Cazenove Road
London
N16 6AT
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 August 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford Lancashire M7 4ET |
Secretary Name | Mrs Yocheved Weiss |
---|---|
Nationality | American |
Status | Current |
Appointed | 18 October 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Secretary Name | Mrs Rivka Ollech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Hall Road Salford Lancashire M7 4JJ |
Registered Address | Heaton House 148 Bury Old Road Manchester Lancashire M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Hyman Weiss 50.00% Ordinary |
---|---|
1 at £1 | Mrs Yocheved Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,023 |
Cash | £77,442 |
Current Liabilities | £448,040 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
29 January 2018 | Delivered on: 29 January 2018 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: All that freehold property known as 143 kyverdale road, hackney, london, N16 6PS as registered at the land registry with title number NGL191708. Outstanding |
---|---|
11 January 2008 | Delivered on: 12 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 kyverdale road hackney. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 kyverable road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 September 2007 | Delivered on: 7 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 old hall road broughton park salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 September 2007 | Delivered on: 7 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
28 December 2023 | Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page) |
---|---|
2 June 2023 | Termination of appointment of Yocheved Weiss as a secretary on 1 June 2023 (1 page) |
2 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 December 2022 | Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page) |
27 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 March 2022 | Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page) |
22 December 2021 | Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page) |
28 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
4 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
6 January 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
3 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
4 December 2019 | Previous accounting period extended from 25 March 2019 to 6 April 2019 (1 page) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
8 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 February 2018 | Satisfaction of charge 4 in full (2 pages) |
29 January 2018 | Registration of charge 063215440005, created on 29 January 2018 (21 pages) |
20 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (3 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Director's details changed for Mordechai Wiess on 23 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Director's details changed for Mordechai Wiess on 23 July 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Ad 01/09/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
18 October 2007 | Ad 01/09/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 60 northumberland street salford greater manchester M7 4DG (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 60 northumberland street salford greater manchester M7 4DG (1 page) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Incorporation (9 pages) |
23 July 2007 | Incorporation (9 pages) |