Edmonton
London
N18 1TQ
Director Name | Mrs Relly Halpern |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 December 1992(11 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bull Lane Edmonton London N18 1TQ |
Secretary Name | Mrs Relly Halpern |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 14 December 1992(11 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bull Lane Edmonton London N18 1TQ |
Telephone | 020 84556075 |
---|---|
Telephone region | London |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Charitworth LTD 99.00% Ordinary |
---|---|
1 at £1 | David Moshe Halpern & Charitworth LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,381 |
Cash | £55,346 |
Current Liabilities | £4,678,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 July 1985 | Delivered on: 13 July 1985 Persons entitled: Midland 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 known as former palace cinema and masonic hall, mayplace road, bexleyheath kent. Outstanding |
---|---|
28 March 1985 | Delivered on: 17 April 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: Albert house dudden hill lane willesden london title no. Ngl 99089 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1984 | Delivered on: 11 May 1984 Persons entitled: Lloyds 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 - shop at 80 tontine st. Folkestone kent. Tn k 210276. Outstanding |
21 November 1983 | Delivered on: 30 November 1983 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/Hold land and buildings on the southside of morsebridge rd whitstable k 549287. Outstanding |
4 June 1999 | Delivered on: 16 June 1999 Persons entitled: Bank of Wales 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 property k/a 1 hermitage road london N4 t/no;-NGL92172 goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 June 1999 | Delivered on: 16 June 1999 Persons entitled: Bank of Wales 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 property k/a 48-58 lowfield street dartford t/no;-K603724 together with goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 June 1999 | Delivered on: 16 June 1999 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86-88 church street f/h t/no;-SGL547694 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 April 1997 | Delivered on: 16 April 1997 Persons entitled: Fibi Bank (UK) Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without prejudice to the generality of the foregoing) the principal amount of all loans or advances made or to be made to or for the accommodation or at the request of the borrower any sums which may become due and payable under any agreement between the company and the chargee or in consequence thereof all fees commission discount and other charges and all expenses (including legal surveyors valuers and other costs on a full indemnity basis) incurred by the chargee in relation to the indebtedness or any guarantee or security now or hereafter held for the indebtedness or in enforcing payment whether against the company or others together with interest to the date of repayment (as well after as before any judgment) at such rate or rates as any from time to time be stipulated by the chargee to the company. Particulars: By way of first fixed legal mortgage f/h land and premises known as wingate house warton road stratford london E15 t/n-NGL182072 together with all buildings and erections and fixtures and fittings and fixed plant and machinery; by way of first floating charge all moveable plant machinery implements utensils furniture and equipment;. See the mortgage charge document for full details. Outstanding |
31 August 1995 | Delivered on: 20 September 1995 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all rents owing in respect of the property k/a astoria bingo hall mayplace road west bexleyheath. Outstanding |
31 August 1995 | Delivered on: 20 September 1995 Persons entitled: Fibi Bank (UK) PLC Classification: Third party legal charge Secured details: All monies due or to become due from astorheights limited to the chargee on any account whatsoever. Particulars: F/H property k/a astoria bingo hall mayplace road west bexleyheath t/no SGL481135 with fixtures & fittings & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 August 1995 | Delivered on: 20 September 1995 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time standing to the credit of the company by the bank or any current deposit or other account or accounts. Outstanding |
8 June 1994 | Delivered on: 15 June 1994 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from metrona limited to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing. See the mortgage charge document for full details. Outstanding |
7 March 1994 | Delivered on: 23 March 1994 Persons entitled: State Bank of South Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 chapel road bexleyheath l/b of bexley t/n SGL532567. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
28 July 1982 | Delivered on: 30 July 1982 Persons entitled: Manufactures Hanover Trust Company 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 132 & 134 lowfield street, dartford, kent T.n: k 332471. f/h 324 streatham high road, lambeth. T.n: sgl 271567. Outstanding |
7 March 1994 | Delivered on: 23 March 1994 Persons entitled: State Bank of South Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 whytecliffe road purley l/b of croydon t/n SGL534047. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 March 1994 | Delivered on: 23 March 1994 Persons entitled: State Bank of South Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 and 88 church street l/b of croydon t/n SGL547694. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 March 1994 | Delivered on: 23 March 1994 Persons entitled: State Bank of South Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 st marys gardens kennington l/b of lambeth t/n TGL15041. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 March 1994 | Delivered on: 23 March 1994 Persons entitled: State Bank of South Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 oglander road peckham l/b of southwark t/n SGL459285. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
