London
N16 5HW
Secretary Name | Beatrice Fischer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 46 Fairholt Road London N16 5HW |
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 | 39b Linthorpe Rd London N16 5QT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
1 at £1 | David Fischer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,627 |
Cash | £30,765 |
Current Liabilities | £110,369 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 27 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
12 October 2006 | Delivered on: 18 October 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: 6 cadoxton avenue london. Outstanding |
---|
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 April 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
16 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 December 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
21 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
1 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 July 2018 | Notification of David Fischer as a person with significant control on 26 June 2017 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for David Fischer on 27 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for David Fischer on 27 June 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
27 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
27 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (12 pages) |
27 June 2006 | Incorporation (12 pages) |