London
N16 6QB
Director Name | Mr Moshe Schwimmer |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Braydon Road London N16 6QB |
Director Name | Mr Jechiel Smaya Weiser |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 November 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Secretary Name | Mr Jechiel Smaya Weiser |
---|---|
Status | Resigned |
Appointed | 07 November 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 January 2018) |
Role | Company Director |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jechiel Smaya Weiser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,056 |
Cash | £1,245 |
Current Liabilities | £839,520 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 November |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
3 September 2021 | Delivered on: 3 September 2021 Persons entitled: Maslow V Limited Classification: A registered charge Particulars: The freehold land known as land lying to the front side of plevna crescent, haringey, london N15 6DX and registered at land registry under title number NGL185560. Outstanding |
---|---|
3 September 2021 | Delivered on: 3 September 2021 Persons entitled: Spear Investments Ireland Dac Classification: A registered charge Particulars: Freehold land lying to the front side of plevna crescent, haringey, london N15 6DX - title number: NGL185560;. Outstanding |
21 December 2020 | Delivered on: 23 December 2020 Persons entitled: Norman Bleier Classification: A registered charge Particulars: Those freehold premises known as land lying to the east side of plevna crescent, london registered within title number AGL185560 and shown tinted white on the plan annexed to this charge. Outstanding |
10 October 2023 | Satisfaction of charge 060040840001 in full (1 page) |
---|---|
24 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
21 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
14 March 2023 | Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023 (1 page) |
4 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
21 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
20 June 2022 | Director's details changed for Mr Moshe Schwimmer on 5 June 2022 (2 pages) |
3 September 2021 | Registration of charge 060040840003, created on 3 September 2021 (48 pages) |
3 September 2021 | Registration of charge 060040840002, created on 3 September 2021 (52 pages) |
23 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
10 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
7 June 2021 | Appointment of Mr Moshe Schwimmer as a director on 7 June 2021 (2 pages) |
23 December 2020 | Registration of charge 060040840001, created on 21 December 2020 (37 pages) |
15 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
7 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
5 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
10 October 2019 | Resolutions
|
10 October 2019 | Memorandum and Articles of Association (2 pages) |
10 October 2019 | Memorandum and Articles of Association (2 pages) |
24 September 2019 | Resolutions
|
10 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
18 June 2018 | Registered office address changed from C/O C/O Vennit & Greaves 115 Craven Park Road London N15 6BL to 22 Braydon Road London N16 6QB on 18 June 2018 (1 page) |
30 January 2018 | Termination of appointment of Jechiel Smaya Weiser as a director on 30 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Jechiel Smaya Weiser as a secretary on 30 January 2018 (1 page) |
20 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
23 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 May 2017 | Second filing of Confirmation Statement dated 21/11/2016 (12 pages) |
8 May 2017 | Second filing of Confirmation Statement dated 21/11/2016 (12 pages) |
21 April 2017 | Appointment of Mr Joel Sofer as a director on 22 November 2015 (2 pages) |
21 April 2017 | Appointment of Mr Joel Sofer as a director on 22 November 2015 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 December 2016 | Confirmation statement made on 21 November 2016 with updates
|
20 December 2016 | Confirmation statement made on 21 November 2016 with updates
|
25 November 2016 | Current accounting period shortened from 25 November 2015 to 24 November 2015 (1 page) |
25 November 2016 | Current accounting period shortened from 25 November 2015 to 24 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 26 November 2015 to 25 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 26 November 2015 to 25 November 2015 (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 November 2015 | Current accounting period shortened from 27 November 2014 to 26 November 2014 (1 page) |
27 November 2015 | Current accounting period shortened from 27 November 2014 to 26 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
12 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 August 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
29 August 2014 | Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
27 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
8 November 2010 | Appointment of Mr Jechiel Smaya Weiser as a director (2 pages) |
8 November 2010 | Appointment of Mr Jechiel Smaya Weiser as a director (2 pages) |
7 November 2010 | Termination of appointment of M & K Nominee Directors Ltd as a director (1 page) |
7 November 2010 | Appointment of Mr Jechiel Smaya Weiser as a secretary (1 page) |
7 November 2010 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary (1 page) |
7 November 2010 | Termination of appointment of M & K Nominee Directors Ltd as a director (1 page) |
7 November 2010 | Appointment of Mr Jechiel Smaya Weiser as a secretary (1 page) |
7 November 2010 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary (1 page) |
7 November 2010 | Registered office address changed from 43 Wellington Avenue London N15 6AX on 7 November 2010 (1 page) |
7 November 2010 | Registered office address changed from 43 Wellington Avenue London N15 6AX on 7 November 2010 (1 page) |
7 November 2010 | Registered office address changed from 43 Wellington Avenue London N15 6AX on 7 November 2010 (1 page) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for M & K Nominee Secretaries Ltd on 26 November 2009 (2 pages) |
1 December 2009 | Director's details changed for M & K Nominee Directors Ltd on 26 November 2009 (2 pages) |
1 December 2009 | Director's details changed for M & K Nominee Directors Ltd on 26 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for M & K Nominee Secretaries Ltd on 26 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
21 November 2006 | Incorporation (11 pages) |
21 November 2006 | Incorporation (11 pages) |