London
E5 9NA
Director Name | Mrs Tobe Rifkah Schreiber |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 46a Theydon Road London E5 9NA |
Director Name | Mrs Stalo Michael |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 39 Cranwich Road London N16 5HZ |
Director Name | Thomas Clark |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 39 Cranwich Road London N16 5HZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Registered Address | 46a 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 30 other UK companies use this postal address |
3 at £1 | Purstone Estates LTD 75.00% Ordinary |
---|---|
1 at £1 | Robert Coterill 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
20 December 2020 | Appointment of Mrs Tobe Rifkah Schreiber as a director on 1 May 2020 (2 pages) |
6 July 2020 | Registered office address changed from 116 Bethune Road London N16 5DU to 46a Theydon Road London E5 9NA on 6 July 2020 (1 page) |
24 June 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
5 February 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
7 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 May 2016 | Director's details changed for Mr Akiva Schreiber on 1 May 2015 (2 pages) |
19 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Mr Akiva Schreiber on 1 May 2015 (2 pages) |
19 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Termination of appointment of Thomas Clark as a director on 12 September 2014 (1 page) |
22 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders (3 pages) |
22 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders (3 pages) |
22 March 2015 | Termination of appointment of Thomas Clark as a director on 12 September 2014 (1 page) |
3 March 2015 | Appointment of Mr Akiva Schreiber as a director on 15 September 2014 (3 pages) |
3 March 2015 | Annual return made up to 1 July 2014 with a full list of shareholders (14 pages) |
3 March 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from 11 Broad Walk London N21 3DA to 116 Bethune Road London N16 5DU on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Akiva Schreiber as a director on 15 September 2014 (3 pages) |
3 March 2015 | Annual return made up to 1 July 2014 with a full list of shareholders (14 pages) |
3 March 2015 | Administrative restoration application (3 pages) |
3 March 2015 | Annual return made up to 1 July 2014 with a full list of shareholders (14 pages) |
3 March 2015 | Registered office address changed from 11 Broad Walk London N21 3DA to 116 Bethune Road London N16 5DU on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 11 Broad Walk London N21 3DA to 116 Bethune Road London N16 5DU on 3 March 2015 (2 pages) |
3 March 2015 | Administrative restoration application (3 pages) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2014 | Termination of appointment of Stalo Michael as a director on 27 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Stalo Michael as a director on 27 August 2014 (2 pages) |
16 June 2014 | Accounts made up to 31 July 2013 (2 pages) |
16 June 2014 | Accounts made up to 31 July 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 April 2013 | Accounts made up to 31 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from , Unit 2 Old Court Mews 311a Chase Road, Southgate, London, N14 6JS on 9 July 2012 (3 pages) |
9 July 2012 | Registered office address changed from , Unit 2 Old Court Mews 311a Chase Road, Southgate, London, N14 6JS on 9 July 2012 (3 pages) |
9 July 2012 | Registered office address changed from , Unit 2 Old Court Mews 311a Chase Road, Southgate, London, N14 6JS on 9 July 2012 (3 pages) |
10 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 April 2012 | Accounts made up to 31 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts made up to 31 July 2010 (2 pages) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | Director's details changed for Mrs Stalo Michael on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr, Thomas Clark on 1 July 2010 (2 pages) |
2 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mr, Thomas Clark on 1 July 2010 (2 pages) |
2 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Mrs Stalo Michael on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr, Thomas Clark on 1 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Mrs Stalo Michael on 1 July 2010 (2 pages) |
2 November 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Accounts made up to 31 July 2009 (3 pages) |
16 June 2010 | Accounts made up to 31 July 2009 (3 pages) |
16 June 2010 | Registered office address changed from , 31 Townsend Avenue, Southgate, London, N14 7HH on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from , 31 Townsend Avenue, Southgate, London, N14 7HH on 16 June 2010 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
15 June 2010 | Registered office address changed from , 39 Cranwich Road, London, N16 5HZ on 15 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from , 39 Cranwich Road, London, N16 5HZ on 15 June 2010 (2 pages) |
3 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (10 pages) |
3 November 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (10 pages) |
26 January 2009 | Director appointed mrs stalo michael (1 page) |
26 January 2009 | Director appointed mr, thomas clark (1 page) |
26 January 2009 | Director appointed mrs stalo michael (1 page) |
26 January 2009 | Director appointed mr, thomas clark (1 page) |
24 January 2009 | Ad 01/07/08-01/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
24 January 2009 | Ad 01/07/08-01/07/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 January 2009 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
22 January 2009 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from, p o box 55 7 spa road, london, SE16 3QQ, england (1 page) |
19 January 2009 | Appointment terminated director c & m registrars LIMITED (1 page) |
19 January 2009 | Appointment terminated director c & m registrars LIMITED (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from, p o box 55 7 spa road, london, SE16 3QQ, england (1 page) |
1 July 2008 | Incorporation (15 pages) |
1 July 2008 | Incorporation (15 pages) |