London
N3 1HF
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2000(35 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Martyn Gerrard |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 26 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mrs Rachael Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2000) |
Role | Property Manager |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
13 July 1973 | Delivered on: 20 July 1973 Persons entitled: Corinthian Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39, redbourne avenue, finchley N3. Outstanding |
---|---|
9 July 1973 | Delivered on: 12 July 1973 Persons entitled: Phillip Keen Classification: Legal charge Secured details: £2,970. Particulars: 60 westminster gardens barking essex. Outstanding |
14 June 1973 | Delivered on: 20 June 1973 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: 97 woodside gardens tottenham, london N.15. Outstanding |
13 June 1973 | Delivered on: 19 June 1973 Persons entitled: David Rockman LTD Classification: Legal charge Secured details: £7650. Particulars: 35, kimberley gardens, haringey london N4. Outstanding |
2 May 1973 | Delivered on: 23 May 1973 Persons entitled: Abbeypark Properties. Classification: Legal charge Secured details: £1710. Particulars: 90 carlingford road, london, N15. Outstanding |
24 April 1973 | Delivered on: 10 May 1973 Persons entitled: Corinthian Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 woodlands ave finchley barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 April 1973 | Delivered on: 3 May 1973 Persons entitled: G.G. Bonnie W.M. Bonnie Classification: Mortgage Secured details: £5,000. Particulars: 99 tarrington park, london, N12. Outstanding |
8 March 1973 | Delivered on: 16 March 1973 Persons entitled: Philip Keen Classification: Mortgage Secured details: £4725. Particulars: 88, carlingford road N15. Outstanding |
7 March 1974 | Delivered on: 13 March 1973 Persons entitled: J. Caplan Classification: Legal charge Secured details: £3,500. Particulars: 10 higham road haringey. Outstanding |
20 November 1970 | Delivered on: 30 November 1970 Persons entitled: Charlotte Vine Classification: Land registry charge Secured details: £1,800. Particulars: 31 maybury street, S.W.17. Outstanding |
21 February 1973 | Delivered on: 9 March 1973 Persons entitled: Duboff Brothers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 milton park highgate N6. Outstanding |
14 December 1972 | Delivered on: 19 December 1972 Persons entitled: M. R. Myers Classification: Mortgage Secured details: £2825. Particulars: 22 harman rd, bush hill park, enfield middx. Outstanding |
5 December 1972 | Delivered on: 12 December 1972 Persons entitled: Myer Roy Myers Classification: Mortgage Secured details: £6,750. Particulars: 62, crescent road, new barnet herts. Outstanding |
8 November 1972 | Delivered on: 16 November 1972 Persons entitled: London & County Investment LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39, pelham, road, sw. 19. Outstanding |
3 November 1972 | Delivered on: 13 November 1972 Persons entitled: Abbeypark Properties LTD Classification: Mortgage Secured details: £4,140. Particulars: 53, greyhound road, london NW10. Outstanding |
25 October 1972 | Delivered on: 30 October 1972 Persons entitled: D Buckman Classification: Legal charge Secured details: £15750. Particulars: 1 finchley villas finchley park N12. Outstanding |
24 October 1972 | Delivered on: 26 October 1972 Persons entitled: Charlotte Vine Classification: Legal charge Secured details: £3000. Particulars: 23 church lane finchley N2. Outstanding |
18 October 1972 | Delivered on: 23 October 1972 Persons entitled: M R Myers Classification: Legal charge Secured details: £9675. Particulars: 39,41,438 warberry rd, wood green london N22. Outstanding |
19 October 1972 | Delivered on: 23 October 1972 Persons entitled: London & County Investments LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 285/7 ballards lane n 12 80 denton rd N8 12 brooke rd N16. Outstanding |
22 September 1972 | Delivered on: 28 September 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 dale grove, north finchley london N.12. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 October 1970 | Delivered on: 27 October 1970 Persons entitled: Abbeypark Properties LTD Classification: Legal charge Secured details: £3100. Particulars: 30/32, finchley park london N13. Outstanding |
21 September 1972 | Delivered on: 25 September 1972 Persons entitled: Abbey Park Properties LTD Classification: Charge Secured details: £5850. Particulars: 1102 high road, whetstone london N20. Outstanding |
