London
N16 5SA
Director Name | Mendy Stern |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road South Tottenham London N15 6BL |
Registered Address | Royal Furniture Unit 7 10 Manor Road London N16 5SA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
1 at £1 | Mendy Stern 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,291 |
Cash | £2,649 |
Current Liabilities | £54,724 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
26 December 2023 | Previous accounting period shortened from 27 October 2023 to 26 October 2023 (1 page) |
2 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
27 September 2023 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page) |
11 July 2023 | Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page) |
28 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
11 January 2022 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
22 November 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
10 November 2021 | Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL to Royal Furniture Unit 7 10 Manor Road London N16 5SA on 10 November 2021 (1 page) |
14 October 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
14 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
4 February 2021 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
31 December 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
29 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 June 2015 | Termination of appointment of Mendy Stern as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Yoel Herman as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mendy Stern as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Yoel Herman as a director on 23 June 2015 (2 pages) |
23 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|