London
N16 6BT
Director Name | Mr Thomas Vorhand |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Western Avenue London NW11 9HE |
Secretary Name | Mr Bernard Dov Stroh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craven Walk London N16 6BT |
Registered Address | Ashley Works Ashley Road Tottenham Hale London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
75 at £1 | Deepsound Properties LTD 75.00% Ordinary |
---|---|
25 at £1 | Thomas Vorhand 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,027 |
Cash | £215,449 |
Current Liabilities | £87,422 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 July 1994 | Delivered on: 28 July 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
25 January 1988 | Delivered on: 2 February 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: Land and buildings on the west side of railway street, grimsby, humberside. Outstanding |
20 February 1987 | Delivered on: 3 March 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: 698 falsgrave road scarborough north yorkshire. Outstanding |
30 March 1984 | Delivered on: 13 April 1984 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/Hold 54, anlaby road, kingston, upon hull, humberside. Outstanding |
30 March 1984 | Delivered on: 13 April 1984 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/Hold railway buildings, station road, beecles, suffolk. Outstanding |
25 October 2017 | Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page) |
---|---|
25 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
31 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 December 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
15 December 2008 | Return made up to 26/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
9 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
24 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
12 July 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
22 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
5 November 2003 | Return made up to 26/09/03; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: bindora house 33 newington green road london N1 4QT (1 page) |
4 December 2002 | Return made up to 26/09/02; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
5 April 2002 | Return made up to 26/09/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
11 January 2001 | Return made up to 26/09/00; full list of members
|
17 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
19 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (8 pages) |
9 February 1999 | Return made up to 26/09/98; no change of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
3 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 January 1997 | Return made up to 26/09/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 24 March 1995 (10 pages) |
7 December 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
16 November 1995 | Return made up to 26/09/95; no change of members (6 pages) |