Chigwell
Essex
IG7 6ND
Director Name | Mr Paul Benjamin Mandel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1995(36 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Cd/Acc |
Country of Residence | England |
Correspondence Address | 30 Ulleswater Road London N14 7BS |
Secretary Name | Mr Paul Benjamin Mandel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1995(36 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Cd/Acc |
Country of Residence | England |
Correspondence Address | 30 Ulleswater Road London N14 7BS |
Director Name | Mr Joseph Mandel |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 The Bowls Chigwell Essex IG7 6ND |
Secretary Name | Mr Joseph Mandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 The Bowls Chigwell Essex IG7 6ND |
Telephone | 020 88868633 |
---|---|
Telephone region | London |
Registered Address | 30 Ulleswater Road London N14 7BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
5.1k at £1 | Joseph Mandel 25.94% Ordinary |
---|---|
5.1k at £1 | Sonja Mandel 25.94% Ordinary |
3.2k at £1 | Deborah Kurlander 16.04% Ordinary |
3.2k at £1 | Rachael Clapp 16.04% Ordinary |
3.2k at £1 | Tubagul Mandel & Paul Mandel 16.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,568,301 |
Cash | £216,347 |
Current Liabilities | £223,202 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
24 September 1969 | Delivered on: 2 October 1969 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.4 acres of land at haig court, bedford bradford street, chelmsford essex as comprised in a conveyance dated 22ND august 1968. Outstanding |
---|---|
22 February 1967 | Delivered on: 28 February 1967 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge. Secured details: All monies due etc. Particulars: Site of 23 gordon road and land at rear of 11/31 (odd) gordon road, south woodford, E.18. Outstanding |
28 April 1965 | Delivered on: 11 May 1965 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 71 chingford avenue, chingford essex. Outstanding |
28 April 1965 | Delivered on: 11 May 1965 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 67, chingford avenue, chingford, essex. Outstanding |
25 March 1965 | Delivered on: 13 April 1965 Persons entitled: Cassel Arenz & Co. LTD. Classification: Deed of variation Secured details: Increasing the amount secured by a legal charge dated 19 november 1963 to £60,000. Particulars: Glenberric, 87 palmerston road, buckhurst hill, essex, with all fixtures, present & future other than trade machinery. Outstanding |
13 January 1965 | Delivered on: 20 January 1965 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 14 palmerton road, forest gate essex. Title no. Ex 93947. Outstanding |
1 June 1964 | Delivered on: 8 June 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: "The willows" lambourne rd, chigwell essex. Outstanding |
6 December 1979 | Delivered on: 17 December 1979 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: 10 merilies gardens, westcliff on sea, essex. Outstanding |
14 September 1979 | Delivered on: 20 September 1979 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: F/H site adjoining 81 cowper road, rainham, essex, title no. Egl 81986. Outstanding |
14 September 1979 | Delivered on: 20 September 1979 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: F/H 1 & 2 madeira grove, woodford, london borough of redbridge. Outstanding |
20 June 1978 | Delivered on: 27 June 1978 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: Land at 35 basbow lane, bishops stortford, herts. Outstanding |
4 November 1976 | Delivered on: 11 November 1976 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: 2, ethelbert gdns, ilford, ldn borough of redbridge. Outstanding |
4 November 1976 | Delivered on: 11 November 1976 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: 6, ethelbert gdns, ilford, london borough of redbridge. Outstanding |
4 November 1976 | Delivered on: 11 November 1976 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: 1 and 2 chancer gdns, beehive lane, ilford. Outstanding |
4 November 1976 | Delivered on: 11 November 1976 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: 4 ethelbert gdns ilford, ldn borough of redbridge. Outstanding |
5 December 1972 | Delivered on: 13 December 1972 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: 20 and 22 chigwell road south woodford, E.18. Outstanding |
19 November 1963 | Delivered on: 10 December 1963 Persons entitled: Cassel Arenz & Coy LTD Classification: Legal charge Secured details: All monies due etc under an agreement dated 19/11/63. Particulars: Glenberric, 87, palmerston rd, buckhurst hill, essex with all fixtures. Outstanding |
5 December 1972 | Delivered on: 12 December 1972 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: Roman road/hall street chelmsford essex. Outstanding |
20 November 1972 | Delivered on: 4 December 1972 Persons entitled: Andrew Raeburn Wilkinson Smith John Stewart Johnstone Classification: Legal charge Secured details: Securing £53,250. Particulars: 257 and 255 ilford lane, ilford, essex. Outstanding |
24 August 1972 | Delivered on: 31 August 1972 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: 1 and 2 chancer gdns, ilford, essex. Outstanding |
25 May 1972 | Delivered on: 5 June 1972 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: Land at corner of ilford lane & norman rd., Ilford, essex title no. Egl 2059. Outstanding |
23 September 1971 | Delivered on: 12 October 1971 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: 255 & 257 ilford lane ilford essex. Title no. Ngl 162179 ngl 120483. Outstanding |
26 March 1971 | Delivered on: 2 April 1971 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: 264-298 (even) & 298B, london road, romford, essex title no ngl 85278. Outstanding |
26 March 1971 | Delivered on: 2 April 1971 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: Land rear of no 9 marina gardens, romford essex title no ngl 85279. Outstanding |
26 March 1971 | Delivered on: 2 April 1971 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: 264-298B even london road, romford, essex title no ngl 56897. Outstanding |
20 August 1963 | Delivered on: 27 August 1963 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land junction: long bridge road & goodmayes lane, ilford, essex. Title no ex. 84774. Outstanding |
13 April 1973 | Delivered on: 25 April 1973 Satisfied on: 3 May 1995 Persons entitled: The Trustees of the Sheffield Equalized Independent Drivels Friendly Society. Classification: Legal charge Secured details: £64,500. Particulars: 61 goodmoyes rd, goodmayes ilford, essex. Fully Satisfied |
25 May 1972 | Delivered on: 5 June 1972 Satisfied on: 16 June 1997 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: 61, goodmayes rd., Goodmayes, essex. Title no. Egl 1956. Fully Satisfied |
4 January 1972 | Delivered on: 5 January 1972 Satisfied on: 3 May 1995 Persons entitled: Ronald Henry Day. Classification: Legal charge Secured details: £50,000. Particulars: Supermarket, 264 london road, romford, havering. Fully Satisfied |
28 December 2023 | Confirmation statement made on 24 December 2023 with updates (4 pages) |
---|---|
3 November 2023 | Termination of appointment of Joseph Mandel as a director on 1 November 2023 (1 page) |
24 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
30 December 2022 | Confirmation statement made on 24 December 2022 with updates (4 pages) |
17 December 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
6 May 2022 | Withdrawal of a person with significant control statement on 6 May 2022 (2 pages) |
6 May 2022 | Notification of a person with significant control statement (2 pages) |
29 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 24 December 2020 (6 pages) |
30 December 2020 | Confirmation statement made on 24 December 2020 with updates (4 pages) |
30 December 2020 | Notification of a person with significant control statement (2 pages) |
18 December 2020 | Cessation of Sonja Mandel as a person with significant control on 6 April 2020 (1 page) |
18 December 2020 | Cessation of Joseph Mandel as a person with significant control on 6 April 2020 (1 page) |
18 December 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
27 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
12 November 2019 | Registered office address changed from 1st Floor 269 Green Lanes Palmers Green London N13 4XE to 30 Ulleswater Road London N14 7BS on 12 November 2019 (1 page) |
18 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
24 September 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
24 September 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
24 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
24 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
15 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 24 December 2014 (3 pages) |
23 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 September 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 24 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a small company made up to 24 December 2011 (4 pages) |
27 September 2012 | Accounts for a small company made up to 24 December 2011 (4 pages) |
30 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a small company made up to 24 December 2010 (5 pages) |
20 September 2011 | Accounts for a small company made up to 24 December 2010 (5 pages) |
31 May 2011 | Auditor's resignation (1 page) |
31 May 2011 | Auditor's resignation (1 page) |
25 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Accounts for a small company made up to 24 December 2009 (5 pages) |
25 September 2010 | Accounts for a small company made up to 24 December 2009 (5 pages) |
8 January 2010 | Director's details changed for Mr Joseph Mandel on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mrs Sonja Mandel on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Joseph Mandel on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Benjamin Mandel on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Mr Joseph Mandel on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Sonja Mandel on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Benjamin Mandel on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Sonja Mandel on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Paul Benjamin Mandel on 7 January 2010 (2 pages) |
16 September 2009 | Accounts for a small company made up to 24 December 2008 (5 pages) |
16 September 2009 | Accounts for a small company made up to 24 December 2008 (5 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (5 pages) |
2 September 2008 | Accounts for a small company made up to 24 December 2007 (5 pages) |
2 September 2008 | Accounts for a small company made up to 24 December 2007 (5 pages) |
11 July 2008 | Return made up to 31/12/07; full list of members; amend (8 pages) |
11 July 2008 | Return made up to 31/12/07; full list of members; amend (8 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 1ST floor falcon house 61B goodmayes road goodmayes ilford essex IG3 9UD (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 1ST floor falcon house 61B goodmayes road goodmayes ilford essex IG3 9UD (1 page) |
12 September 2007 | Accounts for a small company made up to 24 December 2006 (5 pages) |
12 September 2007 | Accounts for a small company made up to 24 December 2006 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 24 December 2005 (5 pages) |
31 July 2006 | Accounts for a small company made up to 24 December 2005 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Accounts for a small company made up to 24 December 2004 (5 pages) |
11 August 2005 | Accounts for a small company made up to 24 December 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 August 2004 | Accounts for a small company made up to 24 December 2003 (5 pages) |
31 August 2004 | Accounts for a small company made up to 24 December 2003 (5 pages) |
7 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
7 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 24 December 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 24 December 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; change of members (7 pages) |
10 September 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 September 2001 | Accounts for a small company made up to 24 December 2000 (6 pages) |
7 September 2001 | Accounts for a small company made up to 24 December 2000 (6 pages) |
4 January 2001 | Return made up to 31/12/00; change of members
|
4 January 2001 | Return made up to 31/12/00; change of members
|
12 July 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
12 July 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 July 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
31 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 24 December 1997 (12 pages) |
9 July 1998 | Full accounts made up to 24 December 1997 (12 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 24 December 1996 (12 pages) |
18 September 1997 | Full accounts made up to 24 December 1996 (12 pages) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members
|
27 December 1996 | Return made up to 31/12/96; no change of members
|
30 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 July 1996 | Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page) |
21 July 1996 | Accounting reference date shortened from 31/12/96 to 24/12/96 (1 page) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 November 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
20 July 1959 | Certificate of incorporation (1 page) |
20 July 1959 | Certificate of incorporation (1 page) |