London
NW11 9QJ
Registered Address | Unit 4 Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
1 at £1 | Chaim Stefansky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,259 |
Current Liabilities | £31,165 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 25 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 April |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
1 August 2016 | Delivered on: 2 August 2016 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
---|---|
1 August 2016 | Delivered on: 2 August 2016 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 1 station road, wesham, preston PR4 3AA. Title number LA605765. Outstanding |
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
10 August 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
15 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
14 September 2022 | Registered office address changed from 115 Craven Park Road London N15 6BL England to Unit 4 Colindeep Lane London NW9 6BX on 14 September 2022 (1 page) |
19 October 2021 | Compulsory strike-off action has been suspended (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
4 August 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Previous accounting period shortened from 26 April 2020 to 25 April 2020 (1 page) |
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
21 January 2020 | Micro company accounts made up to 26 April 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 23 November 2018 (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 April 2018 | Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
28 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
18 August 2017 | Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 (1 page) |
20 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 August 2016 | Registration of charge 084997710002, created on 1 August 2016 (15 pages) |
2 August 2016 | Registration of charge 084997710001, created on 1 August 2016 (21 pages) |
2 August 2016 | Registration of charge 084997710002, created on 1 August 2016 (15 pages) |
2 August 2016 | Registration of charge 084997710001, created on 1 August 2016 (21 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
21 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
31 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Incorporation (20 pages) |
23 April 2013 | Incorporation (20 pages) |