London
N16 6EB
Secretary Name | Mrs Katalin Solinsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Darenth Road London N16 6EB |
Registered Address | 81 Darenth Road London N16 6EB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£266,922 |
Current Liabilities | £210,111 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
15 August 1984 | Delivered on: 21 August 1984 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 29 stockwell road l/b of lambeth title no sgl 395574. Outstanding |
---|---|
17 January 1984 | Delivered on: 20 January 1984 Persons entitled: P S Rolson & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 stockwell road london SW9 lambeth greater london. Together with all buildings & fixtures whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 November 1983 | Delivered on: 17 November 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 27 ryehill park SE15 l/b of southwark title no 359404. Outstanding |
11 November 1983 | Delivered on: 17 November 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 29 ryehill park SE15 l/b of southwark title no 359404. Outstanding |
12 May 1980 | Delivered on: 16 May 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 35 blackhorse rd. E17 london borough of waltham forest. Title no:- P144732. Outstanding |
21 August 1978 | Delivered on: 24 August 1978 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: 4, cromwell road, southend on sea, essex. Title no:- ex 150152. Outstanding |
25 January 1978 | Delivered on: 30 January 1978 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: 47, beaconsfield road, tottenham, haringey, london N.15. Outstanding |
9 October 2020 | Delivered on: 9 October 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 26 beaconsfield road. London. N15 4SJ. Outstanding |
12 July 2019 | Delivered on: 15 July 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Flat d, 29 stockwell road, london, SW9 9QB. Outstanding |
9 January 2019 | Delivered on: 11 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as 29C stockwell road, london, SW9 9QB. Outstanding |
9 January 2019 | Delivered on: 9 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as 29B stockwell road, london, SW9 9QB. Outstanding |
24 January 1978 | Delivered on: 27 January 1978 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: 26, beaconsfield road, tottenham, haringey, london N15. Title no ngl 313947. Outstanding |
9 January 2019 | Delivered on: 9 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
9 January 2019 | Delivered on: 9 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as 29A stockwell road, london, SW9 9QB. Outstanding |
11 December 2018 | Delivered on: 17 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
11 December 2018 | Delivered on: 17 December 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 65 daleview road, tottenham, N15 6PL. Outstanding |
22 May 2002 | Delivered on: 1 June 2002 Persons entitled: Capital Home Loans Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 beaconsfield road, london. Fixed charge over all rental income and the proceeds of sale of any lease of the property and floating charge over the undertaking and all other property assets and rights of the company both present and future. Outstanding |
16 March 2001 | Delivered on: 21 March 2001 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 65 daleview road, tottenham, london N15 fixed charge over all rental income present and whether payable now or in the future and the proceeds of sale of any lease of the property, a floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
10 June 1998 | Delivered on: 18 June 1998 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: 65 daleview road,tottenham,l/b of haringey.t/no.mx 453340. Outstanding |
19 December 1997 | Delivered on: 23 December 1997 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: 1 & 2 st michaels road stockwell l/b of lambeth t/no.LN116608. Outstanding |
6 November 1995 | Delivered on: 13 November 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property & assets present & future. Outstanding |
20 April 1988 | Delivered on: 6 May 1988 Persons entitled: City Merchants Bank Limited 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 27, stockwell road, london SW9 title no. Sgl 400063. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 August 1977 | Delivered on: 31 August 1977 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: 87 grove park road, tottenham N15 london borough of haringey title no mx 458262. Outstanding |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
30 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
3 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
10 August 2021 | Registered office address changed from 149 Albion Road London N16 9JU to 81 Darenth Road London N16 6EB on 10 August 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 October 2020 | Registration of charge 012979250023, created on 9 October 2020 (6 pages) |
9 October 2020 | Satisfaction of charge 15 in full (2 pages) |
13 September 2020 | Satisfaction of charge 11 in full (1 page) |
13 September 2020 | Satisfaction of charge 14 in full (2 pages) |
13 September 2020 | Satisfaction of charge 9 in full (1 page) |
9 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 July 2019 | Registration of charge 012979250022, created on 12 July 2019 (3 pages) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 January 2019 | Registration of charge 012979250021, created on 9 January 2019 (3 pages) |
9 January 2019 | Registration of charge 012979250020, created on 9 January 2019 (3 pages) |
9 January 2019 | Registration of charge 012979250018, created on 9 January 2019 (3 pages) |
9 January 2019 | Registration of charge 012979250019, created on 9 January 2019 (10 pages) |
17 December 2018 | Registration of charge 012979250016, created on 11 December 2018 (3 pages) |
17 December 2018 | Registration of charge 012979250017, created on 11 December 2018 (10 pages) |
7 October 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
26 September 2017 | Confirmation statement made on 30 June 2017 with updates (3 pages) |
25 September 2017 | Notification of Allan Solinsky as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Allan Solinsky as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Satisfaction of charge 8 in full (1 page) |
3 April 2017 | Satisfaction of charge 8 in full (1 page) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Satisfaction of charge 5 in full (1 page) |
26 July 2016 | Satisfaction of charge 2 in full (1 page) |
26 July 2016 | Satisfaction of charge 10 in full (1 page) |
26 July 2016 | Satisfaction of charge 6 in full (1 page) |
26 July 2016 | Satisfaction of charge 1 in full (1 page) |
26 July 2016 | Satisfaction of charge 10 in full (1 page) |
26 July 2016 | Satisfaction of charge 5 in full (1 page) |
26 July 2016 | Satisfaction of charge 12 in full (1 page) |
26 July 2016 | Satisfaction of charge 4 in full (1 page) |
26 July 2016 | Satisfaction of charge 3 in full (1 page) |
26 July 2016 | Satisfaction of charge 1 in full (1 page) |
26 July 2016 | Satisfaction of charge 7 in full (1 page) |
26 July 2016 | Satisfaction of charge 3 in full (1 page) |
26 July 2016 | Satisfaction of charge 7 in full (1 page) |
26 July 2016 | Satisfaction of charge 12 in full (1 page) |
26 July 2016 | Satisfaction of charge 4 in full (1 page) |
26 July 2016 | Satisfaction of charge 13 in full (1 page) |
26 July 2016 | Satisfaction of charge 2 in full (1 page) |
26 July 2016 | Satisfaction of charge 6 in full (1 page) |
26 July 2016 | Satisfaction of charge 13 in full (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 November 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
6 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 30 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
22 September 2008 | Return made up to 30/06/08; no change of members (6 pages) |
22 September 2008 | Return made up to 30/06/08; no change of members (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
23 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
23 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
26 May 2006 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
3 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
7 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1998 (9 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
2 November 2000 | Accounts for a small company made up to 30 June 1998 (9 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
30 July 1997 | Full accounts made up to 30 June 1997 (14 pages) |
30 July 1997 | Full accounts made up to 30 June 1997 (14 pages) |
30 July 1997 | Full accounts made up to 30 June 1996 (14 pages) |
30 July 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
20 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |