London
N16 5PQ
Director Name | Mr Mordechai Kahan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 161 Hamilton Road London NW11 9EB |
Director Name | Mr Alexander Pifko |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Heathland Road London N16 5PQ |
Secretary Name | Mordechai Kahan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Hamilton Road London NW11 9EB |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,389,272 |
Cash | £98,659 |
Current Liabilities | £118,080 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
12 January 2010 | Delivered on: 13 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 126 stanford hill london t/n 266483 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery all moveable plant machinery, implements, utensils, furniture & equipment and the goodwill of the business (if any) see image for full details. Outstanding |
---|---|
13 December 2009 | Delivered on: 23 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re bhw limited and numbered 18106768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
7 December 2009 | Delivered on: 9 December 2009 Persons entitled: Lloyds Tsb 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: 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. Outstanding |
7 July 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
8 July 2022 | Withdrawal of a person with significant control statement on 8 July 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
8 July 2022 | Notification of Israel Kahan as a person with significant control on 10 June 2022 (2 pages) |
8 July 2022 | Notification of Alexander Pifko as a person with significant control on 10 June 2022 (2 pages) |
8 July 2022 | Notification of Mordechai Kahan as a person with significant control on 10 June 2022 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
29 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
13 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
22 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 22 March 2019 (1 page) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 December 2018 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to York House Empire Way Wembley Middlesex HA9 0FQ on 18 December 2018 (1 page) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
7 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 November 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Mordechai Kahan on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Mordechai Kahan on 5 September 2016 (2 pages) |
5 September 2016 | Secretary's details changed for Mordechai Kahan on 5 September 2016 (1 page) |
5 September 2016 | Secretary's details changed for Mordechai Kahan on 5 September 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
10 June 2016 | Annual return made up to 10 June 2016 no member list (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 June 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
10 June 2015 | Annual return made up to 10 June 2015 no member list (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 no member list (5 pages) |
10 June 2014 | Annual return made up to 10 June 2014 no member list (5 pages) |
18 October 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
18 October 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
10 June 2013 | Annual return made up to 10 June 2013 no member list (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 no member list (5 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
9 October 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
12 June 2012 | Annual return made up to 10 June 2012 no member list (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 no member list (5 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
20 February 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
17 October 2011 | Registered office address changed from 2Nd Floor, Saxon House Heritage Gate, Friary Street Derby DE1 1NL on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 2Nd Floor, Saxon House Heritage Gate, Friary Street Derby DE1 1NL on 17 October 2011 (1 page) |
10 June 2011 | Annual return made up to 10 June 2011 no member list (5 pages) |
10 June 2011 | Annual return made up to 10 June 2011 no member list (5 pages) |
20 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
20 April 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
17 February 2011 | Director's details changed for Mordechai Kahan on 17 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Mordechai Kahan on 17 February 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Mordechai Kahan on 17 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mordechai Kahan on 17 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Alexander Pifko on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Alexander Pifko on 16 February 2011 (2 pages) |
14 June 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
14 June 2010 | Annual return made up to 10 June 2010 no member list (4 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 January 2010 | Registered office address changed from Lower Ground Floor 216 Lordship Road London N16 5HQ on 12 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from Lower Ground Floor 216 Lordship Road London N16 5HQ on 12 January 2010 (2 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 September 2009 | Company name changed rav mendel hager LIMITED\certificate issued on 09/09/09 (2 pages) |
9 September 2009 | Company name changed rav mendel hager LIMITED\certificate issued on 09/09/09 (2 pages) |
10 June 2009 | Incorporation (30 pages) |
10 June 2009 | Incorporation (30 pages) |