Stanmore
HA7 1JS
Director Name | Mr Benjamin Dimitri Schimmel |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(53 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS |
Director Name | Mr Nathaniel Eugene Schimmel |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Princes Park Avenue London NW11 0JS |
Secretary Name | Truequest Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2012(51 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 6 Princes Park Avenue London NW11 0JP |
Director Name | Mrs Perla Oestreicher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moundfield Road London N16 6DT |
Director Name | Mr Solomon Weiss |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Moresby Road London E5 9LF |
Director Name | Mr Abraham Ostreicher |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Mrs Sara Oestreicher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | Mrs Miriam Oestreicher |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fountayne Road London N16 7EA |
Director Name | Martin Oestreicher |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Mr Jacob Oestreicher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fountayne Road London N16 7EA |
Director Name | Mr David Oestreicher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moundfield Road London N16 6DT |
Director Name | Chana Oestreicher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Eva Oestreicher |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Mrs Miriam Frankel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Darenth Road London N16 6EJ |
Director Name | Mr Eliezer Solomon Benedikt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fountayne Road London N16 7EA |
Director Name | Mrs Nechy Benedikt |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fountayne Road London N16 7EA |
Director Name | Mrs Rifka Breisch |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Jessam Avenue London E5 9DU |
Director Name | Mr Chaim Breisch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Jessam Avenue London E5 9DU |
Secretary Name | Martin Oestreicher |
---|---|
Nationality | Stateless |
Status | Resigned |
Appointed | 11 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Mr Jacob Schimmel |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfield Gardens London NW11 9HD |
Director Name | Fradil Weiss |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road Upper Clapton London E5 9LE |
Director Name | Mr Allan Frankel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1994(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Darenth Road Hackney London N16 6EJ |
Director Name | Rochel Oestreicher |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1994(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road Upper Clapton London E5 9LE |
Director Name | Benjamin Oestreicher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Mrs Anna Schimmel |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Director Name | Mr Harry Chaim Schimmel |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Secretary Name | Mrs Anna Schimmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(38 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Director Name | Mr Abraham Moses Schimmel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(38 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raeburn Close London NW11 6UG |
Director Name | Mr Jeffrey Stanton Cooper |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Princes Park Avenue London NW11 0JP |
Telephone | 020 73870155 |
---|---|
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50k at £1 | Farmwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £242,172 |
Net Worth | £4,771,024 |
Cash | £4,053,190 |
Current Liabilities | £17,421,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
25 May 1972 | Delivered on: 1 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or faircharm investment LTD. To the chargee on any account whatsoever. Particulars: 4, marlborough road, st. Albans, herts. Outstanding |
---|---|
27 March 1972 | Delivered on: 4 April 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Red star wharf wharf rd; london E2. Together with all fixtures. Outstanding |
27 March 1972 | Delivered on: 4 April 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Red star wharf wharf rd; london E2. Together with all fixtures. Outstanding |
8 February 1972 | Delivered on: 15 February 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 & 10, hurst st., Herne hill, & all fixtures. Outstanding |
29 August 1969 | Delivered on: 18 September 1969 Persons entitled: Cassel Avery & Company Limited Classification: Legal charge Secured details: Legal charge for further securing all monies due or to become due from the co to the chargee on any account whatsoever by an other charge dated 7/3/68. Particulars: Land & buildings at lea road, waltham abbey essex. Title no. Ex 36541. Outstanding |
