London
N16 5QT
Secretary Name | Mr Raphael Perelman |
---|---|
Status | Current |
Appointed | 13 December 2019(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 53 Dunsmure Road London N16 5PT |
Director Name | Mr Jacob Lipschitz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Holmleigh Road London N16 5QA |
Director Name | Mr Joseph Lipschitz |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leadale Road London N16 6DQ |
Secretary Name | Mr Joseph Lipschitz |
---|---|
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Leadale Road London N16 6DQ |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 26 December 2023 (3 months ago) |
---|---|
Next Return Due | 9 January 2025 (9 months, 2 weeks from now) |
16 January 2020 | Delivered on: 17 January 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 89 dukes avenue, london, N10 2QD. Outstanding |
---|---|
30 September 2016 | Delivered on: 7 October 2016 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 |
30 September 2016 | Delivered on: 7 October 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 89 dukes avenue london N10 2QD registered at hm land registry with title absolute under title number MX58412. Outstanding |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
---|---|
3 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
2 February 2022 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
18 February 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
17 January 2020 | Registration of charge 103260450003, created on 16 January 2020 (4 pages) |
30 December 2019 | Registered office address changed from 38a Kyverdale Road London N16 7AH England to Medcar House 149a Stamford Hill London N16 5LL on 30 December 2019 (1 page) |
26 December 2019 | Confirmation statement made on 26 December 2019 with updates (4 pages) |
23 December 2019 | Notification of Jonah Perelman as a person with significant control on 23 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Joseph Lipschitz as a secretary on 13 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Raphael Perelman as a secretary on 13 December 2019 (2 pages) |
19 November 2019 | Termination of appointment of Joseph Lipschitz as a director on 6 November 2019 (1 page) |
19 November 2019 | Cessation of Jacob Lipschitz as a person with significant control on 6 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Jacob Lipschitz as a director on 5 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Jonah Perelman as a director on 6 November 2019 (2 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
20 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
7 October 2016 | Registration of charge 103260450001, created on 30 September 2016 (18 pages) |
7 October 2016 | Registration of charge 103260450002, created on 30 September 2016 (13 pages) |
7 October 2016 | Registration of charge 103260450002, created on 30 September 2016 (13 pages) |
7 October 2016 | Registration of charge 103260450001, created on 30 September 2016 (18 pages) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|