London
N16 6EB
Director Name | Mrs Leah Gluck |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 1999(38 years, 7 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 111 Darenth Road London N16 6EB |
Director Name | Mr David Gluck |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2007(46 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Leabourne Road Stamford Hill London N16 6TA |
Director Name | Mr Raphael Gluck |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2007(46 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rookwood Road London N16 6SS |
Secretary Name | Mrs Nomi Gluck |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 20 December 2007(46 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Leabourne Road London N16 6TA |
Secretary Name | Mrs Ginette Gluck |
---|---|
Status | Current |
Appointed | 02 March 2020(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Chajka Gluck |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 December 2007) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 130 Clapton Common London E5 9AG |
Director Name | Mr David Gluck |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Leabourne Road Stamford Hill London N16 6TA |
Director Name | Max Gluck |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 September 2006) |
Role | Company Director |
Correspondence Address | 130 Clapton Common London E5 9AG |
Director Name | Mr Raphael Gluck |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rookwood Road London N16 6SS |
Director Name | Mr Jacob Grunfeld |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Darenth Road London N16 6EB |
Secretary Name | Mrs Chajka Gluck |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 01 August 1991(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Clapton Common London E5 9AG |
Director Name | Mr Nathan Stern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portland Avenue London N16 6ET |
Director Name | Mrs Rebecca Stern |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portland Avenue London N16 6ET |
Director Name | Mrs Leah Grunfeld |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(46 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 113 Daranth Road London N16 6EB |
Director Name | Rachel Phillip |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2007(46 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 December 2007) |
Role | Secretary |
Correspondence Address | 1218 Monmouth Avenue Lakewood New Jersey Nj08701 Foreign |
Director Name | Mr Nathan Stern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(46 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portland Avenue London N16 6ET |
Director Name | Mr Nathan Stern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(46 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 December 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portland Avenue London N16 6ET |
Telephone | 020 72547788 |
---|---|
Telephone region | London |
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 |
99 at £1 | Alvafort LTD 99.00% Ordinary |
---|---|
1 at £1 | Mrs Chajka Gluck & Alvafort LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £287,366 |
Gross Profit | £174,133 |
Net Worth | £64,594 |
Cash | £8,117 |
Current Liabilities | £578,092 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
3 June 1980 | Delivered on: 16 June 1980 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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 property known as 83/83A springfield road, tottenham, london N.15. title no mx 90374. Fully Satisfied |
---|---|
4 July 1979 | Delivered on: 16 July 1979 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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: 135 stanstead road, forest hill, london SE3 title no:- sgl 235184. Fully Satisfied |
29 January 1979 | Delivered on: 16 February 1979 Satisfied on: 14 October 2000 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £12,000 and all other monies due or to become due from the company to the chargee. Particulars: No's a, 12 and 12A ferndale road london N15 title no's mx 183033 and mx 463563 no's 120 and 122 moundfield road london N15 title no 162512 no's 99 and 101 castlewood road london N16 title no's 319120 and ngl 114869. Fully Satisfied |
15 November 1978 | Delivered on: 22 November 1978 Satisfied on: 14 October 2000 Persons entitled: Mayho Finance Limited. Classification: Legal charge Secured details: £18,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold properties (1) 107-109 castlewood rd, no.16. Title no p 48794. (2) 112 and 114 moundfield road N.16. title no 162512. Fully Satisfied |
2 May 1973 | Delivered on: 8 May 1973 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or lintrade co. LTD. To the chargee on any account whatsoever. Particulars: 4, bolingbroke road, london. W.14. Fully Satisfied |
17 December 1993 | Delivered on: 18 December 1993 Satisfied on: 14 October 2000 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 tennyson road tog with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1993 | Delivered on: 18 December 1993 Satisfied on: 14 October 2000 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 purves road and the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1991 | Delivered on: 3 April 1991 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 104 to 150 (even nos) maryland rd N22 title no egl 280620 & egl 80624 together with buildings & fixtures together with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1991 | Delivered on: 3 April 1991 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 115 to 121, 187,/189, 191 & 193, 195, 197 lyndhurst rd, N22 (odd nos) title no egl 280623 together with buildings & fixtures with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1990 | Delivered on: 6 February 1990 Satisfied on: 14 October 2000 Persons entitled: Allied Irish Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 cayenove road. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1988 | Delivered on: 29 November 1988 Satisfied on: 14 October 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 cayenove road N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1988 | Delivered on: 29 November 1988 Satisfied on: 14 October 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95-97 castlewood road.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1963 | Delivered on: 30 April 1963 Satisfied on: 14 October 2000 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 61, 63, 65, 67, 69 western road, tottenham, middlesex. Fully Satisfied |
