London
N16 5LS
Secretary Name | Yidis Rottenberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Heathland Road London N16 5LZ |
Director Name | Mr Sia Halberstam |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Durley Road London N16 5JS |
Secretary Name | Yehudah Rottenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Heathland Road London N16 5LS |
Registered Address | 40 Heathland Road London N16 5LZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
99 at £1 | Chane Sure Englander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £88,960 |
Cash | £13,930 |
Current Liabilities | £12,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
13 August 2008 | Delivered on: 19 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and each and every debt represented by the deposit see image for full details. Outstanding |
---|---|
3 April 2008 | Delivered on: 16 April 2008 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 33 and 33A mersea road colchester EX722760 with all fixtures fittings plant and machinery thereon floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
3 April 2008 | Delivered on: 16 April 2008 Persons entitled: Svenska Handelsbanken Ab Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 10 eagle street ipswich SK13600; all fixtures fittings plant and machinery thereon; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
3 April 2008 | Delivered on: 16 April 2008 Persons entitled: Svenska Handelsbanken Ab 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 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 |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
29 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
23 October 2022 | Registered office address changed from 50 Craven Park Road South Totteham London N15 6AB to 40 Heathland Road London N16 5LZ on 23 October 2022 (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
30 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | Amended total exemption full accounts made up to 31 December 2018 (5 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 December 2018 | Confirmation statement made on 14 December 2018 with updates (3 pages) |
2 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Yehudah Rottenberg on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Yehudah Rottenberg on 1 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Yehudah Rottenberg on 1 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Registered office address changed from 50 Craven Park Road South Tottenham London London N15 6AB United Kingdom on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 50 Craven Park Road South Tottenham London London N15 6AB United Kingdom on 22 October 2009 (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 October 2009 | Registered office address changed from 40 Heathland Road London N16 5LZ on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 40 Heathland Road London N16 5LZ on 16 October 2009 (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 January 2008 | Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100 (1 page) |
7 January 2008 | Secretary resigned (1 page) |
14 December 2007 | Incorporation (14 pages) |
14 December 2007 | Incorporation (14 pages) |