London
N16 6DB
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Secretary Name | Mr Joseph Gurvits |
---|---|
Status | Current |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Avon House Timberwharf Road London N16 6DB |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Avon House Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Israel Moskovitz 75.00% Ordinary |
---|---|
1 at £1 | Joseph Gurvits 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £637,043 |
Cash | £33,715 |
Current Liabilities | £1,077,003 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
5 August 2013 | Delivered on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings on the north side of mace gateway royal victoria dock london t/no EGL444471. Notification of addition to or amendment of charge. Outstanding |
---|---|
5 August 2013 | Delivered on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 38 breton side plymouth t/nos DN223712 and DN366221. Notification of addition to or amendment of charge. Outstanding |
3 June 2013 | Delivered on: 7 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 September 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
27 February 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to Avon House Timberwharf Road London N16 6DB on 27 February 2023 (1 page) |
30 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
17 September 2021 | Director's details changed for Mr Israel Moskovitz on 10 September 2021 (2 pages) |
17 September 2021 | Change of details for Mr Israel Moskovitz as a person with significant control on 10 September 2021 (2 pages) |
17 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
25 January 2021 | Secretary's details changed for Mr Joseph Gurvits on 25 January 2021 (1 page) |
25 January 2021 | Director's details changed for Mr Joseph Gurvits on 25 January 2021 (2 pages) |
25 January 2021 | Secretary's details changed for Mr Joseph Gurvits on 25 January 2021 (1 page) |
25 January 2021 | Secretary's details changed for Mr Joseph Gurvits on 25 January 2021 (1 page) |
23 October 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
19 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 August 2013 | Registration of charge 073787410003 (10 pages) |
16 August 2013 | Registration of charge 073787410002 (10 pages) |
16 August 2013 | Registration of charge 073787410002 (10 pages) |
16 August 2013 | Registration of charge 073787410003 (10 pages) |
14 June 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
14 June 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
14 June 2013 | Statement of capital following an allotment of shares on 1 October 2011
|
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (16 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Registration of charge 073787410001 (8 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Registration of charge 073787410001 (8 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders
|
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders
|
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
22 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
22 September 2010 | Termination of appointment of Andrew Davis as a director (1 page) |
22 September 2010 | Appointment of Mr Joseph Gurvits as a director (2 pages) |
22 September 2010 | Appointment of Mr Joseph Gurvits as a director (2 pages) |
22 September 2010 | Appointment of Mr Israel Moskovitz as a director (2 pages) |
22 September 2010 | Appointment of Mr Israel Moskovitz as a director (2 pages) |
22 September 2010 | Appointment of Mr Joseph Gurvits as a secretary (2 pages) |
22 September 2010 | Appointment of Mr Joseph Gurvits as a secretary (2 pages) |
16 September 2010 | Incorporation (43 pages) |
16 September 2010 | Incorporation (43 pages) |