London
N16 6NL
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Gerson Berger |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(1 week after company formation) |
Appointment Duration | 1 year (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Osbaldeston Road London N16 6NL |
Secretary Name | Mr Gerson Berger |
---|---|
Status | Resigned |
Appointed | 20 January 2014(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 09 February 2015) |
Role | Company Director |
Correspondence Address | 86 Osbaldeston Road London N16 6NL |
Director Name | Mr Berish Gross |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Filey Avenue London N16 6JL |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Berish Gross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,423 |
Cash | £3,834 |
Current Liabilities | £555,076 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 6 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months, 3 weeks from now) |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 64 wellington avenue london N15 6BA - title no. MX364065. Outstanding |
---|---|
14 July 2015 | Delivered on: 18 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 64 wellington avenue london. Outstanding |
16 June 2014 | Delivered on: 17 June 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 64 wellington avenue, london, N15 6BA including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 January 2024 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
30 October 2023 | Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page) |
25 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
13 September 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
18 January 2021 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
21 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 August 2019 | Notification of Gerson Berger as a person with significant control on 1 July 2019 (2 pages) |
6 August 2019 | Cessation of Berish Gross as a person with significant control on 1 July 2019 (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
25 June 2019 | Satisfaction of charge 088377210001 in full (1 page) |
25 June 2019 | Satisfaction of charge 088377210002 in full (1 page) |
25 June 2019 | Registration of charge 088377210003, created on 21 June 2019 (4 pages) |
25 March 2019 | Termination of appointment of Berish Gross as a director on 14 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
19 March 2019 | Appointment of Mr Gerson Berger as a director on 15 March 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
28 February 2018 | Registered office address changed from 149a Stamford Hill London N16 5LL to Medcar House 149a Stamford Hill London N16 5LL on 28 February 2018 (1 page) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
22 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 July 2015 | Registration of charge 088377210002, created on 14 July 2015 (5 pages) |
18 July 2015 | Registration of charge 088377210002, created on 14 July 2015 (5 pages) |
19 February 2015 | Termination of appointment of Gerson Berger as a secretary on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Gerson Berger as a secretary on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Gerson Berger as a secretary on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Gerson Gerson Berger as a director on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Gerson Gerson Berger as a director on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Gerson Gerson Berger as a director on 9 February 2015 (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 January 2015 | Director's details changed for Mr Berish Gross on 1 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Berish Gross on 1 December 2014 (2 pages) |
2 January 2015 | Director's details changed for Mr Berish Gross on 1 December 2014 (2 pages) |
17 June 2014 | Registration of charge 088377210001 (6 pages) |
17 June 2014 | Registration of charge 088377210001 (6 pages) |
23 May 2014 | Appointment of Mr Berish Gross as a director (2 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Appointment of Mr Berish Gross as a director (2 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
29 January 2014 | Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Appointment of Mr Gerson Berger as a director (2 pages) |
29 January 2014 | Registered office address changed from 16E Manor Road London N16 5SA United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
29 January 2014 | Appointment of Mr Gerson Berger as a secretary (2 pages) |
29 January 2014 | Appointment of Mr Gerson Berger as a director (2 pages) |
29 January 2014 | Appointment of Mr Gerson Berger as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
16 January 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
9 January 2014 | Incorporation (20 pages) |
9 January 2014 | Incorporation (20 pages) |