Company Name193-201 Stoke Newington Limited
DirectorMoti Friedlander
Company StatusActive
Company Number10507208
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Moti Friedlander
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stamford Hill
London
N16 6XZ

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

10 November 2022Delivered on: 23 November 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: 1) land at 193-201 stokey building, stoke newington high street, london, N16 0LH. 2) 193-201 stokey building, stoke newington high street, london N16 0LH. 3) land at 193-201 stockey building, stoke newington high street, london, N16 0LH.
Outstanding
10 November 2022Delivered on: 16 November 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 31 May 2022
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: All that freehold property being 193-201 stoke newington high street, london N16 0LH as registered at the land registry with title numbers NHL226058, NGL239715 and AGL403639.
Outstanding
31 May 2022Delivered on: 31 May 2022
Persons entitled: Tempus Capital Partners Limited

Classification: A registered charge
Particulars: All that freehold property being 193-201 stoke newington high street, london N16 0LH as registered at the land registry with title numbers NHL226058, NGL239715 and AGL403639.
Outstanding
2 February 2017Delivered on: 2 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The land edged red on the plan attached to the charge being part of 193 stoke newington high street, london N16 0LH (title number LN165627); 195-199 (odd numbers) stoke newington high street, london N16 0LH (title number NGL226058); and 201 stoke newington high street, london N16 0LH (title number NGL239715).
Outstanding
2 February 2017Delivered on: 2 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The land edged red on the plan attached to the charge being part of 193 stoke newington high street, london N16 0LH (title number LN165627); 195-199 (odd numbers) stoke newington high street, london N16 0LH (title number NGL226058); and 201 stoke newington high street, london N16 0LH (title number NGL239715).
Outstanding

Filing History

14 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
7 December 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
23 November 2022Registration of charge 105072080006, created on 10 November 2022 (27 pages)
16 November 2022Satisfaction of charge 105072080003 in full (1 page)
16 November 2022Change of details for Mr Moti Friedlander as a person with significant control on 15 November 2022 (2 pages)
16 November 2022Registered office address changed from 8 Rodborough Road London London NW11 8RY England to 8 Rodborough Road London NW11 8RY on 16 November 2022 (1 page)
16 November 2022Satisfaction of charge 105072080001 in full (1 page)
16 November 2022Satisfaction of charge 105072080002 in full (1 page)
16 November 2022Director's details changed for Mr Moti Friedlander on 15 November 2022 (2 pages)
16 November 2022Registration of charge 105072080005, created on 10 November 2022 (14 pages)
16 November 2022Satisfaction of charge 105072080004 in full (1 page)
31 May 2022Registration of charge 105072080004, created on 31 May 2022 (28 pages)
31 May 2022Registration of charge 105072080003, created on 31 May 2022 (14 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
20 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
2 May 2017Registered office address changed from 24 Stamford Hill London N16 6XZ United Kingdom to 8 Rodborough Road London London NW11 8RY on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 24 Stamford Hill London N16 6XZ United Kingdom to 8 Rodborough Road London London NW11 8RY on 2 May 2017 (1 page)
2 February 2017Registration of charge 105072080001, created on 2 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
2 February 2017Registration of charge 105072080002, created on 2 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
2 February 2017Registration of charge 105072080002, created on 2 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
2 February 2017Registration of charge 105072080001, created on 2 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 100
(22 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 100
(22 pages)