Finchley
London
N3 2PH
Secretary Name | Mr David John Futerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1992(24 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Ridgeway Finchley London N3 2PH |
Director Name | Mrs Rachel Futerman |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 October 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 The Ridgeway Finchley London N3 2PH |
Director Name | Richard Anthony Glover |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 January 2009) |
Role | Sales Director |
Correspondence Address | 1 Forestry Cottages Christmas Common Watlington Oxfordshire OX49 5HN |
Director Name | John Derek Tye |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(24 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 06 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG |
Registered Address | 24 The Ridgeway Finchley London N3 2PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
61.9k at £1 | Rachel Futerman & Sarah Michelle Kaye & David John Futerman 61.91% Ordinary A |
---|---|
5k at £1 | Donald Frederick Thompson 4.99% Ordinary A |
30.9k at £1 | David John Futerman & Marjorie Jill Tye & John Derek Tye 30.91% Ordinary A |
2k at £1 | Richard Anthony Glover 2.00% Ordinary A |
93 at £1 | Marjorie Jill Tye & John Derek Tye & David John Futerman 0.09% Ordinary B |
93 at £1 | Rachel Futerman & Sarah Michelle Kaye & David John Futerman 0.09% Ordinary B |
10 at £1 | Donald Frederick Thompson 0.01% Ordinary D |
4 at £1 | Richard Anthony Glover 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £363,455 |
Cash | £382,587 |
Current Liabilities | £27,955 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
18 September 1989 | Delivered on: 4 October 1989 Satisfied on: 17 May 1995 Persons entitled: Privatbanken Limited Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee under the terms of the insurance facility agreement dated 18.9.89. Particulars: All bills of exchange, promissory notes and negotiable instruments of any description. (See 395 ref: M40 and contd sheets for full details). Fully Satisfied |
---|---|
21 July 1989 | Delivered on: 10 August 1989 Satisfied on: 17 May 1995 Persons entitled: Privatbanken Limited Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee. Particulars: All bills of exchange, promissory notes, and negotiable instruments all bills of lading, dock warrants, delivery orders, warehouse warrants, receipts, policies, certificates of insurance (see doc for full details ref M211C). Fully Satisfied |
17 July 1989 | Delivered on: 3 August 1989 Satisfied on: 17 May 1995 Persons entitled: Privatbanken Limited Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange, promissory notes and negotiable instruments of any description (see 395 ref M387C for full details). Fully Satisfied |
3 June 1986 | Delivered on: 20 June 1986 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: F/Hold cedar house glade road marlow buckinghamshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1983 | Delivered on: 16 December 1983 Satisfied on: 9 June 1990 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: 38, great smith street, westminster, london SW1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1981 | Delivered on: 19 January 1981 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: F/H 86A easton street, high wycombe bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 2003 | Delivered on: 1 July 2003 Satisfied on: 28 May 2009 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: Violet cottage, chapel lane, bledlow, wycombe, buckinghamshire t/no. BM266087. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 March 1996 | Delivered on: 4 April 1996 Satisfied on: 28 May 2009 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: F/Hold property known as sheldon's piece house watlington industrial estate watlington oxfordshire and the proceeds of sale thereof; t/nos; on 85044,on 81752 and on 65125. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 November 1973 | Delivered on: 14 December 1973 Satisfied on: 28 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and goodwill all property and assets present and future including uncalled capital. Fully Satisfied |
25 June 1987 | Delivered on: 30 June 1987 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: First floor cedar house glade road marlow bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 August 1983 | Delivered on: 30 August 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 23RD november 1973. Particulars: All book and other debts present & future. Outstanding |
15 February 2008 | Delivered on: 22 February 2008 Persons entitled: Davis Tate Limited Classification: Lease Secured details: £2,500 due or to become due from the company to the chargee. Particulars: Rent deposit of £2,500.00. Outstanding |
8 March 1991 | Delivered on: 18 March 1991 Persons entitled: Rachel Futerman Classification: Legal charge Secured details: £200,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Freehold property 19 duke street henley on thames oxfordshire title no. 130056. Outstanding |
28 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
10 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
27 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
5 July 2017 | Registered office address changed from C/O J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG to 24 the Ridgeway Finchley London N3 2PH on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from C/O J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG to 24 the Ridgeway Finchley London N3 2PH on 5 July 2017 (1 page) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 September 2016 | Termination of appointment of John Derek Tye as a director on 6 September 2016 (1 page) |
20 September 2016 | Termination of appointment of John Derek Tye as a director on 6 September 2016 (1 page) |
16 June 2016 | Register(s) moved to registered inspection location 24 the Ridgeway London N3 2PH (1 page) |
16 June 2016 | Register(s) moved to registered inspection location 24 the Ridgeway London N3 2PH (1 page) |
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 December 2014 | Register inspection address has been changed to 24 the Ridgeway London N3 2PH (1 page) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Register inspection address has been changed to 24 the Ridgeway London N3 2PH (1 page) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 September 2014 | Registered office address changed from Bank Chambers Hill Road Watlington Oxfordshire OX49 5AB to C/O J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Bank Chambers Hill Road Watlington Oxfordshire OX49 5AB to C/O J D Tye Richmond House Chapel Lane Bledlow Princes Risborough Buckinghamshire HP27 9QG on 26 September 2014 (1 page) |
