Apartment 13
Hertzlia
Petuach
467802
Secretary Name | Mrs Margaret Ruth Sotnick |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(26 years, 11 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Helena Hamalka Apartment 13 Hertzlia Petuach 467802 |
Director Name | Mrs Margaret Ruth Sotnick |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Vivian Way London N2 0HZ |
Telephone | 020 84445512 |
---|---|
Telephone region | London |
Registered Address | Suite 1, First Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Richard Eric Sotnick 50.00% Ordinary |
---|---|
50 at £1 | Mrs Margaret Ruth Sotnick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,505,950 |
Cash | £21,239 |
Current Liabilities | £376,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
3 July 1991 | Delivered on: 10 July 1991 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, "the roundabout hotel", shore road, wallington, fareham, hampshire assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 September 1984 | Delivered on: 2 October 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the banks from dawnpoint properties limited on any account whatsoever and from richard eric sotnick and/or the company under the terms of the charge. Particulars: F/Hold 37A south parade, southsea, hampshire. Outstanding |
12 March 1984 | Delivered on: 13 March 1984 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/Hold 'roundabout hotel' wallington shore road, fareham, hampshire. Outstanding |
19 November 1976 | Delivered on: 3 December 1976 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84, hill park road, fareham, hants. Outstanding |
10 June 1974 | Delivered on: 20 June 1974 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at stockers copse boarhunt wickham, hants. Outstanding |
5 July 1973 | Delivered on: 10 July 1973 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Elmes court the avenue, southampton. Outstanding |
28 July 1969 | Delivered on: 29 July 1969 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St. Edith's home, wallington shore road, wallington, fareham hants. Outstanding |
17 August 1967 | Delivered on: 24 August 1967 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc n/e £3,500. Particulars: Southfield house gosport road fareham. Outstanding |
25 March 1991 | Delivered on: 28 March 1991 Satisfied on: 17 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: F/H 264 and 264A high street, orpington, kent. Fully Satisfied |
21 July 1998 | Delivered on: 27 July 1998 Satisfied on: 10 March 1999 Persons entitled: Midland 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: Flat 4, 41 cavendish road london NW6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 February 2019 | Secretary's details changed for Mrs Margaret Ruth Sotnick on 18 February 2019 (1 page) |
18 February 2019 | Secretary's details changed for Mrs Margaret Ruth Sotnick on 18 February 2019 (1 page) |
18 February 2019 | Director's details changed for Mr Richard Eric Sotnick on 18 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 December 2018 | Registered office address changed from 56 Vivian Way London N2 0HZ to 47 Marylebone Lane London W1U 2NT on 5 December 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
3 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 12/12/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 12/12/04; full list of members (6 pages) |
29 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
29 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
5 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
3 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
4 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
2 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 12/12/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
11 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 12/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 October 1983 | Accounts made up to 31 March 1982 (13 pages) |
3 October 1983 | Accounts made up to 31 March 1982 (13 pages) |