7 March 1994 | Delivered on: 23 March 1994 Persons entitled: State Bank of South Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 and 18 chapel raod bexleyheath l/b of bexley t/n SGL537318. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
9 December 1992 | Delivered on: 29 December 1992 Persons entitled: Ada Reichmann Classification: Legal charge Secured details: £150,000. Particulars: 48 to 58 (even) inclusive lowfield street dartford kent. Outstanding |
11 February 1992 | Delivered on: 14 February 1992 Persons entitled: Fibi Bank (UK) Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal charge over all rents now owing or hereafter to become owing to it in respect of the property situate at 48-58 (inc) lowfield street dartford t/n K603724. Outstanding |
11 February 1992 | Delivered on: 14 February 1992 Persons entitled: Fibi Bank (UK) Limited 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 k/a 48 to 58 lowfield street dartfoprd t/n K603724. Outstanding |
11 February 1992 | Delivered on: 14 February 1992 Persons entitled: Fibi Bank (UK) Limited Classification: Charge and set off over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in any currency whatsoever) from time to time held by the mortgagee to the credit of the company on any current deposit or other account(s) whatsoever which the company may now or hereafter have with the mortgagee. Outstanding |
5 July 1991 | Delivered on: 16 July 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: 86 & 88 church street croydon, l/b of croydon title no sy 294607. Outstanding |
9 July 1982 | Delivered on: 13 July 1982 Persons entitled: Manufactures Hanover Trust Company 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 to 35 (odd nos) welling high street, welling in the london borough of bexley T.no. Sgl 88448. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 1990 | Delivered on: 22 February 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: 14 and 18 chapel road, bexley heath, l/b of bexley. Outstanding |
28 November 1989 | Delivered on: 4 December 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: 16, chapel road, bexley-heath, l/b of bexley. Outstanding |
4 September 1989 | Delivered on: 12 September 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: 30 whytecliffe road, purley, surrey. Outstanding |
4 September 1989 | Delivered on: 12 September 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: 7, roseacre road, welling, kent. Outstanding |
4 September 1989 | Delivered on: 12 September 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: 9, oglander road peckham london borough of southwork tile no. Sgl 459285. Outstanding |
26 July 1989 | Delivered on: 2 August 1989 Persons entitled: Allied Irish 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: 14 grove crescent south woodford, london, E.18. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 July 1989 | Delivered on: 14 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: 39 st mary's gardens kennington. L/b of lambeth. Outstanding |
6 April 1989 | Delivered on: 7 April 1989 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, 1, hermitage road london N4. Title no. Ngl 92172. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 1982 | Delivered on: 7 April 1982 Persons entitled: The Royal Trust Company of Canada 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 137 & 139 seaside road & 1 collonade road, eastbourne, sussex. Eb 4151. 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. Outstanding |
2 February 1989 | Delivered on: 21 February 1989 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 and 12A, hythe street dartford kent and land to the rear thereof. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 1989 | Delivered on: 16 February 1989 Persons entitled: Riggs a P Bank Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in whatever currency) from time to time standing to the credit of any current deposit or other account (see form form 395 for full details). Outstanding |
20 December 1988 | Delivered on: 6 January 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: 31-35 (odd nos) welling high street, welling, l/b of bexley title no: sgl 88448. Outstanding |
20 December 1988 | Delivered on: 29 December 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: 39 st mary's gardens kennington lambeth london. Outstanding |
6 July 1988 | Delivered on: 19 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: 111 warwick avenue maiden vale westminster london title no. Ngl 589917. Outstanding |
4 July 1988 | Delivered on: 13 July 1988 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: 73 & 73A klea avenue london SW4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 June 1988 | Delivered on: 3 June 1988 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 101 mitcham lane streatham, london SW16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 April 1988 | Delivered on: 26 April 1988 Persons entitled: State Bank of South Australia 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 parts of chapel road, bexleyheath, l/b of bexley and the lane at mayplace road, bexley being part of title no sgl 481135. Outstanding |
7 April 1988 | Delivered on: 14 April 1988 Persons entitled: State Bank of South Australia Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
29 October 1987 | Delivered on: 12 November 1987 Persons entitled: Midland 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: All those properties being part of 8, 10 & 12 chapel road, bexleyheath, kent. Outstanding |
24 March 1982 | Delivered on: 7 April 1982 Persons entitled: The Royal Trust Company of Canada 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 80 tontine street, fokestone, kent. K 210276. 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. Outstanding |
