Stamford Hill
London
N16 6UE
Director Name | Mr Maurice Benjamin Brenig |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 August 2009(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Cranbourne Gardens London NW11 0JB |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Mr Maurice Benjamin Brenig |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 03 August 2009(10 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Cranbourne Gardens London NW11 0JB |
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 | 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 | 2 other UK companies use this postal address |
1 at £1 | Maurice Benjamin Brenig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,736 |
Cash | £8,425 |
Current Liabilities | £139,694 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
29 October 2010 | Delivered on: 30 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 clifton gardens, london, NGL432704 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
2 June 2010 | Delivered on: 15 June 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 clifton gardens london t/no NGL432704 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
26 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
10 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
10 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
26 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 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) |
9 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Maurice Benjamin Brenig on 11 August 2010 (2 pages) |
10 November 2010 | Director's details changed for Maurice Benjamin Brenig on 11 August 2010 (2 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2010 | Termination of appointment of Myer Rothfeld as a director (2 pages) |
29 March 2010 | Termination of appointment of Myer Rothfeld as a director (2 pages) |
26 March 2010 | Termination of appointment of Maurice Brenig as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Maurice Brenig as a secretary (2 pages) |
29 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Director and secretary appointed maurice benjamin brenig (1 page) |
22 September 2009 | Director and secretary appointed maurice benjamin brenig (1 page) |
13 May 2009 | Appointment terminated director m & k nominee directors LTD (1 page) |
13 May 2009 | Director appointed mr myer rothfeld (1 page) |
13 May 2009 | Appointment terminated secretary m & k nominee secretaries LTD (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 43 wellington avenue london N15 6AX uk (1 page) |
13 May 2009 | Secretary appointed mr myer rothfeld (1 page) |
13 May 2009 | Secretary appointed mr myer rothfeld (1 page) |
13 May 2009 | Director appointed mr myer rothfeld (1 page) |
13 May 2009 | Appointment terminated secretary m & k nominee secretaries LTD (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 43 wellington avenue london N15 6AX uk (1 page) |
13 May 2009 | Appointment terminated director m & k nominee directors LTD (1 page) |
25 September 2008 | Incorporation (10 pages) |
25 September 2008 | Incorporation (10 pages) |