London
N16 6QB
Secretary Name | Mrs Rachel Schlesinger |
---|---|
Status | Current |
Appointed | 22 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Braydon Road London N16 6QB |
Director Name | Mr Abraham Low |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 January 2015) |
Role | Ccompany Director |
Country of Residence | England |
Correspondence Address | 9 Craven Walk London N16 6BS |
Director Name | Mrs Eve Low |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Craven Walk London N16 6BS |
Registered Address | 6 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Moshe Shlesinger 50.00% Ordinary |
---|---|
1 at £1 | Rachel Low 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,572 |
Cash | £1,929 |
Current Liabilities | £386,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
21 August 2019 | Delivered on: 21 August 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 450 whitefoot lane, bromley, BR1 5SF. Outstanding |
---|---|
21 August 2019 | Delivered on: 21 August 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 450 whitefoot lane, bromley, BR1 5SF. Outstanding |
5 February 2016 | Delivered on: 19 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 101 devonshire hill lane, london, N17 7NE. Outstanding |
5 February 2016 | Delivered on: 19 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Rents receiveable under the freehold of the whole or any part of the propety known as 48 london road, brighton, BN1 4JD. Outstanding |
5 February 2016 | Delivered on: 19 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
5 February 2016 | Delivered on: 17 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 48 london road, brighton, BN1 4JD. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 101 devonshire hill lane london N17 7NE registered at hm land registry with title absolute under title number AGL80567. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
24 March 2021 | Delivered on: 25 March 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All the property known as 66 greenway, pinner, HA5 3SP and registered at hm land registry under title no: NGL680488. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 48 london road brighton east sussex BN1 4JD registered at hm land registry with title number ESX5782. Outstanding |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
8 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 February 2016 | Registration of charge 074766750005, created on 5 February 2016 (16 pages) |
19 February 2016 | Registration of charge 074766750006, created on 5 February 2016 (7 pages) |
19 February 2016 | Registration of charge 074766750007, created on 5 February 2016 (4 pages) |
17 February 2016 | Registration of charge 074766750004, created on 5 February 2016 (4 pages) |
3 November 2015 | Registration of charge 074766750003, created on 30 October 2015 (16 pages) |
3 November 2015 | Registration of charge 074766750001, created on 30 October 2015 (16 pages) |
3 November 2015 | Registration of charge 074766750002, created on 30 October 2015 (13 pages) |
6 August 2015 | Appointment of Mrs Eve Low as a director on 31 July 2015 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
22 January 2015 | Termination of appointment of Abraham Low as a director on 21 January 2015 (1 page) |
16 July 2014 | Appointment of Mr Abraham Low as a director on 14 July 2014 (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from 9 Craven Walk London London N16 6BS on 26 March 2014 (1 page) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
13 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
19 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Incorporation
|