London
N3 3JB
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue London NW3 7PH |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2009(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Adam Saul Hamilton |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Ronald Jack Cohen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Anaesthetist |
Country of Residence | England |
Correspondence Address | 22 Willifield Way Finchley London NW11 7XT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 08442471168 |
---|---|
Telephone region | Unknown |
Registered Address | 287 Regents Park Road London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Islandpost LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,450 |
Gross Profit | £37,781 |
Net Worth | £2,019,375 |
Cash | £2,536,089 |
Current Liabilities | £3,698,698 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
11 September 2019 | Delivered on: 16 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flats 136-152 icon building, 39 ilford hill, ilford IG1 2FJ. Outstanding |
---|---|
15 August 2019 | Delivered on: 21 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 January 2010 | Delivered on: 19 January 2010 Persons entitled: Alpha Bank London Limited Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment the deposit see image for full details. Outstanding |
11 January 2010 | Delivered on: 19 January 2010 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat no 6 8 10 icon building 39 ilford hill essex for details of further properties please refer to form MG01 by way of assignment the benefit of all contracts floating charge all its undertaking property assets and rights see image for full details. Outstanding |
11 January 2010 | Delivered on: 19 January 2010 Persons entitled: Alpha Bank London Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
18 October 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
16 September 2019 | Registration of charge 064143390005, created on 11 September 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
21 August 2019 | Registration of charge 064143390004, created on 15 August 2019 (6 pages) |
19 July 2019 | Director's details changed for Mr Adam Saul Hamilton on 19 July 2019 (2 pages) |
16 July 2019 | Satisfaction of charge 1 in full (2 pages) |
16 July 2019 | Satisfaction of charge 3 in full (1 page) |
16 July 2019 | Satisfaction of charge 2 in full (2 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
16 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
9 January 2014 | Appointment of Mr Adam Saul Hamilton as a director (2 pages) |
9 January 2014 | Appointment of Mr Adam Saul Hamilton as a director (2 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
30 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Change of accounting reference date (3 pages) |
13 August 2012 | Change of accounting reference date (3 pages) |
25 July 2012 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
25 July 2012 | Appointment of Mr Alexander Daniel Lee as a director (2 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 December 2009 | Appointment of Mr Jeffrey Azouz as a director (1 page) |
18 December 2009 | Appointment of Mr Jeffrey Azouz as a director (1 page) |
18 December 2009 | Appointment of Mr Edward Azouz as a director (1 page) |
18 December 2009 | Appointment of Mr Edward Azouz as a director (1 page) |
26 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
26 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Registered office address changed from 1001 Finchley Road Finchley London NW11 7HB on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 1001 Finchley Road Finchley London NW11 7HB on 22 October 2009 (1 page) |
18 August 2009 | Appointment terminated director ronald cohen (1 page) |
18 August 2009 | Appointment terminated director ronald cohen (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2007 | Secretary resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (4 pages) |
16 November 2007 | New director appointed (4 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
16 November 2007 | Ad 31/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2007 | Incorporation (14 pages) |
31 October 2007 | Incorporation (14 pages) |