London
E5 9LU
Director Name | Mr Mordche Walter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Castlewood Road London N16 6DW |
Director Name | Mr Mordche Walter |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Harvest House Leaside Road London E5 9LU |
Director Name | Mrs Esther Hirsch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvest House Leaside Road London E5 9LU |
Registered Address | Harvest House Leaside Road London E5 9LU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Zvi Walter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,984 |
Current Liabilities | £26,084 |
Latest Accounts | 25 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 25 June |
Latest Return | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2023 (overdue) |
21 March 2018 | Delivered on: 22 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Flat 27 cresset house, retreat place, london, E9 6RW. Outstanding |
---|---|
12 September 2017 | Delivered on: 18 September 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat 27, cresset house, retreat place, london, E9 6RW. Title number: EGL355631. For more details please refer to the instrument. Outstanding |
27 April 2017 | Delivered on: 28 April 2017 Persons entitled: Alternative Bridging (UK1) Limited Classification: A registered charge Particulars: 1.All that leasehold property being first & second floor flat, 180 norwood road, london SE27 9AU and registered at h m land registry under title number TGL234872. 2. all that freehold property known as 180 norwood road, london SE27 9AU and registered at h m land registry under title NUMBERLN106252. Outstanding |
27 April 2017 | Delivered on: 28 April 2017 Persons entitled: Alternative Bridging (UK1) Limited Classification: A registered charge Particulars: 1. all that leasehold property being first & second floor flat, 180 norwood road, london SE27 9AU and registered at h m land registry under title number TGL234872. 2. all that freehold property known as 180 norwood road, london SE27 9AU and registered at h m land registry under title number LN106252. Outstanding |
13 December 2016 | Delivered on: 19 December 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 27 cresset house, retreat place, london, E9 6RW title number: EGL355631 for more details please refer to the instrument. Outstanding |
13 December 2016 | Delivered on: 15 December 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 27 cresset house, retreat place, london, E9 6RW title number: EGL355631 for more details please refer to the instrument. Outstanding |
7 October 2016 | Delivered on: 7 October 2016 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 all 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 |
7 October 2016 | Delivered on: 7 October 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 180 norwood road london SE27 9AU registered at hm land registry with title absolute under title number TGL234872. Outstanding |
13 November 2018 | Delivered on: 13 November 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 180 norwood road, london, SE27 9AU. Outstanding |
15 July 2016 | Delivered on: 15 July 2016 Persons entitled: Bsd Acquisitions Limited Classification: A registered charge Particulars: Flat 20 wickway court cator street london SE15 6QB land registry title number: TGL248466. Outstanding |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 25 June 2020 (3 pages) |
31 January 2021 | Notification of Tulips Estates Ltd as a person with significant control on 27 January 2021 (2 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
31 January 2021 | Cessation of Esther Hirsch as a person with significant control on 27 January 2021 (1 page) |
27 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Mr Mordche Walter as a director on 26 February 2020 (2 pages) |
16 July 2020 | Termination of appointment of Esther Hirsch as a director on 26 February 2020 (1 page) |
18 June 2020 | Micro company accounts made up to 25 June 2019 (3 pages) |
26 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
30 December 2019 | Micro company accounts made up to 26 June 2018 (2 pages) |
13 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
25 June 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
20 November 2018 | Satisfaction of charge 085645670007 in full (1 page) |
20 November 2018 | Satisfaction of charge 085645670006 in full (1 page) |
13 November 2018 | Registration of charge 085645670010, created on 13 November 2018 (7 pages) |
9 November 2018 | Satisfaction of charge 085645670002 in full (1 page) |
9 November 2018 | Satisfaction of charge 085645670003 in full (1 page) |
4 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 28 June 2017 (2 pages) |
28 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
22 March 2018 | Registration of charge 085645670009, created on 21 March 2018 (5 pages) |
28 January 2018 | Termination of appointment of Mordche Walter as a director on 21 January 2018 (1 page) |
28 January 2018 | Appointment of Mr Modeche Walter as a secretary on 21 January 2018 (2 pages) |
28 January 2018 | Appointment of Mrs Esther Hirsch as a director on 21 January 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Registered office address changed from 31 Hadley Court Cazenove Road London N16 6JU to Harvest House Leaside Road London E5 9LU on 31 October 2017 (1 page) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Registered office address changed from 31 Hadley Court Cazenove Road London N16 6JU to Harvest House Leaside Road London E5 9LU on 31 October 2017 (1 page) |
18 September 2017 | Registration of charge 085645670008, created on 12 September 2017 (36 pages) |
18 September 2017 | Registration of charge 085645670008, created on 12 September 2017 (36 pages) |
22 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 29 June 2016 (3 pages) |
28 April 2017 | Registration of charge 085645670007, created on 27 April 2017 (16 pages) |
28 April 2017 | Registration of charge 085645670006, created on 27 April 2017 (30 pages) |
28 April 2017 | Registration of charge 085645670007, created on 27 April 2017 (16 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Previous accounting period extended from 26 June 2016 to 30 June 2016 (1 page) |
24 March 2017 | Previous accounting period extended from 26 June 2016 to 30 June 2016 (1 page) |
19 December 2016 | Registration of charge 085645670005, created on 13 December 2016 (5 pages) |
19 December 2016 | Registration of charge 085645670005, created on 13 December 2016 (5 pages) |
15 December 2016 | Registration of charge 085645670004, created on 13 December 2016 (31 pages) |
15 December 2016 | Registration of charge 085645670004, created on 13 December 2016 (31 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
7 October 2016 | Registration of charge 085645670003, created on 7 October 2016 (13 pages) |
7 October 2016 | Registration of charge 085645670002, created on 7 October 2016 (18 pages) |
7 October 2016 | Registration of charge 085645670003, created on 7 October 2016 (13 pages) |
7 October 2016 | Registration of charge 085645670002, created on 7 October 2016 (18 pages) |
12 August 2016 | Total exemption small company accounts made up to 26 June 2015 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 26 June 2015 (3 pages) |
15 July 2016 | Registration of charge 085645670001, created on 15 July 2016 (4 pages) |
15 July 2016 | Registration of charge 085645670001, created on 15 July 2016 (4 pages) |
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 June 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
22 June 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
27 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
27 March 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 April 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
26 April 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
1 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
1 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
30 October 2014 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 31 Hadley Court Cazenove Road London N16 6JU on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 31 Hadley Court Cazenove Road London N16 6JU on 30 October 2014 (1 page) |
9 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from 31 Cazenove Road Hadley Ct London N16 6JU United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 31 Cazenove Road Hadley Ct London N16 6JU United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 31 Cazenove Road Hadley Ct London N16 6JU United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 9 September 2014 (1 page) |
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|