2nd Floor, Unit 11d
London
N4 1TJ
Director Name | Mr Joseph Feldman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 December 2012(1 week, 3 days after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Joseph Feldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £363 |
Current Liabilities | £246,939 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 6 October 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 January |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
26 June 2023 | Delivered on: 27 June 2023 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: All the freehold property known as 489 high road, london N17 6QA registered at the land registry under title number MX244612; all the leasehold property known as flat a, 489 high road, london N17 6QA registered at the land registry under title number AGL244624; all the leasehold property known as flat b, 489 high road, london N17 6QA registered at the land registry under title number AGL244649; all the leasehold property known as 4 dorking court, hampden lane, london N17 0AT registered at the land registry under title number AGL590857; and all the leasehold property known as 7 dorking court, hampden lane, london N17 0AT registered at the land registry under title number AGL590860. Outstanding |
---|---|
26 June 2023 | Delivered on: 27 June 2023 Persons entitled: Recognise Bank Limited Classification: A registered charge Particulars: All the freehold property known as 489 high road, london N17 6QA registered at the land registry under title number MX244612; all the leasehold property known as flat a, 489 high road, london N17 6QA registered at the land registry under title number AGL244624; all the leasehold property known as flat b, 489 high road, london N17 6QA registered at the land registry under title number AGL244649; all the leasehold property known as 4 dorking court, hampden lane, london N17 0AT registered at the land registry under title number AGL590857; and all the leasehold property known as 7 dorking court, hampden lane, london N17 0AT registered at the land registry under title number AGL590860. Outstanding |
24 February 2023 | Delivered on: 3 March 2023 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 4 dorking court, 86 hampden lane, tottenham N17 oat as comprised in a lease of even date made between (1) horsham court and dorking court freehold limited and (2) benjamin goldberg and transferred to the mortgagor by way of a transfer of even date made between (1) benjamin goldberg and (2) bellscrown limited;. All that leasehold property situate and known as 7 dorking court, 86 hampden lane, tottenham N17 oat as comprised in a lease of even date made between (1) horsham court and dorking court freehold limited and (2) benjamin goldberg and transferred to the mortgagor by way of a transfer of even date made between (1) benjamin goldberg and (2) bellscrown limited;. All that leasehold property situate and known as flat a, 489 high road, tottenham, london N17 6QA as registered at land registry with title absolute under title number AGL244624.. All that leasehold property situate and known as flat b, 489 high road, tottenham, london N17 6QA as registered at land registry with title absolute under title number AGL244649. Outstanding |
24 February 2023 | Delivered on: 3 March 2023 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: The freehold and leasehold property (if any) of the company both present and future. Including all buildings fixtures (inlcuding trade fixtures) and fixed plant and machinery from time to time on these properties and all stocks shares and loan capital of the company and all book debts and other debts now or in the future due or owing to the company. Outstanding |
2 January 2024 | Confirmation statement made on 4 December 2023 with updates (4 pages) |
---|---|
29 December 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 December 2023 | Secretary's details changed for Jutta Feldman on 4 December 2023 (1 page) |
22 December 2023 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 22 December 2023 (1 page) |
27 June 2023 | Registration of charge 083181820004, created on 26 June 2023 (23 pages) |
27 June 2023 | Registration of charge 083181820003, created on 26 June 2023 (21 pages) |
31 March 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
3 March 2023 | Registration of charge 083181820001, created on 24 February 2023 (13 pages) |
3 March 2023 | Registration of charge 083181820002, created on 24 February 2023 (19 pages) |
4 January 2023 | Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page) |
6 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
6 October 2022 | Previous accounting period shortened from 8 January 2022 to 7 January 2022 (1 page) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 1 January 2021 (7 pages) |
1 November 2021 | Previous accounting period extended from 27 December 2020 to 8 January 2021 (1 page) |
26 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
25 March 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 December 2020 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
24 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 March 2019 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 December 2018 | Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page) |
18 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page) |
16 April 2018 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 March 2018 | Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page) |
14 March 2018 | Secretary's details changed for Juttah Feldman on 14 March 2018 (1 page) |
2 January 2018 | Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
3 October 2017 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
3 October 2017 | Change of details for Mr Joseph Feldman as a person with significant control on 1 January 2017 (2 pages) |
3 October 2017 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
3 October 2017 | Change of details for Mr Joseph Feldman as a person with significant control on 1 January 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Joseph Feldman on 1 January 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Joseph Feldman on 1 January 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
4 October 2016 | Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page) |
4 October 2016 | Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page) |
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
18 June 2013 | Appointment of Mr Joseph Feldman as a director (2 pages) |
18 June 2013 | Appointment of Mr Joseph Feldman as a director (2 pages) |
21 May 2013 | Appointment of Juttah Feldman as a secretary (3 pages) |
21 May 2013 | Appointment of Juttah Feldman as a secretary (3 pages) |
29 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 January 2013 (1 page) |
4 December 2012 | Incorporation (36 pages) |
4 December 2012 | Incorporation (36 pages) |