London
N16 6EB
Secretary Name | Mrs Katalin Solinsky |
---|---|
Status | Current |
Appointed | 21 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 149 Albion Road London N16 9JU |
Registered Address | 81 Darenth Road London N16 6EB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Allan Solinsky 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
11 October 2022 | Delivered on: 18 October 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 2 dane court. 80B darenth road. London. N16 6EH. Outstanding |
---|---|
11 October 2022 | Delivered on: 13 October 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Flat 1 dane court,. 80B darenth road. N16 6EH. Outstanding |
16 June 2022 | Delivered on: 20 June 2022 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold properties known as flat 1 and flat 2, dane court, 80B darenth road, london N16 6EH as the same is registered at the land registry under title numbers AGL334084 and AGL334083 with title absolute. Outstanding |
16 June 2022 | Delivered on: 20 June 2022 Persons entitled: Silverstream Finance (Hampstead) Limited Classification: A registered charge Particulars: All that leasehold properties known as flat 1 and flat 2, dane court, 80B darenth road, london, N16 6EH as the same is registered at the land registry under title numbers AGL334084 and AGL334083 with title absolute. Outstanding |
18 June 2021 | Delivered on: 24 June 2021 Persons entitled: Aspen Bridging Limited Classification: A registered charge Particulars: Schedule 1 property part 1-registered property the leasehold land comprising the ground floor flat being flat 1, dane court, 80B darenth road, london (N16 6EH) and registered at hm land registry under title number AGL334084, the leasehold land comprising the first floor flat being flat 2, dane court, 80B darenth road, london (N16 6EH) and registered at hm land registry under title number AGL334083 part 2 unregistered property for more details please refer to the instrument. Outstanding |
9 January 2019 | Delivered on: 11 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 29 stockwell road, london, SW9 9QB. Outstanding |
1 December 2014 | Delivered on: 9 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 2 dane court darenth road london. Outstanding |
1 December 2014 | Delivered on: 9 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 1 dane court darenth road london. Outstanding |
4 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
28 February 2023 | Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page) |
18 October 2022 | Registration of charge 090501570008, created on 11 October 2022 (4 pages) |
13 October 2022 | Registration of charge 090501570007, created on 11 October 2022 (4 pages) |
16 August 2022 | Satisfaction of charge 090501570002 in full (1 page) |
16 August 2022 | Satisfaction of charge 090501570001 in full (1 page) |
16 August 2022 | Satisfaction of charge 090501570004 in full (1 page) |
20 June 2022 | Registration of charge 090501570006, created on 16 June 2022 (15 pages) |
20 June 2022 | Registration of charge 090501570005, created on 16 June 2022 (24 pages) |
31 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
24 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
24 June 2021 | Registration of charge 090501570004, created on 18 June 2021 (39 pages) |
1 June 2021 | Registered office address changed from 149 Albion Road London N16 9JU to 81 Darenth Road London N16 6EB on 1 June 2021 (1 page) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
4 August 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
11 January 2019 | Registration of charge 090501570003, created on 9 January 2019 (3 pages) |
2 November 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
25 September 2017 | Notification of Allan Solinsky as a person with significant control on 22 May 2016 (2 pages) |
25 September 2017 | Notification of Allan Solinsky as a person with significant control on 22 May 2016 (2 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2017 | Secretary's details changed for Mrs Kathalin Solinsky on 2 April 2017 (1 page) |
2 April 2017 | Secretary's details changed for Mrs Kathalin Solinsky on 2 April 2017 (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
23 September 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-09-23
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 December 2014 | Registration of charge 090501570001, created on 1 December 2014 (5 pages) |
9 December 2014 | Registration of charge 090501570001, created on 1 December 2014 (5 pages) |
9 December 2014 | Registration of charge 090501570002, created on 1 December 2014 (5 pages) |
9 December 2014 | Registration of charge 090501570002, created on 1 December 2014 (5 pages) |
9 December 2014 | Registration of charge 090501570002, created on 1 December 2014 (5 pages) |
9 December 2014 | Registration of charge 090501570001, created on 1 December 2014 (5 pages) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|