London
N15 6BL
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
76 at £1 | Avigdor Orlinski 76.00% Ordinary |
---|---|
24 at £1 | Yoel Orlinski 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,236 |
Cash | £10 |
Current Liabilities | £293,029 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 24 August 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 May |
Latest Return | 7 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 21 January 2023 (overdue) |
22 October 2020 | Delivered on: 27 October 2020 Persons entitled: Artemis Holdings International Limited Classification: A registered charge Particulars: 360 upland road, east dulwich, SE22 0DP - TGL228224. Outstanding |
---|---|
24 January 2018 | Delivered on: 8 February 2018 Persons entitled: Assethold Limited Classification: A registered charge Particulars: All that freehold property known as 3-11 grenfell avenue, hornchurch, RM12 4DN and registered at hm land registry under title number EGL159538. Outstanding |
17 April 2015 | Delivered on: 29 April 2015 Persons entitled: Lipley Holdings LTD Gold Funding LTD Classification: A registered charge Particulars: 3-11 grenfell avenue hornchurch t/no EGL159538. Outstanding |
15 August 2014 | Delivered on: 19 August 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
15 August 2014 | Delivered on: 19 August 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as basement and ground floor flat 327 caledonian road london N1 1DW registered at hm land registry with title absolute under title number AGL294021. Outstanding |
29 May 2014 | Delivered on: 12 June 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 3-11 grenfell avenue hornchurch RM12 4DN registered at hm land registry with title absollute under title number EGL159538. Outstanding |
29 May 2014 | Delivered on: 12 June 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
11 February 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2020 | Registration of charge 080549040007, created on 22 October 2020 (6 pages) |
21 October 2020 | Satisfaction of charge 080549040002 in full (1 page) |
21 October 2020 | Satisfaction of charge 080549040003 in full (1 page) |
21 October 2020 | Satisfaction of charge 080549040001 in full (1 page) |
19 October 2020 | Satisfaction of charge 080549040004 in full (1 page) |
16 October 2020 | Satisfaction of charge 080549040006 in full (1 page) |
24 May 2020 | Previous accounting period shortened from 26 May 2019 to 25 May 2019 (1 page) |
7 May 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
13 May 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
8 March 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page) |
8 February 2018 | Registration of charge 080549040006, created on 24 January 2018 (23 pages) |
23 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
11 January 2016 | Registered office address changed from 127 Ravensdale Road London N16 6th to 115 Craven Park Road London N15 6BL on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 127 Ravensdale Road London N16 6th to 115 Craven Park Road London N15 6BL on 11 January 2016 (1 page) |
29 April 2015 | Registration of charge 080549040005, created on 17 April 2015 (11 pages) |
29 April 2015 | Registration of charge 080549040005, created on 17 April 2015 (11 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
19 August 2014 | Registration of charge 080549040004, created on 15 August 2014 (14 pages) |
19 August 2014 | Registration of charge 080549040003, created on 15 August 2014 (19 pages) |
19 August 2014 | Registration of charge 080549040004, created on 15 August 2014 (14 pages) |
19 August 2014 | Registration of charge 080549040003, created on 15 August 2014 (19 pages) |
12 June 2014 | Registration of charge 080549040001 (13 pages) |
12 June 2014 | Registration of charge 080549040002 (18 pages) |
12 June 2014 | Registration of charge 080549040002 (18 pages) |
12 June 2014 | Registration of charge 080549040001 (13 pages) |
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Incorporation
|
2 May 2012 | Incorporation
|