London
N16 6PS
Director Name | Esther Ostreicher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 28 Braydon Road London N16 6QB |
Secretary Name | Chana Lias |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 125 Kyverdale Road London N16 6PS |
Director Name | Mihay Oberlander |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 16 April 2004(2 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Administrator |
Country of Residence | Israel |
Correspondence Address | 1 Dover Sholom Jerusalem 94476 Israel |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mihay Oberlander |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2002) |
Role | Administrator |
Correspondence Address | 17 Divrei Chaim Jerusalem Israel |
Registered Address | Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £44,722 |
Net Worth | -£291,543 |
Cash | £15,675 |
Current Liabilities | £535,637 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 July |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
17 December 2001 | Delivered on: 20 December 2001 Persons entitled: Halifax PLC Classification: Mortgage by way of assignment of beneficial interest Secured details: All sums due or to become due from broadmeadow limited to the chargee pursuant to the terms of an offer of loan dated 21 november 2001. Particulars: The companys beneficial interest in a property known as the forest centre pinehill road bordon. Outstanding |
---|
14 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
26 January 2023 | Previous accounting period extended from 22 June 2022 to 6 July 2022 (1 page) |
10 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
31 May 2022 | Previous accounting period shortened from 23 June 2021 to 22 June 2021 (1 page) |
2 March 2022 | Previous accounting period shortened from 24 June 2021 to 23 June 2021 (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
16 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
17 June 2020 | Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page) |
16 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
30 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
26 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
19 June 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
18 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
21 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 June 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
5 June 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 June 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
27 June 2016 | Annual return made up to 5 June 2016 no member list (5 pages) |
21 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
21 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
30 March 2016 | Previous accounting period shortened from 1 July 2015 to 30 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 1 July 2015 to 30 June 2015 (1 page) |
18 June 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
18 June 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
18 June 2015 | Annual return made up to 5 June 2015 no member list (5 pages) |
26 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
26 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
31 March 2015 | Previous accounting period shortened from 2 July 2014 to 1 July 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 2 July 2014 to 1 July 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 2 July 2014 to 1 July 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
17 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
17 June 2014 | Annual return made up to 5 June 2014 no member list (5 pages) |
17 June 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 17 June 2014 (1 page) |
28 May 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
28 May 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page) |
2 April 2014 | Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page) |
2 April 2014 | Previous accounting period shortened from 3 July 2013 to 2 July 2013 (1 page) |
18 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
18 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
18 June 2013 | Annual return made up to 5 June 2013 no member list (5 pages) |
2 May 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
2 May 2013 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
19 March 2013 | Previous accounting period shortened from 4 July 2012 to 3 July 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 4 July 2012 to 3 July 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 4 July 2012 to 3 July 2012 (1 page) |
6 July 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
6 July 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
2 July 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
2 July 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
2 July 2012 | Annual return made up to 5 June 2012 no member list (5 pages) |
19 June 2012 | Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page) |
19 June 2012 | Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page) |
19 June 2012 | Previous accounting period shortened from 5 July 2011 to 4 July 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 6 July 2011 to 5 July 2011 (1 page) |
2 August 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
2 August 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
2 August 2011 | Annual return made up to 5 June 2011 no member list (5 pages) |
22 June 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
22 June 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 March 2011 | Previous accounting period shortened from 7 July 2010 to 6 July 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 7 July 2010 to 6 July 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 7 July 2010 to 6 July 2010 (1 page) |
13 September 2010 | Director's details changed for Mihay Oberlander on 5 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
13 September 2010 | Director's details changed for Esther Ostreicher on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Chana Lias on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Chana Lias on 5 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
13 September 2010 | Director's details changed for Mihay Oberlander on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Mihay Oberlander on 5 June 2010 (2 pages) |
13 September 2010 | Annual return made up to 5 June 2010 no member list (5 pages) |
13 September 2010 | Director's details changed for Esther Ostreicher on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Chana Lias on 5 June 2010 (2 pages) |
13 September 2010 | Director's details changed for Esther Ostreicher on 5 June 2010 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 July 2009 | Annual return made up to 05/06/09 (3 pages) |
7 July 2009 | Annual return made up to 05/06/09 (3 pages) |
11 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
28 April 2009 | Accounting reference date extended from 30/06/2008 to 07/07/2008 (1 page) |
28 April 2009 | Accounting reference date extended from 30/06/2008 to 07/07/2008 (1 page) |
25 July 2008 | Annual return made up to 05/06/08 (3 pages) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from levi house, b olsberg & co bury old road salford M7 4QX (1 page) |
25 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from levi house, b olsberg & co bury old road salford M7 4QX (1 page) |
25 July 2008 | Annual return made up to 05/06/08 (3 pages) |
25 July 2008 | Location of register of members (1 page) |
26 July 2007 | Annual return made up to 05/06/07 (2 pages) |
26 July 2007 | Annual return made up to 05/06/07 (2 pages) |
4 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 July 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 July 2006 | Annual return made up to 05/06/06 (2 pages) |
14 July 2006 | Annual return made up to 05/06/06 (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Annual return made up to 05/06/05 (2 pages) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Annual return made up to 05/06/05 (2 pages) |
4 April 2006 | Location of debenture register (1 page) |
4 April 2006 | Location of register of members (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: m olsberg & co levi house bury old road salford M7 4QX (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: m olsberg & co levi house bury old road salford M7 4QX (1 page) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
24 September 2004 | Annual return made up to 05/06/04 (4 pages) |
24 September 2004 | Annual return made up to 05/06/04 (4 pages) |
14 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
14 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
9 July 2003 | Annual return made up to 05/06/03 (4 pages) |
9 July 2003 | Annual return made up to 05/06/03 (4 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
10 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2003 | Annual return made up to 05/06/02
|
23 January 2003 | Annual return made up to 05/06/02
|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
11 September 2002 | Memorandum and Articles of Association (3 pages) |
11 September 2002 | Memorandum and Articles of Association (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
5 June 2001 | Incorporation (19 pages) |
5 June 2001 | Incorporation (19 pages) |