Shanklin Road
London
N15 4FB
Director Name | Mr Malka Eichenstein |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62b Chardmore Road London N16 6JH |
Director Name | Mr Tzvi Aryeh Eichenstein |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 62b Chardmore Road London N16 6JH |
Secretary Name | Mr Tzvi Aryeh Eichenstein |
---|---|
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 62b Chardmore Road London N16 6JH |
Director Name | Mrs Yutta Domb |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
Director Name | Mr Abraham Spitzer |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
Registered Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Chane Sure Englander 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
16 September 2020 | Delivered on: 17 September 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Ground floor maisonette being 250 ordnance road, enfield and garden, EN3 6HE. Outstanding |
---|---|
10 July 2020 | Delivered on: 13 July 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The property known as 250A ordnance road, enfield EN3 6HE. Outstanding |
20 December 2018 | Delivered on: 5 April 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 58 olinda road london. Outstanding |
26 May 2015 | Delivered on: 27 May 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as ground floor maisonette, 250 ordnance road, enfield and garden, EN3 6HE being all of the land and buildings in title MX245631 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 November 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Registration of charge 085749910004, created on 16 September 2020 (4 pages) |
13 July 2020 | Registration of charge 085749910003, created on 10 July 2020 (4 pages) |
19 April 2020 | Registered office address changed from 58 Olinda Road London N16 6TL England to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 19 April 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (3 pages) |
5 April 2019 | Registration of a charge with Charles court order to extend. Charge code 085749910002, created on 20 December 2018 (7 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 February 2019 | Registered office address changed from 62B Chardmore Road London N16 6JH to 58 Olinda Road London N16 6TL on 26 February 2019 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (3 pages) |
15 August 2018 | Cessation of Tzvi Aryeh Eichenstein as a person with significant control on 13 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
14 August 2018 | Termination of appointment of Malka Eichenstein as a director on 13 August 2018 (1 page) |
14 August 2018 | Cessation of Malka Eichenstein as a person with significant control on 13 August 2018 (1 page) |
14 August 2018 | Appointment of Mrs Yutta Domb as a director on 13 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Tzvi Aryeh Eichenstein as a secretary on 13 August 2018 (1 page) |
14 August 2018 | Cessation of Tzvi Aryeh Eichenstein as a person with significant control on 14 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Tzvi Aryeh Eichenstein as a director on 13 August 2018 (1 page) |
14 August 2018 | Notification of Yutta Domb as a person with significant control on 13 August 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 May 2015 | Registration of charge 085749910001, created on 26 May 2015 (6 pages) |
27 May 2015 | Registration of charge 085749910001, created on 26 May 2015 (6 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 December 2014 | Director's details changed for Mrs Malka Englander on 31 December 2014 (2 pages) |
31 December 2014 | Director's details changed for Mrs Malka Englander on 31 December 2014 (2 pages) |
23 October 2014 | Secretary's details changed for Mr Zvi Aryeh Eichenstein on 22 October 2014 (1 page) |
23 October 2014 | Director's details changed for Mr Zvi Aryeh Eichenstein on 21 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Zvi Aryeh Eichenstein on 21 October 2014 (2 pages) |
23 October 2014 | Secretary's details changed for Mr Zvi Aryeh Eichenstein on 22 October 2014 (1 page) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Director's details changed for Mrs Malka Englander on 22 November 2013 (2 pages) |
26 June 2014 | Secretary's details changed for Mr Zvi Aryeh Eichenstein on 20 November 2013 (1 page) |
26 June 2014 | Director's details changed for Mr Zvi Aryeh Eichenstein on 20 November 2013 (2 pages) |
26 June 2014 | Director's details changed for Mr Zvi Aryeh Eichenstein on 20 November 2013 (2 pages) |
26 June 2014 | Secretary's details changed for Mr Zvi Aryeh Eichenstein on 20 November 2013 (1 page) |
26 June 2014 | Director's details changed for Mrs Malka Englander on 22 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Flat 4 51 Stamford Hill London London N16 5SR England on 14 November 2013 (2 pages) |
14 November 2013 | Registered office address changed from Flat 4 51 Stamford Hill London London N16 5SR England on 14 November 2013 (2 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|