London
N16 6DT
Secretary Name | Mrs Chaya Rochel Hirschler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 42 Moundfield Road London N16 6DT |
Secretary Name | Simon Hirschler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(42 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Co Director |
Correspondence Address | 31a Chardmore Road London N16 6SA |
Director Name | Mr Simon Hirschler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Leabourne Road London N16 6TA |
Director Name | Selma Hirschler |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 1999) |
Role | Co Director |
Correspondence Address | 42 Moundfield Road London N16 6DT |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Anleydale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £460,298 |
Cash | £22,991 |
Current Liabilities | £235,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
15 May 1972 | Delivered on: 26 May 1972 Satisfied on: 21 December 2006 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: 108 station road, new southgate london N.11. and all fixtures. Fully Satisfied |
---|---|
27 August 1971 | Delivered on: 8 September 1971 Satisfied on: 21 December 2006 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: 4 blackwater st., London S.E. 22 together with all fixtures. Fully Satisfied |
3 March 1970 | Delivered on: 24 March 1970 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Sub. Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Benefit of 1, soames street, southwark, london S.E. 15 and the mortgage debt secured by a mortgage dated 28/1/70. Fully Satisfied |
26 September 1968 | Delivered on: 17 October 1968 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 soames street, southwark london SE.15. Fully Satisfied |
17 February 1966 | Delivered on: 10 March 1966 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 16 archdale road, london, SE. 22. Fully Satisfied |
17 September 1965 | Delivered on: 30 September 1965 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 123 pedro street london E5. Fully Satisfied |
7 September 1965 | Delivered on: 13 September 1965 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Ins. Of charge Secured details: All monies due etc. Particulars: 16, archdale road S.E. 22. Fully Satisfied |
10 February 1987 | Delivered on: 18 February 1987 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66, vicarage road, hastings, east sussex title no. Ht 10934. Fully Satisfied |
8 November 1979 | Delivered on: 16 November 1979 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106D albion road stoke newington hackney ngl 238451. Fully Satisfied |
8 November 1979 | Delivered on: 16 November 1979 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106C albion road stoke newington hackney ngl 238450. Fully Satisfied |
10 March 1965 | Delivered on: 22 March 1965 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 2 eskdale villas, london S.W. 9. Fully Satisfied |
8 November 1979 | Delivered on: 16 November 1979 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106B albion rd stoke newington hackney ngl 238449. Fully Satisfied |
8 November 1979 | Delivered on: 16 November 1979 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106A albion rd stoke newington hackney ngl 238448. Fully Satisfied |
8 November 1979 | Delivered on: 16 November 1979 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106 albion rd stoke newington hackney ngl 238447. Fully Satisfied |
9 December 1975 | Delivered on: 16 December 1975 Satisfied on: 21 December 2006 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: F/H property at 26 ditton court westcliff-on-sea, essex (with all fixtures). Fully Satisfied |
29 January 1974 | Delivered on: 13 February 1974 Satisfied on: 21 December 2006 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: 106C albion road harrow, london W16. Fully Satisfied |
29 January 1974 | Delivered on: 13 February 1974 Satisfied on: 21 December 2006 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: 106B albion road harrow london N16 with all fixtures. Fully Satisfied |
29 January 1974 | Delivered on: 13 February 1974 Satisfied on: 21 December 2006 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: 106 albion road, harrow london N16 with all fixtures. Fully Satisfied |
29 January 1974 | Delivered on: 13 February 1974 Satisfied on: 21 December 2006 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: 106A albion road harrow london N16 with all fixtures. Fully Satisfied |
29 January 1974 | Delivered on: 13 February 1974 Satisfied on: 21 December 2006 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: 106D albion road, harrow london N16 with all fixtures. Fully Satisfied |
8 June 1973 | Delivered on: 12 June 1973 Satisfied on: 21 December 2006 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: 13 glengarry rd., London S.E. 22 together with all fixtures. Fully Satisfied |
17 February 1965 | Delivered on: 1 March 1965 Satisfied on: 21 December 2006 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 28 nutfield road, london, SE22. Fully Satisfied |
3 May 2011 | Delivered on: 17 May 2011 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: F/H property k/a 60 george street hastings east sussex t/no HT13406. Outstanding |
3 May 2011 | Delivered on: 17 May 2011 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: F/H property k/a 22 godwin road hastings east sussex t/no HT8514. Outstanding |
3 May 2011 | Delivered on: 17 May 2011 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: F/H property k/a 29 firle close hastings t/no ESX63743. Outstanding |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
2 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 October 2009 | Director's details changed for Mr Joseph Hirschler on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
25 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250/256 st ann's road london N15 5BN (1 page) |
5 January 2001 | Return made up to 31/10/00; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 December 1999 | Return made up to 31/10/99; full list of members
|
12 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
26 June 1964 | Incorporation (11 pages) |