London
E5 9NA
Secretary Name | Mr Yokov Steinmetz |
---|---|
Status | Current |
Appointed | 11 April 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 26 Theydon Road London E5 9NA |
Director Name | Mr Elimelech Shif |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gladesmore Road London N15 6TD |
Secretary Name | Elimelech Shif |
---|---|
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Gladesmore Road London N15 6TD |
Registered Address | 76 Gladesmore Road London N15 6TD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Elimelech Shif 50.00% Ordinary A |
---|---|
1 at £1 | Grovehill Investments LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£21,741 |
Current Liabilities | £538,077 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 January |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
20 June 2014 | Delivered on: 3 July 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
20 June 2014 | Delivered on: 3 July 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 81 markmanor avenue london E17 8HJ registered at hm land registry with title absolute under title number EGL208753. Outstanding |
21 March 2014 | Delivered on: 28 March 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as first floor flat 166 sydenham road london SE26 5JZ as the same is demised by a lease dated 21ST day of march 2014 made between kyverdale investments limited (1) and sapley LTD (2).. all that leasehold property situate and know as second floor flat 166 sydenham road london SE26 5JZ as the same is demised by a lease dated 21ST day of march 2014 and made between kyverdale investments limited (1) and sapley LTD (2). notification of addition to or amendment of charge. Outstanding |
21 March 2014 | Delivered on: 28 March 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
6 June 2023 | Secretary's details changed for Mr Yokov Steinmetz on 6 June 2023 (1 page) |
---|---|
6 June 2023 | Registered office address changed from 26 Js & Co Accountants 26 Theydon Road, London, E5 9NA England to 76 Gladesmore Road London N15 6TD on 6 June 2023 (1 page) |
6 June 2023 | Change of details for Mr Yokov Steinmetz as a person with significant control on 6 June 2023 (2 pages) |
6 June 2023 | Director's details changed for Mr Yokov Steinmetz on 6 June 2023 (2 pages) |
23 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2023 | Accounts for a dormant company made up to 29 January 2023 (2 pages) |
22 May 2023 | Accounts for a dormant company made up to 29 January 2022 (2 pages) |
22 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2022 | Termination of appointment of Elimelech Shif as a director on 11 April 2022 (1 page) |
12 April 2022 | Cessation of Elimelech Shif as a person with significant control on 11 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Elimelech Shif as a secretary on 11 April 2022 (1 page) |
12 April 2022 | Registered office address changed from 76 Gladesmore Road London Greater London N15 6TD to 26 Js & Co Accountants 26 Theydon Road, London, E5 9NA on 12 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Yokov Steinmetz as a director on 11 April 2022 (2 pages) |
12 April 2022 | Notification of Yokov Steinmetz as a person with significant control on 11 April 2022 (2 pages) |
12 April 2022 | Appointment of Mr Yokov Steinmetz as a secretary on 11 April 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
9 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2022 | Accounts for a dormant company made up to 29 January 2021 (2 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 29 January 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
25 December 2019 | Micro company accounts made up to 29 January 2019 (2 pages) |
30 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
23 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
11 April 2018 | Satisfaction of charge 088598300002 in full (1 page) |
11 April 2018 | Satisfaction of charge 088598300001 in full (1 page) |
11 April 2018 | Satisfaction of charge 088598300004 in full (1 page) |
11 April 2018 | Satisfaction of charge 088598300003 in full (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
4 November 2015 | Registered office address changed from 5a Windus Road London London London N16 6UT to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 5a Windus Road London London London N16 6UT to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
3 July 2014 | Registration of charge 088598300003 (18 pages) |
3 July 2014 | Registration of charge 088598300003 (18 pages) |
3 July 2014 | Registration of charge 088598300004 (14 pages) |
3 July 2014 | Registration of charge 088598300004 (14 pages) |
28 March 2014 | Registration of charge 088598300001 (13 pages) |
28 March 2014 | Registration of charge 088598300002 (17 pages) |
28 March 2014 | Registration of charge 088598300002 (17 pages) |
28 March 2014 | Registration of charge 088598300001 (13 pages) |
24 January 2014 | Incorporation
|
24 January 2014 | Incorporation
|