London
N2 0EH
Secretary Name | Mr David Abecasis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | 47 Broadfields Avenue Edgware Middlesex HA8 8PF |
Director Name | Ruth Koppelman |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(15 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2003) |
Role | General Manager |
Correspondence Address | 99 Wentworth Road Golders Green London NW11 0RH |
Registered Address | 5 Broadbent Close Highgate London N6 5JW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
70 at £1 | Victor Amar 70.00% Ordinary |
---|---|
30 at £1 | Lucienne Amar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,373 |
Cash | £1,291 |
Current Liabilities | £21,495 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 June |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
19 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 31 finchley lane london t/n AGL80960. Outstanding |
---|---|
16 June 2014 | Delivered on: 19 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 February 2003 | Delivered on: 3 March 2003 Satisfied on: 3 May 2014 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: 31 finchley lane hendon barnet; AGL80960. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 May 2002 | Delivered on: 8 June 2002 Satisfied on: 3 May 2014 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: 31 finchley lane,hendon,london NW4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 1988 | Delivered on: 6 April 1988 Satisfied on: 3 July 2014 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Sub charge. Secured details: £100,000 due from the co. To credit lyonnais bank nederland. N.V. under the terms of the charge. Particulars: 53 adolphus road. Store newington. Fully Satisfied |
15 July 1987 | Delivered on: 24 July 1987 Satisfied on: 3 July 2014 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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 324, 340-346 kingsland road and 4-17 frederick terrace london E.8. Fully Satisfied |
12 July 1985 | Delivered on: 27 July 1985 Satisfied on: 3 July 2014 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Sub charge Secured details: £160,000 due from the company to the chargee. Particulars: 155, golders green road, london NW11 t/n mx 409279. Fully Satisfied |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
---|---|
20 February 2017 | Statement of company's objects (2 pages) |
20 February 2017 | Resolutions
|
31 January 2017 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 December 2014 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page) |
26 September 2014 | Registration of charge 017093570007, created on 19 September 2014 (43 pages) |
3 July 2014 | Satisfaction of charge 1 in full (1 page) |
3 July 2014 | Satisfaction of charge 2 in full (1 page) |
3 July 2014 | Satisfaction of charge 3 in full (1 page) |
19 June 2014 | Registration of charge 017093570006 (44 pages) |
3 May 2014 | Satisfaction of charge 5 in full (4 pages) |
3 May 2014 | Satisfaction of charge 4 in full (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 June 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 October 2009 | Director's details changed for Mr Victor Amar on 4 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Victor Amar on 4 October 2009 (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
14 March 2007 | Return made up to 04/10/06; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Return made up to 04/10/05; full list of members (2 pages) |
4 July 2006 | Location of register of members (1 page) |
14 June 2006 | Amended accounts made up to 30 June 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 December 2003 | Return made up to 04/10/03; full list of members (6 pages) |
26 June 2003 | Director resigned (1 page) |
2 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
31 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
9 October 2000 | Return made up to 04/10/00; full list of members
|
17 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 December 1999 | Registered office changed on 04/12/99 from: 90 high street harrow on the hill middx HA1 3LP (1 page) |
6 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
1 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
22 January 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 04/10/98; no change of members (5 pages) |
3 August 1998 | Full accounts made up to 30 June 1997 (10 pages) |
14 October 1997 | Return made up to 04/10/97; no change of members (5 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 September 1995 | Return made up to 04/10/95; no change of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
17 June 1985 | Annual return made up to 11/06/85 (3 pages) |
6 August 1984 | Annual return made up to 29/06/84 (3 pages) |
24 March 1983 | Incorporation (16 pages) |