London
N16 6DH
Director Name | Mr Mordechai Kahn |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Elm Park Avenue London N15 6AR |
Director Name | Mr David Kahn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Castlewood Road London N16 6DH |
Director Name | Mr Israel Kahn |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Riverside Road London N15 6DA |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 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 | Israel Kahn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,461 |
Cash | £7 |
Current Liabilities | £242,749 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
20 April 2017 | Delivered on: 27 April 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 40 riverside road, tottenham, london N15 6DA as the same is registered at the land registry under title no NGL392644. Outstanding |
---|---|
16 February 2011 | Delivered on: 17 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 riverside road tottenham london t/n NGL392644, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 28 May 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 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Israel Kahn as a person with significant control on 28 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Israel Kahn as a person with significant control on 28 May 2017 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 April 2017 | Registration of charge 067074070002, created on 20 April 2017 (4 pages) |
27 April 2017 | Registration of charge 067074070002, created on 20 April 2017 (4 pages) |
21 December 2016 | Appointment of Mr Mordechai Kahn as a director on 21 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Mordechai Kahn as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Israel Kahn as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Israel Kahn as a director on 21 December 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
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) |
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 May 2013 | Appointment of Mr Israel Kahn as a director (2 pages) |
28 May 2013 | Appointment of Mr Israel Kahn as a director (2 pages) |
28 May 2013 | Termination of appointment of David Kahn as a director (1 page) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Termination of appointment of David Kahn as a director (1 page) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Registered office address changed from 102 Castlewood Road London N16 6DH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 102 Castlewood Road London N16 6DH United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 102 Castlewood Road London N16 6DH United Kingdom on 7 November 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 March 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
10 March 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Appointment terminated director m & k nominee directors LTD (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 43 wellington avenue london N15 6AX uk (1 page) |
13 July 2009 | Appointment terminated director m & k nominee directors LTD (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 43 wellington avenue london N15 6AX uk (1 page) |
13 July 2009 | Secretary appointed mr david kahn (1 page) |
13 July 2009 | Director appointed mr david kahn (1 page) |
13 July 2009 | Director appointed mr david kahn (1 page) |
13 July 2009 | Appointment terminated secretary m & k nominee secretaries LTD (1 page) |
13 July 2009 | Secretary appointed mr david kahn (1 page) |
13 July 2009 | Appointment terminated secretary m & k nominee secretaries LTD (1 page) |
25 September 2008 | Incorporation (10 pages) |
25 September 2008 | Incorporation (10 pages) |