Queen Elizabeth's Walk
London
N16 5XA
Director Name | Mr Mordche Dovid Rand |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(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 Chaskel Rand |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
Website | www.riversidehemel.com |
---|
Registered Address | 10 Palm Court Queen Elizabeth's Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£864 |
Cash | £8,047 |
Current Liabilities | £275,560 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 21 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 7 lower brook farm newbrook road over hulton bolton t/no MAN18260. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 6 lower brook farm newbrook road over hulton bolton t/no MAN33470. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 1 lower brook farm newbrook road over hulton bolton t/no MAN18252. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 5 lower brook farm newbrook road over hulton bolton t/no MAN18265. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 4 lower brook farm newbrook road over hulton bolton t/no MAN18257. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 3 lower brook farm newbrook road over hulton bolton t/no MAN15314. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 2 lower brook farm newbrook road over hulton bolton t/no MAN18251. Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 12 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 12 lower brook farm newbrook road over hulton bolton t/no MAN18253. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 11 lower brook farm newbrook road over hulton bolton t/no MAN18256. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 10 lower brook farm newbrook road over hulton bolton t/no MAN18248. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 9 lower brook farm newbrook road over hulton bolton t/no MAN18262. Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 21 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property at flat 8 lower brook farm newbrook road over hulton bolton t/no MAN18255. Notification of addition to or amendment of charge. Outstanding |
29 June 2012 | Delivered on: 5 July 2012 Satisfied on: 3 January 2014 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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: The l/h properties k/a 1-12 lower brook farm over hulton bolton. Fully Satisfied |
4 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
15 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
21 November 2013 | Registration of charge 080064660011 (41 pages) |
21 November 2013 | Registration of charge 080064660014 (41 pages) |
21 November 2013 | Registration of charge 080064660004 (41 pages) |
21 November 2013 | Registration of charge 080064660005 (41 pages) |
21 November 2013 | Registration of charge 080064660006 (41 pages) |
21 November 2013 | Registration of charge 080064660012 (41 pages) |
21 November 2013 | Registration of charge 080064660008 (41 pages) |
21 November 2013 | Registration of charge 080064660009 (44 pages) |
21 November 2013 | Registration of charge 080064660003 (41 pages) |
21 November 2013 | Registration of charge 080064660005 (41 pages) |
21 November 2013 | Registration of charge 080064660011 (41 pages) |
21 November 2013 | Registration of charge 080064660013 (42 pages) |
21 November 2013 | Registration of charge 080064660004 (41 pages) |
21 November 2013 | Registration of charge 080064660012 (41 pages) |
21 November 2013 | Registration of charge 080064660006 (41 pages) |
21 November 2013 | Registration of charge 080064660007 (41 pages) |
21 November 2013 | Registration of charge 080064660003 (41 pages) |
21 November 2013 | Registration of charge 080064660014 (41 pages) |
21 November 2013 | Registration of charge 080064660013 (42 pages) |
21 November 2013 | Registration of charge 080064660010 (41 pages) |
21 November 2013 | Registration of charge 080064660007 (41 pages) |
21 November 2013 | Registration of charge 080064660008 (41 pages) |
21 November 2013 | Registration of charge 080064660010 (41 pages) |
21 November 2013 | Registration of charge 080064660009 (44 pages) |
12 October 2013 | Registration of charge 080064660002 (44 pages) |
12 October 2013 | Registration of charge 080064660002 (44 pages) |
2 October 2013 | Appointment of Mr Mordche David Rand as a director (2 pages) |
2 October 2013 | Termination of appointment of Chaskel Rand as a director (1 page) |
2 October 2013 | Termination of appointment of Chaskel Rand as a director (1 page) |
2 October 2013 | Appointment of Mr Mordche David Rand as a director (2 pages) |
29 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Current accounting period shortened from 31 March 2013 to 24 March 2013 (1 page) |
21 September 2012 | Current accounting period shortened from 31 March 2013 to 24 March 2013 (1 page) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Appointment of Mr Chaskel Rand as a director (2 pages) |
3 April 2012 | Appointment of Mr Chaskel Rand as a director (2 pages) |
3 April 2012 | Appointment of Mr Schloime Rand as a secretary (1 page) |
3 April 2012 | Appointment of Mr Schloime Rand as a secretary (1 page) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Incorporation (20 pages) |
26 March 2012 | Incorporation (20 pages) |
26 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
26 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |