London
E5 9BQ
Director Name | Mr Eugen Grosz |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2013(same day as company formation) |
Role | Businessperson |
Country of Residence | United Kingdom |
Correspondence Address | 16a Urban Hive Theydon Road London E5 9BQ |
Registered Address | 16a Urban Hive Theydon Road London E5 9BQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Eugen Grosz & Sarah Grosz 50.00% Ordinary |
---|---|
250 at £1 | Jacob Galandauer & Rachel Galandauer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,005 |
Cash | £2,364 |
Current Liabilities | £473,521 |
Latest Accounts | 24 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 24 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 November |
Latest Return | 19 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
20 December 2016 | Delivered on: 20 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - flats 1 to 8, 90 erwood road, london, SE7 8DS - title no: TGL343213. Leasehold property - flats 1 to 8, 90 erwood road, london, SE7 8DS - title no: TGL324556. Outstanding |
---|---|
5 September 2014 | Delivered on: 8 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
5 September 2014 | Delivered on: 8 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as the woodman 93 little heath london SE7 8HA registered at hm land registry with title absolute under title number TGL343213.. All that leasehold property situate and being first and second floors the woodman 93 little heath london SE7 8HA registered at hm land registry with title absolute under title number TGL324556. Outstanding |
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 23 central parade new addington croydon t/no. SGL558479. Outstanding |
31 July 2014 | Delivered on: 7 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 3 March 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 23 central parade new addington croydon CR0 0JB registered at hm land registry with title absolute under title number SGL558479.. Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 3 March 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
23 August 2023 | Micro company accounts made up to 24 November 2022 (3 pages) |
---|---|
8 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
9 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
10 April 2022 | Registered office address changed from 46a Fountayne Road London N16 7DT England to 16a Urban Hive Theydon Road London E5 9BQ on 10 April 2022 (1 page) |
17 January 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
4 March 2021 | Compulsory strike-off action has been suspended (1 page) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
30 December 2019 | Registered office address changed from 153 Clapton Common London E5 9AE to 46a Fountayne Road London N16 7DT on 30 December 2019 (1 page) |
28 November 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
10 November 2019 | Previous accounting period shortened from 25 November 2018 to 24 November 2018 (1 page) |
13 August 2019 | Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page) |
4 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
6 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 November 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 August 2017 | Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page) |
14 August 2017 | Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page) |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 December 2016 | Registration of charge 084968280007, created on 20 December 2016 (40 pages) |
20 December 2016 | Registration of charge 084968280007, created on 20 December 2016 (40 pages) |
13 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
13 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
24 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-07-24
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 November 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
25 November 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
21 April 2015 | Director's details changed for Mr Eugen Grosz on 15 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Jacob Galandauer on 15 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Eugen Grosz on 15 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Jacob Galandauer on 15 April 2015 (2 pages) |
16 March 2015 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 153 Clapton Common London E5 9AE on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 153 Clapton Common London E5 9AE on 16 March 2015 (1 page) |
13 January 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 January 2015 | Current accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
12 January 2015 | Current accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
8 September 2014 | Registration of charge 084968280006, created on 5 September 2014 (14 pages) |
8 September 2014 | Registration of charge 084968280006, created on 5 September 2014 (14 pages) |
8 September 2014 | Registration of charge 084968280005, created on 5 September 2014 (19 pages) |
8 September 2014 | Registration of charge 084968280005, created on 5 September 2014 (19 pages) |
8 September 2014 | Registration of charge 084968280005, created on 5 September 2014 (19 pages) |
8 September 2014 | Registration of charge 084968280006, created on 5 September 2014 (14 pages) |
3 September 2014 | Registration of charge 084968280004, created on 1 September 2014 (38 pages) |
3 September 2014 | Registration of charge 084968280004, created on 1 September 2014 (38 pages) |
3 September 2014 | Registration of charge 084968280004, created on 1 September 2014 (38 pages) |
7 August 2014 | Registration of charge 084968280003, created on 31 July 2014 (43 pages) |
7 August 2014 | Registration of charge 084968280003, created on 31 July 2014 (43 pages) |
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 March 2014 | Registration of charge 084968280002 (18 pages) |
3 March 2014 | Registration of charge 084968280001 (13 pages) |
3 March 2014 | Registration of charge 084968280002 (18 pages) |
3 March 2014 | Registration of charge 084968280001 (13 pages) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|