London
N15 6JN
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mr Barry Feldman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 High Road London N15 6JN |
Director Name | Mrs Esther Feldman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 November 2018) |
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 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
6 March 2019 | Delivered on: 7 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 41 south street, enfield, EN3 4LA. Outstanding |
---|---|
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 10 dell road, enfield, EN3 5RF. Outstanding |
14 December 2018 | Delivered on: 17 December 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 41 south street enfield EN3 4LA registered at hm land registry with title absolute under title number MX195885. Outstanding |
14 December 2018 | Delivered on: 17 December 2018 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 |
29 October 2018 | Delivered on: 30 October 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 86 thackeray avenue, london, N17 9EA being all of the land and buildings in title MX52054 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 October 2018 | Delivered on: 15 October 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold and leasehold property known as 26 grove gardens, enfield, middlesex, EN3 5PG being all of the land and buildings in titles NGL15655 & MX41307 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
21 August 2018 | Delivered on: 24 August 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 23 rosebery avenue, london, N17 9RY. MX448180. Outstanding |
21 August 2018 | Delivered on: 22 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 14 cissbury road, london, N15 5QA being all of the land and buildings in title EGL316908 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
21 August 2018 | Delivered on: 22 August 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 18 strode road, london, N17 6TZ being all of the land and buildings in title NGL502206 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 March 2019 | Registration of charge 113789110009, created on 6 March 2019 (4 pages) |
21 December 2018 | Registration of charge 113789110008, created on 21 December 2018 (4 pages) |
17 December 2018 | Registration of charge 113789110006, created on 14 December 2018 (13 pages) |
17 December 2018 | Registration of charge 113789110007, created on 14 December 2018 (18 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
15 November 2018 | Termination of appointment of Esther Feldman as a director on 14 November 2018 (1 page) |
30 October 2018 | Registration of charge 113789110005, created on 29 October 2018 (7 pages) |
15 October 2018 | Registration of charge 113789110004, created on 12 October 2018 (6 pages) |
30 August 2018 | Appointment of Mrs Esther Feldman as a director on 30 August 2018 (2 pages) |
24 August 2018 | Registration of charge 113789110003, created on 21 August 2018 (20 pages) |
22 August 2018 | Registration of charge 113789110002, created on 21 August 2018 (7 pages) |
22 August 2018 | Registration of charge 113789110001, created on 21 August 2018 (7 pages) |
23 May 2018 | Incorporation
Statement of capital on 2018-05-23
|