London
N16 6DH
Secretary Name | Mr Leopold Rubner |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(30 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Castlewood Road London N16 6DH |
Director Name | Mr Leopold Rubner |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2007(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 100 Castlewood Road London N16 6DH |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Leopold Rubner 50.00% Ordinary |
---|---|
50 at £1 | Mrs Mindy Rubner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,099,977 |
Cash | £2,748 |
Current Liabilities | £576,315 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
14 August 2006 | Delivered on: 23 August 2006 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: The l/h property k/a 151B vartry road, london t/no NGL471233. Outstanding |
---|---|
31 March 2005 | Delivered on: 6 April 2005 Persons entitled: National Westminster 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 k/a 72 westwood road broadstairs kent t/no KS32767. 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 |
5 July 2004 | Delivered on: 6 July 2004 Persons entitled: National Westminster 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: The l/h property k/a 151B vartry road london N16 6HB t/n NGL471233. 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 November 2003 | Delivered on: 12 November 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 August 2003 | Delivered on: 27 August 2003 Persons entitled: National Westminster 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: By way of legal mortgage land and buildings on the north-east side of berkeley road tottenham haringey t/no NGL261079. 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 |
18 September 2007 | Delivered on: 21 September 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 72 westwood road broadstairs kent t/n K532767 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
3 February 1997 | Delivered on: 6 February 1997 Satisfied on: 22 July 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from pridevale limited to the chargee on any account whatsoever. Particulars: F/H property 2 osbaldeston road london and the proceeds of sale thereof together with a floating charge over all property and assets now or in the futurean assignment by way of security the benefit of every insurance policy and the benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
28 May 1974 | Delivered on: 31 May 1974 Satisfied on: 22 July 2014 Persons entitled: Barclays Bank Classification: Legal charge Secured details: All monies due etc. Particulars: 63 aldworth road london E15. Fully Satisfied |
10 March 1964 | Delivered on: 18 March 1964 Satisfied on: 22 July 2014 Persons entitled: Barclays Bank Classification: Charge Secured details: All monies due etc. Particulars: 54 st stephens road eastham essex. Fully Satisfied |
4 September 2013 | Delivered on: 11 September 2013 Satisfied on: 20 January 2016 Persons entitled: Bath Road Cheltenham Limited Classification: A registered charge Particulars: F/H property k/a 9 river road, barking t/no's EGL135704 and EGL102505. Fully Satisfied |
9 May 1962 | Delivered on: 14 May 1962 Satisfied on: 22 July 2014 Persons entitled: Barclays Bank Classification: Instr of charge Secured details: All monies due etc. Particulars: 2 osbaldeston road, hackney, london. Fully Satisfied |
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
14 March 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 January 2016 | Satisfaction of charge 006877870011 in full (1 page) |
20 January 2016 | Satisfaction of charge 006877870011 in full (1 page) |
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Satisfaction of charge 3 in full (1 page) |
22 July 2014 | Satisfaction of charge 2 in full (1 page) |
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
22 July 2014 | Satisfaction of charge 3 in full (1 page) |
22 July 2014 | Satisfaction of charge 4 in full (2 pages) |
22 July 2014 | Satisfaction of charge 2 in full (1 page) |
22 July 2014 | Satisfaction of charge 4 in full (2 pages) |
22 July 2014 | Satisfaction of charge 1 in full (1 page) |
18 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 September 2013 | Registration of charge 006877870011 (25 pages) |
11 September 2013 | Registration of charge 006877870011 (25 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mrs Mindy Rubner on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Mindy Rubner on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Leopold Rubner on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Leopold Rubner on 30 December 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (4 pages) |
16 July 2008 | Return made up to 31/12/07; no change of members; amend (7 pages) |
16 July 2008 | Return made up to 31/12/07; no change of members; amend (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
15 April 2008 | Return made up to 31/12/07; no change of members (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 November 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 November 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Memorandum and Articles of Association (5 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
11 September 2003 | Memorandum and Articles of Association (5 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st anns road london N15 5BW (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st anns road london N15 5BW (1 page) |
31 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 May 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 May 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members
|
15 February 2000 | Return made up to 31/12/99; full list of members
|
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
6 February 1997 | Particulars of mortgage/charge (5 pages) |
6 February 1997 | Particulars of mortgage/charge (5 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (5 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (5 pages) |
24 March 1961 | Incorporation (13 pages) |
24 March 1961 | Incorporation (13 pages) |