7 September 1972 | Delivered on: 12 September 1972 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: 51, truro road, wood green, london N22. Outstanding |
7 September 1972 | Delivered on: 12 September 1972 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: 41, spencer avenue palmers green london N13. Outstanding |
7 September 1972 | Delivered on: 12 September 1972 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: 1, avondale, road, finchley london N3. Outstanding |
7 September 1972 | Delivered on: 12 September 1972 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: 9/9A, maidstone road, new southgate, london, N11. Outstanding |
7 September 1972 | Delivered on: 12 September 1972 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: 15, redbourne avenue, finchley, london N3. Outstanding |
7 September 1972 | Delivered on: 12 September 1972 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: 39, redbourne avenue, finchley, london N3. Outstanding |
7 September 1972 | Delivered on: 12 September 1972 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: 2 wades grove winchmore hill london N21. Outstanding |
5 September 1972 | Delivered on: 12 September 1972 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 dale grove, north finchley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 September 1972 | Delivered on: 12 September 1972 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: 7 dale grove, north firchley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 October 1970 | Delivered on: 27 October 1970 Persons entitled: Abbeypark Properties LTD Classification: Legal charge Secured details: £4,850. Particulars: 52/54 kelvin avenue london N13. Outstanding |
1 September 1972 | Delivered on: 6 September 1972 Persons entitled: Corinthian Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear 37/39 the alders winchmore hill enfield N21. Outstanding |
1 September 1972 | Delivered on: 6 September 1972 Persons entitled: Corinthian Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 frobisher rd hornsey haringey N8. Outstanding |
1 September 1972 | Delivered on: 6 September 1972 Persons entitled: Corinthian Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, lausanne rd, hornsey haringey N8. Outstanding |
1 September 1972 | Delivered on: 6 September 1972 Persons entitled: Corinthain Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113, nightingale rd wood green N22. Outstanding |
1 September 1972 | Delivered on: 6 September 1972 Persons entitled: Corinthian Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 lausanne rd hornsey haringey N8. Outstanding |
1 September 1972 | Delivered on: 6 September 1972 Persons entitled: Abbeypark Properties LTD Classification: Charge Secured details: £11,250. Particulars: 46, woodside park road finchley N12. Outstanding |
23 August 1972 | Delivered on: 30 August 1972 Persons entitled: Wishore Finance Co LTD Classification: Legal charge Secured details: £4,500. Particulars: 9, middleham gardend edmonton london N. 18. Outstanding |
16 August 1972 | Delivered on: 29 August 1972 Persons entitled: Duboff Brothers LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, st michaels terrace london N. 2.2. Outstanding |
4 August 1972 | Delivered on: 11 August 1972 Persons entitled: Duboff Brothers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 normandy avenue, barnet,. Outstanding |
2 August 1972 | Delivered on: 10 August 1972 Persons entitled: Abbeypark Properties Classification: Mortgage Secured details: £6,480. Particulars: 45 castle rd, north finchley N12. Outstanding |
22 September 1976 | Delivered on: 12 October 1970 Persons entitled: Abbeypark Properties LTD Classification: Charge Secured details: £1500. Particulars: 47 castle road, north finchley. Outstanding |
28 July 1972 | Delivered on: 4 August 1972 Persons entitled: Charlotte Vine Classification: Charge Secured details: £8,415. Particulars: 81 lausanne rd, N.8. Outstanding |
20 July 1972 | Delivered on: 31 July 1972 Persons entitled: Myer Roy Myers Classification: Charge Secured details: £8,800. Particulars: 4, stanley road, east finchley london N.2. Outstanding |
21 July 1972 | Delivered on: 26 July 1972 Persons entitled: Duboff Brothers Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 217 ballards lane, london N3. Outstanding |
13 July 1972 | Delivered on: 17 July 1972 Persons entitled: Duboff Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 milton park highgate N6. Together with all fixtures (other than trade machinery). Outstanding |
3 July 1972 | Delivered on: 13 July 1972 Persons entitled: Duboff Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 avondale rd, london N.3 together with all fixtures. Outstanding |
7 July 1972 | Delivered on: 12 July 1972 Persons entitled: Abbeypark Properties LTD Classification: Charge Secured details: £4815. Particulars: 28 calverly grove london N.19. Outstanding |
23 June 1972 | Delivered on: 7 July 1972 Persons entitled: M.R Myers. Classification: Charge Secured details: £10,350. Particulars: 15 redbourne avenue, london N.3. Outstanding |
28 June 1972 | Delivered on: 6 July 1972 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82/84 crescent road, N.22 title no. Ngl 195460. Outstanding |
28 June 1972 | Delivered on: 6 July 1972 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 frith view, frith lane, london N.W.7. Outstanding |
7 June 1972 | Delivered on: 14 June 1972 Persons entitled: Abbeypark Properties LTD Classification: Charge Secured details: £4,900. Particulars: 66 gordon road, N. 19. Outstanding |
11 September 1970 | Delivered on: 28 September 1970 Persons entitled: Phillip Keen Classification: Legal charge Secured details: £5,400. Particulars: 2, park view road, finchley N.3. Outstanding |
6 June 1972 | Delivered on: 8 June 1972 Persons entitled: Duboff Brothers Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 alexander grove london. N.12 & all fixtures pl see doc 101. Outstanding |
18 May 1972 | Delivered on: 30 May 1972 Persons entitled: C. Vine Classification: Charge Secured details: £8415. Particulars: 158 cornwall avenue london N.12. Outstanding |
16 May 1972 | Delivered on: 19 May 1972 Persons entitled: Abbeypark Properties LTD Classification: Charge Secured details: £2,070. Particulars: 90 canilsford road, london N.15. Outstanding |
16 May 1972 | Delivered on: 19 May 1972 Persons entitled: Abbeypark Properties LTD Classification: Charge Secured details: £2250. Particulars: 49 earlsmead road, london N.W.10. Outstanding |
15 May 1972 | Delivered on: 19 May 1972 Persons entitled: Wigmore Finance Co LTD Classification: Charge Secured details: 2,160. Particulars: 75 queens road london N.11. Outstanding |
15 May 1972 | Delivered on: 19 May 1972 Persons entitled: Wigmore Finance Co LTD Classification: Charge Secured details: 4500. Particulars: 36 cumberland road, london N.22A. Outstanding |
28 April 1972 | Delivered on: 2 May 1972 Persons entitled: Duboff Bros LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 219 ballards lane, london N3 & all fixtures. Outstanding |
14 April 1972 | Delivered on: 27 April 1972 Persons entitled: Abbey Park Properties LTD Classification: Charge Secured details: £6,300. Particulars: 28 lausanne rd london N.8. Outstanding |
12 April 1972 | Delivered on: 14 April 1972 Persons entitled: Charlotte Vine Classification: Charge Secured details: £3720. Particulars: 8/8A drayton rd london N.w 10. Outstanding |
7 April 1972 | Delivered on: 12 April 1972 Persons entitled: M R Myers Classification: Land registry charge Secured details: £8,550. Particulars: 37 nethercourt avenue finchley. Outstanding |
15 July 1970 | Delivered on: 4 August 1970 Persons entitled: Charlotte Vine Classification: Legal charge Secured details: £10,200. Particulars: 7/9 dale grove N.12. Outstanding |
27 March 1972 | Delivered on: 4 April 1972 Persons entitled: Myer Roy Myers Classification: Mortgage Secured details: £8,200. Particulars: 3 howcroft crescent finchley,. Outstanding |
28 February 1972 | Delivered on: 29 February 1972 Persons entitled: Duboff Brothers LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 97, woodlands ave., Finchley N. 3. Outstanding |
2 February 1972 | Delivered on: 7 February 1972 Persons entitled: D Buckman Classification: Charge Secured details: £1,680. Particulars: 8 heyrick rd, willesden. Outstanding |
31 January 1972 | Delivered on: 7 February 1972 Persons entitled: D Buckman Classification: Charge Secured details: £2,800. Particulars: 52, horlesden gdns, london N.W.10. Outstanding |
24 January 1972 | Delivered on: 3 February 1972 Persons entitled: Duboff Brothers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82/84, crescent rd, wood green & all fixtures. Outstanding |
8 January 1973 | Delivered on: 10 January 1972 Persons entitled: Duboff Brothers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 highbury grange london N.5 together with all fixtures other than trade machinery. Outstanding |
22 December 1972 | Delivered on: 4 January 1972 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: 154 & 156 west green rd, tottenham, london. Outstanding |
21 December 1971 | Delivered on: 4 January 1972 Persons entitled: David Buckman Classification: Charge Secured details: £1,600. Particulars: 63 nelson rd haringey mx 156690. Outstanding |
