London
N15 6JN
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 13 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mr Yoel Deutsch |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London Greater London N15 6BL |
Director Name | Mr Robert Hoffman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 115 Craven Park Road London Greater London N15 6BL |
Registered Address | 140 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Benny Hoffman 50.00% Ordinary |
---|---|
1 at £1 | Yoel Deutsch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,483 |
Current Liabilities | £505,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 April |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
16 March 2016 | Delivered on: 18 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
---|---|
16 March 2016 | Delivered on: 18 March 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 88 devonshire road london t/no LN93725. Outstanding |
25 February 2016 | Delivered on: 27 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 52 station lane, hornchurch t/no EGL50283. Outstanding |
25 February 2016 | Delivered on: 27 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
15 February 2016 | Delivered on: 18 February 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 306 brockley road, london, SE4 2RA being all of the land and buildings in title 285064 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 February 2016 | Delivered on: 18 February 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold properties known as flats a-f, 306 brockley road, london, SE4 2RA including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 July 2013 | Delivered on: 7 August 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 306 brockley road london t/no 285064. notification of addition to or amendment of charge. Outstanding |
12 June 2023 | Delivered on: 19 June 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Fastlodge LTD charges with full title guarantee by way of first legal mortgage the freehold property known as 54 station lane, hornchurch, essex, RM12 6NB with title number EGL127647. Outstanding |
12 May 2022 | Delivered on: 12 May 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 28 alberta road enfield EN1 1JB. Outstanding |
5 May 2022 | Delivered on: 5 May 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 341A ordnance road, enfield, EN3 6HE. Outstanding |
20 April 2022 | Delivered on: 21 April 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 52 station lane, hornchurch, RM12 6NB (title number EGL50283). Outstanding |
7 February 2022 | Delivered on: 8 February 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 43 crowland road, london, N15 6UL. Outstanding |
31 January 2022 | Delivered on: 31 January 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 14A dunsmure road, london, N16 5PW. Outstanding |
19 January 2022 | Delivered on: 24 January 2022 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 78D park lane, tottenham, london N17 0JR as comprised in the lease of even date made between fg ventures LTD (1) and the borrower (2) as granted out of the freehold title registered at hm land registry with title absolute under title number NGL501783. Outstanding |
19 January 2022 | Delivered on: 24 January 2022 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
24 November 2021 | Delivered on: 24 November 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 43 crowlands road, london, N15 6UL. Outstanding |
26 July 2013 | Delivered on: 1 August 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 September 2021 | Delivered on: 9 September 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 28 alberta road, enfield, EN1 1JB. Outstanding |
10 August 2021 | Delivered on: 11 August 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
10 August 2021 | Delivered on: 11 August 2021 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 123 middleham road, london N18 2RZ and registered at hm land registry with title absolute under title number MX231119. Outstanding |
28 June 2018 | Delivered on: 28 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 31B west bank, london, N16 5DF (registered under title number AGL395360). Outstanding |
10 May 2018 | Delivered on: 14 May 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 1, ash lodge, st kilda's road, london, N16 5BY. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 54 station lane, hornchurch, essex, RM12 6NB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
18 July 2017 | Delivered on: 19 July 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 88 devonshire road, london, SE23 3SX including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 March 2017 | Delivered on: 4 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H property situate and k/a swan house, 54 station lane, hornchurch t/no EGL127647. Outstanding |
1 March 2017 | Delivered on: 4 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 52 station lane, hornchurch, essex, RM12 6NB being all of the land and buildings in title EGL50283. (2) 306 brockley road, london, SE4 2RA being all of the land and buildings in title 285064. including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 April 2011 | Delivered on: 20 April 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due to the chargee. Particulars: L/H flat 1 ash lodge 80 st kildas road stoke newington t/no EGL434486; all uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
23 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
19 June 2023 | Registration of charge 075059920028, created on 12 June 2023 (8 pages) |
12 June 2023 | Satisfaction of charge 075059920012 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920018 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920007 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920009 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920002 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920008 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920022 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920021 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920006 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920011 in full (1 page) |
