Amhurst Park
London
N16 5AA
Director Name | Sandor Grosz |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 May 2000) |
Role | Manufacturer |
Correspondence Address | 53 Lingwood Road London E5 9BN |
Secretary Name | Thea Berkowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 10 Leweston Place London N16 6RH |
Director Name | Thea Berkowitz |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 10 Leweston Place London N16 6RH |
Director Name | Mandate Management Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 May 2000) |
Correspondence Address | 206 High Road London N15 4NP |
Registered Address | 25 Amhurst Parade Amhurst Park London N16 5AA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
100 at £1 | Thomas Berkowitz 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 January 2011 | Delivered on: 14 January 2011 Persons entitled: Barry Abrahamson Classification: Legal charge Secured details: £70,800 due or to become due. Particulars: 8 church road southbourne dorset, 208 stockwell road london, 210 and 212 high road tottenham london, 208 high road tottenham london. Outstanding |
---|---|
25 July 2018 | Delivered on: 6 August 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 8 church road southbourne bournemouth BH6 4AT registered at hm land registry with title absolute under title number DT180995 and 210 and 212 high road, tottenham, london N15 4NP registered at hm land registry with title absolute under title number NGL419124. Outstanding |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 210 and 212 high road tottenham london N15 4NP registered at hm land registry with title absolute under title number NGL419124. Outstanding |
20 March 1986 | Delivered on: 26 March 1986 Satisfied on: 29 December 2015 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: Land & buildings on the east side of horspath road & industrial estate peterley road oxford oxfordshire t/n on 85836. Fully Satisfied |
16 January 1986 | Delivered on: 25 January 1986 Satisfied on: 29 December 2015 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: F/H property known as 102,104,106 and 108 muirhead avenue east liverpool all stocks shares securities and property held by the bank (for full details see doc M15). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1984 | Delivered on: 16 October 1984 Satisfied on: 29 December 2015 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 31-41 (odd nos) new north road, hackney, london borough of hackney. T/nos ngl 492648 ngl 490634 ngl 492649 ngl 490635 ngl 492650 ngl 490636. Fully Satisfied |
8 March 1983 | Delivered on: 10 March 1983 Satisfied on: 29 December 2015 Persons entitled: Bank Leumi (UK) 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 premises situate and known as 208, 210 & 212 high road, tottenham, london borough of haringey. Title nos. Ngl 346759 and ngl 419124. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1982 | Delivered on: 25 March 1982 Satisfied on: 29 December 2015 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 210 high road haringey london N15. Fully Satisfied |
18 March 1982 | Delivered on: 25 March 1982 Satisfied on: 29 December 2015 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 212 high road haringey london N15. Fully Satisfied |
18 March 1982 | Delivered on: 25 March 1982 Satisfied on: 29 December 2015 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 208 high road haringey london N15 title no. Ngl 346759. Fully Satisfied |
24 March 1981 | Delivered on: 3 April 1981 Satisfied on: 29 December 2015 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 208 stockwell rd SW9 london borough of lambeth. Fully Satisfied |
12 March 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
---|---|
26 December 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 206 High Rd London N15 4NP to 25 Amhurst Parade Amhurst Park London N16 5AA on 26 March 2019 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
14 August 2018 | Satisfaction of charge 015394370010 in full (1 page) |
6 August 2018 | Registration of charge 015394370011, created on 25 July 2018 (19 pages) |
31 January 2018 | Registration of charge 015394370010, created on 30 January 2018 (18 pages) |
10 January 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
6 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Satisfaction of charge 3 in full (4 pages) |
29 December 2015 | Satisfaction of charge 4 in full (4 pages) |
29 December 2015 | Satisfaction of charge 1 in full (4 pages) |
29 December 2015 | Satisfaction of charge 5 in full (4 pages) |
29 December 2015 | Satisfaction of charge 3 in full (4 pages) |
29 December 2015 | Satisfaction of charge 4 in full (4 pages) |
29 December 2015 | Satisfaction of charge 8 in full (4 pages) |
29 December 2015 | Satisfaction of charge 2 in full (4 pages) |
29 December 2015 | Satisfaction of charge 6 in full (4 pages) |
29 December 2015 | Satisfaction of charge 7 in full (4 pages) |
29 December 2015 | Satisfaction of charge 5 in full (4 pages) |
29 December 2015 | Satisfaction of charge 7 in full (4 pages) |
29 December 2015 | Satisfaction of charge 2 in full (4 pages) |
29 December 2015 | Satisfaction of charge 8 in full (4 pages) |
29 December 2015 | Satisfaction of charge 1 in full (4 pages) |
29 December 2015 | Satisfaction of charge 6 in full (4 pages) |
27 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
1 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
13 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 February 2010 | Director's details changed for Mr Thomas Berkowitz on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Thomas Berkowitz on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mr Thomas Berkowitz on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2009 | Return made up to 12/02/09; full list of members (3 pages) |
27 July 2009 | Return made up to 12/02/09; full list of members (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 May 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
26 May 2005 | Return made up to 12/02/05; full list of members (2 pages) |
26 May 2005 | Return made up to 12/02/05; full list of members (2 pages) |
1 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
31 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | Return made up to 12/02/03; full list of members (7 pages) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | Return made up to 12/02/03; full list of members (7 pages) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
29 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
18 May 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
18 May 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 12/02/00; full list of members
|
18 May 2000 | Resolutions
|
18 May 2000 | Return made up to 12/02/00; full list of members
|
18 May 2000 | New director appointed (2 pages) |
7 May 1999 | Return made up to 12/02/99; full list of members (6 pages) |
7 May 1999 | Return made up to 12/02/99; full list of members (6 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
24 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
23 February 1998 | Return made up to 12/02/98; full list of members (4 pages) |
23 February 1998 | Return made up to 12/02/98; full list of members (4 pages) |
4 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
4 April 1997 | Return made up to 12/02/97; no change of members (4 pages) |
25 May 1996 | Return made up to 12/02/96; full list of members (5 pages) |
25 May 1996 | Return made up to 12/02/96; full list of members (5 pages) |
18 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
18 February 1996 | Resolutions
|
18 February 1996 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
18 February 1996 | Resolutions
|
18 February 1996 | Resolutions
|
18 February 1996 | Accounts for a dormant company made up to 30 April 1994 (1 page) |
18 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
18 February 1996 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |