Southgate
London
N14 6LN
Secretary Name | Ms Karen Frances Mautner |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1991(47 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Mall Southgate London N14 6LN |
Director Name | Ms Karen Frances Mautner |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 1992(47 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Mall Southgate London N14 6LN |
Director Name | Sophie Ann Mautner-Hudson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(58 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Mall London N14 6LN |
Director Name | Katherine Ruth Mautner |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(60 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Mall London N14 6LN |
Director Name | Ms Alice Claire Mautner |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2007(62 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Events Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Mall London N14 6LN |
Director Name | Mr Frank Leopold Mautner |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(47 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 57 Beechwood Avenue London N3 3BB |
Director Name | Mrs Milena Mautner |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(47 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 15 Oakview Lodge Beechcroft Avenue London NW11 8BL |
Director Name | Peter Robert White |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(47 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | Flat 5 16 The Ridgeway Enfield Middlesex EN2 8QH |
Telephone | 07 808488080 |
---|---|
Telephone region | Mobile |
Registered Address | 14 The Mall London N14 6LN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £120,101 |
Net Worth | £922,067 |
Cash | £15,171 |
Current Liabilities | £97,381 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
12 September 1990 | Delivered on: 13 September 1990 Satisfied on: 12 September 2000 Persons entitled: Renault (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility latter dated 29/6/90. Particulars: All that piece or parcel of land measuring 0.5 acres or thereabouts situate on the north side of and having a frontage to a road known as mill lane at brimsdown in the l/b of enfield being part of the side of the brimsdown power station. Fully Satisfied |
---|---|
9 December 1985 | Delivered on: 30 December 1985 Satisfied on: 12 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 windmill hill, enfield london. And land adjoining title nos mx 180667 mx 330964. Fully Satisfied |
25 November 1985 | Delivered on: 29 November 1985 Persons entitled: Barclays Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 1982 | Delivered on: 19 February 1982 Persons entitled: Commercial Banks of Wales Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as the old oaks garage, 79 windmill hill, enfield, london and land adjoining. Title numbers:- mx 180667 and mx 330964. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1981 | Delivered on: 25 June 1981 Persons entitled: Henry Andbacher & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge on f/hold property known as"the old oak garage" 79, windmill hill, enfield, and land adjoining, mx 1860667 & mx 330964 together with all increases, accessories & additions, benefit of any improvements & plant & machinery & equipment, fixed & floating charges undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all plant & machinery. Fully Satisfied |
11 July 1980 | Delivered on: 14 July 1980 Persons entitled: Industrial Bank of Scotland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old oak garage 79 windmill hill enfield. Title nos:- mx 180667 mx 330695. Fully Satisfied |
9 May 1951 | Delivered on: 21 May 1951 Satisfied on: 17 November 1994 Persons entitled: The North Staffordshire Permanent Economic Benefit Building Society. Classification: Legal charge Secured details: Sterling pounds 2600 and further advances. Particulars: 81 windmill hill, enfield middlesex. Fully Satisfied |
9 March 1950 | Delivered on: 22 March 1950 Satisfied on: 17 November 1994 Persons entitled: The North Staffordshire Permanent Economic Benefit Building Society. Classification: Charge Secured details: £3,500 secured by a further charge dated 9TH march 1950. Particulars: 87 tynemouth drive, enfield. Fully Satisfied |
20 January 1999 | Delivered on: 3 February 1999 Satisfied on: 22 June 2001 Persons entitled: Rfs Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that parcel of land comprised in a statutory declaration made 16/01/98 by thomas frederick mautner. Fully Satisfied |
20 January 1999 | Delivered on: 3 February 1999 Satisfied on: 22 June 2001 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that parcel of land comprised in a statutory declaration made 16/01/98 by thomas frederick mautner. Fully Satisfied |
30 January 1998 | Delivered on: 31 January 1998 Satisfied on: 22 June 2001 Persons entitled: Rfs Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a old oak garage windmill hill enfield t/n MX286583, the f/h land on the north side of windmill hill enfield t/n MX286581 and the parcel of land comprised in a stautory declaration dated 16 january 1998 by thomas frederick maunter. Fully Satisfied |
30 January 1998 | Delivered on: 31 January 1998 Satisfied on: 22 June 2001 Persons entitled: Capital Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h property k/a old oak garage windmill hill enfield t/n MX286583 the f/h land k/a land on the north side of windmill hill enfield t/n MX286581 and the parcel of land comprised in a statutory declaration dated 16 january 1998 by thomas frederick maunter. Fully Satisfied |
