London
N3 3AB
Director Name | Mrs Ilana Zerlina Toledano |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Arden Road London N3 3AB |
Secretary Name | Mr David Toledano |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Arden Road London N3 3AB |
Registered Address | 115 Craven Park Road Tottenham London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Mr David Toledano 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £612,470 |
Cash | £11,783 |
Current Liabilities | £6,531 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
5 August 1988 | Delivered on: 10 August 1988 Satisfied on: 21 April 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: L/H land k/a 306/308 old marylebone road, city of westminster. T.N. ngl 309797 fixed charge the plant, machinery, fixtures, fittings, furniture, equipment utensils and implements. Fully Satisfied |
---|---|
10 April 1987 | Delivered on: 15 April 1987 Satisfied on: 21 April 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: 54 crediton hill hampstead together with the plant machinery fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
16 January 1987 | Delivered on: 3 February 1987 Satisfied on: 21 April 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 residence ceylon place eastbourne fixed charge plant machinery & fixtures & fittings furniture equipment implements & utensils. Fully Satisfied |
18 July 1985 | Delivered on: 23 July 1985 Satisfied on: 21 April 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: 604/606/608 roman road l/b of tower hamlets. Together with the buildings, fixed plant, machinery & fixtures thereon. Fully Satisfied |
3 November 1975 | Delivered on: 18 November 1975 Satisfied on: 21 April 2000 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: 25 eastwood lane south westcliff-on-sea essex. Fully Satisfied |
27 February 1974 | Delivered on: 4 March 1974 Satisfied on: 21 April 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 st. Helens road, southend essex. Fully Satisfied |
22 May 1989 | Delivered on: 23 May 1989 Satisfied on: 21 April 2000 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 wisprole investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a 31, william st, & 129, high st, herne bay, kent. Title no:: K485432. Fully Satisfied |
8 November 1988 | Delivered on: 11 November 1988 Satisfied on: 21 April 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: F/H property k/a 31 william street & 129 high street herne bay, kent t/no K485432 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1974 | Delivered on: 4 March 1974 Satisfied on: 21 April 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58/58A genester road, southend, essex. Fully Satisfied |
26 July 1988 | Delivered on: 28 July 1988 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 wisprole investments limited to the chargee on any account whatsoever. Particulars: Ground floor flat and cellar area of the building situate at and k/a 29 holmdere avenue london SE24 fixed charge the plant; machinery, fixtures, fittings, furniture, equipment, implements and utensils. Outstanding |
10 April 1987 | Delivered on: 29 April 1987 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 wisprole investments limited to the chargee on any account whatsoever. Particulars: 43/45 gower street london WC1 t/n LN233798. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
28 April 2000 | Delivered on: 11 May 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: Property k/a part of 7 hendon lane finchley london N3. 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 |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
---|---|
5 February 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
22 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
13 February 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
13 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
14 February 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
25 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
28 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
29 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 17/01/08; full list of members (3 pages) |
7 January 2009 | Return made up to 17/01/08; full list of members (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Return made up to 17/01/06; full list of members (2 pages) |
15 May 2006 | Return made up to 17/01/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
6 March 2004 | Return made up to 17/01/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
27 March 2002 | Return made up to 17/01/02; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 17/01/01; full list of members (6 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 115 craven park road london N15 6BL (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 115 craven park road london N15 6BL (1 page) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 86 west green road london N15 5NS (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 86 west green road london N15 5NS (1 page) |
24 August 1999 | Return made up to 17/01/99; full list of members (6 pages) |
24 August 1999 | Return made up to 17/01/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 March 1998 | Return made up to 17/01/98; no change of members (4 pages) |
26 March 1998 | Return made up to 17/01/98; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 May 1996 | Return made up to 17/01/96; full list of members (6 pages) |
17 May 1996 | Return made up to 17/01/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |