London
N15 6UH
Director Name | Mr Israel Safrin |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ravensdale Rd London N16 6SH |
Director Name | Mr Menachem Zvi Feldman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Cambridge Court Amhurst Park London N16 5AQ |
Director Name | Mr Menachem Zvi Feldman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Portland Avenue London N16 6HD |
Registered Address | Js & Co Accountants 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Israel Rosenbaum 100.00% Ordinary |
---|
Latest Accounts | 26 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 26 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
7 July 2021 | Delivered on: 16 July 2021 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: Firstly all that leasehold property situate at and known as 238 bexley road, erith DA8 3HB as the same is registered at the land registry under title number SGL451747 and secondly all that leasehold property situate at and known as 238A bexley road, erith DA8 3HB as the same is registered at the land registry under title number SGL480537. Outstanding |
---|---|
30 May 2019 | Delivered on: 5 June 2019 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
30 May 2019 | Delivered on: 5 June 2019 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Firstly all that leasehold property situate at and known as 238 bexley road, erith, kent DA8 3HB as the same is registered at the land registry with title absolute under title number SGL451747, secondly all that leasehold property situate at and known as 238A bexley road, erith, kent, DA8 3HB as the same is registered at the land registry with title absolute under title number SGL480537 and thirdly all that freehold property situate at and known as 240 bexley road, erith, kent DA8 3HB as the same is registered at the land registry with title absolute under title number K128313. Outstanding |
19 November 2018 | Delivered on: 29 November 2018 Persons entitled: First Atlantic Finance Limited Classification: A registered charge Particulars: 9 the broadway, croydon, CR0 4QR and registered under title number SGL478614 and 10 the broadway, croydon, CR0 4QR and registered under title number SGL479235. Outstanding |
19 November 2018 | Delivered on: 27 November 2018 Persons entitled: First Atlantic Finance Limited Classification: A registered charge Particulars: 9 the broadway, croydon, CR0 4QR and 10 the broadway croydon, cro 4QR. Outstanding |
20 March 2018 | Delivered on: 26 March 2018 Persons entitled: Tr Finance Limited Classification: A registered charge Particulars: Legal charge relating to the property known as 246 bexley road, erith, kent, DA8 3HB. Outstanding |
20 March 2018 | Delivered on: 22 March 2018 Persons entitled: Tr Finance Limited Classification: A registered charge Particulars: Debenture relating to the company and 246 bexley road, erith, kent, DA8 3HB. Outstanding |
30 October 2023 | Termination of appointment of Menachem Zvi Feldman as a director on 30 October 2023 (1 page) |
---|---|
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2023 | Total exemption full accounts made up to 26 May 2023 (7 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2023 | Change of details for Mrs Mala Safrin as a person with significant control on 23 May 2023 (2 pages) |
23 May 2023 | Director's details changed for Mrs Mala Safrin on 23 May 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2022 | Total exemption full accounts made up to 26 May 2021 (7 pages) |
4 August 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
10 January 2022 | Director's details changed for Mr Menachem Zvi Feldman on 10 January 2022 (2 pages) |
16 July 2021 | Registration of charge 090418330007, created on 7 July 2021 (18 pages) |
7 July 2021 | Appointment of Mr Menachem Zvi Feldman as a director on 7 July 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
26 May 2021 | Current accounting period shortened from 27 May 2020 to 26 May 2020 (1 page) |
8 December 2020 | Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page) |
2 June 2020 | Micro company accounts made up to 27 May 2019 (3 pages) |
28 May 2020 | Current accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
21 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Israel Safrin as a director on 18 February 2020 (1 page) |
3 March 2020 | Appointment of Mrs Mala Safrin as a director on 18 February 2020 (2 pages) |
28 February 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
5 June 2019 | Registration of charge 090418330005, created on 30 May 2019 (19 pages) |
5 June 2019 | Registration of charge 090418330006, created on 30 May 2019 (10 pages) |
31 May 2019 | Micro company accounts made up to 29 May 2018 (2 pages) |
19 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
29 November 2018 | Registration of charge 090418330004, created on 19 November 2018 (43 pages) |
27 November 2018 | Registration of charge 090418330003, created on 19 November 2018 (30 pages) |
25 May 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 April 2018 | Cessation of Israel Rosenbaum as a person with significant control on 6 April 2016 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
16 April 2018 | Notification of Mala Safrin as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Registration of charge 090418330002, created on 20 March 2018 (32 pages) |
22 March 2018 | Registration of charge 090418330001, created on 20 March 2018 (63 pages) |
27 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
26 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
18 October 2017 | Termination of appointment of Menachem Zvi Feldman as a director on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Menachem Zvi Feldman as a director on 18 October 2017 (1 page) |
28 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 May 2016 | Appointment of Mr Menachem Zvi Feldman as a director on 13 April 2016 (2 pages) |
30 May 2016 | Appointment of Mr Menachem Zvi Feldman as a director on 13 April 2016 (2 pages) |
14 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Termination of appointment of Menachem Zvi Feldman as a director on 21 January 2016 (1 page) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Termination of appointment of Menachem Zvi Feldman as a director on 21 January 2016 (1 page) |
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|