London
NW2 2LD
Director Name | Mr Sidney Shalom Chontow |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1976(19 years, 5 months after company formation) |
Appointment Duration | 44 years, 8 months (closed 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130-134 Granville Road London NW2 2LD |
Secretary Name | Sidney Shalom Chontow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2014(58 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 29 December 2020) |
Role | Company Director |
Correspondence Address | 130-134 Granville Road London NW2 2LD |
Director Name | Mr Michael Meyer Chontow |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1976(19 years, 5 months after company formation) |
Appointment Duration | 38 years, 8 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130-134 Granville Road London NW2 2LD |
Secretary Name | Mr Michael Meyer Chontow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1976(19 years, 5 months after company formation) |
Appointment Duration | 38 years, 8 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130-134 Granville Road London NW2 2LD |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Achiezer Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£187,662 |
Current Liabilities | £1,610,733 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
17 August 2000 | Delivered on: 23 August 2000 Satisfied on: 3 June 2003 Persons entitled: Bristol & West PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets prfesent & future. Fully Satisfied |
---|---|
15 June 1995 | Delivered on: 27 June 1995 Satisfied on: 20 June 2001 Persons entitled: Bristol & West Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee in accordance with the offer letter dated 15TH february 1994 (as defined) and any other letter,deed and document. Particulars: Shop no.57 Frederick st,edinburgh in the county of midlothian with the offices on 1ST and 2ND floors at the rear of 57 frederick street aforesaid and known as 36 north west thistle street lane edinburgh...............with all buildings thereon.......fixtures/fittings therein.. See the mortgage charge document for full details. Fully Satisfied |
14 June 1995 | Delivered on: 15 June 1995 Satisfied on: 20 June 2001 Persons entitled: Bristol & West Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
13 April 1988 | Delivered on: 22 April 1988 Satisfied on: 30 September 2009 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: 85 & 87 cricklade road swindon wiltshire title no. Wt 72107. Fully Satisfied |
30 November 1984 | Delivered on: 30 November 1984 Satisfied on: 15 June 1995 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration at the register of scotland on the 12 nov 1984. Secured details: All monies due or to become due in terms of a personal bond of even date. Particulars: Shop no 57 fredrick st edinburgh midlothian together with offices on 1ST & 2ND floors at the rear of 57 frederick st k/a 36 northwest thistle st lane edinburgh. Fully Satisfied |
25 June 1984 | Delivered on: 30 June 1984 Satisfied on: 4 December 2003 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: Freehold property k/a 38, london road, north lowestoft suffolk. Fully Satisfied |
17 June 1983 | Delivered on: 17 June 1983 Persons entitled: Williams & Glyn's Bank PLC Classification: Standard security presented for registration at register of sasines on 16 june 1983 Secured details: All monies due or to become due from the company to the chargee under the terms of a bond of even date. Particulars: 36 north bridge, edinburgh and 1, 3 and 5 north bridge arcade, edinburgh. Fully Satisfied |
26 September 2008 | Delivered on: 23 October 2008 Satisfied on: 14 May 2014 Persons entitled: Alliance & Leicester PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Fifty seven and fifty seven a, frederick street, edinburgh comprising basement and ground floors with the offices on the first and second floors at the rear of fifty seven frederick street aforesaid and k/a thirty six noprthwest thistle street lane, edinbugh see image for full details. Fully Satisfied |
6 October 2008 | Delivered on: 16 October 2008 Satisfied on: 20 April 2013 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate and k/a 87 cricklade road, swindon, wiltshire t/no WT72107, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Fully Satisfied |
6 October 2008 | Delivered on: 16 October 2008 Satisfied on: 20 April 2013 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate and k/a 85 cricklade road, swindon, wiltshire t/no WT72107, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Fully Satisfied |
8 June 1979 | Delivered on: 8 June 1979 Satisfied on: 15 June 1995 Persons entitled: Manufacturer's Hanover Trust Company of New Yorkincorporated with Limited Liability in the State Classification: Standard security d/d 2.3.79 and recorded in the register for the county of midlothian on 24.5.79 Secured details: For securing all monies due or to become due from the company to the chargee was registered pursuant to section 96. Particulars: Ship at 57 frederick street, edinburgh. Fully Satisfied |
6 October 2008 | Delivered on: 16 October 2008 Satisfied on: 27 May 2014 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate and k/a 4-5 high street, stroud, gloucestershire t/no GR84658, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Fully Satisfied |
6 October 2008 | Delivered on: 16 October 2008 Satisfied on: 30 December 2013 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate and k/a 3 darwin close, reading, berkshire t/no BK49542, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Fully Satisfied |
8 December 2003 | Delivered on: 17 December 2003 Satisfied on: 30 September 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property knwon as 3 darwin close reading berkshire t/no BK49542 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Fully Satisfied |
28 April 2003 | Delivered on: 8 May 2003 Satisfied on: 30 September 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: 57 & 57A frederick street edinburgh. Fully Satisfied |
8 May 2003 | Delivered on: 15 May 2003 Satisfied on: 30 September 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security which was presented for registration in scotland on 8TH may 2003 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 & 57A frederick street edinburgh. Fully Satisfied |
7 May 2003 | Delivered on: 9 May 2003 Satisfied on: 30 September 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property and land k/a 37 lombard street stourport on severn DY13 8DX absolute t/n t/n HW120843, f/h property and land k/a 4 high street stroud G15 1AU absolute title t/n GR84658. 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 |
17 August 2000 | Delivered on: 4 September 2000 Satisfied on: 29 July 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns all its right, title benefit and interest all rent licence fees or other sums of money for further details see form 395. Fully Satisfied |
17 August 2000 | Delivered on: 4 September 2000 Satisfied on: 3 June 2003 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 37 lombard street stourport on severn worcestershire DY13 8DX title number HW120843 and 4 high street, stroud gloucestershire title number GR84658 and all buildings fixtures and fixed plant and machinery. Fully Satisfied |
9 August 2000 | Delivered on: 2 September 2000 Satisfied on: 3 June 2003 Persons entitled: Bristol & West PLC Classification: Standard security which was presented for registration in scotland on 21ST august 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shop known as 57 (and 57A) frederick st,edinburgh,county of midlothian with the offices on the first and second floors at the rear known as 36 northwest thistle street lane,edinburgh. Fully Satisfied |
14 December 1957 | Delivered on: 16 December 1957 Satisfied on: 4 December 2003 Persons entitled: The Improved Industrial Dwellings Company LTD Classification: Legal charge Secured details: £10,000. Particulars: Nos 181 & 276 (all incl.) liverpool buildings, liverpool road, islington, london. Fully Satisfied |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: Isaac Dov Bamberger Mrs Leah Malke Bamberger Classification: A registered charge Particulars: 57 and 57A frederick street edinburgh. Outstanding |
6 October 2008 | Delivered on: 16 October 2008 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge f/h and l/h property and all book debts, the goodwill and uncalled capital, floating charge 4 high street, stroud t/no GR84658, 37 lombard street, stourport on severn t/no HW120843, 3 darwin close, reading t/no bk 49542 and 85-87 cricklade road, swindon and all undertaking, property and assets see image for full details. Outstanding |
6 October 2008 | Delivered on: 16 October 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate and k/a 37 lombard street, stourport on severn, worcestershire t/no HW120843, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Outstanding |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 September 2017 | Compulsory strike-off action has been suspended (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Registered office address changed from 130-134 Granville Road London NW2 2LD to C/O Gates Freedman, 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 28 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
4 November 2016 | Satisfaction of charge 22 in full (2 pages) |
4 November 2016 | Satisfaction of charge 18 in full (1 page) |
7 July 2016 | Satisfaction of charge 005747260024 in full (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
11 September 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
3 September 2015 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 January 2015 | Appointment of Sidney Shalom Chontow as a secretary on 23 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Michael Meyer Chontow as a director on 23 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Michael Meyer Chontow as a secretary on 23 December 2014 (1 page) |
27 May 2014 | Satisfaction of charge 19 in full (4 pages) |
14 May 2014 | Registration of charge 005747260024 (11 pages) |
14 May 2014 | Satisfaction of charge 23 in full (4 pages) |
23 April 2014 | Auditor's resignation (1 page) |
11 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 December 2013 | Satisfaction of charge 17 in full (4 pages) |
20 April 2013 | Satisfaction of charge 20 in full (4 pages) |
20 April 2013 | Satisfaction of charge 21 in full (4 pages) |
26 February 2013 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Secretary's details changed for Mr Michael Meyer Chontow on 20 January 2012 (2 pages) |
21 February 2012 | Director's details changed for David Chontow on 20 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Sidney Shalom Chontow on 20 January 2012 (3 pages) |
21 February 2012 | Director's details changed for Mr Michael Meyer Chontow on 20 January 2012 (3 pages) |
14 December 2011 | Section 519 (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
9 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 October 2008 | Particulars of a mortgage or charge/398 / charge no: 23 (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
8 May 2008 | Auditor's resignation (1 page) |
22 April 2008 | Return made up to 20/01/08; full list of members (4 pages) |
27 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 132, clapton common, london E5 9AG (1 page) |
27 February 2008 | Director and secretary's change of particulars / michael chontow / 31/10/2007 (2 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (7 pages) |
7 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
17 December 2003 | Particulars of mortgage/charge (5 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
11 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2001 | Return made up to 20/01/01; full list of members (7 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
4 September 2000 | Particulars of mortgage/charge (4 pages) |
4 September 2000 | Particulars of mortgage/charge (4 pages) |
2 September 2000 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 February 1999 | Return made up to 20/01/99; no change of members (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 March 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 February 1998 | Return made up to 20/01/98; full list of members (9 pages) |
7 February 1997 | Return made up to 20/01/97; no change of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
1 February 1996 | Return made up to 20/01/96; no change of members (7 pages) |
27 June 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1956 | Incorporation (12 pages) |