London
N16 6BX
Registered Address | 149 Northwold Road London E5 8RL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Simcha Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,134 |
Current Liabilities | £320 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 15 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 January |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
3 March 2022 | Delivered on: 9 March 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 1. the leasehold property known as 6 autumn house, 2 alkham road, london, N16 7AA and registered at the land registry with title number EGL525344; 2. the freehold property known as 43 osbaldeston road, london N16 7DL and registered at the land registry with title number LN174763; 3. the freehold property known as 57 osbaldeston road, london N16 7DL and registered at the land registry with title number 430280. Outstanding |
---|---|
27 February 2017 | Delivered on: 1 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
27 February 2017 | Delivered on: 1 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 57 osbaldeston road, stoke newington, london N16 7DL registered at hm land registry with title absolute under title number 430280. Outstanding |
9 June 2016 | Delivered on: 11 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 11 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: L/H property k/a 31 gransden avenue london t/n EGL388265. Outstanding |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Bridgego Limited T/a Dragonfly Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 March 2014 | Delivered on: 26 March 2014 Persons entitled: Bridgeco Limited (T/a Dragonfly Finance Classification: A registered charge Particulars: L/H 31 gransden avenue london t/no EGL388265. Notification of addition to or amendment of charge. Outstanding |
25 January 2021 | Current accounting period shortened from 26 January 2020 to 25 January 2020 (1 page) |
---|---|
21 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
27 April 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 January 2020 | Current accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
24 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
16 December 2019 | Change of details for Mr Simcha Asher Green as a person with significant control on 16 December 2019 (2 pages) |
28 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
16 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2019 | Micro company accounts made up to 28 January 2018 (2 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Satisfaction of charge 088352670003 in full (4 pages) |
14 February 2019 | Satisfaction of charge 088352670006 in part (4 pages) |
28 January 2019 | Current accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
14 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
30 October 2018 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
24 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 30 January 2017 (2 pages) |
13 April 2017 | Satisfaction of charge 088352670004 in full (1 page) |
13 April 2017 | Satisfaction of charge 088352670004 in full (1 page) |
1 March 2017 | Registration of charge 088352670006, created on 27 February 2017 (12 pages) |
1 March 2017 | Registration of charge 088352670005, created on 27 February 2017 (18 pages) |
1 March 2017 | Registration of charge 088352670005, created on 27 February 2017 (18 pages) |
1 March 2017 | Registration of charge 088352670006, created on 27 February 2017 (12 pages) |
1 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 January 2016 (3 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
11 June 2016 | Registration of charge 088352670004, created on 9 June 2016 (14 pages) |
11 June 2016 | Registration of charge 088352670004, created on 9 June 2016 (14 pages) |
11 June 2016 | Registration of charge 088352670003, created on 9 June 2016 (19 pages) |
11 June 2016 | Registration of charge 088352670003, created on 9 June 2016 (19 pages) |
7 June 2016 | Satisfaction of charge 088352670001 in full (4 pages) |
7 June 2016 | Satisfaction of charge 088352670002 in full (4 pages) |
7 June 2016 | Satisfaction of charge 088352670001 in full (4 pages) |
7 June 2016 | Satisfaction of charge 088352670002 in full (4 pages) |
9 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 September 2015 | Registered office address changed from 4 Cazenove Road London N16 6BD to 149 Northwold Road London E5 8RL on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 4 Cazenove Road London N16 6BD to 149 Northwold Road London E5 8RL on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 4 Cazenove Road London N16 6BD to 149 Northwold Road London E5 8RL on 8 September 2015 (1 page) |
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 March 2014 | Registration of charge 088352670002 (24 pages) |
26 March 2014 | Registration of charge 088352670001 (25 pages) |
26 March 2014 | Registration of charge 088352670002 (24 pages) |
26 March 2014 | Registration of charge 088352670001 (25 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|