London
E5 9AR
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1992(57 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Mr Shulem Zvi Englander |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(63 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Pinkus Naftali Englander |
---|---|
Status | Current |
Appointed | 25 January 2022(86 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(57 years after company formation) |
Appointment Duration | 27 years, 12 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(57 years after company formation) |
Appointment Duration | 27 years, 12 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Website | towngate.plc.uk |
---|---|
Telephone | 01440 526651 |
Telephone region | Haverhill |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2k at £1 | State Parade Investments LTD 90.91% Preference |
---|---|
199 at £1 | State Parade Investments LTD 9.05% Ordinary |
1 at £1 | State Parade Investments LTD & Eliasz Englander 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,420 |
Gross Profit | £14,170 |
Net Worth | £2,414,512 |
Current Liabilities | £25,599 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
30 March 2017 | Delivered on: 5 April 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold property known as 18 astor close, addlestone registered at the land registry with title number SY452425. Please see part c of the attached debenture for further details. Outstanding |
---|---|
14 October 1999 | Delivered on: 21 October 1999 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and legal mortgage Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999). Particulars: 28,37,38,43,44,48,62,68,70,76,78,80,81,82,90,96,114,1222 bourneside road 3,5,11 ember close 2 derwent close 3 and 4 chestnut close 8 beverley close 6 and 18 astor close and land on the north side of 4 ember close addlestone surrey SY452425. See the mortgage charge document for full details. Outstanding |
6 January 1999 | Delivered on: 15 January 1999 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the. Undertaking and all property and assets. Outstanding |
6 January 1999 | Delivered on: 15 January 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 derwent close 4 chestnut close, 5 and 11 ember close, 8 beverley close, 6 and 18 astor close, 28, 43, 62, 68, 78, 80, 81, 90 and 122 bourneside road addlestone surrey t/n SY452425. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
31 August 1994 | Delivered on: 15 September 1994 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage property k/a 6 and 18 astor close,8 beverley close,22,28,37,38,43,44,48,62,68,70,76,78,80,81,82,90,96,114 and 122 bourneside road,,3 and 4 chestnut close and 3,5 and 11 ember close addleston surrey and 2 derwent close addleston surrey t/n SY452425. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
30 March 2017 | Delivered on: 7 April 2017 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Assignment of rental income in respect of the land registered at the land registry with title number SY452425. Please see attached part c of the charging document for further details. Outstanding |
9 August 1955 | Delivered on: 22 August 1955 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Fernside plot no 11 walton road plot 168 walton road and glaisdale plot 109 molesey avenue all in west molesey together with all fixtures present and future. Outstanding |
5 September 1988 | Delivered on: 20 September 1988 Satisfied on: 21 December 1994 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those properties k/as:- 22, 28, 37, 38, 43, 44,45,48, 54, 56, 62, 68,70, 74, 76, 78, 80, 81, 82, 84, 87, 89, 90, 96, 97, 114, 120 and 122 bourneside R0AD addlestone also properties at chestnut close addlestone, and derwent close addlestone also ember close, addlestone, beverley close addlestone, and cester close.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 January 1976 | Delivered on: 6 January 1976 Satisfied on: 21 December 1994 Persons entitled: Unit Holder Provident Assurance Co Limited Classification: Mortgage Secured details: For further securing all monies due or to become due from state parade investments limited to the chargee secured by a charge dated 12/09/1973. Particulars: Various property in chertsey surrey see doc 92 for full details. Fully Satisfied |
12 September 1973 | Delivered on: 18 September 1973 Satisfied on: 21 December 1994 Persons entitled: Unit Holder Provident Assurance Limited Classification: Mortgage Secured details: For securing £600,000 and all other monies due or to be due from state parade investment limited to the chargee on any account whatsoever. Particulars: Various properties in surrey and hayes middlesex for details please see doc 85. Fully Satisfied |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
10 November 2020 | Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
12 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
5 April 2019 | Statement of capital on 5 April 2019
|
3 April 2019 | Resolutions
|
26 March 2019 | Solvency Statement dated 06/03/19 (1 page) |
26 March 2019 | Statement by Directors (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
12 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
9 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
7 April 2017 | Registration of charge 003059760010, created on 30 March 2017 (20 pages) |
7 April 2017 | Registration of charge 003059760010, created on 30 March 2017 (20 pages) |
5 April 2017 | Registration of charge 003059760009, created on 30 March 2017 (30 pages) |
5 April 2017 | Registration of charge 003059760009, created on 30 March 2017 (30 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (16 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (16 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
20 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
7 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
20 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (16 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
26 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
8 February 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Resolutions
|
8 February 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Resolutions
|
29 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
3 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
17 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 02/10/06; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
14 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (11 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (11 pages) |
27 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
27 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 13/17 new burlington pl regent st london W1X 2JP (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 13/17 new burlington pl regent st london W1X 2JP (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (13 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members (13 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
28 January 1999 | New director appointed (3 pages) |
28 January 1999 | New director appointed (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Return made up to 02/10/98; full list of members (11 pages) |
4 November 1998 | Return made up to 02/10/98; full list of members (11 pages) |
25 March 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
25 March 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
6 October 1997 | Return made up to 02/10/97; full list of members (11 pages) |
6 October 1997 | Return made up to 02/10/97; full list of members (11 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
7 October 1996 | Return made up to 02/10/96; full list of members (11 pages) |
7 October 1996 | Return made up to 02/10/96; full list of members (11 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
5 October 1995 | Return made up to 02/10/95; full list of members (20 pages) |
5 October 1995 | Return made up to 02/10/95; full list of members (20 pages) |
14 October 1935 | Incorporation (24 pages) |