London
N16 5JN
Director Name | Mr Jeuda Berkowitz |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Egerton Road London N16 6UE |
Director Name | Mr Moses Moskowits |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Wargrave Avenue London N15 6UA |
Secretary Name | Mr Haim Israel Sharf |
---|---|
Status | Resigned |
Appointed | 24 January 2018(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 2018) |
Role | Company Director |
Correspondence Address | 9 Stamford Hill Mansions Stamford Hill London N16 5TL |
Registered Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
26 April 2018 | Delivered on: 8 May 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 278 craven park road, london, N15 6AE. Outstanding |
---|---|
9 September 2015 | Delivered on: 21 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 16 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 278 craven park road, london, N15 6AE. Outstanding |
19 July 2013 | Delivered on: 27 July 2013 Persons entitled: Bath Road Cheltenham Limited Classification: A registered charge Particulars: F/H property k/a 278 craven park road london t/no. EGL432601. Outstanding |
14 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
8 December 2020 | Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page) |
26 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
3 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 August 2018 | Termination of appointment of Haim Israel Sharf as a secretary on 1 August 2018 (1 page) |
9 July 2018 | Secretary's details changed for Mr Chaim Sharf on 1 July 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
14 June 2018 | Cessation of Myer Bernard Rothfeld as a person with significant control on 6 June 2018 (1 page) |
14 June 2018 | Notification of Moshe Hersch Kahan as a person with significant control on 6 June 2018 (2 pages) |
9 May 2018 | Satisfaction of charge 085705010003 in full (1 page) |
8 May 2018 | Registration of charge 085705010004, created on 26 April 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 January 2018 | Appointment of Mr Chaim Sharf as a secretary on 24 January 2018 (2 pages) |
29 November 2017 | Appointment of Mr Moshe Kahan as a director on 29 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Moses Moskowits as a director on 29 November 2017 (1 page) |
29 November 2017 | Appointment of Mr Moshe Kahan as a director on 29 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Moses Moskowits as a director on 29 November 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 September 2015 | Registration of charge 085705010003, created on 9 September 2015 (44 pages) |
21 September 2015 | Registration of charge 085705010003, created on 9 September 2015 (44 pages) |
21 September 2015 | Registration of charge 085705010003, created on 9 September 2015 (44 pages) |
16 September 2015 | Registration of charge 085705010002, created on 11 September 2015 (39 pages) |
16 September 2015 | Registration of charge 085705010002, created on 11 September 2015 (39 pages) |
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
29 November 2013 | Termination of appointment of Jeuda Berkowitz as a director (1 page) |
29 November 2013 | Appointment of Mr Moses Moskowits as a director (2 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (3 pages) |
29 November 2013 | Termination of appointment of Jeuda Berkowitz as a director (1 page) |
29 November 2013 | Appointment of Mr Moses Moskowits as a director (2 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (3 pages) |
27 July 2013 | Registration of charge 085705010001 (23 pages) |
27 July 2013 | Registration of charge 085705010001 (23 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|