London
E5 9HX
Secretary Name | Rachel Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1996(9 years, 4 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Correspondence Address | 34 Warwick Grove London E5 9HX |
Director Name | Mr Joseph Isaac Low |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Warwick Grove London E5 9HX |
Secretary Name | Hannah Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | 21 Warwick Grove London E5 9HX |
Registered Address | 45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Leopold Weiss 50.00% Ordinary |
---|---|
1 at £1 | Rachel Weiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,340 |
Cash | £15,355 |
Current Liabilities | £719,488 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
20 May 2022 | Delivered on: 24 May 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: The leasehold property known as 44 coldbath street, SE13 7RG registered under title no: TGL59613. Outstanding |
---|---|
15 September 2000 | Delivered on: 30 September 2000 Satisfied on: 14 March 2012 Persons entitled: Sheffield City Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a funding agreement dated 17TH may 2000 awarding a kelham island conservation area partnership grant of up to £24,967 and a funding agreement of even date awarding an srb philadelphia enviromental improvement scheme grant of £62,972 together with interest charges and other expenses. Particulars: Premises k/a lion works mowbray street sheffield. 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 |
12 March 1999 | Delivered on: 19 March 1999 Satisfied on: 14 March 2012 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from riverpark limited to the chargee on any account whatsoever. Particulars: 44 coldboth street london SE13. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 March 1998 | Delivered on: 30 March 1998 Satisfied on: 11 March 2014 Persons entitled: Bristol & West 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 March 1998 | Delivered on: 30 March 1998 Satisfied on: 14 March 2012 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage property k/a county park trading estate park road ormsgill t/nos: CU11611 and CU4335 and all buildings fixtures and fixed plant and machinery from time to time on such property; by way of floating charge and all other property assets and rights of the company; by way of assignment the goodwill of the business.. See the mortgage charge document for full details. Fully Satisfied |
26 March 1998 | Delivered on: 30 March 1998 Satisfied on: 11 March 2014 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a county park trading estate park road ormsgill t/nos: CU11611 and CU4335 or any part thereof including without limitation service charge and insurance payments (whether such tenant's tenancy or licensee's license be express implied or by operation of law) and any other income in respect of the property whatsoever but excluding vat or such sums.. See the mortgage charge document for full details. Fully Satisfied |
22 November 1996 | Delivered on: 27 November 1996 Satisfied on: 14 March 2012 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lion works mowbray street sheffield SYK127267 together with all buildings fixtures (inc. Trade fixtures) fixed plant machinery from time to time at the property the goodwill of the business carried on at the property and the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
22 November 1996 | Delivered on: 27 November 1996 Satisfied on: 20 March 2012 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
31 December 1986 | Delivered on: 7 January 1987 Satisfied on: 14 March 2012 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: 6 festing road, putney l/b at wandsworth title no. Ln 226273. Fully Satisfied |
20 December 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
24 August 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
20 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 July 2017 | Notification of Lipot Weiss as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Lipot Weiss as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Rachel Weiss as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Rachel Weiss as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 July 2015 | Director's details changed for Leopold Weiss on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Leopold Weiss on 15 July 2015 (2 pages) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 March 2014 | Satisfaction of charge 6 in full (4 pages) |
11 March 2014 | Satisfaction of charge 6 in full (4 pages) |
11 March 2014 | Satisfaction of charge 4 in full (4 pages) |
11 March 2014 | Satisfaction of charge 4 in full (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
31 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
5 September 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 September 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
27 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
31 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
22 May 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
31 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
31 August 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
9 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
9 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
13 February 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
16 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
14 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
14 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
1 July 2002 | Amended accounts made up to 31 March 2001 (10 pages) |
1 July 2002 | Amended accounts made up to 31 March 2001 (10 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
19 September 2001 | Return made up to 31/05/01; change of members
|
19 September 2001 | Return made up to 31/05/01; change of members
|
10 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
10 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
30 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
22 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
24 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Return made up to 31/05/96; no change of members
|
26 June 1996 | Return made up to 31/05/96; no change of members
|
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
26 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
28 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
21 November 1988 | Resolutions
|
21 November 1988 | Resolutions
|