27 October 2004 | Delivered on: 10 November 2004 Persons entitled: Credit Suisse First Boston Classification: Memorandum relating to credit balances, shares and other securities, metals and other items Secured details: All monies due or to become due from the depositor to the chargee on any account whatsoever. Particulars: All assets including all shares stocks bonds debentures certificates of deposit warrants and any other securities precious metals commodities including all rights and entitlements relating thereto, all sums standing to the credit at any time on any account together with any interest payable. Outstanding |
28 March 1996 | Delivered on: 1 April 1996 Persons entitled: The Hong Kong and Shanghai Banking Corporation 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 land and buildings in st annes row and tile yard stepney in the london borough of toers hamlets f/h land being 2 and 4 st annes street stepney tower hamlets and other properties with all buildings and other fixtures please refer to form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 August 1994 | Delivered on: 24 August 1994 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold land/property known as riverpark trading estate,108 west ferry rd,london E.14; t/nos.egl 172460 and ln 127799. Outstanding |
15 April 1994 | Delivered on: 21 April 1994 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from moledene limited to the chargee on any account whatsoever. Particulars: F/H land and buildings to the north west of arklow road deptford l/borough of lewisham t/n sgl 142736. f/h land and buildings on the north west side of arklow road deptford lewisham t/n sgl 133182. f/h land k/a 1, 3, 5 and 7 tysoe street finsbury l/borough of islington t/n ln 70956. Outstanding |
30 June 1993 | Delivered on: 5 July 1993 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: The f/h property k/a atlas wharf,west ferry road,milwall t/n ln 127799 the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1990 | Delivered on: 9 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or solematic limited to the chargee on any account whatsoever. Particulars: Land on south side of clements road being site of former houses known as 6-14 (even) clements road, l/b of southwark t/n sgl 444605. Outstanding |
19 January 1990 | Delivered on: 30 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys now due or to become due from the co. And/or solematic limited to barclays bank PLC. Particulars: Land in or near blue anchor lane and bombay street l/b of southwark. Outstanding |
3 December 1964 | Delivered on: 11 December 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Property in sugar house lane, west ham. Outstanding |
19 January 1990 | Delivered on: 30 January 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys now due or to become due from the co. And/or solematic limited to barclays bank PLC. Particulars: Land k/a 115 st james's road south bermondsey l/b of southwark'. Outstanding |
10 March 1989 | Delivered on: 21 March 1989 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: Albion works worcester avenue tottenham l/b of haringey t/n ngl 125085. Outstanding |
28 December 1988 | Delivered on: 6 January 1989 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 & buildings at high road, tottenham, l/b of haringey. Title nos ngl 421278, mx 311195, ngl 43046, mx 190312 & mx 333510. Outstanding |
4 November 1987 | Delivered on: 20 November 1987 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: Pieces of land at waltham abbey in essex and buildings thereon being part of lea road trading estate lea road waltham abbey essex. Outstanding |
26 May 1987 | Delivered on: 15 June 1987 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: Lea road trading estate, lea road, waltham abbey, essex t/n ex 36541. Outstanding |
25 March 1986 | Delivered on: 9 April 1986 Persons entitled: National Westminster 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: Cape house front, 787 commercial road london E14 t/n ln 63552. Outstanding |
7 March 1986 | Delivered on: 17 March 1986 Persons entitled: Allied Irish Investment 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 land & property known as part of atlas wharf, west ferry road (for full details see doc M88).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1985 | Delivered on: 25 July 1985 Persons entitled: Investors in Industry PLC. Classification: Collateral mortgage Secured details: All monies due or to become due from moledene limited. To the chargee on any account whatsoever. Particulars: F/H land on the west side of arklow road, deptford, lewisham t/n sgl 133182 & sgl 142736. f/h land nos. 1, 3, 5 & 7 tysoe street, islington. T/n ln 70956. Outstanding |
21 March 1985 | Delivered on: 30 March 1985 Persons entitled: National Westminster 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: 4 bow common lane. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 1964 | Delivered on: 11 December 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 9. sugar house lane and land and buildings adjoining in west ham. Outstanding |
21 March 1985 | Delivered on: 30 March 1985 Persons entitled: National Westminster 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: Cape house, 787, commercial road.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 March 1984 | Delivered on: 15 March 1984 Persons entitled: Greater London Council Classification: Legal charge Secured details: £500,000. Particulars: 339 kennington lane and 1 to 45 (odd) durham street lambeth. Outstanding |
19 January 1982 | Delivered on: 21 January 1982 Persons entitled: National Westminster 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: 9 sugar house lane newham london. Title nos egl 64715 ex 32246 ex 32247 ln 254387.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 1980 | Delivered on: 17 December 1980 Persons entitled: Hill Samuel Life Assurance Limited Classification: Legal charge Secured details: For securing £550,000 due from moledene limited. Particulars: Land and buildings on the west side of lea road waltham abbey essex title no ex 36541 land at waltham abbey essex and hertfordshire with buildings erected thereon being part of land contained in conveyance of 29.8.69 between dagenham storage company limited of the one part and the company of the other part. Outstanding |
19 December 1979 | Delivered on: 31 December 1979 Persons entitled: Keyser Ulmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Atlas wharf west ferry rd, london E14 title no. Ln 127799. Outstanding |
9 June 1978 | Delivered on: 15 June 1978 Persons entitled: National Westminster 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: Red star wharf wharf road, bethnal green, london borough of tower hamlets E.2. title nos. 288430 & 288431. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1977 | Delivered on: 2 December 1977 Persons entitled: First National Finance Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, sugar house lane E.15. Outstanding |
20 September 1977 | Delivered on: 23 September 1977 Persons entitled: Industrial & Commercial Finance Corporation Classification: Mortgage Secured details: For securing £400,000. Particulars: A first fixed charge by way of legal mortgage on the company's property known as 1, 3, 5 and 7 tysoe street islington, london and property on the west and north west of arklow road deptford SE14 known as the arklow road trading estate in the london borough of lewisham together with all fixtures (see doc M67). Outstanding |
15 February 1977 | Delivered on: 24 February 1977 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: Lea rd trading estate lea rd, waltham abbey, essex title no ex 36541. Outstanding |
30 June 1961 | Delivered on: 11 July 1961 Persons entitled: Westminster Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 6 & 10, hurst street, herne hill, london title no. 58803. Outstanding |
15 February 1977 | Delivered on: 24 February 1977 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: Lea rd trading estate lea rd, waltham abbey, essex title no ex 36541 conveyance dated 29/8/69. Outstanding |
20 October 1976 | Delivered on: 3 November 1976 Persons entitled: National Westminster 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: 23 & 25 arcola st E.8. london borough of hackney. Together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1976 | Delivered on: 3 November 1976 Persons entitled: National Westminster 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: 7 arcola street E.8. together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1976 | Delivered on: 3 November 1976 Persons entitled: National Westminster 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: Land at the north side of arcola street E.8. together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1976 | Delivered on: 3 November 1976 Persons entitled: National Westminster 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: Part of 27 arcola street london. E.8. together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1976 | Delivered on: 3 November 1976 Persons entitled: National Westminster 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: 10/28 millers avenue london. E.8. london borough of hackney. Together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1976 | Delivered on: 3 November 1976 Persons entitled: National Westminster 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: 23 & 25 arcola st E8 l/b of hackney tog with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 July 1976 | Delivered on: 29 July 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78, 80 & 82 rosebery avenue, clerkenwell together with all fixtures. Outstanding |
1 April 1976 | Delivered on: 12 April 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stangrange LTD. To the chargee on any account whatsoever. Particulars: 112, green lanes, stoke newington, london. Outstanding |
