London
E5 9BG
Director Name | Mr Abraham Low |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Overlea Road London E5 9BG |
Director Name | Mr Sam Low |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Overlea Road London E5 9BG |
Director Name | Mr Simon Low |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Overlea Road London E5 9BG |
Director Name | Mr Abraham Konig |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 2012(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lingwood Road London E5 9BN |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Abraham Low 33.33% Ordinary |
---|---|
1 at £1 | Bernard Low 33.33% Ordinary |
1 at £1 | Simon Low 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,862 |
Cash | £20,593 |
Current Liabilities | £590,224 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
20 January 2023 | Delivered on: 24 January 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All the freehold land known as 157, 159, 161 and 163 high street, chatham ME4 4AB registered at the land registry under title number K278853. Outstanding |
---|---|
30 May 2012 | Delivered on: 1 June 2012 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. Particulars: F/H 157-163 high street, chatham t/no K278853 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 |
23 February 2012 | Delivered on: 25 February 2012 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 |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 January 2023 | Registration of charge 078942630003, created on 20 January 2023 (5 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 September 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
17 February 2022 | Notification of Sam Low as a person with significant control on 1 January 2021 (2 pages) |
17 February 2022 | Cessation of Simon Low as a person with significant control on 1 January 2021 (1 page) |
17 February 2022 | Cessation of Bernard Low as a person with significant control on 1 January 2021 (1 page) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
17 February 2022 | Cessation of Abraham Low as a person with significant control on 1 January 2021 (1 page) |
5 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
8 March 2021 | Termination of appointment of Simon Low as a director on 8 March 2021 (1 page) |
31 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 June 2020 | Termination of appointment of Abraham Konig as a director on 17 June 2020 (1 page) |
17 June 2020 | Appointment of Mr Sam Low as a director on 17 June 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
6 February 2019 | Satisfaction of charge 2 in full (4 pages) |
6 February 2019 | Satisfaction of charge 1 in full (4 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 February 2012 | Appointment of Mr Abraham Konig as a director (2 pages) |
13 February 2012 | Appointment of Mr Abraham Konig as a director (2 pages) |
13 February 2012 | Appointment of Mr Abraham Low as a director (2 pages) |
13 February 2012 | Appointment of Mr Abraham Low as a director (2 pages) |
30 December 2011 | Incorporation (25 pages) |
30 December 2011 | Incorporation (25 pages) |