25 November 1988 | Delivered on: 29 November 1988 Satisfied on: 14 October 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 to 62 (even nos) aylesbury road SE17. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1988 | Delivered on: 13 January 1988 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as 132 balsize road, london nw 6 inc the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1987 | Delivered on: 19 March 1987 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 136 belsize road london NW6INC the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1986 | Delivered on: 6 February 1986 Satisfied on: 14 October 2000 Persons entitled: Wintrust Securities Limited 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 property k/a 196 bellenden rd. London SE15 (title no 176754). together with all & singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property. Fully Satisfied |
9 August 1985 | Delivered on: 22 August 1985 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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: 116-118, bermondsey street, london SE1. Fully Satisfied |
1 May 1985 | Delivered on: 3 May 1985 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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: 43 egerton road N16. Fully Satisfied |
7 January 1985 | Delivered on: 22 January 1985 Satisfied on: 14 October 2000 Persons entitled: Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179, 181, 183, 294, 298, 300, 306 & 308 hertford road N9.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 January 1985 | Delivered on: 22 January 1985 Satisfied on: 1 June 1991 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 and 150 and 104-146 (even nos) maryland road, wood green, N22. 115-129 (odd nos.) and 183-205 (odd nos) lyndhurst road wood green N22. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 March 1984 | Delivered on: 27 March 1984 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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-220 st john's road, L.B. of waltham forest. Title no:- ngl 50521. Fully Satisfied |
28 January 1963 | Delivered on: 7 February 1963 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 34 aldeburgh, charlton, london. Fully Satisfied |
23 March 1984 | Delivered on: 27 March 1984 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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 - 4 roedean avenue enfield, title no:- mx 129039. Fully Satisfied |
23 March 1984 | Delivered on: 27 March 1984 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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 - 70 bridge avenue, upminster. Fully Satisfied |
23 March 1984 | Delivered on: 27 March 1984 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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 - 3 clinton road, tottenham, L.B. of haringey. Title no:- mx 115248. Fully Satisfied |
23 March 1984 | Delivered on: 27 March 1984 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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-18 loxwood rd., London N17. Title no:- mx 369081. Fully Satisfied |
4 March 1983 | Delivered on: 8 March 1983 Satisfied on: 14 October 2000 Persons entitled: Mayho Finance Limited Classification: Deed of substitution Secured details: For further securing £45,000 due from the company to the chargee supplemental to a legal charge dated 14.12.82. Particulars: F/H - 59 loveridge rd., London, NW6 title no:- ln 62137. Fully Satisfied |
4 January 1983 | Delivered on: 6 January 1983 Satisfied on: 14 October 2000 Persons entitled: Wintrust Securities Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 73 windus road N16 with fixed machinery buildings erections & other fittings & fixtures. Fully Satisfied |
14 December 1982 | Delivered on: 22 December 1982 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 langler road NW10 title no mx 362131. Fully Satisfied |
14 December 1982 | Delivered on: 22 December 1982 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 hartland road NW6 title no mx 455869. Fully Satisfied |
14 December 1982 | Delivered on: 22 December 1982 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10 harland road NW6 title no mx 455869. Fully Satisfied |
14 December 1982 | Delivered on: 22 December 1982 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 89 fernhead road W9 title no ln 162609. Fully Satisfied |
19 March 1962 | Delivered on: 23 November 1962 Satisfied on: 14 October 2000 Persons entitled: Westminster Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: 24 trossachs road, camberwell, london SE25. Fully Satisfied |
14 December 1982 | Delivered on: 22 December 1982 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 windsor road, NW2 title no mx 376432. Fully Satisfied |
13 December 1982 | Delivered on: 18 December 1982 Satisfied on: 14 October 2000 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £60,000 due from the company to the chargee. Particulars: For details of property see doc M49. Fully Satisfied |
12 October 1982 | Delivered on: 16 October 1982 Satisfied on: 14 October 2000 Persons entitled: Midland 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: 52 firbank road bournemouth. Fully Satisfied |
5 October 1982 | Delivered on: 14 October 1982 Satisfied on: 14 October 2000 Persons entitled: Wintrust Securities Limited 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 76 forbury rd, upper clapton london N16. Title no:- in 53822 tog. With fixed machinery bldgs, erections & other fixtures & fittings. Fully Satisfied |
5 March 1982 | Delivered on: 17 March 1982 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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 2 harlescott road, peckham, london SE 15. title no:- sgl 152476. Fully Satisfied |
6 February 1982 | Delivered on: 11 February 1982 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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: 12 ulalvern road london N17 title no mx 199218. Fully Satisfied |
25 July 1981 | Delivered on: 30 July 1981 Satisfied on: 14 October 2000 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/5A margaret road, london N16. Fully Satisfied |
15 June 1981 | Delivered on: 27 June 1981 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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 property being 179, 181, 183, 294, 298, 300, 306, 308 hertford road, edmonton, L.B. of haringey. Title no ngl 366623. Fully Satisfied |
