London
N16
Director Name | Mrs Ruth Edel |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 1992(30 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 16 Craven Walk London N16 |
Secretary Name | Mrs Ruth Edel |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1992(30 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Craven Walk London N16 |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Mrs Ruth Edel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,831 |
Cash | £69,199 |
Current Liabilities | £398,372 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
28 October 1999 | Delivered on: 30 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 east street bedminster bristol. 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 |
---|---|
8 January 1998 | Delivered on: 10 January 1998 Persons entitled: The Royal Bank of Scotland 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 |
8 January 1998 | Delivered on: 10 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-213 and 215 hoylake road moreton. The present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Outstanding |
31 July 1967 | Delivered on: 3 August 1967 Persons entitled: C Ruth Guiver P.H.Guiver C Ruth Guiver P.H.Guiver Classification: Legal charge Secured details: £600. Particulars: L/H 15 whellock road bedford park acton W.4. Outstanding |
3 November 2003 | Delivered on: 12 November 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings known as 115 leadale road, stamford hill, london N15 6DJ and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 2003 | Delivered on: 12 November 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings known as 11 clifton gardens, stamford hill, london N15 6AP t/n MX203182 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 2000 | Delivered on: 16 September 2000 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 leasdale road hackney t/no.LN149144 and fixed charge over all rental income and floating charge over undertaking property assets and rights present and future. Outstanding |
31 July 1967 | Delivered on: 3 August 1967 Satisfied on: 21 March 1998 Persons entitled: C Ruth Guiver P.H.Guiver Classification: Legal charge Secured details: £600. Particulars: L/H 22 agnew road lewisham london. Fully Satisfied |
6 November 1964 | Delivered on: 12 November 1964 Satisfied on: 21 March 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 63 spenser grove,N16 t/no.ln 7584 with all fixtures. Fully Satisfied |
6 April 1964 | Delivered on: 14 April 1964 Satisfied on: 21 March 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 28, st. Malo avenue, edmonton, london, with all fixtures. Fully Satisfied |
14 May 1963 | Delivered on: 28 May 1963 Satisfied on: 21 March 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 108, lincoln rd, enfield, middlesex, with all fixtures present fixture. Fully Satisfied |
7 February 1963 | Delivered on: 18 February 1963 Satisfied on: 21 March 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 187, willoughby lane, tottenham, london N.17 with all fixtures. Title no.mx.74150. Fully Satisfied |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
17 March 2023 | Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page) |
20 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
23 June 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
23 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
24 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
4 August 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
15 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
22 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
18 September 2020 | Previous accounting period extended from 24 March 2020 to 31 March 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
24 March 2020 | Current accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
19 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 March 2019 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
27 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
7 May 2010 | Director's details changed for Mrs Ruth Edel on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Ruth Edel on 5 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Ruth Edel on 5 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2008 | Return made up to 13/04/08; full list of members (3 pages) |
8 August 2008 | Return made up to 13/04/08; full list of members (3 pages) |
27 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
27 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Return made up to 13/04/06; full list of members (7 pages) |
10 July 2006 | Return made up to 13/04/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 13/04/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
27 April 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
27 April 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
20 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 13/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 July 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 July 2001 | Return made up to 13/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Return made up to 13/04/00; full list of members (6 pages) |
19 July 2000 | Return made up to 13/04/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
7 June 1999 | Return made up to 13/04/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
17 June 1998 | Return made up to 13/04/98; no change of members (4 pages) |
17 June 1998 | Return made up to 13/04/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Particulars of mortgage/charge (4 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (3 pages) |
10 January 1998 | Particulars of mortgage/charge (4 pages) |
12 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
12 May 1997 | Return made up to 13/04/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 July 1996 | Return made up to 13/04/96; full list of members (6 pages) |
2 July 1996 | Return made up to 13/04/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |