Incorporation (12 pages) |
27 June 2006 | Incorporation (12 pages) |