London
N15 6AH
Secretary Name | Shimon Wider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hadley Court Cazenove Road London N16 6JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 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 | 28 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Joel Wider 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574,445 |
Current Liabilities | £63,372 |
Latest Accounts | 30 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
14 February 2020 | Delivered on: 17 February 2020 Persons entitled: D & B Lending Designated Activity Company Classification: A registered charge Particulars: 229 graham road, london, E8 1PE and 119 chatsworth road, london, E5 0LA. Outstanding |
---|---|
6 March 2019 | Delivered on: 13 March 2019 Persons entitled: Matan Amitai Ben Ditkovsky Joseph Dunner Classification: A registered charge Particulars: Third party legal charge re 229 graham road, london, E8 1PE. Outstanding |
18 April 2018 | Delivered on: 24 April 2018 Persons entitled: Rontades Limited Classification: A registered charge Particulars: The freehold land and buildings known as 65 chatsworth road, london, E5 0LH and registered with title number AGL229439. Outstanding |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold land known as 119 chatsworth road, london, E5 0LA. Outstanding |
29 June 2016 | Delivered on: 5 July 2016 Persons entitled: Anwar Rauf Ansari Classification: A registered charge Particulars: All that property known as ground and basement level, 65 chatsworth road, london as registered at the land registry with title number AGL229439. Outstanding |
2 July 2008 | Delivered on: 3 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 229 graham road, hackney, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 January 2008 | Delivered on: 19 January 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 February 2007 | Delivered on: 16 February 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges 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. Outstanding |
2 February 2007 | Delivered on: 16 February 2007 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 property k/a 119 chatsworth road inthe london borough of hackney t/no 26464. 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 |
19 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 December 2020 | Registered office address changed from C/O Dnb Accounting 51 Craven Park Road London N15 6AH England to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page) |
9 March 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 February 2020 | Registration of charge 060373680009, created on 14 February 2020 (39 pages) |
15 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
25 November 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
25 November 2019 | Receiver's abstract of receipts and payments to 19 November 2019 (4 pages) |
1 October 2019 | Appointment of receiver or manager (4 pages) |
13 March 2019 | Registration of charge 060373680008, created on 6 March 2019 (55 pages) |
10 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
29 November 2018 | Previous accounting period extended from 29 November 2017 to 31 December 2017 (1 page) |
29 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
20 June 2018 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
24 April 2018 | Registration of charge 060373680007, created on 18 April 2018 (35 pages) |
24 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 December 2017 | Current accounting period shortened from 28 March 2017 to 30 November 2016 (1 page) |
4 August 2017 | Registration of charge 060373680006, created on 3 August 2017 (26 pages) |
4 August 2017 | Registration of charge 060373680006, created on 3 August 2017 (26 pages) |
5 July 2017 | Satisfaction of charge 060373680005 in full (1 page) |
5 July 2017 | Satisfaction of charge 060373680005 in full (1 page) |
2 March 2017 | Total exemption small company accounts made up to 28 March 2016 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 28 March 2016 (3 pages) |
1 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
5 July 2016 | Registration of charge 060373680005, created on 29 June 2016 (33 pages) |
5 July 2016 | Registration of charge 060373680005, created on 29 June 2016 (33 pages) |
25 May 2016 | Registered office address changed from 15 Grosvenor Way London E5 9nd to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 15 Grosvenor Way London E5 9nd to C/O Dnb Accounting 51 Craven Park Road London N15 6AH on 25 May 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
16 December 2015 | Director's details changed for Mr. Joel Wider on 1 December 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr. Joel Wider on 1 December 2015 (2 pages) |
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 March 2013 (4 pages) |
22 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2012 | Registered office address changed from 51 Craven Park Road London N15 6AH United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
19 April 2012 | Registered office address changed from 51 Craven Park Road London N15 6AH United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 1 December 2011 (1 page) |
4 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
14 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Joel Wider on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Termination of appointment of Shimon Wider as a secretary (1 page) |
2 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Joel Wider on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Joel Wider on 1 October 2009 (2 pages) |
2 March 2010 | Termination of appointment of Shimon Wider as a secretary (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
27 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 September 2008 | Director's change of particulars / joel wider / 06/03/2008 (1 page) |
11 September 2008 | Director's change of particulars / joel wider / 06/03/2008 (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 153A clapton common london E5 9EA (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 153A clapton common london E5 9EA (1 page) |
20 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
28 December 2006 | Incorporation (9 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Incorporation (9 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Director resigned (1 page) |