London
N16 6ED
Director Name | Mr Abraham Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 142 Holmleigh Road London N16 5PY |
Director Name | Isaiah Traube |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2010(same day as company formation) |
Role | Building Supervison |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moresby Road London E5 9LF |
Telephone | 020 88026191 |
---|---|
Telephone region | London |
Registered Address | 17 Margaret Road London N16 6UX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £133,764 |
Cash | £7,904 |
Current Liabilities | £721,455 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
15 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
16 September 2013 | Delivered on: 24 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Property k/a 43 durley road stanford hill london t/no 252180. Outstanding |
15 November 2020 | Withdrawal of a person with significant control statement on 15 November 2020 (2 pages) |
---|---|
15 November 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 July 2019 (21 pages) |
23 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 July 2018 (15 pages) |
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 June 2019 | Previous accounting period shortened from 26 July 2018 to 25 July 2018 (1 page) |
26 April 2019 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 July 2017 (19 pages) |
21 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 December 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Notification of Abraham Schreiber as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Abraham Schreiber as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Abraham Schreiber as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
24 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
15 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 July 2015 (4 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 July 2015 (4 pages) |
20 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
6 August 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
6 August 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 August 2014 | Annual return made up to 21 July 2014 no member list (4 pages) |
17 August 2014 | Annual return made up to 21 July 2014 no member list (4 pages) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
21 November 2013 | Registration of charge 073214320002 (45 pages) |
21 November 2013 | Registration of charge 073214320002 (45 pages) |
24 September 2013 | Registration of charge 073214320001 (44 pages) |
24 September 2013 | Registration of charge 073214320001 (44 pages) |
3 September 2013 | Annual return made up to 21 July 2013 no member list (4 pages) |
3 September 2013 | Annual return made up to 21 July 2013 no member list (4 pages) |
1 August 2013 | Director's details changed for Isaiah Traube on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Aaron Goldman on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Aaron Goldman on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Isaiah Traube on 1 August 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 August 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
24 August 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
17 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 October 2011 | Annual return made up to 21 July 2011 no member list (3 pages) |
12 October 2011 | Annual return made up to 21 July 2011 no member list (3 pages) |
21 July 2010 | Incorporation (42 pages) |
21 July 2010 | Incorporation (42 pages) |