London
E5 9DH
Secretary Name | Mrs Judith Seidenfeld |
---|---|
Status | Current |
Appointed | 23 September 2009(1 year after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 206 Upper Clapton Road London E5 9DH |
Director Name | Mr Berish Gross |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2010(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Filey Avenue London N16 6JL |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Berish Gross 50.00% Ordinary |
---|---|
1 at £1 | S. Seidenfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,674,816 |
Cash | £120,340 |
Current Liabilities | £112,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property (including heritable property situate in scotland) of the company and all patents, trade and service marks, brand and trade names, copyrights, design rights, registered designs, trade secrets, know-how, inventions, confidential information and other intellectual property rights, including the benefit of any pending applications for any of them, now or at any time during the continuance of this security belonging to the company, including all the company's rights under any agreements,. Both present or future, relating to the use or exploitation of such rights. For further detail please see the charge instrument. Outstanding |
---|---|
19 December 2016 | Delivered on: 21 December 2016 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 40-62 (even) southwold road, london, es 9PS (EGL168235); 54 southwold road, london (EGL180507); 60A southwold road, london (EGL180710); 58A southwold road, london (EGL181105); 42A southwold road, london (EGL183077); 52 southwold road, london (EGL184265); 60B southwold road, london (EGL1186036); 44A southwold road, london (EGL198897); 56 southwold road, london (EGL259255); 40A southwold road, london (EGL384424); 42B southwold road, london (EGL384432); 50 southwold road, london (EGL384516); 62A southwold road, london (EGL384518); 48A southwold road, london (EGL384519); 44B southwold road, london (EGL384811); 46B southwold road, london (EGL384812); 46A southwold road, london (EGL384813); 42C southwold road, london (EGL384815); 44C southwold road, london (EGL384819); 48B southwold road, london (EGL384820); 62B southwold road, london (EGL384821); and 40B southwold road, london (EGL385457). Outstanding |
23 December 2011 | Delivered on: 23 December 2011 Persons entitled: Hsbc Bank PLC 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: F/H 40-62 (even) southwold road, london t/no EGL168235, 62A southwold road, london (third floor flat) t/no EGL384518, 62B southwold road, london (fourth floor flat) t/no EGL384821 (for details of further properties charged, please refer to the form MG01); all licences, proceeds of sale, any rental deposit, rents, plant and machinery, by way of floating charge all moveable plant machinery, furniture and equipment, all licences, contracts, by way of assignment all insurance policies, book debts, all rights, guarantees, agreements. See image for full details. Outstanding |
23 December 2011 | Delivered on: 23 December 2011 Persons entitled: Hsbc Bank PLC 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 actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
3 November 2009 | Delivered on: 11 November 2009 Satisfied on: 11 December 2013 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 40-62 (even) southwold road london t/no EGL168235, l/h property k/a 40A southwold road london t/no EGL384424. L/h property k/a 40B southwold road london t/no EGL385457, for details of further property charged please refer to form MG01, see image for full details. Fully Satisfied |
3 November 2009 | Delivered on: 11 November 2009 Satisfied on: 6 March 2014 Persons entitled: Grove Property Finance Limited 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. Fully Satisfied |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
16 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
3 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
12 February 2018 | Registered office address changed from C/O Sugarwhite & Associaties 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
14 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 December 2016 | Satisfaction of charge 4 in full (2 pages) |
29 December 2016 | Satisfaction of charge 3 in full (1 page) |
29 December 2016 | Satisfaction of charge 4 in full (2 pages) |
29 December 2016 | Satisfaction of charge 3 in full (1 page) |
21 December 2016 | Registration of charge 066999050006, created on 19 December 2016 (25 pages) |
21 December 2016 | Registration of charge 066999050005, created on 19 December 2016 (25 pages) |
21 December 2016 | Registration of charge 066999050006, created on 19 December 2016 (25 pages) |
21 December 2016 | Registration of charge 066999050005, created on 19 December 2016 (25 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Satisfaction of charge 1 in full (2 pages) |
6 March 2014 | Satisfaction of charge 1 in full (2 pages) |
11 December 2013 | Satisfaction of charge 2 in full (3 pages) |
11 December 2013 | Satisfaction of charge 2 in full (3 pages) |
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Appointment of Mr Berish Gross as a director (2 pages) |
23 November 2010 | Appointment of Mr Berish Gross as a director (2 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 October 2009 | Termination of appointment of M & K Nominee Directors Ltd as a director (1 page) |
29 October 2009 | Appointment of Mr Shalom Seidenfeld as a director (1 page) |
29 October 2009 | Termination of appointment of M & K Nominee Directors Ltd as a director (1 page) |
29 October 2009 | Registered office address changed from 43 Wellington Avenue London N15 6AX Uk on 29 October 2009 (1 page) |
29 October 2009 | Appointment of Mr Shalom Seidenfeld as a director (1 page) |
29 October 2009 | Registered office address changed from 43 Wellington Avenue London N15 6AX Uk on 29 October 2009 (1 page) |
29 October 2009 | Appointment of Mrs Judith Seidenfeld as a secretary (1 page) |
29 October 2009 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary (1 page) |
29 October 2009 | Termination of appointment of M & K Nominee Secretaries Ltd as a secretary (1 page) |
29 October 2009 | Appointment of Mrs Judith Seidenfeld as a secretary (1 page) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2008 | Incorporation (10 pages) |
17 September 2008 | Incorporation (10 pages) |