London
NW11 7JP
Director Name | Mr Michael Levi Weinstein |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(3 years, 12 months after company formation) |
Appointment Duration | 32 years (closed 03 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fairholme Gardens London N3 3EB |
Secretary Name | Ms Lea Anne Frances Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(3 years, 12 months after company formation) |
Appointment Duration | 32 years (closed 03 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hill Close London NW11 7JP |
Director Name | Mr Philip David Weinstein |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(3 years, 12 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Princes Park Avenue London NW11 0JS |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Mr Michael Levi Weinstein 33.33% Ordinary A |
---|---|
5k at £1 | Mr Philip David Weinstein 33.33% Ordinary B |
5k at £1 | Mrs Lea Anne Frances Newman 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £371,058 |
Cash | £494,252 |
Current Liabilities | £645,418 |
Latest Accounts | 23 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 March |
19 May 2014 | Delivered on: 28 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 May 2014 | Delivered on: 4 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 3 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H lyons house 84-88 high street frimley surrey t/no SY331565. Outstanding |
21 March 2002 | Delivered on: 27 March 2002 Satisfied on: 29 May 2014 Persons entitled: Woolwich PLC Classification: Deed of inter-charge Secured details: All monies due or to become due from mawpart developments limited, mawpart commercial (number 3) limited and mawpart commercial (number 4) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being 84 to 88 (even) frimley high street and land and buildings at the back t/no. SY33156542. Fully Satisfied |
20 December 2001 | Delivered on: 3 January 2002 Satisfied on: 29 May 2014 Persons entitled: Woolwich PLC Classification: Deed of inter-charge 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: F/Hold property being 84 to 88 (even nos) frimley high street and land/blds at the back; sy 33156542. Fully Satisfied |
20 December 2001 | Delivered on: 3 January 2002 Satisfied on: 29 May 2014 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 present and future undertakings and assets whatever and wherever. Fully Satisfied |
20 December 2001 | Delivered on: 3 January 2002 Satisfied on: 29 May 2014 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 f/h property being 84 to 88 (even nos) frimley high street and land and buildings at the back t/no SY331565. Fully Satisfied |
11 February 1998 | Delivered on: 21 February 1998 Satisfied on: 19 January 2002 Persons entitled: Efg Private Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 to 88 (even numbers) frimley high street and land and buildings at the back; land and buildings on the south-east side of sherborne street cheetham greater manchester t/nos: SY331565 and GM260823 (including trade fixtures). 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 |
3 December 1987 | Delivered on: 11 December 1987 Satisfied on: 29 May 2014 Persons entitled: Hill Samuel & Co Limited 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 property at the south east side of sherborne street cheetham manchester together with plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1987 | Delivered on: 11 December 1987 Satisfied on: 7 April 1992 Persons entitled: Hill Samuel & Co Limited 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 31 & 33 church street weybridge surrey together with plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1987 | Delivered on: 11 December 1987 Satisfied on: 29 May 2014 Persons entitled: Hill Samuel & Co Limited 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 84/88 (even) high street frimley surrey together with plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2023 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 December 2022 | Liquidators' statement of receipts and payments to 11 November 2022 (13 pages) |
1 December 2021 | Liquidators' statement of receipts and payments to 11 November 2021 (13 pages) |
11 December 2020 | Resolutions
|
5 December 2020 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 5 December 2020 (2 pages) |
2 December 2020 | Appointment of a voluntary liquidator (3 pages) |
2 December 2020 | Declaration of solvency (5 pages) |
18 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 23 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 March 2019 | Change of details for Lnm Holdings Limited as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 23 March 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 23 March 2017 (9 pages) |
29 November 2017 | Accounts for a small company made up to 23 March 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Cessation of Michael Levi Weinstein as a person with significant control on 12 May 2017 (1 page) |