22 December 1971 | Delivered on: 4 January 1972 Persons entitled: Charlotte Vine Classification: Charge Secured details: £4,600. Particulars: 113 nightingale rd wood green N22. Outstanding |
22 December 1971 | Delivered on: 4 January 1972 Persons entitled: Abbeypark Properties LTD Classification: Charge Secured details: £2,800. Particulars: 35 maybury street wandsworth title no 456370. Outstanding |
15 July 1970 | Delivered on: 4 August 1970 Persons entitled: Charlotte Vine Classification: Legal charge Secured details: £6,000. Particulars: 28 torrington park finchley N12. Outstanding |
23 December 1971 | Delivered on: 4 January 1972 Persons entitled: David Buckman Classification: Charge Secured details: £4,600. Particulars: 47 fowbisher rd haringey. Outstanding |
14 December 1971 | Delivered on: 4 January 1972 Persons entitled: Abbeypark Properties LTD Classification: Charge Secured details: £1760. Particulars: 134 east barnet rd london. Outstanding |
29 December 1971 | Delivered on: 4 January 1972 Persons entitled: P Keen Classification: Charge Secured details: £1,680. Particulars: 23 mayola rd clapham. Outstanding |
19 October 1971 | Delivered on: 27 October 1971 Persons entitled: Abbeypark Properties LTD Classification: Mortgage Secured details: £3,200. Particulars: 9, 9A maidstone rd n 11. Outstanding |
20 October 1971 | Delivered on: 27 October 1971 Persons entitled: Abbeypark Properties LTD Classification: Mortgage Secured details: £1375. Particulars: 19-21 granville rd n 22. Outstanding |
21 October 1971 | Delivered on: 27 October 1971 Persons entitled: Abbeypark Properties LTD Classification: Mortgage Secured details: £1680. Particulars: 1 manor park road london. Outstanding |
22 September 1971 | Delivered on: 24 September 1971 Persons entitled: David Buckman Classification: Charge Secured details: 5,800. Particulars: 39, redbourne ave N3. Outstanding |
24 August 1971 | Delivered on: 2 September 1971 Persons entitled: Charlotte Vine Classification: Charge Secured details: £5,200. Particulars: 5 woodlands rise london N.10. Outstanding |
27 August 1971 | Delivered on: 2 September 1971 Persons entitled: Philip Keen Classification: Charge Secured details: £1,700. Particulars: 69 gordon rd. Enfield. Outstanding |
27 August 1971 | Delivered on: 2 September 1971 Persons entitled: Phillip Keen Classification: Charge Secured details: £3,200. Particulars: 11 dale grove, finchley N. 12. Outstanding |
16 March 1971 | Delivered on: 2 April 1970 Persons entitled: Charlotte Vine Classification: Mortgage Secured details: £3,400. Particulars: 61, elm park, london N3. Outstanding |
26 August 1971 | Delivered on: 2 September 1971 Persons entitled: Charlotte Vine Classification: Charge Secured details: £2175. Particulars: 39 myddleton rd woodgreen N22. Outstanding |
26 August 1971 | Delivered on: 2 September 1971 Persons entitled: Phillips Keen Classification: Charge Secured details: £3,850. Particulars: 41 spencer ave london n 13. Outstanding |
16 July 1971 | Delivered on: 30 July 1971 Persons entitled: Abbeypark Properties LTD Classification: Mortgage Secured details: £4000. Particulars: 51 truro rd, london N22. Outstanding |
15 June 1971 | Delivered on: 22 June 1971 Persons entitled: Duboff Brothers LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/7 trinden gardens london N.17. Outstanding |
5 May 1971 | Delivered on: 25 May 1971 Persons entitled: Abbeypark Properties LTD Classification: Legal charge Secured details: £3,600. Particulars: 50,64,66 gordon rd enfield middlesex. Outstanding |
30 April 1971 | Delivered on: 10 May 1971 Persons entitled: P Keen. Classification: Legal charge Secured details: £4,400. Particulars: 29, coniston rd, muswell hill, london, N.10. Outstanding |
30 March 1971 | Delivered on: 2 April 1971 Persons entitled: Charlotte Vine Classification: Mortgage Secured details: £4800. Particulars: 12, sydney rd, muswell hill. Outstanding |
14 April 1975 | Delivered on: 5 May 1975 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: 24 grosevnor avenue islington. Outstanding |
22 October 1974 | Delivered on: 5 November 1974 Persons entitled: Mrs Julian Caplan Classification: Legal charge Secured details: £3,000. Particulars: 46, woodside park road finchley london N.12. Outstanding |
2 July 1974 | Delivered on: 18 July 1974 Persons entitled: Abbeypark Properties LTD Classification: Legal charge Secured details: £2,925. Particulars: 34 woodlands avenue finchley. Outstanding |
6 March 1974 | Delivered on: 13 March 1974 Persons entitled: Abbeypark Properties LTD Classification: Legal charge Secured details: £3,240. Particulars: 82/84 crescent road wood green haringey. Outstanding |
4 February 1974 | Delivered on: 14 February 1974 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: 117 st albans road watford herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1974 | Delivered on: 8 February 1974 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: 52 elvendon road palmers green. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 January 1974 | Delivered on: 6 February 1974 Persons entitled: D. Buckman LTD Classification: Legal charge Secured details: £9675. Particulars: 39-41-43 warberry road haringey london. Outstanding |
24 January 1974 | Delivered on: 6 February 1974 Persons entitled: D Buckman LTD Classification: Legal charge Secured details: £5,000. Particulars: 35, lichfield grove finchley barnet london. Outstanding |
16 January 1974 | Delivered on: 24 January 1974 Persons entitled: Mrs Charlotte Vine. Classification: Legal charge Secured details: £6,750. Particulars: 62, crescent road, borough of barnet. Outstanding |
15 January 1974 | Delivered on: 24 January 1974 Persons entitled: Mrs. Julian Caplan Classification: Legal charge Secured details: For securing £3,000. Particulars: 104, rucklidge avenue N.W.10. Outstanding |
20 December 1973 | Delivered on: 28 December 1973 Persons entitled: London & County Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 milton pk, london N.6. Outstanding |
20 November 1973 | Delivered on: 23 November 1973 Persons entitled: Duboff Brothers Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 dale grove finchley london N.12. Outstanding |
16 November 1973 | Delivered on: 20 November 1973 Persons entitled: London County Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37,41,43 & 47, burma road london N16. Outstanding |
6 November 1973 | Delivered on: 15 November 1973 Persons entitled: Bermans (Walthamstow) Limited Classification: Charge Secured details: £4,500. Particulars: 9, middleham gardens, edmonton. N18. Outstanding |
6 November 1973 | Delivered on: 15 November 1973 Persons entitled: Bermans (Walthamstow) Limited Classification: Charge Secured details: £2,160. Particulars: 75, queens road bower park. N.11. Outstanding |
8 November 1973 | Delivered on: 14 November 1973 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, belmont road, tottenham london. N15,. Outstanding |
22 January 1971 | Delivered on: 12 February 1971 Persons entitled: P Keen. Classification: Mortgage Secured details: £1,750. Particulars: 29 rays avenue, edmonton N18. Outstanding |
8 November 1973 | Delivered on: 14 November 1973 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 highbury new park, islington london. Outstanding |
10 October 1973 | Delivered on: 23 October 1973 Persons entitled: Phillip Keen Classification: Charge Secured details: £7,080. Particulars: 119/119 a station rd, finchley london. N.3. Outstanding |
8 October 1973 | Delivered on: 16 October 1973 Persons entitled: Chancery Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 295 & 297 ballands lane london N.3. Outstanding |
8 October 1973 | Delivered on: 16 October 1973 Persons entitled: Choncery Trust LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 299 301 303. Outstanding |
1 October 1973 | Delivered on: 5 October 1973 Persons entitled: London County (A&D) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 carlingford rd london N15. Outstanding |
25 September 1973 | Delivered on: 28 September 1973 Persons entitled: Charlotte Vine Classification: Legal charge Secured details: £5265. Particulars: 5 & 6 st. Peter's avenue london N18. Outstanding |
3 September 1973 | Delivered on: 24 September 1973 Persons entitled: Charlotte Vine Classification: Charge Secured details: £10,800. Particulars: 23, 25 & 27, brownlow road, finchley N.3. Outstanding |
13 August 1973 | Delivered on: 15 August 1973 Persons entitled: London and County (A&D) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33/33A & 35/35A rosslyn road london N.15. Outstanding |
8 August 1973 | Delivered on: 10 August 1973 Persons entitled: London and County (A&D) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/4 areley mansions hutton grove, N.12. Outstanding |
20 July 1973 | Delivered on: 8 August 1973 Persons entitled: Phillip Keen Classification: Legal charge Secured details: £4950. Particulars: 7, wray crescent tollington park, london. Outstanding |
30 December 1970 | Delivered on: 18 January 1971 Persons entitled: C Vine Classification: Mortgage Secured details: £600. Particulars: 28 & 30 lydden grace, wandsworth. Outstanding |
30 October 1968 | Delivered on: 18 November 1968 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67, potters road new barnet herts - hd 429. Outstanding |