1 April 1976 | Delivered on: 12 April 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stangrange LTD. To the chargee on any account whatsoever. Particulars: 168, chatsworth road, hackney, london. Outstanding |
30 June 1961 | Delivered on: 11 July 1961 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All moneys due etc. Particulars: 24, 29, 35 & 54, southborough road, hackney london title no. Ln. 209775. Outstanding |
17 March 1989 | Delivered on: 29 March 1989 Satisfied on: 1 April 1996 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Various f/h properties situate at tower hamlets greater london including 2 and 4 st. Anne street tower hamlets greater london t/n ngl 379015. (please see doc for details). Fully Satisfied |
30 October 1980 | Delivered on: 11 November 1980 Satisfied on: 1 April 1996 Persons entitled: Commercial Bank of Wales. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property situate in tower hamlets, greater london described on doc. M74. Fully Satisfied |
8 February 2021 | Solvency Statement dated 14/01/21 (1 page) |
---|---|
8 February 2021 | Statement of capital on 8 February 2021
|
8 February 2021 | Resolutions
|
8 February 2021 | Statement by Directors (1 page) |
29 January 2021 | Memorandum and Articles of Association (18 pages) |
29 January 2021 | Resolutions
|
29 January 2021 | Resolutions
|
29 January 2021 | Memorandum and Articles of Association (20 pages) |
5 January 2021 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
7 September 2020 | Director's details changed for Mr Jacob Schimmel on 7 September 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
15 January 2019 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
5 January 2018 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
20 September 2017 | Appointment of Mr Nathaniel Eugene Schimmel as a director on 21 August 2017 (2 pages) |
20 September 2017 | Appointment of Mr Nathaniel Eugene Schimmel as a director on 21 August 2017 (2 pages) |
19 April 2017 | Termination of appointment of Jeffrey Stanton Cooper as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Jeffrey Stanton Cooper as a director on 31 March 2017 (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
24 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
17 November 2015 | Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England to 121 Princes Park Avenue London NW11 0JS on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England to 121 Princes Park Avenue London NW11 0JS on 17 November 2015 (1 page) |
21 July 2015 | Appointment of Mr Benjamin Schimmel as a director on 1 April 2015 (2 pages) |
21 July 2015 | Appointment of Mr Benjamin Schimmel as a director on 1 April 2015 (2 pages) |
21 July 2015 | Appointment of Mr Benjamin Schimmel as a director on 1 April 2015 (2 pages) |
27 May 2015 | Appointment of Mr Jeffrey Stanton Cooper as a director on 26 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Jeffrey Stanton Cooper as a director on 26 May 2015 (2 pages) |
16 April 2015 | Termination of appointment of Anna Schimmel as a secretary on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Anna Schimmel as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Harry Chaim Schimmel as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Anna Schimmel as a secretary on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Harry Chaim Schimmel as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Anna Schimmel as a director on 31 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS England to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 121 Princes Park Avenue London NW11 0JS to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 121 Princes Park Avenue London NW11 0JS to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 18 March 2015 (1 page) |
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
31 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
21 November 2013 | Accounts made up to 31 March 2013 (20 pages) |
21 November 2013 | Accounts made up to 31 March 2013 (20 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts made up to 31 March 2012 (19 pages) |
7 January 2013 | Accounts made up to 31 March 2012 (19 pages) |
26 October 2012 | Appointment of Truequest Ltd as a secretary (2 pages) |
26 October 2012 | Appointment of Truequest Ltd as a secretary (2 pages) |
18 January 2012 | Accounts made up to 31 March 2011 (20 pages) |
18 January 2012 | Accounts made up to 31 March 2011 (20 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
11 May 2011 | Director's details changed for Jacob Schimmel on 26 July 2010 (2 pages) |
11 May 2011 | Director's details changed for Jacob Schimmel on 26 July 2010 (2 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Accounts made up to 31 March 2010 (22 pages) |
4 January 2011 | Accounts made up to 31 March 2010 (22 pages) |
15 March 2010 | Termination of appointment of Abraham Schimmel as a director (1 page) |
