London
N15 6BL
Director Name | Mr Lemi Benedikt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Fairholt Road London N16 5HN |
Director Name | Mr Chaim Reiner |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Fairholt Road London N16 5HN |
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 |
1 at £1 | Chaim Reiner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,167 |
Cash | £1,959 |
Current Liabilities | £500,792 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Myer Rothfeld Classification: A registered charge Particulars: F/H 19 station road, birchington, kent t/no K247306. Outstanding |
---|---|
22 January 2019 | Delivered on: 23 January 2019 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: 19 station road, birchington, CT7 9DJ. Outstanding |
22 January 2019 | Delivered on: 23 January 2019 Persons entitled: Tuscan Capital Limited Classification: A registered charge Particulars: 19 station road, birchington, CT7 9DJ. Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Osf (UK) I Limited Classification: A registered charge Particulars: By way of legal mortgage freehold property known as 19 station road, birchington, kent, CT7 9DJ;. By way of fixed equitable charge all estates or interests in any freehold and leasehold property now and at any time during continuance of this security belonging to or charged to the company and/or the proceeds of sale thereof;. By way of fixed charge all stocks, shares and/or other securities now and at any time during the continuance of this security belonging to the company and all dividends and other rights in relation thereto;. By way of fixed charge all book debts and other debts now and from time to time due or owing to the company and without prejudice to the generality of the foregoing negotiable instruments reservation of proprietary rights, rights of tracing and unpaid vendors' liens and similar associated rights;. By way of fixed charge its goodwill and its uncalled capital for the time being;. By way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Osf (UK) I Limited Classification: A registered charge Particulars: 19 station road, birchington road, CT7 9DJ. Outstanding |
28 October 2016 | Delivered on: 18 November 2016 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 19 staion road birchington kent. Outstanding |
28 October 2016 | Delivered on: 18 November 2016 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: 19 station road birchington kent. Outstanding |
12 October 2015 | Delivered on: 13 October 2015 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: 19 station road, birchington, CT7 9DJ (title number K247306) . please refer to the instrument for more details. Outstanding |
16 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
16 January 2023 | Confirmation statement made on 2 January 2023 with updates (4 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
24 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 April 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 February 2020 | Registration of charge 082146530008, created on 11 February 2020 (24 pages) |
6 February 2020 | Satisfaction of charge 082146530004 in full (1 page) |
6 February 2020 | Satisfaction of charge 082146530005 in full (1 page) |
29 January 2020 | Satisfaction of charge 082146530006 in full (1 page) |
29 January 2020 | Satisfaction of charge 082146530007 in full (1 page) |
2 January 2020 | Cessation of Chaim Reiner as a person with significant control on 14 November 2019 (1 page) |
2 January 2020 | Appointment of Mr Gabor Benedikt as a director on 14 November 2019 (2 pages) |
2 January 2020 | Termination of appointment of Chaim Reiner as a director on 14 November 2019 (1 page) |
2 January 2020 | Notification of Gyorgy Benedikt as a person with significant control on 14 November 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
2 January 2020 | Cessation of Chaim Reiner as a person with significant control on 14 November 2019 (1 page) |
17 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
23 January 2019 | Registration of charge 082146530007, created on 22 January 2019 (40 pages) |
23 January 2019 | Registration of charge 082146530006, created on 22 January 2019 (22 pages) |
25 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Chaim Reiner as a person with significant control on 1 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
26 July 2017 | Notification of Chaim Reiner as a person with significant control on 1 July 2017 (2 pages) |
10 July 2017 | Registration of charge 082146530005, created on 7 July 2017 (15 pages) |
10 July 2017 | Registration of charge 082146530004, created on 7 July 2017 (26 pages) |
10 July 2017 | Registration of charge 082146530005, created on 7 July 2017 (15 pages) |
10 July 2017 | Registration of charge 082146530004, created on 7 July 2017 (26 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 May 2017 | Satisfaction of charge 082146530002 in full (1 page) |
26 May 2017 | Satisfaction of charge 082146530003 in full (1 page) |
26 May 2017 | Satisfaction of charge 082146530001 in full (1 page) |
26 May 2017 | Satisfaction of charge 082146530003 in full (1 page) |
26 May 2017 | Satisfaction of charge 082146530002 in full (1 page) |
26 May 2017 | Satisfaction of charge 082146530001 in full (1 page) |
18 November 2016 | Registration of charge 082146530002, created on 28 October 2016 (50 pages) |
18 November 2016 | Registration of charge 082146530003, created on 28 October 2016 (13 pages) |
18 November 2016 | Registration of charge 082146530002, created on 28 October 2016 (50 pages) |
18 November 2016 | Registration of charge 082146530003, created on 28 October 2016 (13 pages) |
15 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 March 2016 | Director's details changed for Mr Chaim Reiner on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from 137 Wargrave Avenue London N15 6TX England to 115 Craven Park Road London N15 6BL on 16 March 2016 (1 page) |
16 March 2016 | Director's details changed for Mr Chaim Reiner on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from 137 Wargrave Avenue London N15 6TX England to 115 Craven Park Road London N15 6BL on 16 March 2016 (1 page) |
16 December 2015 | Registered office address changed from 115 Craven Park Road London N15 6BL to 137 Wargrave Avenue London N15 6TX on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from 115 Craven Park Road London N15 6BL to 137 Wargrave Avenue London N15 6TX on 16 December 2015 (1 page) |
13 October 2015 | Registration of charge 082146530001, created on 12 October 2015 (43 pages) |
13 October 2015 | Registration of charge 082146530001, created on 12 October 2015 (43 pages) |
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 July 2015 | Appointment of Mr Chaim Reiner as a director on 17 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Lemi Benedikt as a director on 17 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Lemi Benedikt as a director on 17 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Chaim Reiner as a director on 17 June 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
1 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 115 Craven Park Rd Craven Park Road London N15 6BL England on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from 115 Craven Park Rd Craven Park Road London N15 6BL England on 24 October 2013 (1 page) |
24 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Registered office address changed from 1St Floor 8-10 Stamford Hill London N16 6XZ England on 24 October 2013 (1 page) |
14 September 2012 | Incorporation
|
14 September 2012 | Incorporation
|