London
NW4 2EF
Director Name | Mrs Miriam Stobiecki |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(1 year after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
Director Name | Mr David Stobiecki |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spring Hill London E5 9BE |
Registered Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Chaya Ruth Mapper 50.00% Ordinary |
---|---|
25 at £1 | Israel David Meir Stobiecki 25.00% Ordinary |
25 at £1 | Miriam Stobiecki 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,239 |
Current Liabilities | £810,077 |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 August |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
28 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 2014 | Delivered on: 29 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 102 green street, enfield, middlesex EN3 7HP and land to the north side of 102 green street, enfield EN3 7HP registered under title nos EGL310182 and AGL299581. Outstanding |
18 February 2014 | Delivered on: 20 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The l/h property k/a 139 edgecot grove london t/no. AGL121410. Notification of addition to or amendment of charge. Outstanding |
21 January 2014 | Delivered on: 23 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat b sussex house 7 ravensbourne park london t/no TGL16167. Notification of addition to or amendment of charge. Outstanding |
21 January 2014 | Delivered on: 23 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 74 copperfield mews london t/no EGL282476. Notification of addition to or amendment of charge. Outstanding |
15 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 29 August 2022 (3 pages) |
8 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2022 | Micro company accounts made up to 29 August 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 29 August 2020 (3 pages) |
9 December 2020 | Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page) |
12 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 29 August 2019 (3 pages) |
28 May 2020 | Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page) |
6 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
23 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 June 2017 | Satisfaction of charge 073549480002 in full (4 pages) |
7 June 2017 | Satisfaction of charge 073549480002 in full (4 pages) |
28 May 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 30 August 2016 (3 pages) |
28 April 2017 | Satisfaction of charge 073549480001 in full (4 pages) |
28 April 2017 | Satisfaction of charge 073549480001 in full (4 pages) |
20 April 2017 | Satisfaction of charge 073549480003 in full (1 page) |
20 April 2017 | Satisfaction of charge 073549480003 in full (1 page) |
1 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 August 2015 (4 pages) |
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 May 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
17 May 2015 | Total exemption small company accounts made up to 30 August 2014 (4 pages) |
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
31 July 2014 | Registration of charge 073549480006, created on 28 July 2014 (44 pages) |
31 July 2014 | Registration of charge 073549480006, created on 28 July 2014 (44 pages) |
29 July 2014 | Registration of charge 073549480005, created on 28 July 2014 (37 pages) |
29 July 2014 | Registration of charge 073549480005, created on 28 July 2014 (37 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 August 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 August 2013 (4 pages) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
29 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
20 February 2014 | Registration of charge 073549480004 (33 pages) |
20 February 2014 | Registration of charge 073549480004 (33 pages) |
23 January 2014 | Registration of charge 073549480003 (33 pages) |
23 January 2014 | Registration of charge 073549480002 (33 pages) |
23 January 2014 | Registration of charge 073549480003 (33 pages) |
23 January 2014 | Registration of charge 073549480002 (33 pages) |
23 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
21 November 2013 | Registration of charge 073549480001 (37 pages) |
21 November 2013 | Registration of charge 073549480001 (37 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 January 2012 | Appointment of Mrs Miriam Stobiecki as a director (2 pages) |
12 January 2012 | Appointment of Mrs Miriam Stobiecki as a director (2 pages) |
12 January 2012 | Termination of appointment of David Stobiecki as a director (1 page) |
12 January 2012 | Termination of appointment of David Stobiecki as a director (1 page) |
25 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
25 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 20 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 20 September 2011 (2 pages) |
8 April 2011 | Director's details changed for Mrs Chaya Ruth Mapper on 21 February 2011 (2 pages) |
8 April 2011 | Director's details changed for Mrs Chaya Ruth Mapper on 21 February 2011 (2 pages) |
12 November 2010 | Appointment of David Stobiecki as a director (2 pages) |
12 November 2010 | Appointment of David Stobiecki as a director (2 pages) |
24 August 2010 | Incorporation (22 pages) |
24 August 2010 | Incorporation (22 pages) |