The Pathway
Radlett
Hertfordshire
WD7 8JB
Director Name | Mr Alan Philip Cohen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1994(23 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Incorporated Valuer |
Country of Residence | England |
Correspondence Address | 5 Sandbrook Close Mill Hill London NW7 3PF |
Secretary Name | Mr Victor Ian Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2004(33 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Spring The Pathway Radlett Hertfordshire WD7 8JB |
Director Name | Alan Philip Cohen |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 1993) |
Role | Estate Agent |
Correspondence Address | 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Mr Andrew Laurence Cohen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 1993) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Montpellier 15a Ashcombe Gardens Edgware Middlesex HA8 8HR |
Director Name | Barbara Ethel Cohen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 1993) |
Role | Secretary |
Correspondence Address | 8 Garrick Drive Hendon London NW4 1HJ |
Director Name | Betty Greta Cohen |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 21 July 2004) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 62 Parson Street London NW4 1TP |
Director Name | James Nigel Cohen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | 11 Linksway Hendon London NW4 1JR |
Director Name | Morris Cohen |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 1994) |
Role | Company Director |
Correspondence Address | Broadmead 2 Cedars Close Hendon London NW4 1TR |
Director Name | Ruth Marilyn Cohen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 1993) |
Role | Doctor |
Correspondence Address | 31 Ashley Lane Hendon London NW4 1HH |
Secretary Name | Betty Greta Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(20 years, 8 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 14 July 2014) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage 62 Parson Street London NW4 1TP |
Registered Address | 5 Sandbrook Close Sunnydale Gardens, Mill Hill London NW7 3PF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
5 at £1 | A.l. Cohen 5.00% Ordinary A |
---|---|
5 at £1 | J.n. Cohen 5.00% Ordinary A |
37 at £1 | V.i. Cohen 37.00% Ordinary B |
25 at £1 | A.p. Cohen 25.00% Ordinary A |
2 at £1 | B.e. Cohen 2.00% Ordinary A |
13 at £1 | B.g. Cohen 13.00% Ordinary A |
13 at £1 | B.g. Cohen 13.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £700,070 |
Current Liabilities | £101,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
12 September 1980 | Delivered on: 25 September 1980 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: 1009 high road whetstone N20 london borough of barnet title no mx 216145. Fully Satisfied |
---|---|
12 September 1980 | Delivered on: 25 September 1980 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: 5 cedar road, tottenham N17 london borough of haringey title no. Mx 401914. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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: 170 deans lane edgware london borough of barnet. Title no mx 418070. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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: 149 hale lane edaware, london borough of barnet title no mx 233773. Fully Satisfied |
26 March 1998 | Delivered on: 27 March 1998 Satisfied on: 26 April 2003 Persons entitled: Midland 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: 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. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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: 174 deans lane edgware, london borough of barnet title no ngl 326856. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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: 676 creens lanes goodinayes, london borough of redbridge title no ex 83809. Fully Satisfied |
6 January 1994 | Delivered on: 15 January 1994 Satisfied on: 27 January 2000 Persons entitled: Ucb 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 14 aldermans hill palmers green london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1993 | Delivered on: 21 April 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 stoke newington church street stoke newington hackney london togetrher with fixed and moveable plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1993 | Delivered on: 21 April 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 brent street hendon barnet london together with all fixed moveable plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1993 | Delivered on: 21 April 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 and 133 hale lane edgware barnet london together with all fixed moveable plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1993 | Delivered on: 23 March 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 252 high road tottenham london & 254 high road tottenham london together with all fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1993 | Delivered on: 23 March 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 322 neasden lane neasden london together with all fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1993 | Delivered on: 23 March 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 429/431 high road tottenham middlesex together with all fixed plant machinery plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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: 16/169 accomodation road, NW11. London borough of barnet title no ngl 2360. Fully Satisfied |
11 March 1993 | Delivered on: 23 March 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 high street hornsey london together with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1993 | Delivered on: 23 March 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 and 9 london road north end portsmouth hampshire together with all fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1993 | Delivered on: 23 March 1993 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel Bank Limited 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 and l/h property at 71 stoke street stoke newington london and 73 stoke newington high street stoke newington london together with all fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1989 | Delivered on: 16 August 1989 Satisfied on: 22 February 1994 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: £63000. Particulars: 149 hale lane edgmore middx. Fully Satisfied |
27 July 1989 | Delivered on: 15 August 1989 Satisfied on: 22 February 1994 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: £101,400. Particulars: 3/6 high road tottenton N15. Fully Satisfied |
7 July 1989 | Delivered on: 26 July 1989 Satisfied on: 22 February 1994 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: £82,800.00 due from the company to the chargee. Particulars: 306 green lanes palmers green N13. Fully Satisfied |
