London
N16 6SH
Director Name | Serge Leichtag |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 23 St. Kilda's Road London N16 5BS |
Secretary Name | Mr Yoc Fischel |
---|---|
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 St. Kilda's Road London N16 5BS |
Director Name | Mrs Berthe Szwarc |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 September 2010(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 January 2013) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 23 St. Kilda's Road London N16 5BS |
Secretary Name | Mr Yitzchok Lider |
---|---|
Status | Resigned |
Appointed | 03 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | 23 Kings Close London NW4 2JU |
Telephone | 020 88001113 |
---|---|
Telephone region | London |
Registered Address | 36 Ravensdale Road London N16 6SH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,783 |
Cash | £8,912 |
Current Liabilities | £975 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 July |
Latest Return | 6 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
23 October 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
---|---|
24 July 2020 | Previous accounting period shortened from 26 July 2019 to 25 July 2019 (1 page) |
26 April 2020 | Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page) |
26 March 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
23 July 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 April 2019 | Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page) |
7 March 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
30 January 2018 | Change of details for Jack Blau as a person with significant control on 8 May 2017 (2 pages) |
30 January 2018 | Change of details for Mr Benjamin Feiner as a person with significant control on 8 May 2017 (2 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
27 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
25 April 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
15 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
25 July 2014 | Registered office address changed from 23 Kings Close London NW4 2JU to Foframe House 35-37 Brent Street London NW4 2EF on 25 July 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 July 2014 | Registered office address changed from 23 Kings Close London NW4 2JU to Foframe House 35-37 Brent Street London NW4 2EF on 25 July 2014 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Termination of appointment of Yoc Fischel as a secretary (1 page) |
24 June 2014 | Termination of appointment of Yoc Fischel as a secretary (1 page) |
24 June 2014 | Termination of appointment of Yitzchok Lider as a secretary (1 page) |
24 June 2014 | Termination of appointment of Yitzchok Lider as a secretary (1 page) |
25 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
25 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 February 2013 | Appointment of Mr Yitzchok Lider as a secretary (1 page) |
13 February 2013 | Appointment of Mr Yitzchok Lider as a secretary (1 page) |
6 February 2013 | Registered office address changed from 23 St. Kilda's Road London N16 5BS United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from 23 St. Kilda's Road London N16 5BS United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Registered office address changed from 23 St. Kilda's Road London N16 5BS United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Secretary's details changed for Mr Yoc Fischel on 3 January 2013 (2 pages) |
6 February 2013 | Termination of appointment of Berthe Szwarc as a director (1 page) |
6 February 2013 | Secretary's details changed for Mr Yoc Fischel on 3 January 2013 (2 pages) |
6 February 2013 | Termination of appointment of Berthe Szwarc as a director (1 page) |
6 February 2013 | Appointment of Mr Benjamin Feiner as a director (2 pages) |
6 February 2013 | Appointment of Mr Benjamin Feiner as a director (2 pages) |
6 February 2013 | Secretary's details changed for Mr Yoc Fischel on 3 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 3 January 2013
|
28 January 2013 | Appointment of Mr Yoc Fischel as a secretary (1 page) |
28 January 2013 | Appointment of Mr Yoc Fischel as a secretary (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Director's details changed for Mrs Berthe Szwarc on 1 December 2010 (2 pages) |
7 March 2011 | Director's details changed for Mrs Berthe Szwarc-Leichtag on 1 December 2010 (2 pages) |
7 March 2011 | Director's details changed for Mrs Berthe Szwarc-Leichtag on 1 December 2010 (2 pages) |
7 March 2011 | Director's details changed for Mrs Berthe Szwarc on 1 December 2010 (2 pages) |
7 March 2011 | Director's details changed for Mrs Berthe Szwarc-Leichtag on 1 December 2010 (2 pages) |
7 March 2011 | Director's details changed for Mrs Berthe Szwarc on 1 December 2010 (2 pages) |
20 September 2010 | Appointment of Mrs Berthe Szwarc-Leichtag as a director (2 pages) |
20 September 2010 | Appointment of Mrs Berthe Szwarc-Leichtag as a director (2 pages) |
20 September 2010 | Termination of appointment of Serge Leichtag as a director (1 page) |
20 September 2010 | Termination of appointment of Serge Leichtag as a director (1 page) |
9 July 2010 | Incorporation (20 pages) |
9 July 2010 | Incorporation (20 pages) |