London
N16 6TP
Director Name | Mrs Freda Heisz |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Olinda Road London N16 6TP |
Director Name | Mrs Freda Heisz |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Olinda Road London N16 6TP |
Director Name | Mr Aaron Joseph Lewis |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(4 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wellington Avenue London N15 6AX |
Registered Address | 118 Olinda Road London N16 6TP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
12 June 2023 | Delivered on: 12 June 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 90 norman street, middleton, manchester, M24 2JN. Outstanding |
---|---|
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 35 hartsop drive middleton manchester M24 4JH. Outstanding |
20 February 2019 | Delivered on: 20 February 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 90 norman street middleton manchester M24 2JN. Outstanding |
15 August 2018 | Delivered on: 16 August 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 26 eskdale drive manchester M24 5WJ. Outstanding |
12 July 2018 | Delivered on: 17 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 63 nelson street middleton manchester M24 2BN. Outstanding |
4 March 2021 | Registered office address changed from 51 Craven Park Road London N15 6AH England to Js & Co Accountants 26 Theydon Road London E5 9NA on 4 March 2021 (1 page) |
---|---|
1 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
24 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
2 July 2019 | Registration of charge 103961840004, created on 1 July 2019 (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 February 2019 | Registration of charge 103961840003, created on 20 February 2019 (3 pages) |
17 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
16 August 2018 | Registration of charge 103961840002, created on 15 August 2018 (3 pages) |
17 July 2018 | Registration of charge 103961840001, created on 12 July 2018 (3 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
1 February 2018 | Notification of Freda Heisz as a person with significant control on 30 January 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
1 February 2018 | Termination of appointment of Aaron Joseph Lewis as a director on 30 January 2018 (1 page) |
1 February 2018 | Cessation of Aaron Joseph Lewis as a person with significant control on 30 January 2018 (1 page) |
1 February 2018 | Notification of Shmuel Benjamin Heisz as a person with significant control on 30 January 2018 (2 pages) |
1 February 2018 | Appointment of Mrs Freda Heisz as a director on 30 January 2018 (2 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
29 January 2017 | Termination of appointment of Freda Heisz as a director on 27 January 2017 (1 page) |
29 January 2017 | Appointment of Mr Aaron Joseph Lewis as a director on 27 January 2017 (2 pages) |
29 January 2017 | Appointment of Mr Aaron Joseph Lewis as a director on 27 January 2017 (2 pages) |
29 January 2017 | Termination of appointment of Freda Heisz as a director on 27 January 2017 (1 page) |
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|