London
N15 6BL
Director Name | Mr Joel Fried |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Keswick Street Gateshead Tyne And Wear NE8 1TQ |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Martin Zvi Oppenheimer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,783 |
Cash | £100 |
Current Liabilities | £428,740 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 May |
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 5 42 station road blackpool t/no LAN46179. Outstanding |
---|---|
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H flat 3 42 station road blackpool t/no LAN46177. Outstanding |
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 3 44 station road blackpool t/no LAN46262. Outstanding |
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H ground floor flat 42 station road blackpool t/no LAN46175. Outstanding |
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H flat 2 42 station road blackpool t/no LAN46176. Outstanding |
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 5, 44 station road blackpool t/no LAN46264. Outstanding |
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 2, 44 station road blackpool t/no LAN46261. Outstanding |
15 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 1 44 station road blackpool t/no LAN46260. Outstanding |
10 September 2015 | Delivered on: 25 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6-8 greystoke place blackpool. Outstanding |
15 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 4, 42 station road, blackpool t/no LAN46178. Outstanding |
15 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 4, 44 station road, blackpool t/NOLAN46263. Outstanding |
26 August 2014 | Delivered on: 2 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 October 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
---|---|
13 July 2017 | Notification of Martin Zvi Oppenheimer as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 May 2017 | Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page) |
28 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 September 2015 | Registration of charge 085369990012, created on 10 September 2015 (41 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 August 2015 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
20 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
21 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
20 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
30 October 2014 | Registration of charge 085369990011, created on 15 October 2014 (45 pages) |
30 October 2014 | Registration of charge 085369990010, created on 15 October 2014 (49 pages) |
23 October 2014 | Registration of charge 085369990006, created on 15 October 2014 (38 pages) |
23 October 2014 | Registration of charge 085369990005, created on 15 October 2014 (38 pages) |
23 October 2014 | Registration of charge 085369990009, created on 15 October 2014 (38 pages) |
23 October 2014 | Registration of charge 085369990007, created on 15 October 2014 (40 pages) |
23 October 2014 | Registration of charge 085369990008, created on 15 October 2014 (38 pages) |
23 October 2014 | Registration of charge 085369990002, created on 15 October 2014 (40 pages) |
23 October 2014 | Registration of charge 085369990003, created on 15 October 2014 (40 pages) |
23 October 2014 | Registration of charge 085369990004, created on 15 October 2014 (40 pages) |
2 September 2014 | Registration of charge 085369990001, created on 26 August 2014 (44 pages) |
24 March 2014 | Termination of appointment of Joel Fried as a director (1 page) |
24 March 2014 | Appointment of Mr Martin Zvi Oppenheimer as a director (2 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Joel Fried on 20 May 2013 (3 pages) |
17 March 2014 | Registered office address changed from , 15 Woodlands, London, NW11 9QJ, United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 15 Woodlands London NW11 9QJ United Kingdom on 17 March 2014 (1 page) |
20 May 2013 | Incorporation (20 pages) |