London
N16 6XS
Secretary Name | Mr Hershel Gluck |
---|---|
Status | Current |
Appointed | 10 December 2013(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor, 94 Stamford Hill London N16 6XS |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | First Floor, 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Hershel Gluck 50.00% Ordinary |
---|---|
1 at £1 | Janet Gluck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,066 |
Cash | £1,427 |
Current Liabilities | £758 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
20 February 2023 | Current accounting period extended from 26 November 2022 to 31 March 2023 (1 page) |
14 November 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
26 August 2022 | Previous accounting period shortened from 27 November 2021 to 26 November 2021 (1 page) |
5 April 2022 | Notification of Janet Gluck as a person with significant control on 1 January 2017 (2 pages) |
4 April 2022 | Notification of Jacob Gluck as a person with significant control on 11 October 2021 (2 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
14 March 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
4 October 2021 | Micro company accounts made up to 27 November 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from First Floor Offices 94 Stamford Hill London N16 6XP England to First Floor, 94 Stamford Hill London N16 6XS on 3 February 2021 (1 page) |
4 September 2020 | Micro company accounts made up to 27 November 2019 (3 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 November 2019 | Micro company accounts made up to 27 November 2018 (2 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Registered office address changed from 206 High Road London N15 4NP to First Floor Offices 94 Stamford Hill London N16 6XP on 12 September 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 27 November 2017 (2 pages) |
12 November 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
21 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
5 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 29 November 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 29 November 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 November 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 November 2015 (3 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
25 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
25 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
1 April 2015 | Registered office address changed from 27 Paget Road London N16 5ND to 206 High Road London N15 4NP on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 27 Paget Road London N16 5ND to 206 High Road London N15 4NP on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Registered office address changed from 27 Paget Road London N16 5ND to 206 High Road London N15 4NP on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 December 2013 | Appointment of Mr Hershel Gluck as a director (2 pages) |
19 December 2013 | Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Hershel Gluck as a director (2 pages) |
19 December 2013 | Appointment of Mr Hershel Gluck as a secretary (2 pages) |
19 December 2013 | Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Hershel Gluck as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
28 November 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 November 2013 (1 page) |
28 November 2013 | Termination of appointment of Osker Heiman as a director (1 page) |
28 November 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 November 2013 (1 page) |
27 November 2013 | Incorporation (20 pages) |
27 November 2013 | Incorporation (20 pages) |