London
NW11 0JT
Director Name | Icek Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 December 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Rose Cymerman |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 07 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Rose Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 March 2021) |
Role | Property Manager |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Ian Heitner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 January 2010(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Helen Fay Bondi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Helen Fay Bondi |
---|---|
Status | Resigned |
Appointed | 01 December 2013(46 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 34 Princes Park Avenue London NW11 0JT |
Telephone | 020 89073996 |
---|---|
Telephone region | London |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,360 |
Cash | £13,939 |
Current Liabilities | £33,464 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
5 April 2022 | Delivered on: 20 April 2022 Persons entitled: Arbuthnot Latham & Co., Limited Classification: A registered charge Particulars: 30 plashet road, plaistow, london (E13 0PU) registered at land registry with freehold title under title number EGL3750. Outstanding |
---|---|
28 March 2019 | Delivered on: 2 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (A) the freehold property known as 30 plashet road, plaistow, london E13 0PU comprised in title number EGL3750.†("The property") together with all buildings, fixtures including trade fixtures (if any) and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefitting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property;. (I) by way of first fixed charge any shares held by the company in any company from time to time which has any rights in or is connected to the property; and. (Ii) by way of first fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property.. (B) by way of assignment all of the company's right, title, estate and other interests in and to all rents and other sums at any time payable by any tenants or licensees or occupiers of the property together with the benefit of all its rights and remedies relating to them.. (C) by way of assignment all of the company's right, title, estate and other interests in and to all monies from time to time payable to the company under or pursuant to all present and future contract or policies of insurance to which it is entitled in relation to the property including without limitation the refund of any premiums.. (D) the goodwill of the business (if any ) from time to time carried on from the property. Outstanding |
21 June 1972 | Delivered on: 5 July 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: 143, earlham grove london E.7. Outstanding |
21 June 1972 | Delivered on: 5 July 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: 30, plashet road, london E13. Outstanding |
4 December 1969 | Delivered on: 10 December 1969 Persons entitled: Midland Bank PLC Classification: Sub mortgage Secured details: All monies due etc. Particulars: The benefit of a mortgage due to the company under a legal charge dated 18/7/69 by john henry davies to the company and secured on flat 4B 4. hartland road, west ham. London E15. Outstanding |
4 December 1969 | Delivered on: 10 December 1969 Persons entitled: Midland Bank PLC Classification: Sub mortgage Secured details: All monies due etc. Particulars: All the benefit of a mortgage due to the company under a legal charge dated 3/10/69 by hassan hussein to the company and secured on leasehold property flat 4A, 4 hartland, west ham, london E15. Outstanding |
19 January 1968 | Delivered on: 26 January 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land, hereditaments & premises at 4, hartland road, E. 15 with all fixtures. Outstanding |
10 January 1968 | Delivered on: 18 January 1968 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land hereditaments & premises lying or situate at :- 67 locksey street, E.14, with all fixtures. Outstanding |
22 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 December 2019 | Appointment of Mr Henry Bondi as a director on 26 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Sylvia Cymerman as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Ian Heitner as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Sarah Heitner as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Michael David Cymerman as a director on 26 November 2019 (1 page) |
18 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
6 August 2019 | Statement of capital on 6 August 2019
|
6 August 2019 | Statement by Directors (1 page) |
6 August 2019 | Resolutions
|
6 August 2019 | Solvency Statement dated 09/04/19 (1 page) |
2 April 2019 | Registration of charge 009183300007, created on 28 March 2019 (34 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
18 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
18 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
18 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
6 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
6 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
13 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
12 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
12 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
12 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
12 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
12 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mrs Helen Fay Cymerman on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Helen Fay Cymerman on 26 February 2010 (2 pages) |
9 February 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
9 February 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
9 February 2010 | Appointment of Mrs Helen Fay Cymerman as a director (2 pages) |
9 February 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
9 February 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
9 February 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
9 February 2010 | Appointment of Mrs Helen Fay Cymerman as a director (2 pages) |
9 February 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
13 April 2007 | Return made up to 15/11/06; full list of members
|
13 April 2007 | Return made up to 15/11/06; full list of members
|
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
13 March 2004 | Return made up to 15/11/03; full list of members
|
13 March 2004 | Return made up to 15/11/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
10 February 1999 | Return made up to 15/11/98; full list of members (6 pages) |
10 February 1999 | Return made up to 15/11/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |