London
N16 6DB
Secretary Name | Mr Israel Moskovitz |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 30 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Ms Elvan Binici |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30a Ferndale Road London N15 6UE |
Director Name | Mr Moses Isaac Lorincz |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Joseph Turner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 February 2009) |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 30a Ferndale Road London N15 6UE |
Director Name | Ms Elvan Binici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2014) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | 30a Ferndale Road South Tottenham Tottenham London N15 6UE |
Director Name | Ms Elvan Binici |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 December 2009) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30a Ferndale Road London N15 6UE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Israel Moskovitz 50.00% Ordinary |
---|---|
1 at £1 | Joseph Turner 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
30 August 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
5 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
4 August 2020 | Termination of appointment of Elvan Binici as a director on 6 July 2020 (1 page) |
4 August 2020 | Appointment of Mr Moses Lorincz as a director on 7 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 October 2015 | Appointment of Ms Elvan Binici as a director on 27 October 2015 (2 pages) |
27 October 2015 | Appointment of Ms Elvan Binici as a director on 27 October 2015 (2 pages) |
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 March 2015 | Termination of appointment of Elvan Binici as a director on 10 June 2014 (1 page) |
9 March 2015 | Termination of appointment of Elvan Binici as a director on 10 June 2014 (1 page) |
9 February 2015 | Annual return made up to 3 June 2010 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 June 2012 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2011 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 June 2013 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2010 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2012 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2013 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2012 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 June 2013 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2011 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2010 with a full list of shareholders
|
9 February 2015 | Annual return made up to 3 June 2011 with a full list of shareholders
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 October 2014 | Termination of appointment of Joseph Turner as a director on 12 February 2009 (1 page) |
20 October 2014 | Termination of appointment of Joseph Turner as a director on 12 February 2009 (1 page) |
11 September 2014 | Appointment of Elvan Binici as a director on 12 February 2009 (2 pages) |
11 September 2014 | Appointment of Elvan Binici as a director on 12 February 2009 (2 pages) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders
|
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders
|
20 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders
|
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 June 2010 | Termination of appointment of Elvan Binici as a director (1 page) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders
|
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders
|
8 June 2010 | Termination of appointment of Elvan Binici as a director (1 page) |
8 June 2010 | Termination of appointment of Elvan Binici as a director (1 page) |
8 June 2010 | Termination of appointment of Elvan Binici as a director (1 page) |
8 June 2010 | Termination of appointment of Buyview Ltd as a director (1 page) |
8 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders
|
8 June 2010 | Director's details changed for Joseph Turner on 29 December 2009 (2 pages) |
8 June 2010 | Termination of appointment of Buyview Ltd as a director (1 page) |
8 June 2010 | Director's details changed for Joseph Turner on 29 December 2009 (2 pages) |
4 March 2010 | Appointment of Elvan Binici as a director (3 pages) |
4 March 2010 | Appointment of Elvan Binici as a director (3 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
19 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
19 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
2 April 2009 | Director appointed elvan binici (2 pages) |
2 April 2009 | Director appointed elvan binici (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from, ist floor office 8-10 stamford hill, london, N16 6XZ (1 page) |
1 August 2008 | Director appointed joseph turner (2 pages) |
1 August 2008 | Director appointed israel moskovitz (2 pages) |
1 August 2008 | Director appointed israel moskovitz (2 pages) |
1 August 2008 | Secretary appointed israel moskovitz (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from, ist floor office 8-10 stamford hill, london, N16 6XZ (1 page) |
1 August 2008 | Director appointed joseph turner (2 pages) |
1 August 2008 | Secretary appointed israel moskovitz (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
3 June 2008 | Incorporation (14 pages) |
3 June 2008 | Incorporation (14 pages) |