Manor Road
London
N16 5SG
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 21 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Secretary Name | Mrs Pearl Grunhut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years after company formation) |
Appointment Duration | 29 years, 3 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Director Name | Mr Abraham Grunhut |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(26 years after company formation) |
Appointment Duration | 4 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Parade Manor Road London N16 5SG |
Director Name | Mr Jacob Grunhut |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Watermint Quay, Craven Walk London N16 6DD |
Registered Address | 9 Manor Parade Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Hour Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £478,575 |
Cash | £68,980 |
Current Liabilities | £1,089,057 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 March |
28 January 2016 | Delivered on: 1 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
28 January 2016 | Delivered on: 1 February 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 176A and 178A streatham hill london SW2 4RU registered at hm land registry with title absolute under title number TGL131609. Outstanding |
11 July 2014 | Delivered on: 17 July 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
11 July 2014 | Delivered on: 17 July 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 176A and 178A streatham hill london SW2 4RU registered at hm land registry with title absolute under title number TGL131609. Outstanding |
29 March 2005 | Delivered on: 6 April 2005 Persons entitled: Alliance & Leicester Commercial 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 214/222 rye lane peckham london all buildings trade and other fixtures fixed plant and machinery insurance and proceeds of sale. Outstanding |
16 May 2003 | Delivered on: 4 June 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H plot k/a lower flat 146 victoria park road london. Outstanding |
14 August 2002 | Delivered on: 30 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat k/a flat d 47 west bank N16. Outstanding |
14 August 2002 | Delivered on: 30 August 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H flat k/a flat b 47 west bank N16. Outstanding |
24 May 2002 | Delivered on: 1 June 2002 Persons entitled: Girobank PLC Classification: Third party legal charge Secured details: All monies and liabilities due or to become due from halliwell properties limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as unit 1 and 2 willoughby lane,london with all buildings,trade and other fixtures,fixed plant and machinery thereon. Outstanding |
24 May 2002 | Delivered on: 1 June 2002 Persons entitled: Girobank PLC Classification: Third party legal charge Secured details: All monies and liabilities due or to become due from halliwell properties limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as healthcare house,goulton st,hull with all buildings trade and other fixtures fixed plant and machinery thereon. Outstanding |
5 April 2002 | Delivered on: 9 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 47C west bank london N16. Outstanding |
23 April 2001 | Delivered on: 27 April 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 mayfield house, northfield road, london, N16 5RU. Outstanding |
22 August 2000 | Delivered on: 2 September 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: 135 cassland road london E9 5BS - EGL241473. Outstanding |
24 May 2002 | Delivered on: 1 June 2002 Satisfied on: 12 January 2016 Persons entitled: Girobank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
23 April 2001 | Delivered on: 27 April 2001 Satisfied on: 21 April 2005 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: All the borrower's present and future undertaaking and assets whatever and wherever. Fully Satisfied |
26 January 2001 | Delivered on: 30 January 2001 Satisfied on: 21 April 2005 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: All leasehold and freehold property charged by the company to the woolwich PLC under the mortgage charge or deed and all the company's present and future undertakings and assets whatsoever and wherever. Fully Satisfied |
26 January 2001 | Delivered on: 30 January 2001 Satisfied on: 12 January 2016 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property at 201 streatham high road title number TGL1371 and TGL53021 all rental income and floating charge or moveable plant machinery implements building materials utensils furniture and equipment at the property and the goodwill or any business carried on from any property. Fully Satisfied |
9 January 2001 | Delivered on: 18 January 2001 Satisfied on: 21 April 2005 Persons entitled: Woolwich 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. Fully Satisfied |
9 January 2001 | Delivered on: 18 January 2001 Satisfied on: 11 January 2016 Persons entitled: Woolwich PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12 saltire gardens GM575884 all rental income and goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 11 May 2005 Persons entitled: Woolwich PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the borrower's present and future undertakings and assets whatsoever and wherever. Fully Satisfied |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 12 January 2016 Persons entitled: Woolwich PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property 14 varty road tottenham.t/no.egl 235675 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
22 August 2000 | Delivered on: 2 September 2000 Satisfied on: 21 April 2005 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: Floating charge -. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 April 2000 | Delivered on: 18 April 2000 Satisfied on: 21 April 2005 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: Undertaking and all property and assets. Fully Satisfied |
7 April 2000 | Delivered on: 18 April 2000 Satisfied on: 12 January 2016 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: Leasehold property k/a flat 2 133 eglinton hill london SE18 3DU with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
7 April 2000 | Delivered on: 18 April 2000 Satisfied on: 21 April 2005 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: Undertaking and all property and assets. Fully Satisfied |
7 April 2000 | Delivered on: 18 April 2000 Satisfied on: 12 January 2016 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: L/Hold relating to flat 3,133 eglinton hill,london SE18 3DU with all rental income thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 2000 | Delivered on: 1 April 2000 Satisfied on: 21 April 2005 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: A first floating charge. Undertaking and all property and assets. Fully Satisfied |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 December 2016 | Appointment of Mr Jacob Grunhut as a director on 12 December 2016 (2 pages) |
1 February 2016 | Registration of charge 020841520040, created on 28 January 2016 (13 pages) |
1 February 2016 | Registration of charge 020841520039, created on 28 January 2016 (16 pages) |
12 January 2016 | Satisfaction of charge 15 in full (1 page) |
12 January 2016 | Satisfaction of charge 25 in full (2 pages) |
12 January 2016 | Satisfaction of charge 21 in full (2 pages) |
12 January 2016 | Satisfaction of charge 30 in full (1 page) |
12 January 2016 | Satisfaction of charge 17 in full (2 pages) |
11 January 2016 | Satisfaction of charge 13 in full (1 page) |
11 January 2016 | Satisfaction of charge 23 in full (1 page) |
11 January 2016 | Satisfaction of charge 10 in full (1 page) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
6 July 2015 | Appointment of Mr Abraham Grunhut as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Abraham Grunhut as a director on 6 July 2015 (2 pages) |
23 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
24 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
17 July 2014 | Registration of charge 020841520037, created on 11 July 2014 (18 pages) |
17 July 2014 | Registration of charge 020841520038, created on 11 July 2014 (14 pages) |
16 July 2014 | Statement of company's objects (2 pages) |
16 July 2014 | Resolutions
|
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
23 May 2013 | Termination of appointment of Abraham Grunhut as a director (1 page) |
23 May 2013 | Appointment of Mr Hershel Grunhut as a director (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Termination of appointment of Hershel Grunhut as a director (1 page) |
31 December 2012 | Appointment of Mr Abraham Grunhut as a director (2 pages) |
28 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 June 2008 | Return made up to 17/01/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Particulars of mortgage/charge (4 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 189 regent street london W1 (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 March 1995 | Particulars of mortgage/charge (8 pages) |
21 January 1994 | Company name changed stamford holdings LIMITED\certificate issued on 24/01/94 (2 pages) |
2 September 1988 | Articles of association (3 pages) |
1 September 1988 | Company name changed deptford indoor markets LIMITED\certificate issued on 02/09/88 (2 pages) |
15 December 1986 | Incorporation (11 pages) |