Monsey
Ew York 10952
United States
Secretary Name | Esther Benedikt |
---|---|
Nationality | American |
Status | Current |
Appointed | 13 May 1994(8 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Calvert Drive Monsey New York 10952 |
Secretary Name | Yecheskel Shraga Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2006(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 East Bank London N16 |
Director Name | Mr Israel Isaac Kaufman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 94 Stamford Hill London N16 6XS |
Director Name | Mr Eliezer Solomon Benedikt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fountayne Road London N16 7EA |
Director Name | Yeshaye Zvi Benedikt |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Calvert Drive Monsey Ew York 10952 United States |
Secretary Name | Yeshaye Zvi Benedikt |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Calvert Drive Monsey Ew York 10952 United States |
Secretary Name | Mr Eliezer Solomon Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Fountayne Road London N16 7EA |
Director Name | Chaim Benedikt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 August 2016) |
Role | Student |
Country of Residence | United States |
Correspondence Address | 321 Park Avenue Lakewood New Jersey Nj 08701 Foreign |
Registered Address | 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Yesbe LTD 51.00% Ordinary |
---|---|
49 at £1 | Y.z. Benedikt 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,655,268 |
Cash | £6,696 |
Current Liabilities | £346,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
9 September 1994 | Delivered on: 15 September 1994 Satisfied on: 12 April 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h property k/a land on the north side of third avenue crewe gates farm industrial estate in the district of crewe and nantwich t/n ch 196558; 2) f/h property k/a 374 to 386C (even) oldfield lane north greenford l/borough of ealing t/n ngl 524757; 3) l/h property k/a 374 and 374A to 388 and 388A (even nos) oldfield lane greenford t/n mx 475179; 4) f/h property k/a 520 harrow road l/borough of city of westminster t/n 244792; 5) f/h property k/a 522 harrow road l/borough of the city of westminster t/n 276452; 6) f/h property k/a 148 and 150 penwith road and land on the south of penwith road and 24-30 (even nos) thornsett road earlsfield l/borough of wandsworth t/n sgl 289942. see the mortgage charge document for full details. Fully Satisfied |
---|---|
3 July 1990 | Delivered on: 4 July 1990 Satisfied on: 25 August 2001 Persons entitled: Crusader Insurance PLC. Classification: Legal charge Secured details: £200,000 and all monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Phase 1, 2 and 3 crewe gates farm industrial estate crewe cheshire title numbers ch 199314 ch 196558 and ch 196557. Fully Satisfied |
3 November 1988 | Delivered on: 5 November 1988 Satisfied on: 25 August 2001 Persons entitled: Crusader Insurance. PLC Classification: Legal charge Secured details: £910,000 due from the company to crusader insurance PLC under the terms of the charge. Particulars: F/H property k/a phases 1,2 and 3 crewesgate farm industrial estate, gateway, crewe. T/n's ch 199314 ch. 196558 and ch. 196557. Fully Satisfied |
18 August 1988 | Delivered on: 6 September 1988 Satisfied on: 29 March 2000 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/H land k/a 374 to 386C (even) oldfield lane north greenford in the london borough of ealing T.no. Ngl 524757 l/h land k/A374 & 374A to 388 & 388A (even no's) oldfield lane, greenford in the london borough of ealing T.no. Mx 475179 f/h land k/a 520 harrow road T.no 244792 f/h land k/a 522 harrow road T.no. 276452 both in the london borough of the city of westminster. Fully Satisfied |
18 August 1988 | Delivered on: 6 September 1988 Satisfied on: 29 March 2000 Persons entitled: Royal Trust Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold k/a 374-386C (even) oldfield lane, north greenford, l/h land k/a 374 & 374A & 388A (even no's) oldfield lane, greenford f/h land k/a 52D & 522 harrow road in the city of westminster. 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. Fully Satisfied |
26 April 1988 | Delivered on: 10 May 1988 Satisfied on: 6 July 1990 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 & buildings on the south west side of gateway crewe k/a "phase 1" t/no. Ch 196557. Fully Satisfied |
1 July 2003 | Delivered on: 8 July 2003 Satisfied on: 31 October 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property premises at wagonway road, hepburn, tyne and wear t/n TY323181. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 April 2003 | Delivered on: 12 April 2003 Satisfied on: 12 August 2015 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and olnato limited to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of earlsway team valley trading estate gateshead t/no: TY321881. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
3 January 2003 | Delivered on: 23 January 2003 Satisfied on: 4 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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 374A, 376A, 380A and 384A oldfield lane north greenford middlesex. Fully Satisfied |
3 January 2003 | Delivered on: 23 January 2003 Satisfied on: 17 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 374A, 376A, 380A and 384A oldfield lane north greenford middlesex. 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. Fully Satisfied |
29 July 2002 | Delivered on: 31 July 2002 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a part of 44 and 46 willesden lane, london, NW6 7ST t/no NGL736532. Fully Satisfied |
29 July 2002 | Delivered on: 31 July 2002 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 527 cranbrook road ilford t/no EGL440498. Fully Satisfied |
26 April 1988 | Delivered on: 10 May 1988 Satisfied on: 6 July 1990 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 south west side of gateway crewe k/a "phase 2" chosline t/no. Ch 199314. Fully Satisfied |
30 May 2002 | Delivered on: 7 June 2002 Satisfied on: 10 April 2003 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 44-46 willesden lane in the london borough of brent t/n NGL736532 and by way of floating security all moveable plant machinery implements furniture and equipment at the property. Fully Satisfied |
30 May 2002 | Delivered on: 7 June 2002 Satisfied on: 10 April 2003 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h flats known as flat 374A, flat 376A, flat 380A and flat 384A all situate in oldfield lane greenford in the london borough of ealing t/n MX473745 and by way of floating security all moveable plant machinery implements furniture and equipment at the property. Fully Satisfied |
30 May 2002 | Delivered on: 31 May 2002 Satisfied on: 10 April 2003 Persons entitled: Commercial Acceptances Limited 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. Fully Satisfied |
19 April 2001 | Delivered on: 20 April 2001 Satisfied on: 29 January 2015 Persons entitled: The 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: Crewe gates farm industrial estate gateway crewe. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
19 April 2001 | Delivered on: 20 April 2001 Satisfied on: 29 January 2015 Persons entitled: The 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: 40 & 42 willesden lane london t/no:NGL736535. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
19 April 2001 | Delivered on: 20 April 2001 Satisfied on: 29 January 2015 Persons entitled: The 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: 374-388 oldfield lane north greenford t/no: NGL524757 and MX475179. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
19 April 2001 | Delivered on: 20 April 2001 Satisfied on: 29 January 2015 Persons entitled: The 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: 520 & 522 harrow road london t/nos: 276452 & 244792. all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
19 April 2001 | Delivered on: 20 April 2001 Satisfied on: 29 January 2015 Persons entitled: The 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: 148 & 150 penwith road and 150 penwith road and 24-30 (even nos) thornsett road earlsfield t/no: SGL289942. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
25 April 2000 | Delivered on: 5 May 2000 Satisfied on: 17 June 2015 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan. Particulars: 378A oldfield lane north, greenford, middlesex all rental income t/no: NGL566830. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 2000 | Delivered on: 5 May 2000 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
26 April 1988 | Delivered on: 10 May 1988 Satisfied on: 6 July 1990 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 on the north side of third ave crewe, gates farm industrial estate crewe cheshire t/no. Ch 196558. Fully Satisfied |
24 March 2000 | Delivered on: 29 March 2000 Satisfied on: 12 August 2015 Persons entitled: The 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: Land and buildings on east side of earls way team valley trading estate gaateshead tyne & wear. T/no. TY175328. Floating charge all unfixed plant and machinery and other chattels and equipment. Fully Satisfied |
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 374/388 oldfield lane greenford middlesex t/n's MX475179 and NGL524757 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences. Fully Satisfied |
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 520 and 522 harrow road wembley middlesex t/n's 244794 and 276452 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences. Fully Satisfied |
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 328A oldfield lane greenford middlesex together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences. Fully Satisfied |
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crewsgate farm industrial estate t/n's CH199314 CH196557 and CH196558 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences. Fully Satisfied |
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40/42 willesden lane london NW2 t/n NGL736535 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences. Fully Satisfied |
22 December 1999 | Delivered on: 30 December 1999 Satisfied on: 18 February 2015 Persons entitled: Woolwich PLC Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 and 150 penwith road london SW18 t/n SGL289942 together with the benefit of all rental income deriving out of the property, floating charge all moveable plant machinery implements and other tools at the property and floating charge all of the assets of the company and assigns the goodwill (if any) of the business and benefit of all licences. Fully Satisfied |
4 August 1998 | Delivered on: 5 August 1998 Satisfied on: 12 April 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 26 january and the legal charge dated 4 august 1998. Particulars: First legal mortgage over l/h 40 and 42 willesden lane brent t/n-NGL736535 and 382A oldfield lane greenford ealing. First fixed charge over all plant machinery and equipment owned by the company.. See the mortgage charge document for full details. Fully Satisfied |
4 February 1997 | Delivered on: 5 February 1997 Satisfied on: 25 August 2001 Persons entitled: Britannia Building Society Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties being land & buildings on the south west side of gateway crewe t/no's CH196557 CH199314 fixed charge all fixtures fittings assigns of goodwill. See the mortgage charge document for full details. Fully Satisfied |
9 September 1994 | Delivered on: 15 September 1994 Satisfied on: 12 April 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the whole of the company's undertaking property rights and assets. Fully Satisfied |
27 April 1988 | Delivered on: 29 April 1988 Satisfied on: 29 March 2000 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/H land k/a 148 and 150 penwith road and land on the south side of penwith road 24/30 thornsett road, earlsfield, london including all buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 2018 | Delivered on: 24 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 15, 16, 17, 18, 19. 20, 21, 22 and 23 third avenue, crewe gates farm industrial estate, crewe, CW1 6XU (land registry title no: CH196558) (“the propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
22 May 2018 | Delivered on: 24 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the south west side of gateway, crewe (land registry title no: CH199314) (“the propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
22 May 2018 | Delivered on: 24 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 to 7 (inclusive) gateway, crewe, CW1 6YX (land registry title no: CH196557) (“the propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
22 May 2018 | Delivered on: 24 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as:. 374 to 386C (even nos.) oldfield lane north, greenford, ealing, UB6 8PU - NGL524757. Leasehold property known as 374 and 374A to 388 and 388A (even nos.) oldfield lane, greenford - MX475179. Leasehold property known as 374A oldfield lane, greenford - AGL104298;. Leasehold property known as 376A oldfield lane, greenford - AGL104300;. Leasehold property known as 378A oldfield lane, greenford - NGL566830;. Leasehold property known as 380A oldfield lane, greenford - AGL104301;. Leasehold property known as 382A oldfield lane, greenford - AGL64161;. Leasehold property known as 384A oldfield lane, greenford - AGL104303;. Leasehold property known as 386A oldfield lane greenford - AGL104251. (“The propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 148 and 150 penwith road and land on the south side of penwith road and 24-30 (even nos.) thornsett road, earlsfield (land registry title no:SGL289942) (“the propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 44 and 46 willesden lane, brent, london, NW6 7ST (land registry title no: NGL736532) (“the propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 40 and 42 willesden lane, brent, london, NW6 7ST (land registry title no: NGL736535) (“the propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 527 cranbrook road, ilford, IG2 6HA (land registry title no: EGL440498) (“the propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 520 and 522 harrow road, london, W9 3QF (land registry title nos: 244792 and 276452) (“the propertyâ€) by way of legal mortgage; and. - a fixed charge over any of the following property of the company, whether owned now or in the future:. - any other interest in the property.. - all rents receivable from any lease granted of the property.. - all the goodwill of the company’s business carried on at the property.. - the proceeds of any insurance affecting the property.. - all fixtures and fittings not forming part of the property.. - all plant and machinery at the property, including any associated warranties and maintenance contracts.. - all furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business. Outstanding |
18 May 2016 | Delivered on: 18 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
7 July 2015 | Delivered on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as 148 and 150 penwith road and land on the south side of penwith road and 24-30 (even numbers), thorsett road, earsfield, wandsworth, london comprised in title number(s) SGL289942. Outstanding |
7 July 2015 | Delivered on: 10 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the east side of earlsway, team valley trading estate, gateshead comprised in title number(s) TY175328; TY321881 and TY483750. Outstanding |