13 November 1986 | Delivered on: 15 November 1986 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel & Co Limited 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 land hereditaments and premises situate at uni T51 milmead industrial centre millmead road london together with all fixed plant machinery & other fixtures. And stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1986 | Delivered on: 25 July 1986 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the land hereditaments and premises situate at 418 high road hanngey london together with all fixed plant machinery and other fixtures whatsoever, together with a floating charge over all moveable plant machinery implements utensils furniture equipment and stocks of building materials. Fully Satisfied |
18 July 1986 | Delivered on: 22 July 1986 Satisfied on: 16 April 1992 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the land hereditaments and premises situate at 20 & 20A accomodation road hendon barnet. Together with all fixed plant machinery and other fixtures together with a floating charge over all moveable plant machinery implements utensils furniture equipment and stocks of building materials. Fully Satisfied |
13 July 1986 | Delivered on: 16 July 1986 Satisfied on: 19 February 1994 Persons entitled: Hill Samuel & Co LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 306 green lanes, palmers green southgate, middlesex, all fixed plant machinery and fixtures. Stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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: 20/20A accomodation road NW11 london borough of barnet title no ngl 184432. Fully Satisfied |
23 April 1986 | Delivered on: 6 May 1986 Satisfied on: 22 February 1994 Persons entitled: Hill Samuel & Co LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Together with all buildings trade. 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. Fully Satisfied |
13 February 1985 | Delivered on: 27 February 1985 Satisfied on: 16 April 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: £60,000 & all monies due or to become due from the company to the chargee. Particulars: F/Hold 314 high road, tottenham, london, N15. Title no. Ngl 458351. Fully Satisfied |
18 October 1984 | Delivered on: 25 October 1984 Satisfied on: 22 February 1994 Persons entitled: Manufacturers Hanover Trust Co Classification: Legal charge Secured details: £27,300 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold property 174 deans lane hendon barnet title no ngl 326856. Fully Satisfied |
18 April 1984 | Delivered on: 2 May 1984 Satisfied on: 16 April 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Mortgage Secured details: £35,000 all monies due or to become due from the company to the chargee. Particulars: F/H property known as 149 hale lane, mill hill, nw 7 london borough of barnet title no mx 233773. Fully Satisfied |
18 April 1984 | Delivered on: 2 May 1984 Satisfied on: 22 February 1994 Persons entitled: Manufacturers Hanover Trust Company Classification: Mortgage Secured details: £66,500 and all monies due or to become due from the company to the chargee. Particulars: F/H property known as 14 aldermanshill, palmers green, london borough of enfield title no ngl 282657. Fully Satisfied |
18 April 1984 | Delivered on: 2 May 1984 Satisfied on: 16 April 1992 Persons entitled: Manufacturers Hanover Trust Company Classification: Mortgage Secured details: £35,000 and all monies due or to become due from the company to the chargee. Particulars: F/H property known as 170 deans lane, mill hill, edgeware middlesey title no. Mx 418070. Fully Satisfied |
25 August 1983 | Delivered on: 2 August 1983 Satisfied on: 22 February 1994 Persons entitled: Abbey National Building Society Classification: Mortgage Secured details: £40,800-25 and further advances due from the company to the charge. Particulars: F/Hold, 67 brent street, hendon, london, nw 4, title no. P 62791. Fully Satisfied |
2 June 1983 | Delivered on: 2 June 1983 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 314 high road, tottenham N15 haringey. Fully Satisfied |
16 November 1981 | Delivered on: 20 November 1981 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 14 aldermans hill palmers green, enfield london. Fully Satisfied |
12 September 1980 | Delivered on: 2 October 1980 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 418 high road, tottenham haringey london title no: mx 227502. Fully Satisfied |
12 September 1980 | Delivered on: 25 September 1980 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: 412 high road tottenham, london borough of haringey title no ngl 44628. Fully Satisfied |
15 August 2001 | Delivered on: 25 August 2001 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 38 westgate wakefield WF1 1JH and WYK377242, by way of floating charge all of its property and assets present and future of the company, goodwill and all benefit of all licences. Outstanding |
16 January 2001 | Delivered on: 20 January 2001 Persons entitled: Halifax 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 254 high street tottenham MX204042 floating charge all property and assets present and future of the company goodwill of the business at the property and benefit of any licences held in connection with the business at the property. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold property k/a 418 high road tottenham hale london N15 t/no MX227502. By way of floating charge all of its property and assets present and future of the company , goodwill of the business and all benefit of all licences. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax PLC Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge the whole undertaking of the mortgagor and all its property, assets and rights whatsoever and wheresoever present and/or future. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 131 and 133 hale lane edgware middlesex title number NGL535157 by way of floating charge all of its property and assets present and future goodwill of the business all benefit of all licences held in connection with the business carried on the property. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents payable in respect of the properties listed below title number NGL725949 166 and 166A deans lane edgware middlesex, NGL470125 unit 51 millmead industrial centre millemad road tottenham london N15 for further property details see form 395. see the mortgage charge document for full details. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax 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 85 brent st hendon london NW4 t/no NGL2526. By way of floating charge all of its property and assets present and future of the company, goodwill of the business and all benefits of all licences held in connection with the business. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax 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 units 1 to 4 252/254 high road tottenham london N15 t/no.MX204852 by way of floating charge all property and assets present and future, goodwill of the business and all benefit of all licences held in connection with the business. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax 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 19 high street hornsey london E8 t/no.EGL225531 by way of floating charge all property and assets present and future, goodwill of the business and all benefit of all licences held in connection with the business. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax 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 149 hale road edgware middx t/no.MX233773 by way of floating charge all property and assets present and future, goodwill of the business and all benefit of all licences held in connection with the business. