London
N16 5BP
Director Name | Mr Sidney Samuel Sinitsky |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(20 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castlewood Road London N16 6DL |
Director Name | Mr Shalom Ervin Berkovits |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Clapton Common London E5 9AE |
Secretary Name | Mr Shalom Ervin Berkovits |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(35 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Clapton Common London E5 9AE |
Director Name | Shalom Martin Schwartz |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Kalman Berkovits |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 6 Leweston Place London N16 6RH |
Director Name | Mr Robert Berkovits |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Leweston Place London N16 6RH |
Secretary Name | Mr Robert Berkovits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Leweston Place London N16 6RH |
Director Name | Tibor Just |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(20 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 20 February 2017) |
Role | Wholesaler |
Correspondence Address | 11 Leweston Place London N16 6RJ |
Director Name | Charles Kozielek |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(20 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 02 October 2017) |
Role | Book Keeper |
Correspondence Address | 137 Wargrave Avenue London N15 6TX |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.000k at £1 | Tagmarsh Charity LTD 100.00% Ordinary |
---|---|
1 at £1 | Kalman Berkovits & Tagmarsh Charity LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,458,778 |
Cash | £481,881 |
Current Liabilities | £24,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 November 1973 | Delivered on: 4 December 1973 Satisfied on: 6 July 2020 Persons entitled: Hurn Finance LTD Classification: Mortgage Secured details: £720. Particulars: 249 broom lane levenshulme manchester. Fully Satisfied |
---|---|
30 November 1973 | Delivered on: 4 December 1973 Satisfied on: 6 July 2020 Persons entitled: Hurn Finance LTD Classification: Mortgage Secured details: £800. Particulars: 244 broom lane levenshulme manchester. Fully Satisfied |
30 November 1973 | Delivered on: 4 December 1973 Satisfied on: 6 July 2020 Persons entitled: Hurn Finance LTD Classification: Mortgage Secured details: £760. Particulars: 25 field bank grove. Levenshulme manchester. Fully Satisfied |
21 November 1973 | Delivered on: 23 November 1973 Satisfied on: 6 July 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1265 and 1267 christchurch road boscombe east bournemouth. Fully Satisfied |
12 January 1973 | Delivered on: 17 January 1973 Satisfied on: 6 July 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 bourneville grove, levenshulme, manchester, with all fixtures. Fully Satisfied |
12 January 1973 | Delivered on: 17 January 1973 Satisfied on: 6 July 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 244 broom lane, levenshulme manchester, with all fixtures. Fully Satisfied |
12 January 1973 | Delivered on: 17 January 1973 Satisfied on: 6 July 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 249 broom lane, levenshulme, manchester with all fixtures. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 6 July 2020 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen st management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 37 carlton lane stoneycroft liverpool merseyside t/n MS234941 and/or proceeds of sale thereof. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 6 July 2020 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen st management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 23 carlton lane stoneycroft liverpool merseyside t/n ms 230269 and/or proceeds of sale thereof. Fully Satisfied |
12 January 1973 | Delivered on: 17 January 1973 Satisfied on: 6 July 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 field bank grove, levenshulme, manchester, with all fixtures. Fully Satisfied |
3 September 1985 | Delivered on: 12 September 1985 Satisfied on: 6 July 2020 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee on any account whatsoever. Particulars: L/Hold property k/as 7,12,17,22,26,28,32,37,39,40,45,47,48,49,60,62,64,66,67,68,69,71,72,76,78,82 tilston road liverpool and/or the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1985 | Delivered on: 11 September 1985 Satisfied on: 6 July 2020 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee on any account whatsoever. Particulars: 4 mayfair avenue whitefield title no la 24192 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1985 | Delivered on: 11 September 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee on any account whatsoever. Particulars: 8 coniston avenue penketh. Title no ch 187162. 8 keats avenue, droylsden title no la 228084 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1985 | Delivered on: 11 September 1985 Satisfied on: 6 July 2020 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or queen st management services limited and susan lebrecht trading as mayfair estate company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 33, 35, 41 and 45 morella road liverpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1985 | Delivered on: 10 May 1985 Satisfied on: 6 July 2020 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from colley estate company to the chargee on any account whatsoever. Particulars: Two plots of f/hold land and one plot of l/hold land together with the premises erected thereon situate adjacent to the british railways board railway line near axe road bridgwater sedgemoor somerset. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 October 1983 | Delivered on: 8 November 1983 Satisfied on: 6 July 2020 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from sterling estate company to williams & glyn's bank PLC. Particulars: F/H land and buildings known as unit b rainham works, rainham road, south dagenham barking, london. Title no ngl 82255. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 August 1983 | Delivered on: 31 August 1983 Satisfied on: 6 July 2020 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or queen street management services limited to the chargee on any account whatsoever. Particulars: 1/13 (odd no's inc) hemmons rd longsight. Manchester gt. Manchester. Fully Satisfied |
29 January 1982 | Delivered on: 6 February 1982 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/Hold 8 keats avenue, droylsden, and chief rent risings out of 2, 4, 6, kents avenue aforesaid 13 & 15 shrewsbury road droyledon. G manchester. Title nos:- la 228084 & la 280386. Fully Satisfied |
29 January 1982 | Delivered on: 6 February 1982 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/Hold 32, moreton avenue stretford, 34 proves road, chorlton cum hardy, 4 mayfair avenue whitefield chief rents rising out of 22 to 32 36 to 48 50 & 52 and 38 to 52 even numbers provis road, chorlton cum hardy. In g manchester. 8 coniston avenue penketh, warrington. Fully Satisfied |
6 May 1974 | Delivered on: 7 May 1974 Satisfied on: 6 July 2020 Persons entitled: Hurn Finance LTD Classification: Mortgage Secured details: £720. Particulars: 10, bournville grove levenshulme manchester. Fully Satisfied |
12 January 1973 | Delivered on: 17 January 1973 Satisfied on: 6 July 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 bourneville grove, levenshulme, manchester, with all fixtures. Fully Satisfied |
31 March 2021 | Delivered on: 26 April 2021 Persons entitled: Avamore Capital Bridging Limited Classification: A registered charge Particulars: The freehold property known as 60 greyhound. Road, tottenham and land and buildings. Adjoining, N17 6XW registered at the land registry with title number MX45241. Outstanding |
31 March 2021 | Delivered on: 13 April 2021 Persons entitled: Avamore Capital Bridging Limited Classification: A registered charge Particulars: The freehold property known as 60 greyhound. Road, tottenham and land and buildings. Adjoining, N17 6XW registered at the land registry with title number MX45241. Outstanding |
9 February 2000 | Delivered on: 17 February 2000 Persons entitled: The Royal Bank of Scotland 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 leasehold property known as 3 gibson gardens stoke newington london borough of hackney great london title no, EGL332623. 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. Outstanding |
18 October 1999 | Delivered on: 3 November 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and g & h limited to the chargee on any account whatsoever. Particulars: Property k/a 755 and 757 romford road london borough of newham t/n EGL25714. 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. Outstanding |
8 October 1999 | Delivered on: 25 October 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86,88 and 90 plashet grove,newham gt.london; t/no EGL218746. 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. Outstanding |
8 September 1998 | Delivered on: 15 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or g & h limited to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a 148 west green road tottenham london borough of haringey greater london.t/no.EGL324627.. 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. Outstanding |
16 March 1998 | Delivered on: 19 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 kenninghall road hackney london E5 t/no.EGL207302 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
8 March 1996 | Delivered on: 9 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from citycharm limited to the chargee under the terms of the charge. Particulars: All the company's interest in the f/h property being land and buildings on the north side of froghall lane warrington cheshire or in any lease licence now or in future fixed charge plant machinery fixtures fittings of the company now or in future furniture furnishings equipment tools and other chattels present and future goodwill of any business carried on at the property and the proceeds of any insurance. See the mortgage charge document for full details. Outstanding |
20 October 1995 | Delivered on: 10 November 1995 Persons entitled: Allied Irish Banks PLC and/or Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from westerfield limited to the chargee. Particulars: Legal mortgage over the leasehold property known as land and buildings to south of great hanover street and to north of essex street preston lancashire title no la 206005. by way of specific charge the goodwill and connection of the business or businesses and by way of floating security all moveable plant machinery implements furniture stock-in-trade work-in-progress and other chatells. See the mortgage charge document for full details. Outstanding |