8 August 1980 | Delivered on: 12 August 1980 Satisfied on: 25 May 1991 Persons entitled: Lloyds 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 95/97 castlewood road, london N.16 title no ngl 114853. Fully Satisfied |
8 August 1980 | Delivered on: 12 August 1980 Satisfied on: 14 October 2000 Persons entitled: Lloyds 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: 4/4A ferndale road, london N.15 title no mx 183053. Fully Satisfied |
6 March 1961 | Delivered on: 20 March 1961 Satisfied on: 14 October 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 22, 23, 25, 29, & 31 martins drive, rainham, essex. Fully Satisfied |
17 April 2000 | Delivered on: 18 April 2000 Persons entitled: Woolwich PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The property and assets - 95-97 castlewood road london N16 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
5 April 2000 | Delivered on: 7 April 2000 Persons entitled: Woolwich PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 115-117 lyndhurst road wood green with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
30 March 2000 | Delivered on: 1 April 2000 Persons entitled: Woolwich PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 43 egerton rd,stoke newington N16 with all rental income,rights,title,interest and benefits thereon; goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2000 | Delivered on: 1 April 2000 Persons entitled: Woolwich PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 139 purves rd,willesden NW10 with all rental income,rights,title,interest and benefits thereon and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 2000 | Delivered on: 1 April 2000 Persons entitled: Woolwich PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 179 hertford rd,lower edmonton,london N9 with all rental income and all rights title and interest thereon and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 April 1997 | Delivered on: 18 April 1997 Persons entitled: Wintrust Securities Limited 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 dwelling house divided into flats k/a 115-117,191-193 and 195 to 197 lyndhurst road london N22 5AY london borough of haringey t/no;-EGL2823963 and f/h property divided into two flats k/a 104 and 106 maryland road wood green london N22 5AP t/no;-EGL280620 fixed machinery buildings erections other fixtures and fittings erected on or affixed to the land or any part of. See the mortgage charge document for full details. Outstanding |
3 May 1996 | Delivered on: 8 May 1996 Persons entitled: Wintrust Securities Limited 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 dwelling houses and premises k/a numbers 179, 181, 298 and 308 hertford road edmonton l/b of enfield t/no.NGL66623 and fixed machinery buildings erections fixtures and fittings. Outstanding |
3 May 1996 | Delivered on: 8 May 1996 Persons entitled: Wintrust Securities Limited 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 dwelling house and premises divided into flats situate and k/a 12 and 12A ferndale road tottenham l/b of haringey london N15 t/no.MX463563 and fixed machinery buildings erections fixtures and fittings. Outstanding |
3 May 1996 | Delivered on: 8 May 1996 Persons entitled: Wintrust Securities Limited 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 k/a 22 york road acton london W3 t/no.MX6284 together with fixed machinery buildings erections fixtures and fittings. Outstanding |
7 August 1987 | Delivered on: 10 August 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78/80 rucklidge ave, NW10 tog with all moveable plant, machinery, implements, utensils, furniture & equipment & goodwill. Outstanding |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 December 2021 | Satisfaction of charge 37 in full (1 page) |
14 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
25 June 2020 | Appointment of Mrs Ginette Gluck as a secretary on 2 March 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
18 March 2014 | Full accounts made up to 31 March 2013 (16 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
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) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Leah Gluck on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Leah Gluck on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Leah Gluck on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Return made up to 01/08/08; no change of members
|
11 August 2008 | Return made up to 01/08/08; no change of members
|
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | New secretary appointed (1 page) |
31 December 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 01/08/07; no change of members (7 pages) |
23 October 2007 | Return made up to 01/08/07; no change of members (7 pages) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
15 August 2006 | Return made up to 01/08/06; full list of members (8 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (13 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
10 August 2005 | Return made up to 01/08/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (8 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
31 July 2003 | Return made up to 01/08/03; full list of members (8 pages) |
31 July 2003 | Return made up to 01/08/03; full list of members (8 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
6 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (17 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
3 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
3 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
7 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members (8 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
17 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
14 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
26 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
26 August 1997 | Return made up to 01/08/97; no change of members (4 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
6 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
6 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
8 May 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
29 March 1996 | Full accounts made up to 31 March 1995 (14 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
30 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
30 August 1995 | Return made up to 01/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 August 1993 | Return made up to 01/08/93; full list of members (7 pages) |
30 January 1961 | Incorporation (14 pages) |
30 January 1961 | Incorporation (14 pages) |