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax 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 166 and 166A deans lane edgware middlesex t/no NGL72594 9 . by way of floating charge all of its property and assets present and future of the company, goodwill of the business and all benefit of all licences held in connection with the business carried on in the property above. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax 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 unit 51 millmead industrial estate centre millmead rd tottenham hale london N15 t/no ngl 470125.by way of floating charge all of its property and assets present and future of the company,goodwill of the business and all benefit of all licences. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Halifax 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 322 neasden lane london NW10 t/no NGL443804 by way of floating charge all of its property and assets present and future, goodwill of the business all benefit of all licences. Outstanding |
7 December 1999 | Delivered on: 9 December 1999 Persons entitled: Hsbc 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 6-8 market street barnsley south yorkshire t/n SYK410675 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge. Outstanding |
24 March 1998 | Delivered on: 27 March 1998 Persons entitled: Midland Bank PLC 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. See the mortgage charge document for full details. Outstanding |
6 January 1994 | Delivered on: 18 January 1994 Persons entitled: Ucb Bank PLC Classification: Residual 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. Outstanding |
6 January 1994 | Delivered on: 18 January 1994 Persons entitled: Ucb 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 429 and 431 high road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 18 January 1994 Persons entitled: Ucb 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 15 stoke newington high street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 18 January 1994 Persons entitled: Ucb 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 71 stoke newington high street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 18 January 1994 Persons entitled: Ucb 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 73 stoke newington high street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb 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: All that f/h property k/a 7 and 9 london road north end portsmouth together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a 51 milmead industrial centre millmead road tttenham hale london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a 252 high road tottenham london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a 67 brent street london and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a 85 brent street hendon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a 418 high road tottenham london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property k/a 322 neasden lane london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb 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 316 high road tottenham london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb 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 149 hale road edgeware london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb 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 19 high street hornsey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb 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 306 green lanes palmers green london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb 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 174 deans lane hendon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb 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 254 high road tottenham london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1994 | Delivered on: 15 January 1994 Persons entitled: Ucb 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 131,133 hale lane edgeware. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 August 2019 | Confirmation statement made on 13 July 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2018 | Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, London NW7 3PF on 3 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Alan Philip Cohen on 1 August 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
3 October 2018 | Registered office address changed from 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, London NW7 3PF England to 5 Sandbrook Close Sunnydale Gardens, Mill Hill, London NW7 3PF on 3 October 2018 (1 page) |
3 October 2018 | Change of details for Mr Alan Philip Cohen as a person with significant control on 1 August 2018 (2 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
5 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014 (1 page) |
27 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014 (1 page) |
27 August 2015 | Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014 (1 page) |
27 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mil Hill London NW7 3JR on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mil Hill London NW7 3JR on 13 February 2013 (1 page) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
10 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
28 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 July 2007 | Return made up to 13/07/07; no change of members (7 pages) |
24 July 2007 | Return made up to 13/07/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 13/07/06; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page) |
12 April 2006 | Return made up to 13/07/05; full list of members (8 pages) |
12 April 2006 | Return made up to 13/07/05; full list of members (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
19 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members (8 pages) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
30 October 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
30 October 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
25 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
18 July 2001 | Return made up to 13/07/01; full list of members (8 pages) |
12 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
12 June 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members
|
27 July 2000 | Return made up to 13/07/00; full list of members
|
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
10 August 1999 | Return made up to 13/07/99; full list of members (7 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 August 1998 | Return made up to 13/07/98; no change of members (5 pages) |
7 August 1998 | Return made up to 13/07/98; no change of members (5 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 August 1997 | Return made up to 13/07/97; no change of members
|
20 August 1997 | Return made up to 13/07/97; no change of members
|
11 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 July 1995 | Return made up to 16/07/95; change of members (8 pages) |
19 July 1995 | Return made up to 16/07/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |