London
N16 5UF
Director Name | Mrs Mirjam Deutsch |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Allerton Road London N16 5UF |
Secretary Name | Mrs Mirjam Deutsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(33 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Allerton Road London N16 5UF |
Director Name | Mr Chaim David Deutsch |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Heathland Road London N16 5NH |
Website | cleanersinstamfordhill.co.uk |
---|
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Chaim David Deutsch 4.14% Ordinary |
---|---|
6 at £1 | Dina Deutsch-liebermen 4.14% Ordinary |
6 at £1 | Faigy Sima Deutsch-friedmann 4.14% Ordinary |
6 at £1 | Malka Midel Herczel 4.14% Ordinary |
6 at £1 | Moshe Deutsch 4.14% Ordinary |
6 at £1 | Rachel Kupetz 4.14% Ordinary |
6 at £1 | Ruth N. Schreiber 4.14% Ordinary |
53 at £1 | Harold Deutsch 36.55% Ordinary |
50 at £1 | Mrs Mirjam Deutsch 34.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,074 |
Current Liabilities | £35,357 |
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 | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
24 November 2011 | Delivered on: 30 November 2011 Persons entitled: Santander UK PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to each group member (being the lender and each subsidiary and parent of the lender) on any account whatsoever. Particulars: Right, title and benefit and interest in and to all rent, licence fees or other sums of money of the l/h property k/a flat 1 palm court queen elizabeths walk london t/n EGL517998 see image for full details. Outstanding |
---|---|
24 November 2011 | Delivered on: 30 November 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to each group member (being the lender and each subsidiary and parent of the lender) on any account whatsoever. Particulars: L/H property k/a flat 1 palm court queen elizabeths walk london t/n EGL517998 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
16 October 2006 | Delivered on: 26 October 2006 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: 35 howard road walthamstow 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 |
6 August 1998 | Delivered on: 8 August 1998 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 under the terms of this legal charge. Particulars: By way of legal mortgage the property k/a second floor flat, 102 highgate hill london N6 t/n-EGL365286.. 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 |
22 December 1989 | Delivered on: 4 January 1990 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: 13-15 prospect road scarborough N. yorkshire. Outstanding |
31 May 1988 | Delivered on: 21 June 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or moshe rand to the chargee on any account whatsoever. Particulars: 31 hubert grove clapham north l/b of lambeth title no. Sgl 277291. Outstanding |
16 March 1984 | Delivered on: 19 March 1984 Persons entitled: Royal Bank of Scotland PLC. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 south villas, camden square london NW1 title no:- ln 7387. Outstanding |
20 June 1978 | Delivered on: 28 June 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or desmist LTD. To the chargee on any account whatsoever. Particulars: 25, 27, 33, 35, 99, 101, 103, 105, 115, 117, 119, 121, 127, 129, 131 13, 86, 88, 98, 100, 102, 104 howard road, walthamstow walthern forest london E17. Outstanding |
14 April 2022 | Delivered on: 26 April 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 142 haviland road east, bournemouth, BH7 6HR and a first fixed charge. For more details please refer to the instrument. Outstanding |
21 June 2021 | Delivered on: 21 June 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: Flat 1, palm court, queen elizabeths walk, london, N16 5XA. Outstanding |
21 June 2021 | Delivered on: 21 June 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
21 September 2020 | Delivered on: 22 September 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
21 September 2020 | Delivered on: 21 September 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 6 wharncliffe road, bournemouth, BH5 1AH. Outstanding |
23 December 2019 | Delivered on: 3 January 2020 Persons entitled: Goldcrest Finance Limited Classification: A registered charge Particulars: 6 wharncliffe road, bournemouth, BH5 1AH filed at hm land registry under title DT248742. Outstanding |
8 November 2019 | Delivered on: 15 November 2019 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, palm court, queens elizabeth walk, london registered under title number EGL517998, and a first fixed charge. For more details please refer to the instrument. Outstanding |
14 December 1971 | Delivered on: 20 December 1971 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 2, friendly street, deptford, london SE8. Outstanding |
22 September 2020 | Registration of charge 006237650013, created on 21 September 2020 (14 pages) |
---|---|
21 September 2020 | Registration of charge 006237650012, created on 21 September 2020 (27 pages) |
2 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
3 January 2020 | Registration of charge 006237650011, created on 23 December 2019 (29 pages) |
17 December 2019 | Satisfaction of charge 6 in full (2 pages) |
17 December 2019 | Satisfaction of charge 5 in full (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 December 2019 | Satisfaction of charge 1 in full (1 page) |
17 December 2019 | Satisfaction of charge 3 in full (1 page) |
17 December 2019 | Satisfaction of charge 8 in full (2 pages) |
17 December 2019 | Satisfaction of charge 2 in full (1 page) |
17 December 2019 | Satisfaction of charge 4 in full (1 page) |
17 December 2019 | Satisfaction of charge 9 in full (1 page) |
17 December 2019 | Satisfaction of charge 7 in full (2 pages) |
15 November 2019 | Registration of charge 006237650010, created on 8 November 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (3 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 December 2016 | Termination of appointment of Mirjam Deutsch as a secretary on 6 April 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Termination of appointment of Mirjam Deutsch as a director on 6 April 2016 (1 page) |
19 December 2016 | Termination of appointment of Mirjam Deutsch as a secretary on 6 April 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Termination of appointment of Mirjam Deutsch as a director on 6 April 2016 (1 page) |
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Termination of appointment of Chaim Deutsch as a director (2 pages) |
27 January 2012 | Termination of appointment of Chaim Deutsch as a director (2 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Mrs Mirjam Deutsch on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Director's details changed for Mrs Mirjam Deutsch on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mrs Mirjam Deutsch on 1 October 2009 (2 pages) |
5 February 2010 | Appointment of Chaim David Deutsch as a director (3 pages) |
5 February 2010 | Appointment of Chaim David Deutsch as a director (3 pages) |
3 January 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
3 January 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (6 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (6 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
4 June 2008 | Return made up to 16/05/08; full list of members (6 pages) |
6 May 2008 | Ad 18/04/08\gbp si 14@1=14\gbp ic 104/118\ (3 pages) |
6 May 2008 | Ad 18/04/08\gbp si 14@1=14\gbp ic 104/118\ (3 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
22 July 2007 | Resolutions
|
22 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
22 July 2007 | Ad 19/06/07--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
22 July 2007 | Resolutions
|
22 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
22 July 2007 | Ad 19/06/07--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
11 July 2007 | Ad 10/05/07--------- £ si 3@1 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
11 July 2007 | Ad 10/05/07--------- £ si 3@1 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Nc inc already adjusted 19/06/07 (1 page) |
6 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
6 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members
|
1 June 2005 | Return made up to 16/05/05; full list of members
|
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
28 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
30 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
5 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
3 September 2001 | Return made up to 13/05/01; full list of members (7 pages) |
3 September 2001 | Return made up to 13/05/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
9 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 13/05/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
24 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 September 1997 | Return made up to 13/05/97; no change of members (4 pages) |
19 September 1997 | Return made up to 13/05/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
30 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |
30 June 1995 | Return made up to 13/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |