London
N3 2JU
Director Name | Mrs Sonja Fattal |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 November 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Secretary Name | Mrs Sonja Fattal |
---|---|
Status | Current |
Appointed | 11 May 2011(25 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Secretary Name | Mr Joseph Fattal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Kingsley Way London N2 0EN |
Secretary Name | Helen Barbara Abrahami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2004) |
Role | Personal Assistant/Secretary |
Correspondence Address | 35 Highview Avenue Edgware Middlesex HA8 9TX |
Secretary Name | Mr Joseph Fattal |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Kingsley Way London N2 0EN |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £286,232 |
Cash | £71,194 |
Current Liabilities | £357,171 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
12 November 1992 | Delivered on: 14 November 1992 Persons entitled: Midland 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: Property k/a 54 ashford court, ashford road, london with all fixtures and fittings thereon and the benefit of all licences held and the goodwill of the business. Outstanding |
---|---|
28 July 1992 | Delivered on: 6 August 1992 Persons entitled: Midland 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: 160 ashford court ashford road london NW2 all fixtures and fittings, benefit of all licences, all rights, guarantees untakings and warranties goodwill of the business. Outstanding |
29 October 1990 | Delivered on: 5 November 1990 Persons entitled: Discount Bank (Overseas) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 gondar gardens london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 November 1986 | Delivered on: 27 November 1986 Persons entitled: Midland 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: 76 kingsley way hampstead garden suburb, hampstead, london N2. Outstanding |
5 November 1986 | Delivered on: 6 November 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises 27 gondar gardens, london NW6. Outstanding |
25 July 1986 | Delivered on: 2 August 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:- 21, inglewood road, london NW6. Outstanding |
20 November 1998 | Delivered on: 25 November 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 7 ellerton mill lane l/b of camden (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 April 1997 | Delivered on: 30 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 gorefield lane canterbury road london (leasehold) with the benefit of all right of all rtights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and all iother payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
11 June 1986 | Delivered on: 23 June 1986 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: 27 gondar gardens, west hampstead, london borough of camden T.N. ln 174783. Outstanding |
21 August 1996 | Delivered on: 11 September 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 10 crest court the crest london with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
21 August 1996 | Delivered on: 11 September 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 113 clitterhouse road cricklewood london with the benefit of rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
21 August 1996 | Delivered on: 11 September 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 45 kingsley court st pauls avenue willesden green london with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
15 November 1993 | Delivered on: 17 November 1993 Persons entitled: Midland 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: L/H property k/a flat 147 ashford court ashford road london NW2 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
13 September 1993 | Delivered on: 17 September 1993 Persons entitled: Midland 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: L/H property k/as 5 farm villas farm road edgware middlesex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 July 1993 | Delivered on: 11 August 1993 Persons entitled: Midland 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: L/H property k/a 4 thanet lodge mapesbury road london with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 July 1993 | Delivered on: 11 August 1993 Persons entitled: Midland 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: L/H property k/a 38 fordwych court shoot-up-hill london NW2 together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 July 1993 | Delivered on: 4 August 1993 Persons entitled: Midland 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: L/H property k/a 180 ashford court ashford road london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 May 1993 | Delivered on: 10 June 1993 Persons entitled: Midland 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: L/H property k/as 21 ashford court ashford road london NW2. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
15 April 1993 | Delivered on: 17 April 1993 Persons entitled: Midland 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: L/H property k/a 14 crest court the crest hendon london NW4 together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
20 May 1986 | Delivered on: 29 May 1986 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: 76 kingsley way hampstead garden suburb london borough of barnet title no:- ngl 252711. Outstanding |
2 January 1989 | Delivered on: 6 January 1989 Satisfied on: 15 June 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being:- 58 solent road, london NW6. Fully Satisfied |
17 December 2020 | Director's details changed for Mrs Sonja Fattal on 16 December 2020 (2 pages) |
---|---|
16 December 2020 | Director's details changed for Mr Joseph Fattal on 2 November 2020 (2 pages) |
16 December 2020 | Secretary's details changed for Mrs Sonia Fattal on 2 November 2020 (1 page) |
16 December 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
16 December 2020 | Director's details changed for Mrs Sonia Fattal on 2 November 2020 (2 pages) |
16 December 2020 | Secretary's details changed for Mrs Sonia Fattal on 16 December 2020 (1 page) |
16 December 2020 | Director's details changed for Mrs Sonia Fattal on 16 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Joseph Fattal on 2 November 2020 (2 pages) |
16 December 2020 | Change of details for Mr Joseph Fattal as a person with significant control on 2 November 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
21 November 2016 | Director's details changed for Mrs Sonia Fattal on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Sonia Fattal on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Sonia Fattal on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mrs Sonia Fattal on 21 November 2016 (2 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 April 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 (1 page) |
17 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Termination of appointment of Joseph Fattal as a secretary (1 page) |
12 May 2011 | Termination of appointment of Joseph Fattal as a secretary (1 page) |
12 May 2011 | Appointment of Mrs Sonia Fattal as a secretary (2 pages) |
12 May 2011 | Appointment of Mrs Sonia Fattal as a secretary (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Director's details changed for Mr Joseph Fattal on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mrs Sonia Fattal on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mrs Sonia Fattal on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Sonia Fattal on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Joseph Fattal on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Joseph Fattal on 1 October 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 January 2009 | Return made up to 13/11/08; no change of members (3 pages) |
14 January 2009 | Return made up to 13/11/08; no change of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2008 | Return made up to 13/11/07; full list of members (2 pages) |
13 February 2008 | Return made up to 13/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 13/11/06; full list of members (2 pages) |
28 November 2007 | Return made up to 13/11/06; full list of members (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: richard anthony and company chartered accountants 13 station road finchley london N3 2SB (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: richard anthony and company chartered accountants 13 station road finchley london N3 2SB (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
16 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
25 January 2005 | Return made up to 13/11/04; full list of members (7 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Return made up to 13/11/02; full list of members (5 pages) |
9 January 2003 | Secretary's particulars changed (1 page) |
9 January 2003 | Return made up to 13/11/02; full list of members (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2001 | Return made up to 13/11/01; full list of members (5 pages) |
28 November 2001 | Return made up to 13/11/01; full list of members (5 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2000 (12 pages) |
9 November 2001 | Total exemption small company accounts made up to 31 March 2000 (12 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 1999 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 March 1999 (6 pages) |
29 November 2000 | Return made up to 13/11/00; full list of members (5 pages) |
29 November 2000 | Return made up to 13/11/00; full list of members (5 pages) |
25 July 2000 | Return made up to 13/11/99; full list of members (5 pages) |
25 July 2000 | Return made up to 13/11/99; full list of members (5 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 December 1998 | Return made up to 13/11/98; full list of members (5 pages) |
1 December 1998 | Return made up to 13/11/98; full list of members (5 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | Return made up to 13/11/97; full list of members (5 pages) |
13 November 1997 | Return made up to 13/11/97; full list of members (5 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
18 November 1996 | Return made up to 13/11/96; full list of members (5 pages) |
18 November 1996 | Return made up to 13/11/96; full list of members (5 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (10 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (10 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 March 1986 | Incorporation (15 pages) |
6 March 1986 | Incorporation (15 pages) |
23 September 1982 | Certificate of incorporation (1 page) |
23 September 1982 | Certificate of incorporation (1 page) |