27 October 1987 | Delivered on: 30 October 1987 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: 211A streatfield road kenten middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 April 1987 | Delivered on: 4 August 1987 Persons entitled: Commercial Bank of Wales PLC Classification: Pursuant ot an order of court deted 3/8/87 legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 & 12A hythe street dartford kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1987 | Delivered on: 8 June 1987 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: Flat a-b 11 warwick square and roof garden at first floor leval at 12 warwick square london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1987 | Delivered on: 4 April 1987 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 145 southfield road london W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 March 1987 | Delivered on: 18 March 1987 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: 16 blenheim gardens london NW2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 1987 | Delivered on: 6 March 1987 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: 53 st germans road london SE23. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1986 | Delivered on: 5 January 1987 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 k/a 73 chippenham road, london W9 fixed and floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
5 November 1986 | Delivered on: 13 November 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: Fixed charge f/h property k/a 18 and 18A churchfield avenue finchley. London N12. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1985 | Delivered on: 17 October 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: 48/58, lowfield street, dartford, kent, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 August 1985 | Delivered on: 5 September 1985 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises on the west side of waterden road hackney wick title no. Ln 78444. 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. Outstanding |
24 March 1982 | Delivered on: 7 April 1982 Persons entitled: The Royal Trust Company of Canada 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 40 & 42 bexley high street, bexley. Sgl 324010. 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. Outstanding |
15 February 1990 | Delivered on: 22 February 1990 Satisfied on: 10 June 1993 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: 5 roseacre road, welling l/b of bexley - title no:- sgl 140475. Fully Satisfied |
3 July 1989 | Delivered on: 14 July 1989 Satisfied on: 2 November 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: 16 chapel street, bexleyheath, l/b of bexley. Fully Satisfied |
8 January 2024 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
15 May 2023 | Director's details changed for David Moshe Halpern on 15 May 2023 (2 pages) |
15 May 2023 | Secretary's details changed for Mrs Relly Halpern on 15 May 2023 (1 page) |
15 May 2023 | Director's details changed for Mrs Relly Halpern on 15 May 2023 (2 pages) |
15 May 2023 | Secretary's details changed for Mrs Relly Halpern on 24 October 2017 (1 page) |
15 May 2023 | Director's details changed for Mrs Relly Halpern on 24 October 2017 (2 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
22 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
23 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 February 2019 | Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages) |
12 February 2019 | Director's details changed for Mrs Relly Halpern on 21 December 2018 (2 pages) |
7 February 2019 | Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Secretary's details changed for Mrs Relly Halpern on 3 December 2018 (1 page) |
7 February 2019 | Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
22 February 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 February 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 February 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
12 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
14 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
14 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
14 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
13 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
19 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
19 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 January 2009 | 14/12/08 no member list (3 pages) |
21 January 2009 | 14/12/08 no member list (3 pages) |
19 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 14/12/06; full list of members (2 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (5 pages) |
17 December 2004 | Return made up to 14/12/04; full list of members (5 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 14/12/03; full list of members (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
28 January 2002 | Return made up to 14/12/01; full list of members (5 pages) |
18 May 2001 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
18 May 2001 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
14 February 2001 | Return made up to 14/12/00; full list of members (5 pages) |
14 February 2001 | Return made up to 14/12/00; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
6 April 2000 | Full accounts made up to 31 March 1999 (15 pages) |
6 April 2000 | Full accounts made up to 31 March 1999 (15 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (8 pages) |
16 June 1998 | Full accounts made up to 31 March 1997 (14 pages) |
16 June 1998 | Full accounts made up to 31 March 1997 (14 pages) |
10 June 1998 | Full accounts made up to 31 March 1995 (14 pages) |
10 June 1998 | Full accounts made up to 31 March 1996 (13 pages) |
10 June 1998 | Full accounts made up to 31 March 1996 (13 pages) |
10 June 1998 | Full accounts made up to 31 March 1995 (14 pages) |
5 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
5 January 1998 | Return made up to 14/12/97; full list of members (8 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
24 December 1996 | Return made up to 14/12/96; full list of members (8 pages) |
22 January 1996 | Full accounts made up to 31 March 1994 (13 pages) |
22 January 1996 | Full accounts made up to 31 March 1994 (13 pages) |
19 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |
19 December 1995 | Return made up to 14/12/95; full list of members (14 pages) |
20 September 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (6 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
26 August 1981 | Incorporation (13 pages) |
26 August 1981 | Incorporation (13 pages) |