13 February 2015 | Delivered on: 18 February 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 18 February 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 18 February 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: All that f/h property k/a 374 to 386C (even) oldfield lane north greenford t/no NGL524757 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
---|---|
4 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
3 June 2020 | Director's details changed for Mr Israel I Kaufman on 2 June 2020 (2 pages) |
11 March 2020 | Unaudited abridged accounts made up to 29 March 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
22 December 2019 | Previous accounting period shortened from 23 March 2019 to 22 March 2019 (1 page) |
9 December 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 9 December 2019 (1 page) |
25 December 2018 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 23 March 2018 (12 pages) |
24 May 2018 | Satisfaction of charge 019877960036 in full (4 pages) |
24 May 2018 | Satisfaction of charge 019877960037 in full (4 pages) |
24 May 2018 | Registration of charge 019877960050, created on 22 May 2018 (8 pages) |
24 May 2018 | Satisfaction of charge 019877960038 in full (4 pages) |
24 May 2018 | Satisfaction of charge 019877960041 in full (4 pages) |
24 May 2018 | Registration of charge 019877960048, created on 22 May 2018 (8 pages) |
24 May 2018 | Registration of charge 019877960049, created on 22 May 2018 (8 pages) |
24 May 2018 | Registration of charge 019877960047, created on 22 May 2018 (8 pages) |
24 May 2018 | Satisfaction of charge 019877960040 in full (4 pages) |
23 May 2018 | Registration of charge 019877960046, created on 22 May 2018 (8 pages) |
23 May 2018 | Registration of charge 019877960042, created on 22 May 2018 (8 pages) |
23 May 2018 | Registration of charge 019877960045, created on 22 May 2018 (8 pages) |
23 May 2018 | Registration of charge 019877960044, created on 22 May 2018 (8 pages) |
23 May 2018 | Registration of charge 019877960043, created on 22 May 2018 (8 pages) |
15 March 2018 | Unaudited abridged accounts made up to 23 March 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
9 August 2016 | Termination of appointment of Chaim Benedikt as a director on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Chaim Benedikt as a director on 9 August 2016 (1 page) |
18 May 2016 | Registration of charge 019877960041, created on 18 May 2016 (17 pages) |
18 May 2016 | Registration of charge 019877960041, created on 18 May 2016 (17 pages) |
22 March 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
12 August 2015 | Satisfaction of charge 19 in full (4 pages) |
12 August 2015 | Satisfaction of charge 34 in full (4 pages) |
12 August 2015 | Satisfaction of charge 19 in full (4 pages) |
12 August 2015 | Satisfaction of charge 34 in full (4 pages) |
14 July 2015 | Registration of charge 019877960040, created on 7 July 2015 (8 pages) |
14 July 2015 | Registration of charge 019877960040, created on 7 July 2015 (8 pages) |
14 July 2015 | Registration of charge 019877960040, created on 7 July 2015 (8 pages) |
10 July 2015 | Registration of charge 019877960039, created on 7 July 2015 (8 pages) |
10 July 2015 | Registration of charge 019877960039, created on 7 July 2015 (8 pages) |
10 July 2015 | Registration of charge 019877960039, created on 7 July 2015 (8 pages) |
4 July 2015 | Satisfaction of charge 33 in full (4 pages) |
4 July 2015 | Satisfaction of charge 33 in full (4 pages) |
17 June 2015 | Satisfaction of charge 32 in full (4 pages) |
17 June 2015 | Satisfaction of charge 32 in full (4 pages) |
17 June 2015 | Satisfaction of charge 21 in full (4 pages) |
17 June 2015 | Satisfaction of charge 21 in full (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 26 March 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 26 March 2014 (4 pages) |
18 February 2015 | Satisfaction of charge 15 in full (4 pages) |
18 February 2015 | Satisfaction of charge 14 in full (4 pages) |
18 February 2015 | Satisfaction of charge 17 in full (4 pages) |
18 February 2015 | Satisfaction of charge 14 in full (4 pages) |
18 February 2015 | Satisfaction of charge 16 in full (4 pages) |
18 February 2015 | Satisfaction of charge 16 in full (4 pages) |
18 February 2015 | Satisfaction of charge 20 in full (4 pages) |
18 February 2015 | Satisfaction of charge 20 in full (4 pages) |
18 February 2015 | Satisfaction of charge 17 in full (4 pages) |
18 February 2015 | Satisfaction of charge 30 in full (4 pages) |
18 February 2015 | Registration of charge 019877960036, created on 13 February 2015 (32 pages) |
18 February 2015 | Satisfaction of charge 31 in full (4 pages) |
18 February 2015 | Registration of charge 019877960036, created on 13 February 2015 (32 pages) |
18 February 2015 | Satisfaction of charge 15 in full (4 pages) |
18 February 2015 | Registration of charge 019877960037, created on 13 February 2015 (30 pages) |
18 February 2015 | Registration of charge 019877960037, created on 13 February 2015 (30 pages) |
18 February 2015 | Registration of charge 019877960038, created on 13 February 2015 (18 pages) |