15 March 2010 | Termination of appointment of Abraham Schimmel as a director (1 page) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Accounts made up to 31 March 2009 (22 pages) |
29 January 2010 | Accounts made up to 31 March 2009 (22 pages) |
19 February 2009 | Accounts made up to 31 March 2008 (22 pages) |
19 February 2009 | Accounts made up to 31 March 2008 (22 pages) |
27 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
26 January 2009 | Director's change of particulars / abraham schimmel / 01/08/2007 (1 page) |
26 January 2009 | Director's change of particulars / abraham schimmel / 01/08/2007 (1 page) |
29 April 2008 | Director's change of particulars / abraham schimmel / 01/08/2007 (1 page) |
29 April 2008 | Return made up to 11/12/07; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / abraham schimmel / 01/08/2007 (1 page) |
29 April 2008 | Return made up to 11/12/07; full list of members (4 pages) |
28 March 2008 | Accounts made up to 31 March 2007 (22 pages) |
28 March 2008 | Accounts made up to 31 March 2007 (22 pages) |
5 April 2007 | Accounts made up to 31 March 2006 (21 pages) |
5 April 2007 | Accounts made up to 31 March 2006 (21 pages) |
31 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
22 June 2006 | Return made up to 11/12/05; full list of members (3 pages) |
22 June 2006 | Return made up to 11/12/05; full list of members (3 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (19 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (19 pages) |
27 May 2005 | Return made up to 11/12/04; full list of members (8 pages) |
27 May 2005 | Return made up to 11/12/04; full list of members (8 pages) |
31 January 2005 | Accounts made up to 31 March 2004 (18 pages) |
31 January 2005 | Accounts made up to 31 March 2004 (18 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 54/56 euston street london NW1 2ES (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 54/56 euston street london NW1 2ES (1 page) |
21 January 2004 | Accounts made up to 31 March 2003 (16 pages) |
21 January 2004 | Accounts made up to 31 March 2003 (16 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
31 January 2003 | Accounts made up to 31 March 2002 (16 pages) |
31 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
29 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
17 January 2002 | Accounts made up to 31 March 2001 (15 pages) |
17 January 2002 | Accounts made up to 31 March 2001 (15 pages) |
9 July 2001 | Return made up to 11/12/00; no change of members (7 pages) |
9 July 2001 | Return made up to 11/12/00; no change of members (7 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Accounts made up to 31 March 2000 (15 pages) |
17 October 2000 | Return made up to 11/12/99; full list of members (7 pages) |
17 October 2000 | Return made up to 11/12/99; full list of members (7 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (16 pages) |
28 January 2000 | Accounts made up to 31 March 1999 (16 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (3 pages) |
4 November 1999 | New director appointed (3 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned;director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (3 pages) |
25 June 1999 | New secretary appointed;new director appointed (3 pages) |
25 June 1999 | New director appointed (3 pages) |
25 June 1999 | New director appointed (3 pages) |
13 May 1999 | Return made up to 11/12/98; no change of members (12 pages) |
13 May 1999 | Return made up to 11/12/98; no change of members (12 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (17 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (17 pages) |
4 August 1998 | Return made up to 11/12/97; no change of members (11 pages) |
4 August 1998 | Return made up to 11/12/97; no change of members (11 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: pearl house 746 finchley road london NW11 7TH (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: pearl house 746 finchley road london NW11 7TH (1 page) |
7 March 1997 | Return made up to 11/12/96; full list of members
|
7 March 1997 | Return made up to 11/12/96; full list of members
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 April 1996 | Particulars of mortgage/charge (7 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1996 | Particulars of mortgage/charge (7 pages) |
25 May 1995 | Return made up to 11/12/94; no change of members
|
25 May 1995 | Return made up to 11/12/94; no change of members
|
23 May 1991 | Memorandum and Articles of Association (5 pages) |
23 May 1991 | Memorandum and Articles of Association (5 pages) |
29 November 1983 | Accounts made up to 31 March 1982 (7 pages) |
29 November 1983 | Accounts made up to 31 March 1982 (7 pages) |
19 May 1975 | Annual return made up to 09/05/75 (5 pages) |
19 May 1975 | Annual return made up to 09/05/75 (5 pages) |
21 April 1961 | Incorporation (14 pages) |
21 April 1961 | Incorporation (14 pages) |