9 March 1973 | Delivered on: 14 March 1973 Persons entitled: London and County Investments Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13,17/35 (odd) and 39, monmouth rd, edmonton, london N9. Part Satisfied |
27 January 1971 | Delivered on: 12 February 1971 Persons entitled: Charlotte Vine Classification: Mortgage Secured details: £2175. Particulars: 22 naylon road, whetstone. Fully Satisfied |
7 September 2023 | Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages) |
---|---|
23 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
23 August 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
10 August 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
13 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
12 August 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
12 August 2016 | Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 17 August 2015 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
25 October 2013 | Termination of appointment of Rachael Gerrard as a secretary (1 page) |
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of Rachael Gerrard as a secretary (1 page) |
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Secretary's details changed for Mr Paul Williams on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mr Paul Williams on 10 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Mrs Rachael Gerrard on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Martyn Gerrard on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Martyn Gerrard on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Mrs Rachael Gerrard on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Mr Peter Laurence Murphy on 10 September 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page) |
7 October 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
7 October 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Martyn Gerrard on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Martyn Gerrard on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Martyn Gerrard on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
13 August 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 October 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
11 October 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
11 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 11/08/05; full list of members (3 pages) |
14 October 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 June 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
19 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
9 July 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
9 July 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
27 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
27 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
18 April 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
23 October 2000 | Return made up to 28/09/00; full list of members
|
23 October 2000 | Return made up to 28/09/00; full list of members
|
28 July 2000 | Return made up to 28/09/99; full list of members
|
28 July 2000 | Return made up to 28/09/99; full list of members
|
28 June 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
28 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
28 June 2000 | New secretary appointed (2 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
3 November 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Accounts for a dormant company made up to 30 June 1997 (8 pages) |
3 November 1998 | Accounts for a dormant company made up to 30 June 1996 (7 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Accounts for a dormant company made up to 30 June 1996 (7 pages) |
6 October 1998 | Return made up to 28/09/98; no change of members (7 pages) |
6 October 1998 | Return made up to 28/09/98; no change of members (7 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (7 pages) |
7 October 1997 | Return made up to 28/09/97; no change of members (7 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 28 high rd east finchley london N2 9PJ (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 28 high rd east finchley london N2 9PJ (1 page) |
4 November 1996 | Return made up to 28/09/96; full list of members (8 pages) |
4 November 1996 | Return made up to 28/09/96; full list of members (8 pages) |
24 January 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
24 January 1996 | Accounts for a dormant company made up to 30 June 1995 (6 pages) |
2 May 1995 | Resolutions
|
2 May 1995 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (8 pages) |
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (8 pages) |