London
N16 6JL
Director Name | Mr Naftali Gluck |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 41 Ashtead Rd London E5 Nbj |
Secretary Name | Mr Naftali Gluck |
---|---|
Status | Current |
Appointed | 17 January 2012(1 year after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 41 Ashtead Rd London E5 Nbj |
Secretary Name | Mr Naftali Gluck |
---|---|
Status | Resigned |
Appointed | 13 March 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 18 July 2011) |
Role | Company Director |
Correspondence Address | 41 Ashtead Rd London E5 Nbj |
Registered Address | Unit 2a Berol House 25 Ashley Road London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Robert Thomas Tauber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,511 |
Cash | £24,743 |
Current Liabilities | £762,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
25 June 2015 | Delivered on: 7 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that freehold property known as or being 280 craven park road, london registered at the land registry under title no EGL295854. Outstanding |
---|---|
25 June 2015 | Delivered on: 7 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that freehold property known as or being 51 moorefield road, london registered at the land registry under title no MX94484. Outstanding |
29 November 2013 | Delivered on: 13 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 42 fairview road, london t/no NGL27270. Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 10 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 64 craven park road london t/no MX291932. Notification of addition to or amendment of charge. Outstanding |
3 February 2012 | Delivered on: 15 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 mount pleasant lane, london t/no NGL287307. Outstanding |
5 February 2024 | Confirmation statement made on 23 December 2023 with updates (4 pages) |
---|---|
21 December 2023 | Registration of charge 074770570006, created on 20 December 2023 (5 pages) |
23 October 2023 | Cessation of Robert Thomas Tauber as a person with significant control on 19 October 2023 (1 page) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2023 | Change of details for Mr Robert Thomas Tauber as a person with significant control on 24 December 2021 (2 pages) |
15 June 2023 | Change of details for Mr Robert Thomas Tauber as a person with significant control on 22 December 2022 (2 pages) |
15 June 2023 | Secretary's details changed for Mr Naftali Gluck on 22 December 2022 (1 page) |
15 June 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
15 June 2023 | Director's details changed for Mr Robert Thomas Tauber on 22 December 2022 (2 pages) |
15 June 2023 | Director's details changed for Mr Naftali Gluck on 22 December 2022 (2 pages) |
13 June 2023 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on 13 June 2023 (1 page) |
13 June 2023 | Change of details for Mr Naftali Gluck as a person with significant control on 23 December 2022 (2 pages) |
1 April 2023 | Compulsory strike-off action has been suspended (1 page) |
14 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
23 February 2021 | Notification of Naftali Gluck as a person with significant control on 20 December 2020 (2 pages) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 February 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 November 2015 | Sub-division of shares on 26 August 2015 (5 pages) |
10 November 2015 | Sub-division of shares on 26 August 2015 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Registration of charge 074770570005, created on 25 June 2015 (10 pages) |
7 July 2015 | Registration of charge 074770570004, created on 25 June 2015 (10 pages) |
7 July 2015 | Registration of charge 074770570005, created on 25 June 2015 (10 pages) |
7 July 2015 | Registration of charge 074770570004, created on 25 June 2015 (10 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
6 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
13 December 2013 | Registration of charge 074770570003 (15 pages) |
13 December 2013 | Registration of charge 074770570003 (15 pages) |
10 December 2013 | Registration of charge 074770570002 (12 pages) |
10 December 2013 | Registration of charge 074770570002 (12 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2012 | Appointment of Mr Naftali Gluck as a director (2 pages) |
18 January 2012 | Appointment of Mr Naftali Gluck as a secretary (2 pages) |
18 January 2012 | Appointment of Mr Naftali Gluck as a secretary (2 pages) |
18 January 2012 | Appointment of Mr Naftali Gluck as a director (2 pages) |
19 July 2011 | Termination of appointment of Naftali Gluck as a secretary (1 page) |
19 July 2011 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Termination of appointment of Naftali Gluck as a secretary (1 page) |
19 July 2011 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom on 19 July 2011 (1 page) |
24 May 2011 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD England on 24 May 2011 (1 page) |
13 April 2011 | Appointment of Mr Naftali Gluck as a secretary (2 pages) |
13 April 2011 | Appointment of Mr Naftali Gluck as a secretary (2 pages) |
23 December 2010 | Incorporation (22 pages) |
23 December 2010 | Incorporation (22 pages) |