Finchley
London
N3 2LT
Director Name | Mrs Ruth Ahoova Hartfield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1994(11 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month (closed 28 November 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Brian Thomas Hartfield |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1999(15 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (closed 28 November 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Ms Sally Louise Hartfield |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2016(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 28 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Michael Harry Hartfield |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2017(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hendon Avenue Hendon London N3 1UJ |
Director Name | Mr Brian Thomas Hartfield |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Solicitor |
Correspondence Address | 38 Queen Anne Street London W1M 9LB |
Director Name | Mr Yosi Levi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 August 1992(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2006) |
Role | Property Developer |
Correspondence Address | 62 Bernstein Street Ramat Chen Israel |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50 at £1 | Brian Thomas Hartfield 33.33% Ordinary |
---|---|
50 at £1 | Ruth Hartfield 33.33% Ordinary |
50 at £1 | Sally Louise Hartfield 33.33% E |
Year | 2014 |
---|---|
Net Worth | £87,638 |
Current Liabilities | £193,170 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 March 1999 | Delivered on: 23 March 1999 Satisfied on: 28 March 2007 Persons entitled: United Mizrahi Bank 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: All rents owing in respect of 36 to 50N eccleshall rd,stone staffs; t/no sf 5141. Fully Satisfied |
---|---|
31 March 1994 | Delivered on: 20 April 1994 Satisfied on: 17 March 1999 Persons entitled: Fibi Bank (UK) PLC 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 moneys from time to time held by the bank to the credit of the mortgagor on any current deposit or other account. Fully Satisfied |
31 March 1994 | Delivered on: 7 April 1994 Satisfied on: 17 March 1999 Persons entitled: Fibi Bank (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: All that l/h property k/a 811 clive court maida vale paddington t/no.NGL628887. Fully Satisfied |
31 March 1994 | Delivered on: 7 April 1994 Satisfied on: 17 March 1999 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: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 811 clive court maida vale london W9 t/no.NGL628887. Fully Satisfied |
23 October 1991 | Delivered on: 6 November 1991 Satisfied on: 17 March 1999 Persons entitled: Fibi Bank (UK) LTD Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of f/h property 66 high st, hastings. Fully Satisfied |
23 October 1991 | Delivered on: 6 November 1991 Satisfied on: 17 March 1999 Persons entitled: Fibi Bank (UK) LTD Classification: Charge & 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 from time to time held by the bank to the credit of the mortgagor on any current deposit or other account(s) whatsoever. Fully Satisfied |
23 October 1991 | Delivered on: 6 November 1991 Satisfied on: 12 March 2005 Persons entitled: Fibi Bank (UK) LTD 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 66 george st, hastings. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 December 1991 | Delivered on: 11 December 1991 Satisfied on: 12 March 2005 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: All rents owing to the mortgagor in respect of 66 george st hastings. Fully Satisfied |
11 March 1999 | Delivered on: 23 March 1999 Satisfied on: 28 March 2007 Persons entitled: United Mizrahi Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - land on south east side of eccleshall rd,stone,staffs; t/no SF5141. 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. Fully Satisfied |
13 March 1984 | Delivered on: 28 March 1984 Satisfied on: 5 November 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: F/H. 69 st. Georges square, SW1 london borough of city of westminster title no. Ngl 332999. Fully Satisfied |
16 August 2017 | Delivered on: 18 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 36-50 eccleshall road, stone, staffordshire, ST15 0HN registered at hm land registry under title number SF5141. Outstanding |
30 May 2017 | Delivered on: 7 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 May 2017 | Delivered on: 7 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 October 2006 | Delivered on: 3 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36-50 eccleshall road stone. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 October 2006 | Delivered on: 12 October 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 June 2019 | Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 24 June 2019 (2 pages) |
21 June 2019 | Appointment of a voluntary liquidator (3 pages) |
21 June 2019 | Resolutions
|
21 June 2019 | Declaration of solvency (5 pages) |
22 February 2019 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Satisfaction of charge 12 in full (2 pages) |
13 September 2017 | Satisfaction of charge 11 in full (2 pages) |
13 September 2017 | Satisfaction of charge 12 in full (2 pages) |
13 September 2017 | Satisfaction of charge 11 in full (2 pages) |
18 August 2017 | Registration of charge 017563050015, created on 16 August 2017 (10 pages) |
18 August 2017 | Registration of charge 017563050015, created on 16 August 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
7 June 2017 | Registration of charge 017563050014, created on 30 May 2017 (18 pages) |
7 June 2017 | Registration of charge 017563050013, created on 30 May 2017 (5 pages) |
7 June 2017 | Registration of charge 017563050014, created on 30 May 2017 (18 pages) |
7 June 2017 | Registration of charge 017563050013, created on 30 May 2017 (5 pages) |
31 May 2017 | Appointment of Mr Michael Harry Hartfield as a director on 24 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Harry Hartfield as a director on 24 May 2017 (2 pages) |
15 December 2016 | Appointment of Ms Sally Louise Hartfield as a director on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Ms Sally Louise Hartfield as a director on 14 December 2016 (2 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Secretary's details changed for Mrs Ruth Ahoova Hartfield on 29 November 2016 (1 page) |
30 November 2016 | Secretary's details changed for Mrs Ruth Ahoova Hartfield on 29 November 2016 (1 page) |
29 November 2016 | Director's details changed for Mrs Ruth Ahoova Hartfield on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mrs Ruth Ahoova Hartfield on 29 November 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
8 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 1 December 2012
|
21 November 2012 | Resolutions
|
21 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
21 November 2012 | Resolutions
|
21 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Statement of company's objects (2 pages) |
21 November 2012 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Brian Thomas Hartfield on 3 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Brian Thomas Hartfield on 3 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Brian Thomas Hartfield on 3 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Secretary's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mrs Ruth Hartfield on 3 August 2011 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 314 regents park road finchley london N3 2LT (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 314 regents park road finchley london N3 2LT (1 page) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
22 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
22 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Return made up to 03/08/03; full list of members (7 pages) |
13 November 2003 | Return made up to 03/08/03; full list of members (7 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 July 2001 | Return made up to 03/08/01; full list of members (7 pages) |
31 July 2001 | Return made up to 03/08/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
8 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Return made up to 03/08/99; full list of members
|
27 September 1999 | Return made up to 03/08/99; full list of members
|
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
21 September 1998 | Return made up to 03/08/98; full list of members
|
21 September 1998 | Return made up to 03/08/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 03/08/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 03/08/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 September 1995 | Return made up to 03/08/95; full list of members
|
22 September 1995 | Return made up to 03/08/95; full list of members
|
2 August 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
27 September 1983 | Incorporation (21 pages) |
27 September 1983 | Incorporation (21 pages) |