29 September 1995 | Delivered on: 6 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from ridelake limited to the chargee on any account whatsoever. Particulars: F/H property k/a excalibur buildings whitworth street manchester greater manchester t/no GM470474 and. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
11 August 1995 | Delivered on: 17 August 1995 Persons entitled: Allied Irish Banks P.L.C.Rties (As Defined)as Agent and Security Trustee for the Secured Pa Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge. Particulars: F/H property k/a unit b coppen road selinas lane chadwell heath essex t/n egl 155552 together with goodwill of the business of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 June 1995 | Delivered on: 13 June 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from shawhead limited to the chargee on any account whatsoever. Particulars: All the mortgagor's (if any) in the l/h property k/a city hall beaumont fee lincoln lincolnshire the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 June 1994 | Delivered on: 30 June 1994 Persons entitled: Allied Irish Banks,P.L.C. Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or queen street management services limited to allied irish banks,P.L.C.(as security trustee) and/or aib finance limited. Particulars: F/Hold property known as 4 alder ave,pemberton wigan; t/no.gm 287682; the goodwill of business. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 October 1992 | Delivered on: 30 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the west side of bentalls basildon essex by way of a fixed charge over all the. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 August 1990 | Delivered on: 23 August 1990 Persons entitled: National Westminster Bank PLC Classification: Deed of consent Secured details: All monies due or to become due from ventnor limited and/or grademoon limited to the chargee on any account whatsoever. Particulars: All the companys beneficial interest in the f/h and l/h property known as units 1, 2 and 3 colley industrial estate colley lane, bridgwater, somerset. And/or the proceeds of sale thereof. Outstanding |
16 August 1990 | Delivered on: 20 August 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or ventnor limited to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a:- units 1,2 and 3. colley lane, colley lanes industrial estate. Bridgwater, somerset. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1988 | Delivered on: 7 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate co to national westminster bank PLC. Particulars: L/H property k/a 123 and 137 barlow road, levenshulme manchester and/or the proceeds of sale thereof. Outstanding |
6 July 1987 | Delivered on: 20 July 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or queen st management services limited and/or susan lebrecht to the chargee. Particulars: F/Hold properties k/as 2,6,8,10,12,14,16,18,24. 1,3,5,7,9,15,19,21,23,25 armour grove old swan liverpool and the proceeds of sale thereof. Outstanding |
27 March 1987 | Delivered on: 16 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or susan lebrecht and/or queen street management services limited to the chargee on any account whatsoever. Particulars: 9, 17, 21, 41 pearson road birkenhead, merseyside title no. Ms 247303. Outstanding |
17 December 1986 | Delivered on: 19 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or queen street management services limited and/or susan lebrecht to the chargee. Particulars: 9 17 21 and 41 pearson road birkenhead. Outstanding |
3 December 1986 | Delivered on: 11 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 86 church rd crosby sefton merseyside t/n ms 234942 and/or proceeds of sale thereof. Outstanding |
3 December 1986 | Delivered on: 11 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 88 church road crosby sefton merseyside t/n ms 234922 and/or proceeds of sale thereof. Outstanding |
3 December 1986 | Delivered on: 11 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 187 crosby road south crosby sefton merseyside t/n ms 230270 and/or proceeds of sale thereof. Outstanding |
3 December 1986 | Delivered on: 11 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 31 dove road walton liverpool merseyside t/n ms 230273 and/or proceeds of sale thereof. Outstanding |
3 December 1986 | Delivered on: 11 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen street management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 35 dove road liverpool merseyside t/n ms 234943 and/or proceeds of sale thereof. Outstanding |
3 December 1986 | Delivered on: 11 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen st management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 48 boxdale road liverpool merseyside t/n ms 230268 and/or proceeds of sale thereof. Outstanding |
3 December 1986 | Delivered on: 11 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or queen st management services limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 8 corndale road, mossley hill, liverpool merseyside t/n ms 230272 and/or proceeds of sale thereof. Outstanding |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
