Enfield
Middlesex
EN2 6EY
Secretary Name | Mrs Rachel Weis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1992(9 years, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Gerald Greenberg |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Secretary |
Correspondence Address | 37 Singleton Road Salford Lancashire M7 4NN |
Secretary Name | Gerald Greenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 37 Singleton Road Salford Lancashire M7 4NN |
Telephone | 0151 4246297 |
---|---|
Telephone region | Liverpool |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Aubrey Weis 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rachel Weis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£162,551 |
Cash | £13,343 |
Current Liabilities | £357,781 |
Latest Accounts | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
9 November 1992 | Delivered on: 30 November 1992 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: Land lying to the east side of harrison street widnes k/a golden triangle complex widnes halton cheshire and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 February 1989 | Delivered on: 27 February 1989 Persons entitled: Westpac Banking Corporation 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 |
9 February 1989 | Delivered on: 17 February 1989 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: Land being part of 68,70 and land on the east side of coldhurst street, oldham, lancs. Title nos la 224692 & la 224693 f/h property k/a areas of f/h unregistered land & land & buildings situate & k/a oldham brewery, coldhurst st, oldham, lancs and/or the proceeds or sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 March 1987 | Delivered on: 11 March 1987 Persons entitled: Allied Dunbar and Company 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 land and buildings to the east of harrison street, widnes title no ch 171088 and l/h land lying to the east of harrison street, widnes title no ch 173986. 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. Outstanding |
6 June 1986 | Delivered on: 18 June 1986 Persons entitled: Allied Dunbar and Company 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/Hold part of land k/a wellington mill pollard street east manchester title no. La 253089. 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 |
18 June 1984 | Delivered on: 2 July 1984 Persons entitled: Dunbar & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 chapeltown street and 69 and 71 chapeltown street, ancoats, manchester together with all buildings 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 |
18 June 1984 | Delivered on: 2 July 1984 Persons entitled: Dunbar & Company Limited 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 george street, farnworth, greater manchester lancashire title no: gm 337462 together with all buildings 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 |
9 November 1992 | Delivered on: 30 November 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 February 1984 | Delivered on: 2 March 1984 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: F/Hold century mill, george street, farnworth, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 February 1989 | Delivered on: 27 February 1989 Satisfied on: 14 January 1993 Persons entitled: Westpac Banking Corporation 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 land & buildings lying to the east side of harrison street, widnes cheshire, title no ch 273669 and l/h property being land lying to the east of harrison st widnes, cheshire title no ch 173986, tog with all buildings, trade and other fixtures, fixed plant and machinery and other equipment. Fully Satisfied |
29 February 2024 | Micro company accounts made up to 29 May 2023 (3 pages) |
---|---|
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
27 February 2023 | Micro company accounts made up to 29 May 2022 (3 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2022 | Micro company accounts made up to 29 May 2021 (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 29 May 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 29 May 2019 (2 pages) |
23 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 29 May 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 29 May 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
15 October 2013 | Registered office address changed from C/O B Olsberg & Company Newbury House 401 Bury New Road Salford Manchester M7 2BT on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from C/O B Olsberg & Company Newbury House 401 Bury New Road Salford Manchester M7 2BT on 15 October 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
8 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
11 February 2010 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 11 February 2010 (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Secretary's details changed for Mrs Rachel Weis on 31 December 2009 (1 page) |
24 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 January 2010 | Director's details changed for Mr Aubrey Weis on 31 December 2009 (2 pages) |
24 January 2010 | Director's details changed for Mr Aubrey Weis on 31 December 2009 (2 pages) |
24 January 2010 | Secretary's details changed for Mrs Rachel Weis on 31 December 2009 (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 1 allanadale court, waterford salford manchester M7 4JN (1 page) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: 1 allanadale court, waterford salford manchester M7 4JN (1 page) |
2 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 1 allanadale court waterford salford manchester M7 4JL (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 1 allanadale court waterford salford manchester M7 4JL (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
8 June 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 June 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Return made up to 31/12/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 June 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
30 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (8 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (8 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Return made up to 31/12/97; no change of members
|
2 April 1997 | Accounts made up to 31 May 1996 (7 pages) |
2 April 1997 | Accounts made up to 31 May 1996 (7 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (5 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (5 pages) |
29 September 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
29 September 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
14 June 1996 | Return made up to 31/12/95; full list of members (7 pages) |
14 June 1996 | Return made up to 31/12/95; full list of members (7 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
16 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 July 1992 | Return made up to 31/12/91; no change of members (7 pages) |
14 July 1992 | Return made up to 31/12/91; no change of members (7 pages) |
7 January 1992 | Accounts for a small company made up to 31 May 1990 (5 pages) |
7 January 1992 | Accounts for a small company made up to 31 May 1990 (5 pages) |
7 January 1991 | Return made up to 31/08/90; full list of members (4 pages) |
7 January 1991 | Return made up to 31/08/90; full list of members (4 pages) |
11 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |
11 November 1987 | Return made up to 31/12/86; full list of members (4 pages) |