London
NW8 0QE
Secretary Name | Dawn Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 31 Longland Drive Totteridge London N20 8HG |
Secretary Name | Ms Valerie Margaret Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(13 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | 5 Walton Court 23 Lyons Down Road New Barnet Hertfordshire EN5 1JW |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Alan Taglight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,800,160 |
Cash | £1,490 |
Current Liabilities | £830 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
1 December 1988 | Delivered on: 2 December 1988 Persons entitled: Co-Operative Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 1.12.88. Particulars: The whole interest of the company under a building contract dated 19.9.88. Outstanding |
---|---|
7 October 1988 | Delivered on: 18 October 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: 19 market place and 2,4 and 6 finkle street richmond north yorkshire. Outstanding |
13 April 1987 | Delivered on: 14 April 1987 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 205 high street northallerton, north yorkshire and articles. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 February 1986 | Delivered on: 18 February 1986 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, 13 & 15 silver street gainsborough, lincs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 August 1985 | Delivered on: 12 September 1985 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 32, baxtergate, whitby, N.yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 51 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 104 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
12 August 1985 | Delivered on: 22 August 1985 Persons entitled: Co-Operative Bank Public Limited 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 65 bondgate within alnwick northumberland. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 102 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 101 new caledonian wharf,odessa street, l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 100 new caledonian wharf,odessa street, l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 92 new caledonian wharf odessa street l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 82 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 81 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 78 new caledonian wharf odessa street l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 72 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 62 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 57 new caledonian wharf odessa street l/b of southwark. Outstanding |
24 January 1985 | Delivered on: 2 February 1985 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 station road ashington northumberland. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 54 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 52 new caledonian wharf odessa street l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 43 new caledonian wharf odessa street l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 40 new caledonian wharf odessa street l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 38 new caledonian wharf,odessa street,l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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 new caledonian wharf odessa street l/b of southwark. Outstanding |
10 November 1992 | Delivered on: 19 November 1992 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: 17 new caledonian wharf,odessa street,london borough of southwark. Outstanding |
4 November 1991 | Delivered on: 5 November 1991 Persons entitled: Co-Operative 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 that land at gloucester terrace leeds west yorkshire t/n wyk 495264. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1989 | Delivered on: 8 August 1989 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at gloucester terrace armley road leeds west yorkshire. Outstanding |
1 December 1988 | Delivered on: 2 December 1988 Persons entitled: Co-Operative Bank Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge all the companys right & title to interest in and the benefit of an agreement dated 14.9.88 in respect of land at gloucester terrace leeds west yorkshire and all the premises and buildings erected thereon floating charge over all movable plant machinery implements and equipment & materials. Outstanding |
24 January 1985 | Delivered on: 2 February 1985 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 market place richmond north yorkshire. Outstanding |
16 July 1987 | Delivered on: 31 July 1987 Satisfied on: 31 May 1988 Persons entitled: Co-Operative Bank Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land s e of gelderd rd. Leeds, W.yorks. T/n wyk 162842. floating charge over all movable plant machinery and equipment. Materials and articles. Fully Satisfied |
11 April 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
22 February 2023 | Previous accounting period shortened from 31 May 2022 to 28 February 2022 (1 page) |
7 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
7 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
10 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 December 2014 | Registered office address changed from 5 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW to Manger House 62a Highgate High Street London N6 5HX on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 5 Walton Court Lyonsdown Road New Barnet Hertfordshire EN5 1JW to Manger House 62a Highgate High Street London N6 5HX on 12 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Valerie Margaret Green as a secretary on 10 March 2014 (1 page) |
11 December 2014 | Termination of appointment of Valerie Margaret Green as a secretary on 10 March 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 1 November 2010 (14 pages) |
19 November 2010 | Annual return made up to 1 November 2010 (14 pages) |
19 November 2010 | Annual return made up to 1 November 2010 (14 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (14 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 November 2008 | Return made up to 01/11/08; no change of members (10 pages) |
10 November 2008 | Return made up to 01/11/08; no change of members (10 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
13 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 September 2004 | Return made up to 01/10/04; full list of members (6 pages) |
27 September 2004 | Return made up to 01/10/04; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 October 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
8 October 2003 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
5 October 2003 | Return made up to 01/10/03; full list of members
|
5 October 2003 | Return made up to 01/10/03; full list of members
|
7 October 2002 | Return made up to 01/10/02; full list of members
|
7 October 2002 | Return made up to 01/10/02; full list of members
|
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
18 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
1 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
1 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
3 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Secretary resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
22 February 1996 | Accounts made up to 31 December 1995 (11 pages) |
22 February 1996 | Accounts made up to 31 December 1995 (11 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (19 pages) |
20 September 1995 | Accounts made up to 31 December 1994 (19 pages) |