7 July 2020 | Satisfaction of charge 45 in full (2 pages) |
7 July 2020 | Satisfaction of charge 46 in full (2 pages) |
7 July 2020 | Satisfaction of charge 44 in full (2 pages) |
6 July 2020 | Satisfaction of charge 20 in full (1 page) |
6 July 2020 | Satisfaction of charge 9 in full (1 page) |
6 July 2020 | Satisfaction of charge 26 in full (1 page) |
6 July 2020 | Satisfaction of charge 22 in full (1 page) |
6 July 2020 | Satisfaction of charge 31 in full (1 page) |
6 July 2020 | Satisfaction of charge 25 in full (1 page) |
6 July 2020 | Satisfaction of charge 27 in full (1 page) |
6 July 2020 | Satisfaction of charge 36 in full (1 page) |
6 July 2020 | Satisfaction of charge 30 in full (1 page) |
6 July 2020 | Satisfaction of charge 39 in full (2 pages) |
6 July 2020 | Satisfaction of charge 29 in full (1 page) |
6 July 2020 | Satisfaction of charge 7 in full (1 page) |
6 July 2020 | Satisfaction of charge 43 in full (2 pages) |
6 July 2020 | Satisfaction of charge 41 in full (2 pages) |
6 July 2020 | Satisfaction of charge 10 in full (1 page) |
6 July 2020 | Satisfaction of charge 24 in full (1 page) |
6 July 2020 | Satisfaction of charge 19 in full (2 pages) |
6 July 2020 | Satisfaction of charge 33 in full (2 pages) |
6 July 2020 | Satisfaction of charge 13 in full (1 page) |
6 July 2020 | Satisfaction of charge 34 in full (1 page) |
6 July 2020 | Satisfaction of charge 3 in full (1 page) |
6 July 2020 | Satisfaction of charge 42 in full (2 pages) |
6 July 2020 | Satisfaction of charge 6 in full (1 page) |
6 July 2020 | Satisfaction of charge 23 in full (1 page) |
6 July 2020 | Satisfaction of charge 2 in full (1 page) |
6 July 2020 | Satisfaction of charge 1 in full (1 page) |
6 July 2020 | Satisfaction of charge 18 in full (1 page) |
6 July 2020 | Satisfaction of charge 38 in full (2 pages) |
6 July 2020 | Satisfaction of charge 40 in full (2 pages) |
6 July 2020 | Satisfaction of charge 37 in full (2 pages) |
6 July 2020 | Satisfaction of charge 4 in full (1 page) |
6 July 2020 | Satisfaction of charge 8 in full (1 page) |
6 July 2020 | Satisfaction of charge 35 in full (1 page) |
6 July 2020 | Satisfaction of charge 21 in full (1 page) |
6 July 2020 | Satisfaction of charge 16 in full (1 page) |
6 July 2020 | Satisfaction of charge 28 in full (1 page) |
6 July 2020 | Satisfaction of charge 14 in full (2 pages) |
6 July 2020 | Satisfaction of charge 15 in full (2 pages) |
6 July 2020 | Satisfaction of charge 5 in full (1 page) |
6 July 2020 | Satisfaction of charge 32 in full (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
28 March 2019 | Appointment of Shalom Martin Schwartz as a director on 1 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Tibor Just as a director on 20 February 2017 (1 page) |
8 November 2018 | Termination of appointment of Charles Kozielek as a director on 2 October 2017 (1 page) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (10 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
1 August 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 27 May 2014
|
1 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
1 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
7 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Location of register of members (1 page) |
31 October 2006 | Full accounts made up to 30 June 2005 (8 pages) |
31 October 2006 | Full accounts made up to 30 June 2005 (8 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page) |
5 August 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 August 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
13 June 2005 | Return made up to 31/12/04; full list of members
|
13 June 2005 | Return made up to 31/12/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
12 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
12 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 April 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 May 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 May 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
27 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
3 November 1999 | Particulars of mortgage/charge (4 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 May 1999 | Return made up to 31/12/98; no change of members (6 pages) |
15 September 1998 | Particulars of mortgage/charge (4 pages) |
15 September 1998 | Particulars of mortgage/charge (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
5 June 1997 | Return made up to 31/12/96; full list of members (9 pages) |
5 June 1997 | Return made up to 31/12/96; full list of members (9 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
14 May 1997 | Accounts for a small company made up to 31 March 1996 (12 pages) |
7 June 1996 | Return made up to 31/12/95; no change of members (7 pages) |
7 June 1996 | Return made up to 31/12/95; no change of members (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (6 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1993 | 288A (2 pages) |
5 April 1993 | 288A (2 pages) |
21 August 1972 | Memorandum of association (7 pages) |
21 August 1972 | Memorandum of association (7 pages) |
16 August 1972 | Certificate of incorporation (1 page) |
16 August 1972 | Incorporation (16 pages) |
16 August 1972 | Certificate of incorporation (1 page) |
16 August 1972 | Incorporation (16 pages) |