London
N16 8AP
Secretary Name | Mr Yoel Friedman |
---|---|
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Wagrave Avenue London N15 6TX |
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 | 27 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
24 July 2018 | Delivered on: 31 July 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 25B mason street london. Outstanding |
---|---|
13 April 2016 | Delivered on: 21 April 2016 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 |
13 April 2016 | Delivered on: 21 April 2016 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 25B mason street, london SE17 1HF. Title number - TGL120754. Outstanding |
18 March 2024 | Registered office address changed from 1 Barretts Grove London N16 8AP England to Unit 3C -3D, Berol House 25 Ashley Road London N17 9LJ on 18 March 2024 (1 page) |
---|---|
11 March 2024 | Micro company accounts made up to 27 June 2023 (3 pages) |
1 January 2024 | Director's details changed for Mr Israel Taub on 1 January 2024 (2 pages) |
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
12 March 2023 | Micro company accounts made up to 27 June 2022 (3 pages) |
25 October 2022 | Registered office address changed from Harvest House Leaside Road London E5 9LU United Kingdom to 1 Barretts Grove London N16 8AP on 25 October 2022 (1 page) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 27 June 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 27 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
14 June 2020 | Micro company accounts made up to 27 June 2019 (3 pages) |
27 March 2020 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page) |
5 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 28 June 2018 (2 pages) |
29 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
31 July 2018 | Registration of charge 096440940003, created on 24 July 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 June 2018 | Registered office address changed from 21 Hadley Court London 21 Hadley Court London N16 6JU England to Harvest House Leaside Road London E5 9LU on 3 June 2018 (1 page) |
30 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
9 January 2018 | Termination of appointment of Yoel Friedman as a secretary on 9 January 2018 (1 page) |
3 July 2017 | Notification of Israel Taub as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Israel Taub as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 April 2016 | Registration of charge 096440940002, created on 13 April 2016 (15 pages) |
21 April 2016 | Registration of charge 096440940002, created on 13 April 2016 (15 pages) |
21 April 2016 | Registration of charge 096440940001, created on 13 April 2016 (21 pages) |
21 April 2016 | Registration of charge 096440940001, created on 13 April 2016 (21 pages) |
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|
17 June 2015 | Incorporation Statement of capital on 2015-06-17
|