Hendon Wood Lane
London
NW7 4HS
Director Name | Mr Nicholas Charles Endelman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(18 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, 29 Felix Avenue London N8 9TL |
Secretary Name | Nicholas Charles Endelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(29 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mr Henry Malcolm Endelman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 October 1998) |
Role | Property Consultant |
Correspondence Address | Berbell Cottage Hendon Wood Lane London NW7 4HS |
Secretary Name | Laurel Alison Music |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 29 Great Ormond Street London WC1N 3HZ |
Secretary Name | Mrs Beryl Ann Endelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berbell Cottage Hendon Wood Lane London NW7 4HS |
Secretary Name | Mr Henry Malcolm Endelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Berbell Cottage Hendon Wood Lane London NW7 4HS |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,417,003 |
Cash | £10,945 |
Current Liabilities | £39,875 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 23 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 November |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
11 August 1989 | Delivered on: 23 August 1989 Satisfied on: 6 June 2001 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: All that f/h land & buildings known as 64. hillfield avenue hornsey london borough of haringey greater london reg title - mx 342674. by way of fixed charge the plant, machinery, & fixtures & fittings, furniture, equipment, implements & utensils. Fully Satisfied |
---|---|
20 September 1988 | Delivered on: 6 October 1988 Satisfied on: 6 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 1986 | Delivered on: 5 November 1986 Satisfied on: 22 December 1988 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: 120 fairbridge road, islington, london, N1, title no. Ln 223447 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 1986 | Delivered on: 30 September 1986 Satisfied on: 22 December 1988 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: 9 sylvester road east finchley london borough of barnet title no mx 174673 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1986 | Delivered on: 17 July 1986 Satisfied on: 22 December 1988 Persons entitled: Blandford Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) 116 to 122 finchley lane london, NN4, title no mx 79417 (2) l/hold 122 finchley lane, aforesaid.title no mx 340406 and goodwill together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 May 1986 | Delivered on: 4 June 1986 Satisfied on: 22 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: 9 sylvester road east finchley barnet T.N. mx 174673 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1985 | Delivered on: 27 February 1985 Satisfied on: 22 December 1988 Persons entitled: Blandford Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 high street, hornsey, london N8.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 August 1984 | Delivered on: 4 September 1984 Satisfied on: 22 December 1988 Persons entitled: Armco Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 fairbridge rd upper holloway islington tn ln 223447. Fully Satisfied |
10 September 1982 | Delivered on: 16 September 1982 Persons entitled: Craneheath Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property situate at and known as 104 high street, hornsey, haringey, london. Title no. Mx 221534 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 March 2009 | Delivered on: 24 March 2009 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 property k/a 40 st pancras court high road finchley t/no NGL649369. Outstanding |
18 January 2006 | Delivered on: 27 January 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2004 | Delivered on: 24 December 2004 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 64 hillfield avenue london. Outstanding |
23 December 2004 | Delivered on: 24 December 2004 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 120 fairbridge road london. Outstanding |
18 January 2001 | Delivered on: 25 January 2001 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 property known as 120 fairbridge road london; LN223447. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 September 2000 | Delivered on: 25 September 2000 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/H 64 hillfield avenue hornsey london t/no.MX342674. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
---|---|
23 August 2023 | Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page) |
30 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
5 January 2023 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
25 August 2022 | Previous accounting period shortened from 25 November 2021 to 24 November 2021 (1 page) |
21 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
6 October 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
23 August 2021 | Previous accounting period shortened from 26 November 2020 to 25 November 2020 (1 page) |
4 January 2021 | Director's details changed for Mr. Nicholas Charles Endelman on 4 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
4 January 2021 | Director's details changed for Mr. Nicholas Charles Endelman on 1 November 2020 (2 pages) |
22 December 2020 | Secretary's details changed for Nicholas Endelman on 22 December 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
7 October 2020 | Change of details for Mrs Beryl Anne Endelman as a person with significant control on 7 October 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
6 December 2019 | Change of details for Mrs Beryl Anne Endelman as a person with significant control on 19 November 2019 (2 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
24 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 November 2017 | Total exemption small company accounts made up to 27 November 2016 (5 pages) |
24 November 2017 | Total exemption small company accounts made up to 27 November 2016 (5 pages) |
25 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 November 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 November 2015 (3 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Total exemption small company accounts made up to 29 November 2014 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 29 November 2014 (5 pages) |
26 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
12 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
16 January 2015 | Total exemption small company accounts made up to 29 November 2013 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 29 November 2013 (5 pages) |
22 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
22 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Endelman on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Endelman on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Beryl Anne Endelman on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Beryl Anne Endelman on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Beryl Anne Endelman on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Nicholas Charles Endelman on 8 December 2009 (2 pages) |
30 November 2009 | Appointment of Nicholas Endelman as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Henry Endelman as a secretary (2 pages) |
30 November 2009 | Appointment of Nicholas Endelman as a secretary (3 pages) |
30 November 2009 | Termination of appointment of Henry Endelman as a secretary (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
26 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 20/11/08; full list of members (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
16 March 2006 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
16 March 2006 | Accounting reference date extended from 31/07/05 to 30/11/05 (1 page) |
27 January 2006 | Particulars of mortgage/charge (18 pages) |
27 January 2006 | Particulars of mortgage/charge (18 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (3 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: probuild developments LTD c/o kershaw fairfax 9 kingsway london WC2B 4YA (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: probuild developments LTD c/o kershaw fairfax 9 kingsway london WC2B 4YA (1 page) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members
|
7 December 2004 | Return made up to 20/11/04; full list of members
|
11 October 2004 | Registered office changed on 11/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
8 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
8 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
22 December 2003 | Return made up to 20/11/03; full list of members (9 pages) |
22 December 2003 | Return made up to 20/11/03; full list of members (9 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (9 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
2 September 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
6 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (12 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (8 pages) |
25 September 2000 | Full accounts made up to 31 July 1999 (12 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Full accounts made up to 31 July 1999 (12 pages) |
17 December 1999 | Return made up to 02/12/99; no change of members (8 pages) |
17 December 1999 | Return made up to 02/12/99; no change of members (8 pages) |
2 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 September 1999 | Full accounts made up to 31 July 1998 (12 pages) |
10 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Secretary resigned (1 page) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | New secretary appointed (2 pages) |
10 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 31 July 1997 (12 pages) |
10 November 1998 | Full accounts made up to 31 July 1997 (12 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: walkden house 10MELTON street london NW1 2EJ (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: walkden house 10MELTON street london NW1 2EJ (1 page) |
22 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 15/12/97; full list of members (6 pages) |
18 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
18 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
27 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 16/12/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
16 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
21 February 1996 | New secretary appointed (1 page) |
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | New secretary appointed (1 page) |
10 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 20/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 September 1983 | Accounts made up to 31 July 1982 (10 pages) |