18 February 2015 | Satisfaction of charge 13 in full (4 pages) |
18 February 2015 | Satisfaction of charge 18 in full (4 pages) |
18 February 2015 | Satisfaction of charge 31 in full (4 pages) |
18 February 2015 | Registration of charge 019877960038, created on 13 February 2015 (18 pages) |
18 February 2015 | Satisfaction of charge 18 in full (4 pages) |
18 February 2015 | Satisfaction of charge 13 in full (4 pages) |
18 February 2015 | Satisfaction of charge 30 in full (4 pages) |
29 January 2015 | Satisfaction of charge 23 in full (4 pages) |
29 January 2015 | Satisfaction of charge 23 in full (4 pages) |
29 January 2015 | Satisfaction of charge 24 in full (4 pages) |
29 January 2015 | Satisfaction of charge 24 in full (4 pages) |
29 January 2015 | Satisfaction of charge 22 in full (4 pages) |
29 January 2015 | Satisfaction of charge 22 in full (4 pages) |
29 January 2015 | Satisfaction of charge 26 in full (4 pages) |
29 January 2015 | Satisfaction of charge 25 in full (4 pages) |
29 January 2015 | Satisfaction of charge 25 in full (4 pages) |
29 January 2015 | Satisfaction of charge 26 in full (4 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
31 October 2014 | Satisfaction of charge 35 in full (4 pages) |
31 October 2014 | Satisfaction of charge 35 in full (4 pages) |
11 March 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
11 March 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
25 March 2013 | Accounts made up to 31 March 2012 (14 pages) |
25 March 2013 | Accounts made up to 31 March 2012 (14 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
4 September 2012 | Appointment of Mr Israel I Kaufman as a director (2 pages) |
4 September 2012 | Appointment of Mr Israel I Kaufman as a director (2 pages) |
26 March 2012 | Accounts made up to 31 March 2011 (14 pages) |
26 March 2012 | Accounts made up to 31 March 2011 (14 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 December 2009 | Director's details changed for Chaim Benedikt on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Yeshaye Zvi Benedikt on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Yeshaye Zvi Benedikt on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Chaim Benedikt on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 May 2009 | Secretary's change of particulars / yecheskel benedikt / 07/05/2009 (1 page) |
7 May 2009 | Secretary's change of particulars / yecheskel benedikt / 07/05/2009 (1 page) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 July 2006 | Return made up to 31/12/05; full list of members
|
31 July 2006 | Return made up to 31/12/05; full list of members
|
6 July 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New secretary appointed (1 page) |
20 September 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
20 September 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 August 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
16 August 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 February 2005 | Return made up to 31/12/04; full list of members
|
9 February 2005 | Return made up to 31/12/04; full list of members
|
24 November 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
20 November 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
22 April 2003 | Resolutions
|
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
17 October 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 October 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
25 June 2002 | Ad 31/12/01--------- £ si 98@1 (2 pages) |
25 June 2002 | Ad 31/12/01--------- £ si 98@1 (2 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2002 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
25 November 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
9 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 December 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
4 December 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
17 June 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 February 1997 | Particulars of mortgage/charge (4 pages) |
5 February 1997 | Particulars of mortgage/charge (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
10 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
26 November 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 206 high road london N15 4NP (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 206 high road london N15 4NP (1 page) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 June 1995 | New secretary appointed;director resigned (2 pages) |
16 June 1995 | New secretary appointed;director resigned (2 pages) |
13 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
13 June 1995 | Return made up to 31/12/94; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: 40 fountayne road london N16 7DT (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 40 fountayne road london N16 7DT (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1988 | Dir / sec appoint / resign (2 pages) |
11 January 1988 | Dir / sec appoint / resign (2 pages) |
10 February 1986 | Incorporation (11 pages) |
10 February 1986 | Certificate of incorporation (1 page) |
10 February 1986 | Incorporation (11 pages) |
10 February 1986 | Certificate of incorporation (1 page) |