9 June 2023 | Satisfaction of charge 075059920003 in full (1 page) |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
23 January 2023 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
6 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
12 May 2022 | Registration of charge 075059920027, created on 12 May 2022 (4 pages) |
5 May 2022 | Registration of charge 075059920026, created on 5 May 2022 (4 pages) |
21 April 2022 | Registration of charge 075059920025, created on 20 April 2022 (4 pages) |
8 February 2022 | Registration of charge 075059920024, created on 7 February 2022 (4 pages) |
31 January 2022 | Registration of charge 075059920023, created on 31 January 2022 (4 pages) |
26 January 2022 | Satisfaction of charge 075059920017 in full (1 page) |
24 January 2022 | Registration of charge 075059920021, created on 19 January 2022 (12 pages) |
24 January 2022 | Registration of charge 075059920022, created on 19 January 2022 (18 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 November 2021 | Registration of charge 075059920020, created on 24 November 2021 (4 pages) |
9 September 2021 | Registration of charge 075059920019, created on 3 September 2021 (4 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 August 2021 | Registration of charge 075059920017, created on 10 August 2021 (18 pages) |
11 August 2021 | Registration of charge 075059920018, created on 10 August 2021 (12 pages) |
7 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Registered office address changed from 115 Craven Park Road London Greater London N15 6BL to 140 High Road London N15 6JN on 19 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
6 January 2019 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
24 December 2018 | Previous accounting period extended from 24 March 2018 to 7 April 2018 (1 page) |
28 June 2018 | Registration of charge 075059920016, created on 28 June 2018 (4 pages) |
30 May 2018 | Satisfaction of charge 1 in full (2 pages) |
14 May 2018 | Registration of charge 075059920015, created on 10 May 2018 (3 pages) |
16 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
17 January 2018 | Registration of charge 075059920014, created on 16 January 2018 (6 pages) |
21 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
19 July 2017 | Registration of charge 075059920013, created on 18 July 2017 (6 pages) |
19 July 2017 | Registration of charge 075059920013, created on 18 July 2017 (6 pages) |
4 March 2017 | Registration of charge 075059920011, created on 1 March 2017 (12 pages) |
4 March 2017 | Registration of charge 075059920012, created on 1 March 2017 (19 pages) |
4 March 2017 | Registration of charge 075059920011, created on 1 March 2017 (12 pages) |
4 March 2017 | Registration of charge 075059920012, created on 1 March 2017 (19 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 February 2017 | Registration of charge 075059920010, created on 3 February 2017 (7 pages) |
6 February 2017 | Registration of charge 075059920010, created on 3 February 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
18 March 2016 | Registration of charge 075059920009, created on 16 March 2016 (12 pages) |
18 March 2016 | Registration of charge 075059920008, created on 16 March 2016 (38 pages) |
18 March 2016 | Registration of charge 075059920009, created on 16 March 2016 (12 pages) |
18 March 2016 | Registration of charge 075059920008, created on 16 March 2016 (38 pages) |
27 February 2016 | Registration of charge 075059920007, created on 25 February 2016 (37 pages) |
27 February 2016 | Registration of charge 075059920006, created on 25 February 2016 (12 pages) |
27 February 2016 | Registration of charge 075059920007, created on 25 February 2016 (37 pages) |
27 February 2016 | Registration of charge 075059920006, created on 25 February 2016 (12 pages) |
18 February 2016 | Registration of charge 075059920004, created on 15 February 2016 (6 pages) |
18 February 2016 | Registration of charge 075059920004, created on 15 February 2016 (6 pages) |
18 February 2016 | Registration of charge 075059920005, created on 15 February 2016 (7 pages) |
18 February 2016 | Registration of charge 075059920005, created on 15 February 2016 (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 July 2015 | Termination of appointment of Robert Hoffman as a director on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mr Benny Hoffman as a director on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Benny Hoffman as a director on 13 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Robert Hoffman as a director on 13 July 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
23 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
16 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 December 2013 | Statement of capital following an allotment of shares on 30 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 30 December 2013
|
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
19 December 2013 | Appointment of Mr Yoel Deutsch as a director (2 pages) |
19 December 2013 | Appointment of Mr Yoel Deutsch as a director (2 pages) |
7 August 2013 | Registration of charge 075059920003 (36 pages) |
7 August 2013 | Registration of charge 075059920003 (36 pages) |
1 August 2013 | Registration of charge 075059920002 (17 pages) |
1 August 2013 | Registration of charge 075059920002 (17 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
26 October 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
25 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
25 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2011 | Termination of appointment of Yoel Deutsch as a director (1 page) |
27 January 2011 | Appointment of Mr Robert Hoffman as a director (2 pages) |
27 January 2011 | Appointment of Mr Robert Hoffman as a director (2 pages) |
27 January 2011 | Termination of appointment of Yoel Deutsch as a director (1 page) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|