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
1 November 2013 | Termination of appointment of Rachel Futerman as a director (1 page) |
1 November 2013 | Termination of appointment of Rachel Futerman as a director (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Partial exemption accounts made up to 30 June 2011 (8 pages) |
11 January 2012 | Partial exemption accounts made up to 30 June 2011 (8 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 December 2010 | Registered office address changed from Bank Chambers 2 Hill Road Watlington Oxfordshire OX49 5AB on 16 December 2010 (1 page) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Registered office address changed from Bank Chambers 2 Hill Road Watlington Oxfordshire OX49 5AB on 16 December 2010 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
17 December 2009 | Registered office address changed from Bank Chambers Hill Road Watlington Oxfordshire OX49 5AB United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Bank Chambers Hill Road Watlington Oxfordshire OX49 5AB United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
16 December 2009 | Director's details changed for John Derek Tye on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John Derek Tye on 16 December 2009 (2 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
23 April 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
23 April 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Appointment terminated director richard glover (1 page) |
16 January 2009 | Appointment terminated director richard glover (1 page) |
8 January 2009 | Memorandum and Articles of Association (19 pages) |
8 January 2009 | Memorandum and Articles of Association (19 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (9 pages) |
23 December 2008 | Return made up to 14/12/08; full list of members (9 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Location of register of members (1 page) |
19 December 2008 | Company name changed courtina foods LIMITED\certificate issued on 19/12/08 (2 pages) |
19 December 2008 | Company name changed courtina foods LIMITED\certificate issued on 19/12/08 (2 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from cedar house, glade road marlow buckinghamshire SL7 1DQ (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from cedar house, glade road marlow buckinghamshire SL7 1DQ (1 page) |
3 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
3 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (5 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (5 pages) |
2 April 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
2 April 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (5 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (5 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 175 the broadway london NW2 3HX (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 175 the broadway london NW2 3HX (1 page) |
12 April 2006 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
12 April 2006 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
21 December 2005 | Director's particulars changed (1 page) |
7 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
7 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (13 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (13 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (21 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (21 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (12 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (12 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (12 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (12 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members
|
24 December 2001 | Return made up to 14/12/01; full list of members
|
11 October 2001 | Full accounts made up to 30 June 2001 (20 pages) |
11 October 2001 | Full accounts made up to 30 June 2001 (20 pages) |
15 March 2001 | Auditor's resignation (1 page) |
15 March 2001 | Auditor's resignation (1 page) |
27 December 2000 | Return made up to 14/12/00; full list of members (12 pages) |
27 December 2000 | Return made up to 14/12/00; full list of members (12 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (20 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (20 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 239 shaftesbury avenue london WC2H 8EH (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 239 shaftesbury avenue london WC2H 8EH (1 page) |
20 January 2000 | Return made up to 14/12/99; full list of members (10 pages) |
20 January 2000 | Return made up to 14/12/99; full list of members (10 pages) |
24 September 1999 | Full accounts made up to 30 June 1999 (20 pages) |
24 September 1999 | Full accounts made up to 30 June 1999 (20 pages) |
15 December 1998 | Return made up to 14/12/98; no change of members
|
15 December 1998 | Return made up to 14/12/98; no change of members
|
1 October 1998 | Full accounts made up to 30 June 1998 (20 pages) |
1 October 1998 | Full accounts made up to 30 June 1998 (20 pages) |
19 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
19 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
8 October 1997 | Full accounts made up to 30 June 1997 (19 pages) |
8 October 1997 | Full accounts made up to 30 June 1997 (19 pages) |
18 December 1996 | Return made up to 14/12/96; no change of members (5 pages) |
18 December 1996 | Return made up to 14/12/96; no change of members (5 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
20 December 1995 | Return made up to 14/12/95; no change of members (8 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | Memorandum and Articles of Association (16 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | Memorandum and Articles of Association (16 pages) |
21 July 1989 | Misc (3 pages) |
21 July 1989 | Misc (3 pages) |
23 September 1982 | New secretary appointed (1 page) |
23 September 1982 | New secretary appointed (1 page) |
26 May 1972 | Dir / sec appoint / resign (2 pages) |
26 May 1972 | Dir / sec appoint / resign (2 pages) |
31 May 1968 | Incorporation (13 pages) |
31 May 1968 | Incorporation (13 pages) |