London
N15 6JN
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mr Meyer Rapaport |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Registered Address | 140 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
14 May 2021 | Delivered on: 17 May 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 100 east barnet road, barnet, EN4 8RE. Outstanding |
---|---|
14 May 2021 | Delivered on: 17 May 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 1, 8C margaret road, barnet, EN4 8AA. Outstanding |
14 May 2021 | Delivered on: 17 May 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 2, 8C margaret road, barnet, EN4 8AA. Outstanding |
18 January 2018 | Delivered on: 19 January 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 182 maple road, london, SE20 8JB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Freehold property situate and known as 41 and 43 turners hill cheshunt waltham cross title number HD32882 and HD180761. Outstanding |
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
8 September 2017 | Delivered on: 19 September 2017 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 all 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 |
18 May 2017 | Delivered on: 23 May 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 182 maple road penge t/no K38293. Outstanding |
15 July 2022 | Delivered on: 15 July 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 10 strode road, tottenham, london, N17 6TZ & 10 strode road, london, N17 6TZ. Outstanding |
7 April 2022 | Delivered on: 7 April 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 8B margaret road, barnet EN4 8AA. Title number AGL534328. Outstanding |
14 May 2021 | Delivered on: 17 May 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Flat 3, 8C margaret road, barnet, EN4 8AA. Outstanding |
18 May 2017 | Delivered on: 23 May 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
15 July 2022 | Registration of charge 102599430012, created on 15 July 2022 (24 pages) |
12 July 2022 | Satisfaction of charge 102599430001 in full (1 page) |
12 July 2022 | Satisfaction of charge 102599430002 in full (1 page) |
21 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
7 April 2022 | Registration of charge 102599430011, created on 7 April 2022 (4 pages) |
24 January 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
17 May 2021 | Registration of charge 102599430009, created on 14 May 2021 (4 pages) |
17 May 2021 | Registration of charge 102599430010, created on 14 May 2021 (4 pages) |
17 May 2021 | Registration of charge 102599430007, created on 14 May 2021 (4 pages) |
17 May 2021 | Registration of charge 102599430008, created on 14 May 2021 (4 pages) |
16 December 2020 | Second filing of Confirmation Statement dated 30 June 2018 (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
2 December 2018 | Notification of Properinvest Ltd as a person with significant control on 1 July 2016 (2 pages) |
20 November 2018 | Cessation of Meyer Rapaport as a person with significant control on 1 July 2016 (1 page) |
19 November 2018 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
18 November 2018 | Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 30 June 2018 with updates
|
11 July 2018 | Cessation of Meyer Rapaport as a person with significant control on 1 June 2017 (1 page) |
4 June 2018 | Registered office address changed from 115 Craven Park Road London N15 6BL England to 140 High Road London N15 6JN on 4 June 2018 (1 page) |
19 January 2018 | Registration of charge 102599430006, created on 18 January 2018 (6 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
22 September 2017 | Registration of charge 102599430004, created on 19 September 2017 (12 pages) |
22 September 2017 | Registration of charge 102599430004, created on 19 September 2017 (12 pages) |
22 September 2017 | Registration of charge 102599430005, created on 19 September 2017 (19 pages) |
22 September 2017 | Registration of charge 102599430005, created on 19 September 2017 (19 pages) |
19 September 2017 | Registration of charge 102599430003, created on 8 September 2017 (13 pages) |
19 September 2017 | Registration of charge 102599430003, created on 8 September 2017 (13 pages) |
19 July 2017 | Notification of Meyer Rapaport as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Meyer Rapaport as a person with significant control on 1 June 2017 (2 pages) |
19 July 2017 | Notification of Meyer Rapaport as a person with significant control on 1 June 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
23 May 2017 | Registration of charge 102599430002, created on 18 May 2017 (19 pages) |
23 May 2017 | Registration of charge 102599430001, created on 18 May 2017 (14 pages) |
23 May 2017 | Registration of charge 102599430001, created on 18 May 2017 (14 pages) |
23 May 2017 | Registration of charge 102599430002, created on 18 May 2017 (19 pages) |
1 July 2016 | Incorporation
Statement of capital on 2016-07-01
|
1 July 2016 | Incorporation
Statement of capital on 2016-07-01
|