London
N16 5LL
Secretary Name | Mr Menachem Landau |
---|---|
Status | Current |
Appointed | 01 November 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 149a Stamford Hill London N16 5LL |
Secretary Name | Mr Myer Rothfeld |
---|---|
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 149a Stamford Hill London N16 5LL |
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 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
25 July 2023 | Delivered on: 25 July 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 39 warren avenue. South croydon. CR2 8HY. Outstanding |
---|---|
4 January 2016 | Delivered on: 5 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 November 2015 | Delivered on: 13 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as or being 39 warren avenue, croydon CR2 8HY. Outstanding |
22 January 2015 | Delivered on: 23 January 2015 Satisfied on: 29 January 2016 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: F/H property k/a land and buildings k/a 39 warren avenue south croydon surrey t/no. SGL506359. Fully Satisfied |
22 January 2015 | Delivered on: 23 January 2015 Satisfied on: 29 January 2016 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: F/H property k/a land and buildings k/a 39 warren avenue south croydon surrey t/no. SGL506359. Fully Satisfied |
3 August 2023 | Satisfaction of charge 091724620003 in full (1 page) |
---|---|
3 August 2023 | Satisfaction of charge 091724620004 in full (1 page) |
25 July 2023 | Registration of charge 091724620005, created on 25 July 2023 (4 pages) |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
31 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
16 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
26 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 November 2018 | Previous accounting period extended from 30 May 2018 to 31 August 2018 (1 page) |
30 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 30 May 2017 (10 pages) |
28 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 May 2017 (1 page) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
29 January 2016 | Satisfaction of charge 091724620001 in full (1 page) |
29 January 2016 | Satisfaction of charge 091724620001 in full (1 page) |
29 January 2016 | Satisfaction of charge 091724620002 in full (1 page) |
29 January 2016 | Satisfaction of charge 091724620002 in full (1 page) |
5 January 2016 | Registration of charge 091724620004, created on 4 January 2016 (42 pages) |
5 January 2016 | Registration of charge 091724620004, created on 4 January 2016 (42 pages) |
13 November 2015 | Registration of charge 091724620003, created on 12 November 2015 (38 pages) |
13 November 2015 | Registration of charge 091724620003, created on 12 November 2015 (38 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
23 January 2015 | Registration of charge 091724620001, created on 22 January 2015 (39 pages) |
23 January 2015 | Registration of charge 091724620002, created on 22 January 2015 (39 pages) |
23 January 2015 | Registration of charge 091724620002, created on 22 January 2015 (39 pages) |
23 January 2015 | Registration of charge 091724620001, created on 22 January 2015 (39 pages) |
26 November 2014 | Appointment of Mr Menachem Landau as a secretary on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Menachem Schaul Landau as a director on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Myer Rothfeld as a director on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Menachem Schaul Landau as a director on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Myer Rothfeld as a secretary on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Menachem Landau as a secretary on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Myer Rothfeld as a director on 1 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Myer Rothfeld as a director on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Menachem Landau as a secretary on 1 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Myer Rothfeld as a secretary on 1 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Myer Rothfeld as a secretary on 1 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Menachem Schaul Landau as a director on 1 November 2014 (2 pages) |
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|