London
N16 6DW
Director Name | Mr Ephraim Gottesfeld |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jessam Avenue London E5 9DU |
Registered Address | C/O 32 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Ephraim Gottesfeld 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£114 |
Current Liabilities | £70,803 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
19 March 2020 | Delivered on: 25 March 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 2.1.1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. 2.1.2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property. Outstanding |
---|---|
19 March 2020 | Delivered on: 24 March 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 41 grovelands road, london N15 6BT registered at hm land registry with title absolute under title number AGL154688. Outstanding |
10 January 2018 | Delivered on: 13 January 2018 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: Leasehold 41 grovelands road london title no AGL154688. Outstanding |
10 January 2018 | Delivered on: 13 January 2018 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: Leasehold 41 grovelands road london title no AGL154688. Outstanding |
11 September 2013 | Delivered on: 14 September 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Property known as 41 grovelands road london. Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 14 September 2013 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Floating charge covers all the property or undertaking of the company. Outstanding |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
25 March 2020 | Registration of charge 082030020006, created on 19 March 2020 (13 pages) |
24 March 2020 | Registration of charge 082030020005, created on 19 March 2020 (18 pages) |
25 February 2020 | Satisfaction of charge 082030020004 in full (1 page) |
25 February 2020 | Satisfaction of charge 082030020003 in full (1 page) |
19 February 2020 | Satisfaction of charge 082030020001 in full (4 pages) |
25 September 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
9 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
25 June 2019 | Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page) |
4 April 2019 | Registered office address changed from 206 High Road London N15 4NP to C/O 32 Castlewood Road London N16 6DW on 4 April 2019 (1 page) |
26 December 2018 | Micro company accounts made up to 25 September 2017 (2 pages) |
9 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
12 September 2018 | Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page) |
22 June 2018 | Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page) |
18 January 2018 | Satisfaction of charge 082030020002 in full (4 pages) |
13 January 2018 | Registration of charge 082030020004, created on 10 January 2018 (15 pages) |
13 January 2018 | Registration of charge 082030020003, created on 10 January 2018 (50 pages) |
10 January 2018 | Appointment of Mrs Esther Brecher as a director on 5 January 2018 (2 pages) |
10 January 2018 | Notification of Esther Brecher as a person with significant control on 5 January 2018 (2 pages) |
9 January 2018 | Cessation of Ephraim Gottesfeld as a person with significant control on 5 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Ephraim Gottesfeld as a director on 5 January 2018 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 27 September 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 27 September 2016 (2 pages) |
22 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
22 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
14 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 September 2014 (3 pages) |
5 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
21 September 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
21 September 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
14 September 2013 | Registration of charge 082030020001 (19 pages) |
14 September 2013 | Registration of charge 082030020001 (19 pages) |
14 September 2013 | Registration of charge 082030020002 (6 pages) |
14 September 2013 | Registration of charge 082030020002 (6 pages) |
12 September 2013 | Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 12 September 2013 (1 page) |
5 September 2012 | Incorporation (20 pages) |
5 September 2012 | Incorporation (20 pages) |