London
N15 6AP
Director Name | Mr Moses Hirschler |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 18 Leadale Road London N16 6DA |
Director Name | Mr Abraham Taub |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Wellington Avenue London N15 6BA |
Secretary Name | Eva Taub |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 62 Wellington Avenue London N15 6BA |
Director Name | Elozer Hirschler |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 June 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Portland Avenue London N16 6ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 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 | 16 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16e Urban Hive Theydon Road London E5 9BQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Elozer Hirschler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,801 |
Cash | £30,351 |
Current Liabilities | £201,693 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
31 May 2007 | Delivered on: 7 June 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat a 71 durlston road london t/n EGL459081, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
20 April 2007 | Delivered on: 21 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being flat b 71 durlston road london t/no EGL459082, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
12 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
24 October 2022 | Registered office address changed from 1a Holmdale Terrace London N15 6PP England to 16E Urban Hive Theydon Road London E5 9BQ on 24 October 2022 (1 page) |
23 October 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 1a Holmdale Terrace London N15 6PP on 23 October 2022 (1 page) |
20 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
14 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
12 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 26 June 2019 with updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 July 2017 | Appointment of Mr Moses Hirschler as a director on 26 June 2017 (2 pages) |
26 July 2017 | Cessation of Elozer Hirschler as a person with significant control on 26 June 2017 (1 page) |
26 July 2017 | Cessation of Elozer Hirschler as a person with significant control on 26 June 2017 (1 page) |
26 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Elozer Hirschler as a director on 26 June 2017 (1 page) |
26 July 2017 | Notification of Moses Hirschler as a person with significant control on 26 June 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 July 2017 | Appointment of Mr Moses Hirschler as a director on 26 June 2017 (2 pages) |
26 July 2017 | Termination of appointment of Elozer Hirschler as a director on 26 June 2017 (1 page) |
26 July 2017 | Notification of Moses Hirschler as a person with significant control on 26 June 2017 (2 pages) |
4 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 31 October 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
14 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Elozer Hirschler on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Elozer Hirschler on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Elozer Hirschler on 1 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from Lower Ground Floor 144 Osbaldeston Road London N16 6NJ on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from Lower Ground Floor 144 Osbaldeston Road London N16 6NJ on 28 October 2009 (1 page) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 December 2008 | Secretary appointed mr moses lorincz (1 page) |
24 December 2008 | Secretary appointed mr moses lorincz (1 page) |
23 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
23 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
22 December 2008 | Appointment terminated secretary eva taub (1 page) |
22 December 2008 | Appointment terminated secretary eva taub (1 page) |
4 September 2008 | Appointment terminated director abraham taub (1 page) |
4 September 2008 | Director appointed elozer hirschler (1 page) |
4 September 2008 | Appointment terminated director abraham taub (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 50 craven park road south tottenham london N15 6AB (1 page) |
4 September 2008 | Director appointed elozer hirschler (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 50 craven park road south tottenham london N15 6AB (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 October 2007 | Location of debenture register (1 page) |
26 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 60 wellington ave london N15 6BA (1 page) |
26 October 2007 | Location of debenture register (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 60 wellington ave london N15 6BA (1 page) |
26 October 2007 | Location of register of members (1 page) |
26 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
7 June 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (12 pages) |
16 October 2006 | Incorporation (12 pages) |