Columbas Drive
London
NW3 7JD
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(37 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weech Road London NW6 1DL |
Director Name | Mr Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(37 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Hillfield Road London NW6 1PZ |
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2006(38 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Myer Grosskopf |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 September 1999) |
Role | Co Director |
Correspondence Address | 6 Spring Hill London E5 9BE |
Director Name | Mr Abraham Eliezer Perelman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 September 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 1997) |
Role | Co Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Secretary Name | Myer Grosskopf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 6 Spring Hill London E5 9BE |
Director Name | Mr Chaim Saul Grosskopf |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Craven Walk London N16 6BT |
Director Name | Mr Jonah Perelman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1999) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linthorpe Road London N16 5QT |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Secretary Name | Osias Tager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Secretary Name | Esther Marianne Tager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(37 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Ingram Avenue London NW11 6TG |
Registered Address | Romeo House 160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £712,283 |
Net Worth | £5,761,676 |
Cash | £644,120 |
Current Liabilities | £599,050 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 27 March |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
31 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
18 October 1999 | Delivered on: 27 October 1999 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 11TH august 1999. Particulars: Land at almondville south area of the new town of livingstone county of midlothian. See the mortgage charge document for full details. Outstanding |
21 October 1999 | Delivered on: 26 October 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 116A, b and c middlemore industrial estate handsworth smethwick west midlands t/n-WM527837.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
4 October 1999 | Delivered on: 23 October 1999 Persons entitled: Nationwide Building Society Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
4 October 1999 | Delivered on: 5 October 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 March 1979 | Delivered on: 30 March 1979 Persons entitled: National Bank of Nigeria Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or gayway properties LTD, hatch farm dairies LTD, myriad investments LTD, revens investment co. LTD. Particulars: F/H: 2,6,12,14,16 seaman rd liverpool as comprised in an conveyance dated 11/3/68 and all other properties as specified in a schedule annexed to column 3OF doc M22. Outstanding |
26 June 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
---|---|
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 March 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
6 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
12 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 6 April 2018 (2 pages) |
7 January 2019 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
21 December 2018 | Previous accounting period extended from 25 March 2018 to 7 April 2018 (1 page) |
22 June 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
23 March 2018 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
27 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
27 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 April 2017 | Full accounts made up to 31 March 2016 (14 pages) |
20 April 2017 | Full accounts made up to 31 March 2016 (14 pages) |
27 March 2017 | Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
27 March 2017 | Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
3 August 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
3 August 2016 | Annual return made up to 7 June 2016 no member list (5 pages) |
10 June 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 June 2016 | Full accounts made up to 31 March 2015 (14 pages) |
28 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
28 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
7 July 2015 | Annual return made up to 7 June 2015 (15 pages) |
7 July 2015 | Annual return made up to 7 June 2015 (15 pages) |
7 July 2015 | Annual return made up to 7 June 2015 (15 pages) |
14 April 2015 | Director's details changed for Joseph Peter Tager on 1 July 2013 (3 pages) |
14 April 2015 | Director's details changed for Joseph Peter Tager on 1 July 2013 (3 pages) |
14 April 2015 | Director's details changed for Joseph Peter Tager on 1 July 2013 (3 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
20 June 2014 | Annual return made up to 7 June 2014 (15 pages) |
20 June 2014 | Annual return made up to 7 June 2014 (15 pages) |
20 June 2014 | Annual return made up to 7 June 2014 (15 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Previous accounting period extended from 26 March 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 26 March 2013 to 31 March 2013 (1 page) |
5 July 2013 | Full accounts made up to 31 March 2012 (14 pages) |
