London
N15 6JN
Director Name | Ms Leah Feldman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(6 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 May 2015(6 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Registered Address | 140 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Judah Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,775 |
Current Liabilities | £566,896 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
3 March 2023 | Delivered on: 14 March 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Dewbrook developments limited charges with full title guarantee by way of first legal mortgage the leasehold properties known as, flat c, 16-18 sunderland road, london, SE23 2PR, flat d 16-18 sunderland road, london, SE23 2PR, flat e, 16-18 sunderland road, london, SE23 2PR and flat f, 16-18 sunderland road, london, SE23 2PR with all title numbers to be confirmed upon completion of registration. Outstanding |
---|---|
22 February 2019 | Delivered on: 27 February 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The property known as 1A evering road, london N16 7QA - LN125074. The property known as 1 kings road, london SE25 4ES - SY50682. Outstanding |
1 June 2018 | Delivered on: 19 June 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as 1A evering road, london N16 7QA - LN125074. The freehold property known as 1 kings road, london SE25 4ES - SY50682. Outstanding |
1 June 2018 | Delivered on: 19 June 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The property known as 1A evering road, london N16 7QA as the same is. Registered at the land registry under freehold title number LN125074. The property known as 1 kings road, london SE25 4ES as the same is. Registered at the land registry under freehold title number SY50682. Outstanding |
6 May 2015 | Delivered on: 7 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 1A evering road, london, N16 7QA. Outstanding |
6 May 2015 | Delivered on: 7 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
13 August 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
---|---|
26 May 2020 | Previous accounting period shortened from 2 June 2019 to 1 June 2019 (1 page) |
21 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 February 2020 | Previous accounting period shortened from 3 June 2019 to 2 June 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 June 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
29 May 2019 | Previous accounting period shortened from 4 June 2018 to 3 June 2018 (1 page) |
28 March 2019 | Cessation of Yoel Deutsch as a person with significant control on 5 August 2018 (1 page) |
28 March 2019 | Cessation of Leah Feldman as a person with significant control on 5 August 2018 (1 page) |
28 March 2019 | Notification of Newmill Development Limited as a person with significant control on 5 August 2018 (2 pages) |
28 March 2019 | Cessation of Benny Hoffman as a person with significant control on 5 August 2018 (1 page) |
1 March 2019 | Previous accounting period shortened from 5 June 2018 to 4 June 2018 (1 page) |
27 February 2019 | Registration of charge 069079140005, created on 22 February 2019 (10 pages) |
19 June 2018 | Registration of charge 069079140004, created on 1 June 2018 (25 pages) |
19 June 2018 | Registration of charge 069079140003, created on 1 June 2018 (23 pages) |
19 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
15 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (15 pages) |
5 March 2018 | Previous accounting period shortened from 6 June 2017 to 5 June 2017 (1 page) |
7 September 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 September 2017 | Notification of Yoel Deutsch as a person with significant control on 6 April 2016 (2 pages) |
7 September 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 September 2017 | Notification of Yoel Deutsch as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
6 September 2017 | Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Benny Hoffman as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
6 September 2017 | Notification of Leah Feldman as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Benny Hoffman as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 June 2017 | Previous accounting period shortened from 7 June 2016 to 6 June 2016 (1 page) |
5 June 2017 | Previous accounting period shortened from 7 June 2016 to 6 June 2016 (1 page) |
6 March 2017 | Previous accounting period shortened from 8 June 2016 to 7 June 2016 (1 page) |
6 March 2017 | Previous accounting period shortened from 8 June 2016 to 7 June 2016 (1 page) |
19 August 2016 | Previous accounting period extended from 30 May 2016 to 8 June 2016 (1 page) |
19 August 2016 | Previous accounting period extended from 30 May 2016 to 8 June 2016 (1 page) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 May 2016 | Current accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
30 May 2016 | Current accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Previous accounting period shortened from 1 June 2015 to 31 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 1 June 2015 to 31 May 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders (3 pages) |
21 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders (3 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
9 June 2015 | Appointment of Mrs Leah Feldman as a director on 19 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benny Hoffman as a director on 19 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Yoel Deutsch as a director on 19 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Yoel Deutsch as a director on 19 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr Benny Hoffman as a director on 19 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Leah Feldman as a director on 19 May 2015 (2 pages) |
1 June 2015 | Current accounting period shortened from 2 June 2014 to 1 June 2014 (1 page) |
1 June 2015 | Current accounting period shortened from 2 June 2014 to 1 June 2014 (1 page) |
1 June 2015 | Current accounting period shortened from 2 June 2014 to 1 June 2014 (1 page) |
7 May 2015 | Registration of charge 069079140002, created on 6 May 2015 (4 pages) |
7 May 2015 | Registration of charge 069079140001, created on 6 May 2015 (16 pages) |
7 May 2015 | Registration of charge 069079140001, created on 6 May 2015 (16 pages) |
7 May 2015 | Registration of charge 069079140002, created on 6 May 2015 (4 pages) |
7 May 2015 | Registration of charge 069079140002, created on 6 May 2015 (4 pages) |
7 May 2015 | Registration of charge 069079140001, created on 6 May 2015 (16 pages) |
2 March 2015 | Previous accounting period shortened from 3 June 2014 to 2 June 2014 (1 page) |
2 March 2015 | Previous accounting period shortened from 3 June 2014 to 2 June 2014 (1 page) |
2 March 2015 | Previous accounting period shortened from 3 June 2014 to 2 June 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
29 May 2014 | Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 4 June 2013 to 3 June 2013 (1 page) |
2 March 2014 | Previous accounting period shortened from 5 June 2013 to 4 June 2013 (1 page) |
2 March 2014 | Previous accounting period shortened from 5 June 2013 to 4 June 2013 (1 page) |
2 March 2014 | Previous accounting period shortened from 5 June 2013 to 4 June 2013 (1 page) |
28 June 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 June 2013 | Current accounting period shortened from 6 June 2012 to 5 June 2012 (1 page) |
5 June 2013 | Current accounting period shortened from 6 June 2012 to 5 June 2012 (1 page) |
5 June 2013 | Current accounting period shortened from 6 June 2012 to 5 June 2012 (1 page) |
19 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Director's details changed for Mr Judah Feldman on 1 May 2013 (2 pages) |
19 May 2013 | Director's details changed for Mr Judah Feldman on 1 May 2013 (2 pages) |
19 May 2013 | Director's details changed for Mr Judah Feldman on 1 May 2013 (2 pages) |
19 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Previous accounting period shortened from 7 June 2012 to 6 June 2012 (1 page) |
6 March 2013 | Previous accounting period shortened from 7 June 2012 to 6 June 2012 (1 page) |
6 March 2013 | Previous accounting period shortened from 7 June 2012 to 6 June 2012 (1 page) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 March 2012 | Previous accounting period shortened from 8 June 2011 to 7 June 2011 (1 page) |
7 March 2012 | Previous accounting period shortened from 8 June 2011 to 7 June 2011 (1 page) |
7 March 2012 | Previous accounting period shortened from 8 June 2011 to 7 June 2011 (1 page) |
27 February 2012 | Previous accounting period extended from 31 May 2011 to 8 June 2011 (1 page) |
27 February 2012 | Previous accounting period extended from 31 May 2011 to 8 June 2011 (1 page) |
27 February 2012 | Previous accounting period extended from 31 May 2011 to 8 June 2011 (1 page) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Director appointed judah feldman (3 pages) |
1 August 2009 | Director appointed judah feldman (3 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2009 | Appointment terminated director barbara kahan (1 page) |
11 July 2009 | Registered office changed on 11/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
11 July 2009 | Appointment terminated director barbara kahan (1 page) |
18 May 2009 | Incorporation (12 pages) |
18 May 2009 | Incorporation (12 pages) |