London
E5 9BG
Secretary Name | Mrs Rachel Stempel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(7 years, 2 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Overlea Road London E5 9BG |
Director Name | Mr Naftali Wachsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Real Estate Investments |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
Director Name | Mrs Sara Bernstein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2015(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
Director Name | Edward Sassoon |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 1993) |
Role | Secretary |
Correspondence Address | 16 Ambrose Avenue London NW11 9AN |
Director Name | Mr Michael Moshe Kopfstein |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(7 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 17 November 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 43 Ravensdale Road London N16 6TJ |
Director Name | Mr Benzion Chaim Stempel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 April 2023) |
Role | Real Estate Investments |
Country of Residence | England |
Correspondence Address | 119 Darenth Road London N16 6EB |
Registered Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,181 |
Cash | £105,587 |
Current Liabilities | £190,633 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
11 August 1993 | Delivered on: 14 August 1993 Satisfied on: 28 January 2016 Persons entitled: Broadstone Realty Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/5/92 (as therein defined) and on any account whatsoever. Particulars: L/H flats situate at and k/a flats 1, 4, 7 and 14 heath mansions the mount heath street camden london with all buildings fixtures (including trade fixtures) and fixed plant and machinery, fixed charge and assignment all rents in respect of the said properties. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 August 1993 | Delivered on: 13 August 1993 Satisfied on: 28 January 2016 Persons entitled: Wintrust Securities Limited 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 properties k/a flats 1, 4, 7 and 14 heath mansions, hampstead grove, london l/b of camden. See the mortgage charge document for full details. Fully Satisfied |
11 May 1992 | Delivered on: 13 May 1992 Satisfied on: 28 January 2016 Persons entitled: Broadstone Realty Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-70 kings court kings drive and 1-90 carmel court kings drive wembley middlesex and heath mansions hampstaed grove london NW3 together with all buildings and fixtures and fixed plant and machinery goodwill and uncalled capital book debts and floating charge over the undertaking property and assets present and future. Fully Satisfied |
16 July 1987 | Delivered on: 23 July 1987 Satisfied on: 28 January 2016 Persons entitled: Wintrust Securities Limited. 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 heath mansions hampstead grove, london WN3, title no:- 28040 together with all and singular the fixed machinery buildings erections, & other fixtures & fittings. Fully Satisfied |
15 August 1985 | Delivered on: 19 August 1985 Satisfied on: 28 January 2016 Persons entitled: Wintrust Securities Limited 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 1-70 kings court, kings drive and 1-90 carmel court, kings drive raglen house, 40 lane, wembley title nos ngl 268131 and mx 69871 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or affixed to the property or any part thereof. Fully Satisfied |
23 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 April 2023 | Termination of appointment of Benzion Chaim Stempel as a director on 20 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
25 March 2022 | Current accounting period extended from 23 March 2022 to 31 March 2022 (1 page) |
24 March 2022 | Total exemption full accounts made up to 29 March 2021 (8 pages) |
8 December 2021 | Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page) |
25 May 2021 | Change of details for Temples Properties Limited as a person with significant control on 31 December 2020 (2 pages) |
23 May 2021 | Change of details for Temples Properties Limited as a person with significant control on 4 February 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2021 | Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page) |
2 February 2021 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
12 January 2021 | Notification of Temples Properties Limited as a person with significant control on 31 December 2020 (1 page) |
12 January 2021 | Cessation of S Family Mvl Limited as a person with significant control on 31 December 2020 (1 page) |
24 November 2020 | Cessation of Leib Stempel as a person with significant control on 9 March 2020 (1 page) |
24 November 2020 | Notification of S Family Mvl Limited as a person with significant control on 9 March 2020 (1 page) |
11 March 2020 | Director's details changed for Mr Leib Stempel on 1 October 2009 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
2 December 2019 | Notification of Leib Stempel as a person with significant control on 6 April 2016 (2 pages) |
2 December 2019 | Cessation of Moses Kessler as a person with significant control on 6 April 2016 (1 page) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
24 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Director's details changed for Ms Sara Bernstein on 27 April 2017 (2 pages) |
11 May 2017 | Director's details changed for Ms Sara Bernstein on 27 April 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages) |
18 January 2017 | Registered office address changed from Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 18 January 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 January 2016 | Satisfaction of charge 5 in full (4 pages) |
28 January 2016 | Satisfaction of charge 5 in full (4 pages) |
28 January 2016 | Satisfaction of charge 2 in full (4 pages) |
28 January 2016 | Satisfaction of charge 2 in full (4 pages) |
28 January 2016 | Satisfaction of charge 1 in full (4 pages) |
28 January 2016 | Satisfaction of charge 1 in full (4 pages) |
28 January 2016 | Satisfaction of charge 4 in full (4 pages) |
28 January 2016 | Satisfaction of charge 3 in full (4 pages) |
28 January 2016 | Satisfaction of charge 3 in full (4 pages) |
28 January 2016 | Satisfaction of charge 4 in full (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
15 April 2015 | Appointment of Mr Naftali Wachsman as a director on 1 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Naftali Wachsman as a director on 1 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Naftali Wachsman as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Benzion Stempel as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Benzion Stempel as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Ms Sara Bernstein as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Ms Sara Bernstein as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Ms Sara Bernstein as a director on 1 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Benzion Stempel as a director on 1 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ on 20 March 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
2 December 2010 | Termination of appointment of Michael Kopfstein as a director (2 pages) |
2 December 2010 | Termination of appointment of Michael Kopfstein as a director (2 pages) |
14 June 2010 | Director's details changed for Michael Kopfstein on 30 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Kopfstein on 30 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
15 July 2009 | Return made up to 30/04/09; full list of members (10 pages) |
15 July 2009 | Return made up to 30/04/09; full list of members (10 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from suite 2 de walden court 85 new cavendish street london W1W 6XD (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from suite 2 de walden court 85 new cavendish street london W1W 6XD (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 79 new cavendish street london W1W 6XB (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 79 new cavendish street london W1W 6XB (1 page) |
26 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
26 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 79 new cavendish street london W1W 6XB (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 79 new cavendish street london W1W 6XB (1 page) |
7 June 2006 | Return made up to 30/04/06; full list of members
|
7 June 2006 | Return made up to 30/04/06; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (5 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
13 May 1997 | Return made up to 30/04/97; no change of members (5 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
9 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 55 welbeck street london W1M 7HD (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 55 welbeck street london W1M 7HD (1 page) |
28 June 1995 | Return made up to 30/04/95; full list of members (14 pages) |
28 June 1995 | Return made up to 30/04/95; full list of members (14 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
14 August 1993 | Particulars of mortgage/charge (3 pages) |
14 August 1993 | Particulars of mortgage/charge (3 pages) |
13 August 1993 | Particulars of mortgage/charge (3 pages) |
13 August 1993 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Particulars of mortgage/charge (3 pages) |
13 May 1992 | Particulars of mortgage/charge (3 pages) |
23 July 1987 | Particulars of mortgage/charge (3 pages) |
23 July 1987 | Particulars of mortgage/charge (3 pages) |
23 July 1987 | Particulars of mortgage/charge (4 pages) |
19 August 1985 | Particulars of mortgage/charge (3 pages) |
19 August 1985 | Particulars of mortgage/charge (3 pages) |
6 February 1985 | Incorporation (12 pages) |
6 February 1985 | Incorporation (12 pages) |