Company Name30 Ferndale Road (2008) Limited
Company StatusActive
Company Number06610241
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israel Moskovitz
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Secretary NameMr Israel Moskovitz
NationalityCanadian
StatusCurrent
Appointed30 July 2008(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMs Elvan Binici
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address30a Ferndale Road
London
N15 6UE
Director NameMr Moses Isaac Lorincz
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameJoseph Turner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 2009)
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address30a Ferndale Road
London
N15 6UE
Director NameMs Elvan Binici
NationalityBritish
StatusResigned
Appointed12 February 2009(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2014)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address30a Ferndale Road
South Tottenham
Tottenham
London
N15 6UE
Director NameMs Elvan Binici
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(8 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 December 2009)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address30a Ferndale Road
London
N15 6UE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Israel Moskovitz
50.00%
Ordinary
1 at £1Joseph Turner
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Filing History

2 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 August 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
5 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Termination of appointment of Elvan Binici as a director on 6 July 2020 (1 page)
4 August 2020Appointment of Mr Moses Lorincz as a director on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 October 2015Appointment of Ms Elvan Binici as a director on 27 October 2015 (2 pages)
27 October 2015Appointment of Ms Elvan Binici as a director on 27 October 2015 (2 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(14 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(14 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(14 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
9 March 2015Termination of appointment of Elvan Binici as a director on 10 June 2014 (1 page)
9 March 2015Termination of appointment of Elvan Binici as a director on 10 June 2014 (1 page)
9 February 2015Annual return made up to 3 June 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 08/06/10 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/06/14 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION Clarification This document replaces the AR01 registered on 06/06/12 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/06/11 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/06/14 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/06/13 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 08/06/10 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION Clarification This document replaces the AR01 registered on 06/06/12 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/06/13 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION Clarification This document replaces the AR01 registered on 06/06/12 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/06/14 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 03/06/13 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/06/11 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2010 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 08/06/10 as it was not properly delivered.
(17 pages)
9 February 2015Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/06/11 as it was not properly delivered.
(17 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 October 2014Termination of appointment of Joseph Turner as a director on 12 February 2009 (1 page)
20 October 2014Termination of appointment of Joseph Turner as a director on 12 February 2009 (1 page)
11 September 2014Appointment of Elvan Binici as a director on 12 February 2009 (2 pages)
11 September 2014Appointment of Elvan Binici as a director on 12 February 2009 (2 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
9 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Termination of appointment of Elvan Binici as a director (1 page)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
8 June 2010Termination of appointment of Elvan Binici as a director (1 page)
8 June 2010Termination of appointment of Elvan Binici as a director (1 page)
8 June 2010Termination of appointment of Elvan Binici as a director (1 page)
8 June 2010Termination of appointment of Buyview Ltd as a director (1 page)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 09/02/15.
(6 pages)
8 June 2010Director's details changed for Joseph Turner on 29 December 2009 (2 pages)
8 June 2010Termination of appointment of Buyview Ltd as a director (1 page)
8 June 2010Director's details changed for Joseph Turner on 29 December 2009 (2 pages)
4 March 2010Appointment of Elvan Binici as a director (3 pages)
4 March 2010Appointment of Elvan Binici as a director (3 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
19 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
19 June 2009Return made up to 03/06/09; full list of members (4 pages)
19 June 2009Return made up to 03/06/09; full list of members (4 pages)
2 April 2009Director appointed elvan binici (2 pages)
2 April 2009Director appointed elvan binici (2 pages)
1 August 2008Registered office changed on 01/08/2008 from, ist floor office 8-10 stamford hill, london, N16 6XZ (1 page)
1 August 2008Director appointed joseph turner (2 pages)
1 August 2008Director appointed israel moskovitz (2 pages)
1 August 2008Director appointed israel moskovitz (2 pages)
1 August 2008Secretary appointed israel moskovitz (2 pages)
1 August 2008Registered office changed on 01/08/2008 from, ist floor office 8-10 stamford hill, london, N16 6XZ (1 page)
1 August 2008Director appointed joseph turner (2 pages)
1 August 2008Secretary appointed israel moskovitz (2 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 June 2008Incorporation (14 pages)
3 June 2008Incorporation (14 pages)