London
N16 5LL
Director Name | Mrs Channa Wasserstrum |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Maurice Benjamin Brenig |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 February 2010) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 65 Cranbourne Gardens London NW11 0JB |
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£90,195 |
Cash | £348 |
Current Liabilities | £115,128 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 22 September |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
24 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Micro company accounts made up to 29 September 2022 (7 pages) |
28 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 28 September 2021 (8 pages) |
25 January 2022 | Director's details changed for Jehezkel Wasserstrom on 24 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Mrs Channa Wasserstrom on 24 January 2022 (2 pages) |
18 November 2021 | Appointment of Mrs Channa Wasserstrom as a director on 15 November 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 22 September 2020 (3 pages) |
20 September 2021 | Previous accounting period shortened from 23 September 2020 to 22 September 2020 (1 page) |
23 June 2021 | Previous accounting period shortened from 24 September 2020 to 23 September 2020 (1 page) |
17 December 2020 | Micro company accounts made up to 30 September 2019 (7 pages) |
26 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
17 September 2020 | Previous accounting period shortened from 25 September 2019 to 24 September 2019 (1 page) |
12 December 2019 | Micro company accounts made up to 30 September 2018 (7 pages) |
10 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
19 September 2019 | Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page) |
26 June 2019 | Previous accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
29 November 2018 | Micro company accounts made up to 27 September 2017 (2 pages) |
10 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
13 September 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
28 June 2018 | Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (3 pages) |
28 September 2017 | Confirmation statement made on 17 September 2017 with updates (3 pages) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 October 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
16 October 2013 | Amended accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 February 2010 | Termination of appointment of Myer Rothfeld as a secretary (1 page) |
16 February 2010 | Termination of appointment of Maurice Brenig as a director (1 page) |
16 February 2010 | Appointment of Jehezkel Wasserstrom as a director (2 pages) |
16 February 2010 | Termination of appointment of Myer Rothfeld as a secretary (1 page) |
16 February 2010 | Appointment of Jehezkel Wasserstrom as a director (2 pages) |
16 February 2010 | Termination of appointment of Maurice Brenig as a director (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
11 February 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Director appointed maurice brenig (2 pages) |
9 March 2009 | Director appointed maurice brenig (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 16 hurstdene gardens london N15 6NA (1 page) |
27 February 2009 | Secretary appointed myer rothfeld (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 16 hurstdene gardens london N15 6NA (1 page) |
27 February 2009 | Secretary appointed myer rothfeld (2 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
29 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
29 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
17 September 2008 | Incorporation (9 pages) |
17 September 2008 | Incorporation (9 pages) |