30 January 1998 | Delivered on: 31 January 1998 Satisfied on: 22 June 2001 Persons entitled: Capital Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 January 1998 | Delivered on: 31 January 1998 Satisfied on: 22 June 2001 Persons entitled: Rfs Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 1990 | Delivered on: 21 December 1990 Satisfied on: 22 June 2001 Persons entitled: Renault UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility latter dated 29/6/90. Particulars: That piece or parcel of f/h land comprising 0.52 acres or thereabouts situate on the north side of and having a frontage to a road known as millmarsh lane, at brimsdown in the l/b of enfield see for 395 for full details. Fully Satisfied |
18 March 1948 | Delivered on: 1 April 1948 Persons entitled: North Staffordshire Permanent Economic Benefit Building Society Classification: Legal charge Secured details: Sterling pounds 1900 and any further advances. Particulars: 87 tynemouth drive, enfield middlesex. Fully Satisfied |
24 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
12 January 2023 | Resolutions
|
12 January 2023 | Memorandum and Articles of Association (9 pages) |
1 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
24 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
22 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 July 2018 | Director's details changed for Mrs Alice Claire Georgio on 11 January 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with updates (3 pages) |
24 July 2018 | Director's details changed for Mrs Alice Claire Georgio on 16 July 2018 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Director's details changed for Sophie Ann Mautner on 1 January 2012 (2 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Director's details changed for Sophie Ann Mautner on 1 January 2012 (2 pages) |
31 July 2012 | Director's details changed for Sophie Ann Mautner on 1 January 2012 (2 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 July 2010 | Director's details changed for Sophie Ann Mautner on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alice Claire Mautner on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Katherine Ruth Mautner on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Katherine Ruth Mautner on 21 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Alice Claire Mautner on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Sophie Ann Mautner on 21 July 2010 (2 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 July 2009 | Director's change of particulars / alice mautner / 01/10/2008 (2 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
22 July 2009 | Director's change of particulars / sophie mautner / 01/06/2009 (1 page) |
22 July 2009 | Director's change of particulars / alice mautner / 01/10/2008 (2 pages) |
22 July 2009 | Director's change of particulars / sophie mautner / 01/06/2009 (1 page) |
22 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (5 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Return made up to 21/07/07; full list of members (3 pages) |
31 July 2007 | Director's particulars changed (1 page) |
29 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 July 2007 | New director appointed (3 pages) |
27 July 2007 | New director appointed (3 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
22 July 2005 | Return made up to 21/07/05; full list of members
|
22 July 2005 | Return made up to 21/07/05; full list of members
|
22 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
4 August 2004 | Return made up to 21/07/04; full list of members (3 pages) |
4 August 2004 | Return made up to 21/07/04; full list of members (3 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2003 | Return made up to 21/07/03; full list of members
|
4 August 2003 | Return made up to 21/07/03; full list of members
|
23 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 79 windmill hill, enfield, middlesex EN2 7AG (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 79 windmill hill, enfield, middlesex EN2 7AG (1 page) |
4 August 2000 | Return made up to 21/07/00; full list of members
|
4 August 2000 | Return made up to 21/07/00; full list of members
|
2 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
16 July 1998 | Return made up to 21/07/98; no change of members (5 pages) |
16 July 1998 | Return made up to 21/07/98; no change of members (5 pages) |
31 January 1998 | Particulars of mortgage/charge (7 pages) |
31 January 1998 | Particulars of mortgage/charge (11 pages) |
31 January 1998 | Particulars of mortgage/charge (7 pages) |
31 January 1998 | Particulars of mortgage/charge (7 pages) |
31 January 1998 | Particulars of mortgage/charge (11 pages) |
31 January 1998 | Particulars of mortgage/charge (11 pages) |
31 January 1998 | Particulars of mortgage/charge (11 pages) |
31 January 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
26 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 July 1996 | Return made up to 21/07/96; full list of members
|
17 July 1996 | Return made up to 21/07/96; full list of members
|
19 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 July 1995 | Return made up to 21/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
27 November 1992 | Nc inc already adjusted 05/10/92 (1 page) |
27 November 1992 | Nc inc already adjusted 05/10/92 (1 page) |
1 August 1944 | Incorporation (19 pages) |
1 August 1944 | Incorporation (19 pages) |