London
N16 6EB
Secretary Name | Mrs Leah Grunfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(14 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Daranth Road London N16 6EB |
Telephone | 020 88022033 |
---|---|
Telephone region | London |
Registered Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £48,941 |
Cash | £641 |
Current Liabilities | £44,011 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
4 July 1984 | Delivered on: 7 July 1984 Persons entitled: Lloyds 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: L/H lower ground floor flat, 107 mirabel road fulham SW6. Outstanding |
---|---|
11 December 1981 | Delivered on: 17 December 1981 Persons entitled: Lloyds 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 305/305A cavendish road, london SW12, title number sgl 305307. Outstanding |
19 August 1981 | Delivered on: 25 August 1981 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 142. hampton road west, hounslow middx. Outstanding |
1 November 1979 | Delivered on: 13 November 1979 Persons entitled: Lloyds 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 strafford row, hounslow middlesex title no mx 153876. Outstanding |
12 June 1979 | Delivered on: 19 June 1979 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111, clifton road, kingston, surrey. Outstanding |
17 October 1978 | Delivered on: 23 October 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: 60 rainham road, gillingham, kent. Outstanding |
13 February 1978 | Delivered on: 20 February 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: 16 sidney street gillingham kent title no 466393. Outstanding |
7 July 1977 | Delivered on: 22 July 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: 9 luverleigh rd, west southbourne, bournemouth, dorset. Outstanding |
1 November 2001 | Delivered on: 6 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 56 berkshire street hull, 1 may grove denson lane hull, 5NELSON villas egion street hull, 8 wynburg street hull t/n HS16523, HS187658, HS97263 and HS45473. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 October 2001 | Delivered on: 18 October 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: 1 somerville road penge london SE20 fixed charge over all rental income floating charge over the both present and future. Undertaking and all property and assets. Outstanding |
16 May 1996 | Delivered on: 22 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 1 sommerville road, london borough of bromley title no. Sgl 514306 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery book and other debts, monies, floating charge over all stock, goods, moveable plant, machinery, implements, untensils, furniture and equipment and an assignment over the goodwill of the business and the benefit of all guarantees or covenants. See the mortgage charge document for full details. Outstanding |
15 March 1989 | Delivered on: 21 March 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10/10A station road london NW4 including all buildings & fixtures thereon, title no mx 377271. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 1977 | Delivered on: 22 July 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: 43/45 (odd nos. Only) adamsrill rd, SE 26 london borough of lewisham title no sgl 152010. Outstanding |
7 November 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
---|---|
9 June 2023 | Satisfaction of charge 13 in full (2 pages) |
13 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
4 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
4 November 2021 | Confirmation statement made on 24 October 2021 with updates (4 pages) |
25 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
9 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
26 May 2020 | Change of details for Mr Jacob Grunfeld as a person with significant control on 25 May 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
28 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
26 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
30 October 2017 | Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page) |
30 October 2017 | Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Jacob Grunfeld on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Jacob Grunfeld on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Jacob Grunfeld on 4 July 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 December 2009 | Director's details changed for Jacob Grunfeld on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Jacob Grunfeld on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (2 pages) |
25 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
25 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 24/10/02; full list of members (6 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
15 January 2002 | Return made up to 24/10/01; full list of members (6 pages) |
15 January 2002 | Return made up to 24/10/01; full list of members (6 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2001 | Particulars of mortgage/charge (5 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
13 December 2000 | Return made up to 24/10/00; full list of members (6 pages) |
13 December 2000 | Return made up to 24/10/00; full list of members (6 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
12 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
12 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
17 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
17 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (6 pages) |
12 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
17 July 1996 | Amended full accounts made up to 30 June 1995 (5 pages) |
17 July 1996 | Amended full accounts made up to 30 June 1995 (5 pages) |
22 May 1996 | Particulars of mortgage/charge (4 pages) |
22 May 1996 | Particulars of mortgage/charge (4 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (5 pages) |
13 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 24/10/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |