London
N3 1DH
Secretary Name | Mr Shimon Alexander Ostreicher |
---|---|
Status | Current |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Shimon Alexander Ostreicher |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 36-38 Waterloo Road Unit 12 36-38 Waterloo Road London NW2 7UH |
Registered Address | 36-38 Waterloo Road Unit 12 36-38 Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
100 at £1 | Sheldon Bodner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,773 |
Cash | £2,101 |
Current Liabilities | £165,079 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
7 September 2015 | Delivered on: 12 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 356 manchester road west little hulton t/no GM28887. Outstanding |
---|---|
27 February 2015 | Delivered on: 5 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at 59 waterton lane mossley t/no. GM60442. Outstanding |
24 December 2014 | Delivered on: 6 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 51 crammond close manchester title number GM368421. Outstanding |
24 December 2014 | Delivered on: 6 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property at 26 savick avenue bolton title number GM148545. Outstanding |
20 June 2014 | Delivered on: 28 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H at 13 belthorne avenue blackley t/no.GM756172. Outstanding |
24 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at 2 fortune street, bolton t/no:LA317495. Outstanding |
24 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at 19 park street, swinton t/no:MAN139359. Outstanding |
24 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at 5 savick avenue, breighmet, bolton and garage t/no:GM171030. Outstanding |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 16 stoneyside grove, manchester, M28 3PD being all of the land and buildings in title GM584421 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of the properties charged, please refer to the instrument. Outstanding |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 51 crammond close, manchester, M40 1PL being all of the land and buildings in title GM368421 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 November 2018 | Delivered on: 19 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 16 stoneyside grove walkden worsley manchester t/no: GM584421. Outstanding |
9 February 2018 | Delivered on: 15 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 2 burns road little hulton manchester t/no GM122454. Outstanding |
18 February 2014 | Delivered on: 22 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
11 July 2023 | Satisfaction of charge 075240220011 in full (1 page) |
2 March 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
30 November 2022 | Satisfaction of charge 075240220002 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220005 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220010 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220009 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220007 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220008 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220001 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220003 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220004 in full (1 page) |
30 November 2022 | Satisfaction of charge 075240220006 in full (1 page) |
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 October 2022 | Registration of charge 075240220013, created on 20 October 2022 (5 pages) |
21 October 2022 | Registration of charge 075240220012, created on 20 October 2022 (5 pages) |
13 May 2022 | Appointment of Mr Shimon Alexander Ostreicher as a director on 12 May 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
9 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 26 February 2020 (9 pages) |
26 January 2021 | Amended total exemption full accounts made up to 26 February 2019 (8 pages) |
29 September 2020 | Change of details for Mr Shimon Alexander Ostreicher as a person with significant control on 20 September 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2020 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 36-38 Waterloo Road Unit 12 36-38 Waterloo Road London NW2 7UH on 12 February 2020 (1 page) |
12 February 2020 | Change of details for Mr Shimon Alexander Ostreicher as a person with significant control on 12 February 2020 (2 pages) |
12 February 2020 | Change of details for Mr Sheldon Bodner as a person with significant control on 12 February 2020 (2 pages) |
11 February 2020 | Micro company accounts made up to 26 February 2019 (2 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 November 2018 | Registration of charge 075240220011, created on 15 November 2018 (40 pages) |
12 March 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
8 March 2018 | Notification of Shimon Alexander Ostreicher as a person with significant control on 8 February 2018 (2 pages) |
8 March 2018 | Change of details for Mr Sheldon Bodner as a person with significant control on 8 February 2018 (2 pages) |
15 February 2018 | Registration of charge 075240220010, created on 9 February 2018 (40 pages) |
1 February 2018 | Change of details for Mr Sheldon Bodner as a person with significant control on 8 May 2017 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 July 2017 | Director's details changed for Mr Sheldon Bodner on 8 May 2017 (2 pages) |
18 July 2017 | Secretary's details changed for Mr Shimon Alexander Ostreicher on 8 May 2017 (1 page) |
18 July 2017 | Secretary's details changed for Mr Shimon Alexander Ostreicher on 8 May 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Sheldon Bodner on 8 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
25 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
14 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
12 September 2015 | Registration of charge 075240220009, created on 7 September 2015 (40 pages) |
12 September 2015 | Registration of charge 075240220009, created on 7 September 2015 (40 pages) |
29 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
5 March 2015 | Registration of charge 075240220008, created on 27 February 2015 (40 pages) |
5 March 2015 | Registration of charge 075240220008, created on 27 February 2015 (40 pages) |
6 January 2015 | Registration of charge 075240220006, created on 24 December 2014 (40 pages) |
6 January 2015 | Registration of charge 075240220007, created on 24 December 2014 (40 pages) |
6 January 2015 | Registration of charge 075240220007, created on 24 December 2014 (40 pages) |
6 January 2015 | Registration of charge 075240220006, created on 24 December 2014 (40 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 June 2014 | Registration of charge 075240220005 (41 pages) |
28 June 2014 | Registration of charge 075240220005 (41 pages) |
2 May 2014 | Registration of charge 075240220002 (41 pages) |
2 May 2014 | Registration of charge 075240220004 (41 pages) |
2 May 2014 | Registration of charge 075240220002 (41 pages) |
2 May 2014 | Registration of charge 075240220003 (41 pages) |
2 May 2014 | Registration of charge 075240220003 (41 pages) |
2 May 2014 | Registration of charge 075240220004 (41 pages) |
22 February 2014 | Registration of charge 075240220001 (45 pages) |
22 February 2014 | Registration of charge 075240220001 (45 pages) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
9 February 2011 | Incorporation (23 pages) |
9 February 2011 | Incorporation (23 pages) |