London
N16 6JP
Secretary Name | Mr Leon Rabinowitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1993(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Gilda Crescent London N16 6JP |
Director Name | Mr Leon Rabinowitz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ground Floor 220 The Vale London NW11 8SR |
Director Name | Mr Leon Rabinowitz |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1990(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Gilda Crescent London N16 6JP |
Director Name | Mrs Miriam Rabinowitz |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilda Crescent London N16 6JP |
Secretary Name | Mrs Miriam Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gilda Crescent London N16 6JP |
Registered Address | 6 Ground Floor 220 The Vale London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Leon Rabinowitz 50.00% Ordinary |
---|---|
1 at £1 | Mrs Miriam Rabinowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,727 |
Current Liabilities | £144,551 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
30 September 1987 | Delivered on: 6 October 1987 Satisfied on: 13 June 2013 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: 188, stoke newington high street, london borough of hackney. T/no. 46346. Fully Satisfied |
---|---|
26 February 1987 | Delivered on: 4 March 1987 Satisfied on: 13 June 2013 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: 524-528 (even) kingsland road london borough of hackney title no. Ngl 489066. Fully Satisfied |
16 February 1987 | Delivered on: 20 February 1987 Satisfied on: 13 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, 4, 5, 11, 12 and 14 lincoln road, kidsgrove stoke-on-trent staffordshire title no. Sf 233012. Fully Satisfied |
4 August 1986 | Delivered on: 13 August 1986 Satisfied on: 13 June 2013 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: 29, mount pleasant road, tottenham, l/b of harnigey t/n mx 298120. Fully Satisfied |
30 July 1986 | Delivered on: 5 August 1986 Satisfied on: 13 June 2013 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: 251, aldborough road south ilford l/b of redbridge title no egl 22620. Fully Satisfied |
7 July 1986 | Delivered on: 16 July 1986 Satisfied on: 13 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18/20 the broadway, ashby, scunthorpe, humberside t/n hs 111900. Fully Satisfied |
10 September 1985 | Delivered on: 20 September 1985 Satisfied on: 13 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71 high street, deptford london borough of lewisham t/n 216567. Fully Satisfied |
21 March 1984 | Delivered on: 29 March 1984 Satisfied on: 13 June 2013 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 188A stoke newington high street london borough of hackney title no 46346. Fully Satisfied |
16 February 1987 | Delivered on: 25 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 11 and 12 and 14 scansdale street,dinnington, south yorkshire. Outstanding |
2 March 2005 | Delivered on: 8 March 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 45 moundfield road london N16 6DT t/n 455764 and all its fixtures and by way of specific charge all the income from time to time arising or payable to or on behalf of the company in relation to the property and the proceeds of any disposal in respect of the property and all deeds and documents from time to time relating to the same and all insurance and compensatiion monies;. See the mortgage charge document for full details. Outstanding |
26 March 2002 | Delivered on: 30 March 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all that l/h property k/a 8 cazenove mansions, cazenove road, stamford hill, t/no EGL429817. Assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 2001 | Delivered on: 24 July 2001 Persons entitled: Northern Rock PLC Classification: Mortgage Secured details: £60,000.00 together with any further advances due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 mount pleasant road,london,N17 6TR t/no MX298120.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 April 2000 | Delivered on: 19 April 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 251 aldborough road south seven kings london orough of redbridge t/n EGL22620 and 71 high street london borough of lewisham t/n 216567 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 September 1993 | Delivered on: 29 September 1993 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking property and assets of the company both present and future. Outstanding |
29 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
---|---|
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 February 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 February 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mrs Miriam Rabinowitz on 21 November 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Satisfaction of charge 3 in full (1 page) |
13 June 2013 | Satisfaction of charge 5 in full (1 page) |
13 June 2013 | Satisfaction of charge 9 in full (1 page) |
13 June 2013 | Satisfaction of charge 2 in full (1 page) |
13 June 2013 | Satisfaction of charge 4 in full (1 page) |
13 June 2013 | Satisfaction of charge 1 in full (1 page) |
13 June 2013 | Satisfaction of charge 8 in full (1 page) |
13 June 2013 | Satisfaction of charge 6 in full (1 page) |
25 January 2013 | Annual return made up to 21 November 2012 (14 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 May 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (16 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Return made up to 21/11/08; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 March 2008 | Return made up to 21/11/07; full list of members (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
6 January 2006 | Return made up to 21/11/05; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Particulars of mortgage/charge (6 pages) |
18 November 2004 | Return made up to 21/11/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
23 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 March 2002 | Particulars of mortgage/charge (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 March 2002 | Return made up to 21/11/01; full list of members (6 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2001 | Return made up to 21/11/00; full list of members (6 pages) |
19 April 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Return made up to 21/11/99; full list of members (5 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 January 1998 | Return made up to 21/11/97; full list of members (5 pages) |
25 March 1997 | Return made up to 21/11/96; full list of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 December 1995 | Return made up to 21/11/95; full list of members (10 pages) |