London
N16 5QA
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(1 day after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leadale Road London N16 6DQ |
Secretary Name | Mr Joseph Lipschitz |
---|---|
Status | Current |
Appointed | 12 March 2015(2 days after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 44 Leadale Road London N16 6DQ |
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove Finchley London N12 0DR |
Registered Address | 44 Oldhill Street London N16 6NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Starer Developments LTD & Bowfield Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 21 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (3 weeks, 5 days from now) |
21 December 2021 | Delivered on: 21 December 2021 Persons entitled: Fortys Capital 1 Limited Classification: A registered charge Outstanding |
---|---|
3 April 2019 | Delivered on: 17 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: All that freehold property known as 40 great north road london N6 4LU registered at the land registry under title number MX373957. Outstanding |
3 April 2019 | Delivered on: 17 April 2019 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: All that freehold property known as 40 great north road london N6 4LU registered at the land registry under title number MX373957. Outstanding |
12 July 2017 | Delivered on: 19 July 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 40 great north road london N6 4LU registered at hm land registry with title absolute under title number MX373957. Outstanding |
12 July 2017 | Delivered on: 13 July 2017 Persons entitled: Iron Bridge Finance 1 LLP Classification: A registered charge Particulars: Freehold property known as 40 great north road, london N6 4LU registered at the land registry with title number MX373957. Outstanding |
17 April 2015 | Delivered on: 22 April 2015 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 |
17 April 2015 | Delivered on: 22 April 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 40 great north road london N6 4LU registered at hm land registry with title absolute under title number MX373957. Outstanding |
26 January 2024 | Registered office address changed from 38a Kyverdale Road London N16 7AH to 44 Oldhill Street London N16 6NA on 26 January 2024 (1 page) |
---|---|
26 January 2024 | Micro company accounts made up to 30 March 2023 (3 pages) |
29 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
12 August 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
21 December 2021 | Registration of charge 094805000007, created on 21 December 2021 (23 pages) |
20 December 2021 | Satisfaction of charge 094805000002 in full (1 page) |
20 December 2021 | Satisfaction of charge 094805000001 in full (1 page) |
20 December 2021 | Satisfaction of charge 094805000004 in full (1 page) |
15 December 2021 | Satisfaction of charge 094805000005 in full (1 page) |
15 December 2021 | Satisfaction of charge 094805000006 in full (1 page) |
16 July 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
22 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
21 May 2020 | Notification of Joseph Lipschitz as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Cessation of Jacob Lipschitz as a person with significant control on 21 May 2020 (1 page) |
23 April 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
25 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 December 2019 | Satisfaction of charge 094805000003 in full (1 page) |
17 April 2019 | Registration of charge 094805000006, created on 3 April 2019 (48 pages) |
17 April 2019 | Registration of charge 094805000005, created on 3 April 2019 (15 pages) |
15 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2019 | Previous accounting period extended from 29 March 2018 to 31 March 2018 (1 page) |
19 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
23 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 July 2017 | Registration of charge 094805000004, created on 12 July 2017 (18 pages) |
19 July 2017 | Registration of charge 094805000004, created on 12 July 2017 (18 pages) |
13 July 2017 | Registration of charge 094805000003, created on 12 July 2017 (41 pages) |
13 July 2017 | Registration of charge 094805000003, created on 12 July 2017 (41 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 April 2015 | Registration of charge 094805000002, created on 17 April 2015 (13 pages) |
22 April 2015 | Registration of charge 094805000001, created on 17 April 2015 (16 pages) |
22 April 2015 | Registration of charge 094805000001, created on 17 April 2015 (16 pages) |
22 April 2015 | Registration of charge 094805000002, created on 17 April 2015 (13 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 March 2015 | Appointment of Mr Joseph Lipschitz as a secretary on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Joseph Lipschitz as a secretary on 12 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Jacob Lipschitz as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Joseph Lipschitz as a director on 11 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Joseph Lipschitz as a director on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from 139 Holmleigh Road London N16 5QA United Kingdom to 38a Kyverdale Road London N16 7AH on 11 March 2015 (1 page) |
11 March 2015 | Appointment of Mr Jacob Lipschitz as a director on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from 139 Holmleigh Road London N16 5QA United Kingdom to 38a Kyverdale Road London N16 7AH on 11 March 2015 (1 page) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Marion Black as a director on 10 March 2015 (1 page) |
10 March 2015 | Incorporation Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Marion Black as a director on 10 March 2015 (1 page) |