London
N16 5PY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Hyman Saul Bindinger |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 206 High Road London N15 4NP |
Registered Address | 160 Holmleigh Road London N16 5PY |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Hyman Bindiger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,647 |
Cash | £4,621 |
Current Liabilities | £438,043 |
Latest Accounts | 27 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 October |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
10 January 2022 | Delivered on: 13 January 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 12 shadwell drive, northolt UB5 6DB. Title number: AGL29395. Outstanding |
---|---|
30 October 2020 | Delivered on: 3 November 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 12 shadwell drive, northolt, UB5 6DB. Outstanding |
30 November 2018 | Delivered on: 3 December 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flats a & b, 44-45 deptford broadway, london, SE8 4PH.. Flats c& d, 44-45 deptford broadway, london, SE8 4PH.. Flats e & f, 44-45 deptford broadway, london, SE8 4PH. Outstanding |
15 July 2011 | Delivered on: 27 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flats a b c d e f 44-45 the broadway deptford london 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 |
30 June 2011 | Delivered on: 5 July 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 |
21 July 2023 | Micro company accounts made up to 27 October 2022 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 27 October 2021 (3 pages) |
21 June 2022 | Change of details for Mr Nathan Benjamin Bindinger as a person with significant control on 31 January 2021 (2 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
13 January 2022 | Registration of charge 076246080005, created on 10 January 2022 (4 pages) |
15 July 2021 | Micro company accounts made up to 27 October 2020 (3 pages) |
27 May 2021 | Micro company accounts made up to 27 October 2019 (3 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
23 April 2021 | Registered office address changed from First Floor, 94 Stamford Hill London N16 6XS England to 160 Holmleigh Road London N16 5PY on 23 April 2021 (1 page) |
23 April 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 April 2021 | Cessation of Hyman Saul Bindinger as a person with significant control on 4 February 2020 (1 page) |
4 February 2021 | Notification of Nathan Benjamin Bindinger as a person with significant control on 31 January 2021 (2 pages) |
3 November 2020 | Registration of charge 076246080004, created on 30 October 2020 (4 pages) |
27 October 2020 | Current accounting period shortened from 28 October 2019 to 27 October 2019 (1 page) |
22 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 28 October 2018 (2 pages) |
24 October 2019 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
2 September 2019 | Registered office address changed from 206 High Road London N15 4NP England to First Floor, 94 Stamford Hill London N16 6XS on 2 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
28 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
11 February 2019 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
31 December 2018 | Satisfaction of charge 2 in full (2 pages) |
3 December 2018 | Registration of charge 076246080003, created on 30 November 2018 (10 pages) |
24 July 2018 | Micro company accounts made up to 30 October 2017 (2 pages) |
12 April 2018 | Termination of appointment of Hyman Saul Bindinger as a director on 11 April 2018 (1 page) |
1 February 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
13 June 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
13 June 2017 | Micro company accounts made up to 30 October 2016 (2 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 30 October 2015 (3 pages) |
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 April 2016 | Registered office address changed from 11 Ravenscourt Place Gateshead Tyne and Wear NE8 1PP to 206 High Road London N15 4NP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 11 Ravenscourt Place Gateshead Tyne and Wear NE8 1PP to 206 High Road London N15 4NP on 6 April 2016 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 October 2014 (3 pages) |
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 July 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 October 2012 (3 pages) |
5 February 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
5 February 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
4 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
4 February 2013 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2011 | Appointment of Mr Nathan Benjemin Bindinger as a director (2 pages) |
12 May 2011 | Appointment of Mr Nathan Benjemin Bindinger as a director (2 pages) |
12 May 2011 | Appointment of Mr Hyman Bindinger as a director (2 pages) |
12 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 May 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Appointment of Mr Hyman Bindinger as a director (2 pages) |
12 May 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
6 May 2011 | Incorporation (20 pages) |
6 May 2011 | Incorporation (20 pages) |