London
N16 6EP
Director Name | Mrs Rivka Leah Goldfinger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Chanoch Simcha Goldfinger |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 29 Darenth Road London N16 6EP |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £0.5 | Chanoch Simcha Goldfinger 50.00% Ordinary |
---|---|
1 at £0.5 | Rivka Goldfinger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,379 |
Cash | £1,974 |
Current Liabilities | £18,858 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
14 February 2020 | Delivered on: 14 February 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 28 risley avenue, london, N17 7EU. Outstanding |
---|---|
14 February 2020 | Delivered on: 14 February 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
8 January 2014 | Delivered on: 9 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 28 risley avenue, london, N17 7EU including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
20 December 2023 | Confirmation statement made on 23 October 2023 with updates (4 pages) |
---|---|
29 November 2023 | Cessation of Chanoch Simcha Goldfinger as a person with significant control on 8 November 2022 (1 page) |
26 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
12 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2023 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
22 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
22 December 2021 | Termination of appointment of Chanoch Simcha Goldfinger as a director on 22 December 2021 (1 page) |
22 December 2021 | Appointment of Mrs Rivka Leah Goldfinger as a director on 22 December 2021 (2 pages) |
11 October 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
22 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
14 February 2020 | Registration of charge 082640190003, created on 14 February 2020 (28 pages) |
14 February 2020 | Registration of charge 082640190002, created on 14 February 2020 (14 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
9 January 2014 | Registration of charge 082640190001, created on 8 January 2014 (6 pages) |
9 January 2014 | Registration of charge 082640190001, created on 8 January 2014 (6 pages) |
9 January 2014 | Registration of charge 082640190001, created on 8 January 2014 (6 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|