London
E5 9BJ
Director Name | Mrs Judith Gluck |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2003(24 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashtead Road London E5 9BJ |
Secretary Name | Mr Leonard Gluck |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2005(26 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Riverside Road London N15 6DA |
Director Name | Mr Leonard Gluck |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Riverside Road London N15 6DA |
Director Name | Zoltan Gluck |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 December 2008) |
Role | Company Director |
Correspondence Address | 19 Ashtead Road London E5 9BJ |
Registered Address | 19 Ashtead Road London E5 9BJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
16 at £0.1 | Judith Gluck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,073,285 |
Cash | £492,777 |
Current Liabilities | £77,934 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 1 July 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 01 October |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
10 August 1982 | Delivered on: 27 August 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 171, dartmouth road, sydenham SE26. And/or the proceeds of sale thereof. Title no. Sgl 333160.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 July 1982 | Delivered on: 2 August 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rock up garages at rear of 48/62 wondsworth road, ruton title no:- bd 86154. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1982 | Delivered on: 20 July 1982 Persons entitled: Bank Leumi (U.K.) P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) freehold property 46 oakhurst grove, london S.E. 22 2) freehold property 51 oakhurst grove, london S.E.22 3) freehold property 37, st francis road, london S.E. 22. title nos sgl 331796, ln 181910 & 279308. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1989 | Delivered on: 25 October 1989 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: 115, high street eston cleveland. Fully Satisfied |
6 October 1987 | Delivered on: 25 October 1989 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: 105 high street eston cleveland. Fully Satisfied |
18 April 1989 | Delivered on: 9 May 1989 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: 66-76 (even nos only) sidney street sheffield south yorkshire. Fully Satisfied |
25 January 1982 | Delivered on: 11 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, 51 oakhurst grove, london, SE22. Title no. Ln 181910. Fully Satisfied |
31 October 1988 | Delivered on: 16 November 1988 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: 119 high street, eston, middlesborough cleveland. Fully Satisfied |
6 October 1988 | Delivered on: 21 October 1988 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: 18 kings road leytonstone london borough of waltham forest t/n LN250481. Fully Satisfied |
20 July 1988 | Delivered on: 28 July 1988 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 - property k/a 96 chats worth road chapton london E5. Fully Satisfied |
21 June 1988 | Delivered on: 25 June 1988 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: 71 old kent road (f/h). Fully Satisfied |
14 April 1988 | Delivered on: 3 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85, 89 and 117 high street eston longborough cleveland title no yk 34579 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1987 | Delivered on: 26 May 1987 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 - 107 high street eston middlesborough cleveland. Fully Satisfied |
30 October 1981 | Delivered on: 17 November 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 oakhurst grove, london, SE 22. title no. 335181. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1987 | Delivered on: 26 May 1987 Satisfied on: 6 September 1991 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 70 lawrence road liverpool 15. Fully Satisfied |
17 February 1987 | Delivered on: 20 February 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5,6,7 and 8 lincoln court chinbrook road grove park,london SE12 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1987 | Delivered on: 22 January 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 25/27 seymour road, london E10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1986 | Delivered on: 16 October 1986 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: 3 stubbin lane firth park sheffield south yorkshire. Fully Satisfied |
11 August 1986 | Delivered on: 20 August 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55, hollybush st, london E13. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 June 1986 | Delivered on: 9 June 1986 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: 51 messbury road london SW11. Fully Satisfied |
28 May 1986 | Delivered on: 29 May 1986 Persons entitled: National Westminster 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: 53 eltham green, arrowe park, birkenhead, merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1981 | Delivered on: 17 November 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 south wood road, ramsgate, kent. Title no. K 273466.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1985 | Delivered on: 10 January 1986 Persons entitled: City Merchant Banks Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 kingsway, dovercourt, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1985 | Delivered on: 10 January 1986 Persons entitled: Legal Charge Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sheaf works maltraver street, sheffield.title no. Syk 206458.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1985 | Delivered on: 16 July 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 middle lane haringey london t/NMX4213 5 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1985 | Delivered on: 3 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 oval road, south dagenham, barking & becantree, london. Title no ngl 139034. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1985 | Delivered on: 3 May 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10A, 10B & 10C london road, partsmouth, hampshire. Title no. HP155366 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1985 | Delivered on: 19 April 1985 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: 51 stanley road chingford waltham forest london title no. Egl 19142. Fully Satisfied |
1 April 1985 | Delivered on: 19 April 1985 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: Sheaf works house maltravers street sheffield south yorkshire. Fully Satisfied |
27 February 1981 | Delivered on: 6 March 1981 Persons entitled: National Westminster 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: 2, st, augustines road. Ramsgate. Kent. Title no. K513763. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1985 | Delivered on: 30 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17, ranelagh gardens, stamford brook avenue, hounslow london t/n ngl 508305 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1985 | Delivered on: 30 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 maxted road peckham southwark london t/n sgl 275677 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 December 1984 | Delivered on: 21 December 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: 159 latchmere road wandsworth london t/n sgl 399870. Fully Satisfied |
9 November 1984 | Delivered on: 20 November 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 178 tower bridge road, southwark, london SE1 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1984 | Delivered on: 20 November 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61, 611/2 & 63 quentin road, lewisham, london SE13 title no sgl 409541 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1984 | Delivered on: 18 June 1984 Persons entitled: National Westminster 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: 2, st. Pauls road, london N17. Title no.NX49699. &/Or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1984 | Delivered on: 18 June 1984 Persons entitled: National Westminster 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: 57, lower road, sutton surrey. Title no. SY156845. &/Or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1981 | Delivered on: 6 March 1981 Persons entitled: National Westminster 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: 37, st. Francis road. Camberwell. Southwalk title no:- sgl 279308. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1984 | Delivered on: 28 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 oakshurst grove, london SE22. Title no. Ln 181910. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1984 | Delivered on: 28 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 223 and 235 chigwell road, woodford green, essex. Title no. Ngl 52530 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1984 | Delivered on: 28 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 96 oldfield road, london N16 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1984 | Delivered on: 18 January 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 218, bellender road, southwark, greater london. Title no - sgl 136167. and/or with proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1982 | Delivered on: 15 October 1982 Persons entitled: Banks Leumi (U.K.) 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 4 myrdle street, london E1. Title no. Ngl 385855. Fully Satisfied |
22 August 1994 | Delivered on: 5 September 1994 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 and assets of the company whatsoever and wheresoever, present and future. Outstanding |
26 August 1994 | Delivered on: 5 September 1994 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: 119 high street eston middlesborough cleveland t/n-CE105470. Outstanding |
26 August 1994 | Delivered on: 5 September 1994 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: 117 high street eston middlesborough cleveland t/n-CE105469. Outstanding |
26 August 1994 | Delivered on: 5 September 1994 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: 107 high street eston middlesbough cleveland t/n-CE105468. Outstanding |
26 August 1994 | Delivered on: 5 September 1994 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: 10A, 10B and 10C london road north end porsmouth hampshire t/n-HP155366. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 saville street west and 34 rudyard street north tyneside tyne and wear. And assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1993 | Delivered on: 7 December 1993 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 13 the priory and 47 to 55 webber street london SE1. The company assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 November 1991 | Delivered on: 26 November 1991 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: Units 1-4 fitzwalter sheffield south yorkshire t/n - YWE38478. Outstanding |
13 June 1991 | Delivered on: 25 June 1991 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: 546, 548, 550 kingsland road, london, l/b of hackney t/n no: ngl 501493. Outstanding |
13 June 1991 | Delivered on: 25 June 1991 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: 552 kingsland road, l/b of hackney t/n no: egl 229538. Outstanding |
8 August 1990 | Delivered on: 17 August 1990 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: 32, 34 & 36 campbell place london road, stoke on trent staffordshire t/n SF154593. Outstanding |
5 March 1990 | Delivered on: 14 March 1990 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: 105, high street eston cleveland title no 107305. Outstanding |
5 March 1990 | Delivered on: 14 March 1990 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: 115, high street eston cleveland title no CE107314. Outstanding |
16 June 1989 | Delivered on: 29 June 1989 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: 133 clifford gardens l/b of brent. Title no ngl 102696. Outstanding |
12 June 1989 | Delivered on: 20 June 1989 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: Thornaby trading estate thornaby road thornaby on tees cleveland t/n CE103033. Outstanding |
7 June 1989 | Delivered on: 19 June 1989 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: No 85,89,107,117,119 f/h high street eston middlesbrough cleveland t/n CE55379. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 1989 | Delivered on: 2 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 trevor crecent ruislip, L.b of hillingdon title no agl 1967. Outstanding |
18 April 1989 | Delivered on: 26 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 trevor crescent, ruislip L.B. of hillingdon title no agl 3864. Outstanding |
1 December 1988 | Delivered on: 12 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 558 barking road plaistow london E13 t/n EX28782 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 October 1988 | Delivered on: 27 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 trevor crescent ruislip l/borough of hillingdon t/n's AGL1967 and AGL3864. Outstanding |
23 June 1988 | Delivered on: 28 June 1988 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 trumpington road london E7 - f/h. Outstanding |
19 August 1986 | Delivered on: 22 August 1986 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, charles street, epping. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 August 1986 | Delivered on: 20 August 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106, hollybush st, london E13. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 June 1986 | Delivered on: 5 July 1986 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: 28 lawrence road liverpool merseyside. Outstanding |
27 January 1986 | Delivered on: 12 February 1986 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: 75 hubert grove, stockwell, lambeth, london, title no. Sgl 429570. Outstanding |
20 December 1985 | Delivered on: 10 January 1986 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: 10A, 10B & 10C london road portsmouth t/n HP155366. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 August 1985 | Delivered on: 22 August 1985 Persons entitled: National Westminster 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: 58 bramber road fulham london W14 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1985 | Delivered on: 19 April 1985 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, 9, 17, 20, 27 & 35 kenworthy flats bath street, southport merseyside. Outstanding |
23 January 1985 | Delivered on: 30 January 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 and 130 francis road, leyton watham forest london t/n P35745 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1984 | Delivered on: 17 December 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: 34 & 36 rasyer road whetstone, london borough of barnet. Outstanding |
14 March 1984 | Delivered on: 28 March 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 dene avenue, manor parks. London E12. Title no. Egl 4773 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 December 1983 | Delivered on: 23 December 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: L/H - 2 culmington mansions, uxbridge rd. W. ealing tn ngl 421723. Outstanding |
8 December 1983 | Delivered on: 23 December 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: L/H - 9 culmington mansions, uxbridge rd. W. ealing tn ngl 421724. Outstanding |
20 June 1983 | Delivered on: 11 July 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/Hold 57 lansdowne lane, charlton, greenwich, london SE7. Title no. Sgl 359257. Outstanding |
26 June 1983 | Delivered on: 30 June 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 33 & 35 rockmount road, plumstead, greenwich, london SE18. Outstanding |
27 February 1981 | Delivered on: 6 March 1981 Persons entitled: National Westminster 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: 91, 93, 95, 97, 99 beceles road, gorleston, norfolk. Title no:- nk 36925.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
6 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
3 October 2022 | Registered office address changed from 11C Grosvenor Way London E5 9nd to 19 Ashtead Road London E5 9BJ on 3 October 2022 (1 page) |
2 October 2022 | Current accounting period shortened from 2 October 2021 to 1 October 2021 (1 page) |
22 March 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 June 2021 | Previous accounting period shortened from 3 October 2020 to 2 October 2020 (1 page) |
24 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
14 July 2020 | Appointment of Mr Leonard Gluck as a director on 3 July 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 July 2019 | Previous accounting period shortened from 4 October 2018 to 3 October 2018 (1 page) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
4 July 2018 | Previous accounting period shortened from 5 October 2017 to 4 October 2017 (1 page) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 June 2016 | Current accounting period extended from 28 September 2016 to 5 October 2016 (1 page) |
28 June 2016 | Current accounting period extended from 28 September 2016 to 5 October 2016 (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Change of share class name or designation (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
21 April 2015 | Resolutions
|
21 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Previous accounting period shortened from 29 September 2009 to 28 September 2009 (1 page) |
29 June 2010 | Previous accounting period shortened from 29 September 2009 to 28 September 2009 (1 page) |
18 March 2010 | Director's details changed for Judith Gluck on 23 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Judith Gluck on 23 January 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page) |
30 July 2009 | Accounting reference date shortened from 30/09/2008 to 29/09/2008 (1 page) |
26 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director zoltan gluck (1 page) |
17 March 2009 | Appointment terminated director zoltan gluck (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
14 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
14 April 2008 | Return made up to 23/01/08; full list of members (4 pages) |
4 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
4 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
7 March 2007 | Return made up to 23/01/07; full list of members (3 pages) |
7 March 2007 | Return made up to 23/01/07; full list of members (3 pages) |
18 August 2006 | Return made up to 23/01/06; full list of members (3 pages) |
18 August 2006 | Return made up to 23/01/06; full list of members (3 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 June 2005 | Return made up to 23/01/05; full list of members (2 pages) |
23 June 2005 | Return made up to 23/01/05; full list of members (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
26 March 2004 | Return made up to 23/01/04; full list of members (7 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
6 March 2003 | Return made up to 23/01/03; full list of members (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
16 April 2002 | Return made up to 23/01/02; full list of members (6 pages) |
16 April 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
13 September 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
13 February 2001 | Return made up to 23/01/01; full list of members
|
13 February 2001 | Return made up to 23/01/01; full list of members
|
25 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
9 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
7 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
18 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
18 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
6 October 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Return made up to 23/01/95; no change of members (4 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Return made up to 23/01/95; no change of members (4 pages) |
16 March 1988 | Company name changed\certificate issued on 16/03/88 (2 pages) |
23 July 1979 | Incorporation (12 pages) |
23 July 1979 | Incorporation (12 pages) |