London
NW6 3ED
Secretary Name | Mrs Yael Epstein |
---|---|
Status | Current |
Appointed | 01 October 2013(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 9 Hamstead West 224 Iverson Road Hampstead London NW6 2HL |
Director Name | Samuel Ziser |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 24 March 1997) |
Role | Fur Trader |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Batsheba Revivo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Amitai Goren |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 16 June 1994(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 17 Farm Avenue London NW2 2EE |
Secretary Name | Batshua Ziser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Director Name | Batshua Ziser |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 September 2006) |
Role | Manageress |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Mr Charles Joury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Harford Walk London N2 0JB |
Secretary Name | Mornington Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 October 2013) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Creative Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 October 2013) |
Correspondence Address | 845d High Road North Finchley London N12 8PT |
Registered Address | 9 Hampstead West 224 Iverson Road London NW6 2HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Shmuel Ziser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £579,752 |
Cash | £99 |
Current Liabilities | £2,352,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 58, 60 and 62 cheshire street, london, E2 6EH and registered at the land registry with title number NGL491192 and the freehold land being 64 and 66 cheshire street, london (E2 6EH) and registered at the land registry with title number NGL500192. Outstanding |
---|---|
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 December 2016 | Delivered on: 4 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 58-66 cheshire street, london, E2 6EH with title numbers NGL500192 and NGL491192. Outstanding |
18 October 2013 | Delivered on: 23 October 2013 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 58-66 cheshire street london t/no's NGL491192 and NGL500192. Notification of addition to or amendment of charge. Outstanding |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold property known as 58, 60 and 62 cheshire street, london, E2 6EH registered under title number NGL491192 and freehold land being 64 and 66 cheshire street, london (E2 6EH) registered under title number NGL500192. Outstanding |
24 October 2003 | Delivered on: 5 November 2003 Satisfied on: 30 October 2013 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: 58 to 66 (even) cheshire street london E2 t/n NGL491192 and NGL500192. 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 |
24 October 2003 | Delivered on: 5 November 2003 Satisfied on: 30 October 2013 Persons entitled: The Royal Bank of Scotland PLC 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. See the mortgage charge document for full details. Fully Satisfied |
16 May 1986 | Delivered on: 19 May 1986 Satisfied on: 21 October 2003 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: 210/212 west end lane london NW6 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1984 | Delivered on: 19 July 1984 Satisfied on: 21 October 2003 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: 58 & 60 cheshire street l/b of tower hamlets title no ngl 491192 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1984 | Delivered on: 4 May 1984 Satisfied on: 21 October 2003 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: 64/66 cheshire street london E2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 January 2017 | Satisfaction of charge 017719880006 in full (4 pages) |
26 January 2017 | Satisfaction of charge 017719880006 in full (4 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
4 January 2017 | Registration of charge 017719880007, created on 23 December 2016 (55 pages) |
4 January 2017 | Registration of charge 017719880007, created on 23 December 2016 (55 pages) |
29 November 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
29 November 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
30 October 2013 | Satisfaction of charge 5 in full (4 pages) |
30 October 2013 | Satisfaction of charge 5 in full (4 pages) |
30 October 2013 | Satisfaction of charge 4 in full (4 pages) |
30 October 2013 | Satisfaction of charge 4 in full (4 pages) |
23 October 2013 | Registration of charge 017719880006 (34 pages) |
23 October 2013 | Registration of charge 017719880006 (34 pages) |
18 October 2013 | Appointment of Mrs Yael Epstein as a secretary (2 pages) |
18 October 2013 | Appointment of Mrs Yael Epstein as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Creative Accounting Services Ltd as a director (1 page) |
18 October 2013 | Termination of appointment of Creative Accounting Services Ltd as a director (1 page) |
18 October 2013 | Termination of appointment of Mornington Secretaries Limited as a secretary (1 page) |
18 October 2013 | Termination of appointment of Mornington Secretaries Limited as a secretary (1 page) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Registered office address changed from 43/45 Fitzjohns Avenue London NW3 5LT on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 43/45 Fitzjohns Avenue London NW3 5LT on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 March 2011 | Director's details changed for Mr Guy Rafael Ziser on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Mr Guy Rafael Ziser on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Mornington Secretaries Limited on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for Mornington Secretaries Limited on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Creative Accounting Services Ltd on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mornington Secretaries Limited on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Creative Accounting Services Ltd on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Creative Accounting Services Ltd on 9 April 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
10 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
10 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
24 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
24 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
5 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Particulars of mortgage/charge (7 pages) |
5 November 2003 | Particulars of mortgage/charge (7 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
21 November 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
21 November 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
21 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
21 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
22 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
22 November 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
8 June 2000 | Return made up to 31/03/00; full list of members (6 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: church studios camden park road london NW1 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: church studios camden park road london NW1 (1 page) |
5 March 2000 | Full accounts made up to 31 January 1999 (7 pages) |
5 March 2000 | Full accounts made up to 31 January 1999 (7 pages) |
29 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
29 November 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
22 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
22 July 1999 | Return made up to 31/03/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 January 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 January 1998 (11 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
16 November 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
1 June 1998 | Full accounts made up to 31 January 1997 (12 pages) |
1 June 1998 | Full accounts made up to 31 January 1997 (12 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: 57 great eastern street london EC2A 3QD (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: 57 great eastern street london EC2A 3QD (1 page) |
9 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 June 1997 | New director appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | New secretary appointed (2 pages) |
15 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 January 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 January 1996 (14 pages) |
29 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (15 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (15 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
22 November 1983 | Incorporation (15 pages) |
22 November 1983 | Incorporation (15 pages) |