London
N17 9LJ
Director Name | Mr Chesky Taub |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 42 Moundfield Road London N16 6DT |
Secretary Name | Mr Eliezer Zax |
---|---|
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ferndale Road London N15 6UE |
Website | www.radomsk.net |
---|---|
Telephone | 07 749022294 |
Telephone region | Mobile |
Registered Address | Unit 3c -3d, Berol House 25 Ashley Road London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
18 January 2019 | Delivered on: 24 January 2019 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
---|---|
18 January 2019 | Delivered on: 24 January 2019 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: Land adjoining 131 st loy's road, london N17 6UE. Title number: NGL13067. Outstanding |
1 January 2024 | Director's details changed for Mr Israel Taub on 1 January 2024 (2 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
10 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2023 | Total exemption full accounts made up to 28 June 2022 (5 pages) |
24 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2022 | Registered office address changed from Harvest House Leaside Road London E5 9LU England to 1 Barretts Grove London N16 8AP on 25 October 2022 (1 page) |
29 June 2022 | Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
15 August 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
30 June 2021 | Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
26 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
14 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 January 2019 | Registration of charge 096285880001, created on 18 January 2019 (26 pages) |
24 January 2019 | Registration of charge 096285880002, created on 18 January 2019 (13 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Israel Taub as a director on 1 January 2016 (2 pages) |
12 July 2016 | Appointment of Mr Israel Taub as a director on 1 January 2016 (2 pages) |
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 July 2016 | Termination of appointment of Chesky Taub as a director on 1 January 2016 (1 page) |
4 July 2016 | Termination of appointment of Chesky Taub as a director on 1 January 2016 (1 page) |
10 May 2016 | Registered office address changed from 32 Ferndale Road London N15 6UE England to Harvest House Leaside Road London E5 9LU on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Eliezer Zax as a secretary on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 32 Ferndale Road London N15 6UE England to Harvest House Leaside Road London E5 9LU on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Eliezer Zax as a secretary on 10 May 2016 (1 page) |
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|