London
N15 4FB
Director Name | Mr Maurice Freund |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 January 2015(same day as company formation) |
Role | Businessperson |
Country of Residence | England |
Correspondence Address | 3 Overlea Road Clapton London E5 9BG |
Registered Address | Suite 102/103, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 January |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 4 weeks from now) |
26 April 2022 | Delivered on: 26 April 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 12 oak cottage close london SE6 1JT (title number LN246694). Outstanding |
---|---|
7 September 2020 | Delivered on: 18 September 2020 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: The freehold property known as 12 oak cottage close, london, SE6 1JT registered at the land registry out of title number LN246694, for further details please refer to the debenture. Outstanding |
7 September 2020 | Delivered on: 18 September 2020 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: The freehold property known as 12 oak cottage close, london, SE6 1JT registered at the land registry out of title number LN246694;. Outstanding |
2 August 2016 | Delivered on: 10 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
2 August 2016 | Delivered on: 10 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 12 oak cottage close london SE6 1JT. Outstanding |
30 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
27 October 2023 | Previous accounting period shortened from 28 January 2023 to 27 January 2023 (1 page) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
26 April 2022 | Registration of charge 093912460005, created on 26 April 2022 (3 pages) |
21 April 2022 | Satisfaction of charge 093912460002 in full (1 page) |
21 April 2022 | Satisfaction of charge 093912460004 in full (1 page) |
21 April 2022 | Satisfaction of charge 093912460001 in full (1 page) |
21 April 2022 | Satisfaction of charge 093912460003 in full (1 page) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
26 May 2021 | Registered office address changed from 33 Moundfield Road London N16 6DT England to Suite 102/103, Pride House Shanklin Road London N15 4FB on 26 May 2021 (1 page) |
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
18 September 2020 | Registration of charge 093912460004, created on 7 September 2020 (15 pages) |
18 September 2020 | Registration of charge 093912460003, created on 7 September 2020 (47 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
7 October 2019 | Registered office address changed from 1a Ferndale Road London N15 6UF England to 33 Moundfield Road London N16 6DT on 7 October 2019 (1 page) |
21 February 2019 | Termination of appointment of Maurice Freund as a director on 12 February 2019 (1 page) |
21 February 2019 | Cessation of Maurice Freund as a person with significant control on 12 February 2019 (1 page) |
21 February 2019 | Registered office address changed from 1a Ferndale Road C/O Pointview London N15 6UF England to 1a Ferndale Road London N15 6UF on 21 February 2019 (1 page) |
21 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
21 February 2019 | Notification of Moses Koppel as a person with significant control on 12 February 2019 (2 pages) |
21 February 2019 | Appointment of Mr Moses Koppel as a director on 12 February 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
8 January 2019 | Micro company accounts made up to 31 January 2018 (5 pages) |
26 January 2018 | Micro company accounts made up to 31 January 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
24 February 2017 | Total exemption small company accounts made up to 29 January 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 29 January 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
29 December 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
5 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
5 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
10 August 2016 | Registration of charge 093912460002, created on 2 August 2016 (16 pages) |
10 August 2016 | Registration of charge 093912460001, created on 2 August 2016 (4 pages) |
10 August 2016 | Registration of charge 093912460001, created on 2 August 2016 (4 pages) |
10 August 2016 | Registration of charge 093912460002, created on 2 August 2016 (16 pages) |
29 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 February 2015 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 1a Ferndale Road C/O Pointview London N15 6UF on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 1a Ferndale Road C/O Pointview London N15 6UF on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 1a Ferndale Road C/O Pointview London N15 6UF on 3 February 2015 (1 page) |
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|
15 January 2015 | Incorporation Statement of capital on 2015-01-15
|