London
N16 6DL
Director Name | Mr David Freund |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 02 September 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Garnham Street London N16 7JA |
Director Name | Jacques Freund |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1986(same day as company formation) |
Role | Dealer |
Correspondence Address | 5214 15th Avenue Brooklyn New York United States Of America |
Director Name | Mrs Libu Freund |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1986(same day as company formation) |
Role | Housewife |
Correspondence Address | 5214 15th Avenue Brooklyn New York 11219 Foreign |
Director Name | Mr Maurice Freund |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 January 1987(1 year after company formation) |
Appointment Duration | 33 years, 4 months (resigned 01 June 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Overlea Road London E5 9BG |
Director Name | John David Farndell |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Dealer |
Correspondence Address | 37 Pinehurst Park Aldwick Bognor Regis West Sussex PO21 3DL |
Director Name | Mr David Freund |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 March 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Castlewood Road London N16 6DL |
Registered Address | 1a Garnham Street London N16 7JA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Maurice Freund 50.00% Ordinary |
---|---|
1 at £1 | Rachel Freund 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £701,893 |
Cash | £52,262 |
Current Liabilities | £227,288 |
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 | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
9 August 2007 | Delivered on: 15 August 2007 Satisfied on: 5 October 2010 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: 538 hagley road west, quinton, birmingham. 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 |
---|---|
9 August 2007 | Delivered on: 15 August 2007 Satisfied on: 5 October 2010 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: 518 & 518A hagley road west, quinton, birmingham. 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 |
31 October 1994 | Delivered on: 3 November 1994 Satisfied on: 20 September 2007 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the offer letter (as defined) and/or the mortgage. Particulars: Remington house 35 station road wood green london N22 t/no.NGL276849 and all buildings structures and fixtures plant and machinery. Floating charge over all other the undertaking and assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1994 | Delivered on: 3 November 1994 Satisfied on: 20 September 2007 Persons entitled: Bristol and West Building Society Classification: Assignment of agreement for domestic rate protection transactions Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter (as defined). Particulars: 1) all right title benefit and interest of the company under an agreement for domestic rate protection transactions dated 19 october 1994. 2) all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
20 June 1990 | Delivered on: 3 July 1990 Satisfied on: 20 September 2007 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and on any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
18 July 1988 | Delivered on: 20 July 1988 Satisfied on: 20 September 2007 Persons entitled: Royal Trust Bank 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 - remington house, 35 station road, wood green l/borough of haringey title no. Ngl 276849. Fully Satisfied |
14 August 2007 | Delivered on: 15 August 2007 Satisfied on: 5 October 2010 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: 526B & d magley road west, quinton, birmingham. 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 |
12 August 1987 | Delivered on: 18 August 1987 Satisfied on: 20 September 2007 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: Dunn house 50/56 north bridge street sunderland durham. Title no du 2044. Fully Satisfied |
10 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
31 October 1994 | Delivered on: 3 November 1994 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the offer letter (as defined) and the debenture. 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. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 518 and 518A hagley road west quinton. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 538 hagley road west oldbury t/no WM380787 uncalled capital stock in trade and plant book debts any derivative made between you and any group memeber see image for full details. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 526B and d hagley road west quinton. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 526B and d hagley road west quinton t/no WM380788 all uncalled capital stock in trade and plant book debts any derivative made between you and any group memeber see image for full details. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 518 and 518A hagley road west quinton. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 518 and 518A hagley road west quinton t/no WM381440 uncalled capital stock in trade and plant book debts any derivative made between you and any group memeber see image for full details. Outstanding |
26 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 November 2020 | Change of details for Mr David Frerund as a person with significant control on 9 November 2020 (2 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (4 pages) |
30 June 2020 | Termination of appointment of Maurice Freund as a director on 1 June 2020 (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Appointment of Mr David Freund as a director on 2 September 2019 (2 pages) |
13 May 2019 | Satisfaction of charge 7 in full (1 page) |
13 May 2019 | Satisfaction of charge 6 in full (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
12 December 2014 | Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 28/04/08; full list of members (4 pages) |
3 April 2009 | Return made up to 28/04/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (5 pages) |
15 August 2007 | Particulars of mortgage/charge (5 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 31/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/03/06; full list of members (3 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Return made up to 31/03/06; full list of members (3 pages) |
1 June 2007 | Director resigned (1 page) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
23 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1998 | Return made up to 31/03/98; no change of members
|
3 June 1998 | Return made up to 31/03/98; no change of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
5 August 1997 | Return made up to 31/03/97; full list of members (6 pages) |
5 August 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
12 June 1996 | Full accounts made up to 31 March 1995 (6 pages) |
12 June 1996 | Full accounts made up to 31 March 1995 (6 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 November 1994 | Particulars of mortgage/charge (5 pages) |
3 November 1994 | Particulars of mortgage/charge (5 pages) |
20 January 1986 | Incorporation (11 pages) |
20 January 1986 | Incorporation (11 pages) |