5 July 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 July 2013 | Annual return made up to 7 June 2013 (15 pages) |
3 July 2013 | Annual return made up to 7 June 2013 (15 pages) |
3 July 2013 | Annual return made up to 7 June 2013 (15 pages) |
3 July 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
3 July 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
22 March 2013 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
22 March 2013 | Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
21 November 2012 | Amended accounts made up to 31 March 2011 (14 pages) |
21 November 2012 | Amended accounts made up to 31 March 2011 (14 pages) |
22 June 2012 | Annual return made up to 7 June 2012 (15 pages) |
22 June 2012 | Annual return made up to 7 June 2012 (15 pages) |
22 June 2012 | Annual return made up to 7 June 2012 (15 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
18 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
16 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
16 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page) |
19 July 2011 | Annual return made up to 7 June 2011 (15 pages) |
19 July 2011 | Annual return made up to 7 June 2011 (15 pages) |
19 July 2011 | Director's details changed for Joseph Peter Tager on 16 April 2007 (1 page) |
19 July 2011 | Director's details changed for Joseph Peter Tager on 16 April 2007 (1 page) |
19 July 2011 | Annual return made up to 7 June 2011 (15 pages) |
29 June 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
29 June 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
28 June 2010 | Annual return made up to 7 June 2010 (15 pages) |
28 June 2010 | Annual return made up to 7 June 2010 (15 pages) |
28 June 2010 | Annual return made up to 7 June 2010 (15 pages) |
17 June 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
17 June 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
17 June 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
17 June 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
17 June 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
17 June 2009 | Annual return made up to 07/06/09 (6 pages) |
17 June 2009 | Annual return made up to 07/06/09 (6 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
29 July 2008 | Annual return made up to 07/06/08
|
29 July 2008 | Annual return made up to 07/06/08
|
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
20 July 2007 | Annual return made up to 07/06/07 (4 pages) |
20 July 2007 | Annual return made up to 07/06/07 (4 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
24 July 2006 | Annual return made up to 07/06/06 (5 pages) |
24 July 2006 | Annual return made up to 07/06/06 (5 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
23 August 2005 | Annual return made up to 07/06/05
|
23 August 2005 | Annual return made up to 07/06/05
|
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
26 April 2005 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
26 April 2005 | Accounting reference date shortened from 05/04/05 to 31/03/05 (1 page) |
25 April 2005 | New secretary appointed (1 page) |
25 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
13 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
18 June 2004 | Annual return made up to 07/06/04 (4 pages) |
18 June 2004 | Annual return made up to 07/06/04 (4 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 June 2003 | Annual return made up to 07/06/03 (4 pages) |
24 June 2003 | Annual return made up to 07/06/03 (4 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 June 2002 | Annual return made up to 07/06/02 (4 pages) |
28 June 2002 | Annual return made up to 07/06/02 (4 pages) |
13 May 2002 | Annual return made up to 07/06/01 (4 pages) |
13 May 2002 | Annual return made up to 07/06/01 (4 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
9 July 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 December 2000 | Annual return made up to 07/06/00 (3 pages) |
7 December 2000 | Annual return made up to 07/06/00 (3 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 81 roman way, london N7 8UP (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 81 roman way, london N7 8UP (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Annual return made up to 07/06/99
|
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Annual return made up to 07/06/99
|
27 October 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
21 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
9 July 1998 | Annual return made up to 07/06/98 (6 pages) |
9 July 1998 | Annual return made up to 07/06/98 (6 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
1 February 1998 | Full group accounts made up to 31 March 1997 (16 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
25 July 1997 | Annual return made up to 07/06/97 (4 pages) |
25 July 1997 | Annual return made up to 07/06/97 (4 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
30 January 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
14 June 1996 | Annual return made up to 07/06/96 (5 pages) |
14 June 1996 | Annual return made up to 07/06/96 (5 pages) |
10 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
10 January 1996 | Full group accounts made up to 31 March 1995 (18 pages) |
19 July 1995 | Annual return made up to 07/06/95 (6 pages) |
19 July 1995 | Annual return made up to 07/06/95 (6 pages) |
28 November 1967 | Incorporation (16 pages) |
28 November 1967 | Incorporation (16 pages) |