London
N16 6SH
Director Name | Mr Arye Schleider |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(6 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ravensdale Road London N16 6SH |
Director Name | Mr Gabriel Schleider |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2017(6 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ravensdale Road London N16 6SH |
Director Name | Arye Schleider |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 14 Ravensdale Road London N16 6SH |
Director Name | Mr Moshe Wolf |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 February 2012(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 14 Ravensdale Road London N16 6SH |
Registered Address | 14 Ravensdale Road London N16 6SH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Moshe Wolf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,470 |
Cash | £2,092 |
Current Liabilities | £261,841 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 5 December 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
23 March 2017 | Delivered on: 24 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as 53 adolphus road, stoke newington, hackney N4 2AX as registered at the land registry with title absolute under title number LN155088. Outstanding |
---|---|
23 March 2017 | Delivered on: 24 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 June 2011 | Delivered on: 27 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 53 adolphus road, london t/no LN155088 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 June 2011 | Delivered on: 21 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 11 alexander grove, london t/no LN160787 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 June 2011 | Delivered on: 11 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
27 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
16 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
2 February 2022 | Micro company accounts made up to 28 February 2021 (5 pages) |
2 December 2021 | Previous accounting period shortened from 6 March 2021 to 5 March 2021 (1 page) |
10 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
5 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
12 December 2019 | Current accounting period extended from 22 February 2020 to 6 March 2020 (1 page) |
4 December 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
22 November 2019 | Previous accounting period shortened from 23 February 2019 to 22 February 2019 (1 page) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 28 February 2018 (5 pages) |
22 February 2019 | Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page) |
23 November 2018 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
24 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
25 July 2017 | Termination of appointment of Moshe Wolf as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Moshe Wolf as a director on 25 July 2017 (1 page) |
12 June 2017 | Satisfaction of charge 1 in full (1 page) |
12 June 2017 | Satisfaction of charge 3 in full (2 pages) |
12 June 2017 | Satisfaction of charge 2 in full (2 pages) |
12 June 2017 | Satisfaction of charge 2 in full (2 pages) |
12 June 2017 | Satisfaction of charge 1 in full (1 page) |
12 June 2017 | Satisfaction of charge 3 in full (2 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
24 March 2017 | Registration of charge 075123900005, created on 23 March 2017 (3 pages) |
24 March 2017 | Registration of charge 075123900004, created on 23 March 2017 (15 pages) |
24 March 2017 | Registration of charge 075123900004, created on 23 March 2017 (15 pages) |
24 March 2017 | Registration of charge 075123900005, created on 23 March 2017 (3 pages) |
17 February 2017 | Appointment of Mr Gabriel Schleider as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Gabriel Schleider as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Arye Schleider as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Arye Schleider as a director on 17 February 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
6 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Appointment of Ms Tamar Wolf as a secretary (2 pages) |
19 May 2013 | Appointment of Mr Moshe Wolf as a director (2 pages) |
19 May 2013 | Termination of appointment of Arye Schleider as a director (1 page) |
19 May 2013 | Appointment of Mr Moshe Wolf as a director (2 pages) |
19 May 2013 | Termination of appointment of Arye Schleider as a director (1 page) |
19 May 2013 | Appointment of Ms Tamar Wolf as a secretary (2 pages) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|