Westcliff-On-Sea
SS0 7HJ
Director Name | Arye Dov Kornbluh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | 2 Stysly Lane Spring Valley 10977 New York United States |
Secretary Name | Rachel Honig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Darenth Road London Greater London N16 6EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 41 Anerley Road Westcliff-On-Sea SS0 7HJ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shaul Kornbluh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,699 |
Cash | £1,884 |
Current Liabilities | £41,989 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (2 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 June |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
16 August 2022 | Delivered on: 17 August 2022 Persons entitled: Quantum Mortgages Classification: A registered charge Particulars: 13 taylor close, london, N17 0UB. Outstanding |
---|---|
15 November 2018 | Delivered on: 20 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 36 lealand road, london N15 6JS. Outstanding |
22 January 2018 | Delivered on: 24 January 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: F/H 130 castlewood road, london N15 6BE. Outstanding |
17 August 2016 | Delivered on: 18 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as 36 lealand road, london, N15 6JS. Outstanding |
17 August 2016 | Delivered on: 18 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
24 October 2006 | Delivered on: 25 October 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £252,808.00 due or to become due from the company to. Particulars: 36 lealand road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 August 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
20 June 2023 | Previous accounting period extended from 25 May 2023 to 7 June 2023 (1 page) |
7 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
15 May 2023 | Previous accounting period shortened from 26 May 2022 to 25 May 2022 (1 page) |
21 February 2023 | Previous accounting period shortened from 27 May 2022 to 26 May 2022 (1 page) |
17 August 2022 | Registration of charge 058329820006, created on 16 August 2022 (6 pages) |
12 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 February 2022 | Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
26 June 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 May 2020 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
24 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
19 June 2019 | Confirmation statement made on 31 May 2019 with updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
20 November 2018 | Registration of charge 058329820005, created on 15 November 2018 (3 pages) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
24 January 2018 | Registration of charge 058329820004, created on 22 January 2018 (3 pages) |
16 June 2017 | Satisfaction of charge 1 in full (1 page) |
16 June 2017 | Satisfaction of charge 1 in full (1 page) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 January 2017 | Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages) |
29 December 2016 | Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page) |
18 August 2016 | Registration of charge 058329820003, created on 17 August 2016 (4 pages) |
18 August 2016 | Registration of charge 058329820002, created on 17 August 2016 (16 pages) |
18 August 2016 | Registration of charge 058329820002, created on 17 August 2016 (16 pages) |
18 August 2016 | Registration of charge 058329820003, created on 17 August 2016 (4 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
20 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Termination of appointment of Rachel Honig as a secretary (1 page) |
13 June 2013 | Termination of appointment of Rachel Honig as a secretary (1 page) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Director's details changed for Shaul Kornbluth on 1 February 2012 (3 pages) |
13 June 2012 | Director's details changed for Shaul Kornbluth on 1 February 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 June 2012 | Director's details changed for Shaul Kornbluth on 1 February 2012 (3 pages) |
13 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 July 2010 | Director's details changed for Shaul Kornbluth on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Shaul Kornbluth on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Shaul Kornbluth on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Ad 31/05/06-17/07/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2006 | Ad 31/05/06-17/07/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 42 lynmouth rd london N16 6XL (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 42 lynmouth rd london N16 6XL (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
31 May 2006 | Incorporation (12 pages) |
31 May 2006 | Incorporation (12 pages) |