2 August 2017 | Cessation of Philip David Weinstein as a person with significant control on 12 May 2017 (1 page) |
2 August 2017 | Cessation of Lea Anne Frances Newman as a person with significant control on 12 May 2017 (1 page) |
2 August 2017 | Cessation of Philip David Weinstein as a person with significant control on 12 May 2017 (1 page) |
2 August 2017 | Cessation of Michael Levi Weinstein as a person with significant control on 12 May 2017 (1 page) |
2 August 2017 | Cessation of Lea Anne Frances Newman as a person with significant control on 12 May 2017 (1 page) |
7 July 2017 | Notification of Lnm Holdings Limited as a person with significant control on 18 May 2017 (1 page) |
7 July 2017 | Notification of Lnm Holdings Limited as a person with significant control on 18 May 2017 (1 page) |
19 June 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
22 May 2017 | Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Philip David Weinstein as a director on 19 May 2017 (1 page) |
10 May 2017 | Satisfaction of charge 021546590012 in full (4 pages) |
10 May 2017 | Satisfaction of charge 021546590009 in full (4 pages) |
10 May 2017 | Satisfaction of charge 021546590011 in full (4 pages) |
10 May 2017 | Satisfaction of charge 021546590011 in full (4 pages) |
10 May 2017 | Satisfaction of charge 021546590012 in full (4 pages) |
10 May 2017 | Satisfaction of charge 021546590009 in full (4 pages) |
4 April 2017 | Satisfaction of charge 021546590010 in full (4 pages) |
4 April 2017 | Satisfaction of charge 021546590010 in full (4 pages) |
21 December 2016 | Accounts for a small company made up to 23 March 2016 (7 pages) |
21 December 2016 | Accounts for a small company made up to 23 March 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
24 December 2015 | Accounts for a small company made up to 23 March 2015 (7 pages) |
24 December 2015 | Accounts for a small company made up to 23 March 2015 (7 pages) |
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
3 January 2015 | Accounts for a small company made up to 23 March 2014 (7 pages) |
3 January 2015 | Accounts for a small company made up to 23 March 2014 (7 pages) |
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 June 2014 | Registration of charge 021546590012 (44 pages) |
4 June 2014 | Registration of charge 021546590012 (44 pages) |
3 June 2014 | Registration of charge 021546590011 (33 pages) |
3 June 2014 | Registration of charge 021546590011 (33 pages) |
29 May 2014 | Satisfaction of charge 8 in full (4 pages) |
29 May 2014 | Registration of charge 021546590010 (43 pages) |
29 May 2014 | Satisfaction of charge 3 in full (4 pages) |
29 May 2014 | Satisfaction of charge 5 in full (4 pages) |
29 May 2014 | Satisfaction of charge 1 in full (4 pages) |
29 May 2014 | Satisfaction of charge 5 in full (4 pages) |
29 May 2014 | Satisfaction of charge 7 in full (4 pages) |
29 May 2014 | Satisfaction of charge 7 in full (4 pages) |
29 May 2014 | Satisfaction of charge 6 in full (4 pages) |
29 May 2014 | Satisfaction of charge 1 in full (4 pages) |
29 May 2014 | Satisfaction of charge 6 in full (4 pages) |
29 May 2014 | Registration of charge 021546590010 (43 pages) |
29 May 2014 | Satisfaction of charge 8 in full (4 pages) |
29 May 2014 | Satisfaction of charge 3 in full (4 pages) |
28 May 2014 | Registration of charge 021546590009 (44 pages) |
28 May 2014 | Registration of charge 021546590009 (44 pages) |
18 December 2013 | Accounts for a small company made up to 23 March 2013 (7 pages) |
18 December 2013 | Accounts for a small company made up to 23 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
4 January 2013 | Accounts for a small company made up to 23 March 2012 (7 pages) |
4 January 2013 | Accounts for a small company made up to 23 March 2012 (7 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Accounts for a small company made up to 23 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 23 March 2011 (7 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Accounts for a small company made up to 23 March 2010 (7 pages) |
15 December 2010 | Accounts for a small company made up to 23 March 2010 (7 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
9 February 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
4 December 2009 | Accounts for a small company made up to 23 March 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 23 March 2009 (7 pages) |
28 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
28 August 2009 | Director and secretary's change of particulars / leanne newman / 30/07/2009 (1 page) |
28 August 2009 | Director and secretary's change of particulars / leanne newman / 30/07/2009 (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Memorandum and Articles of Association (10 pages) |
17 August 2009 | Memorandum and Articles of Association (10 pages) |
17 August 2009 | Resolutions
|
22 January 2009 | Accounts for a small company made up to 23 March 2008 (7 pages) |
22 January 2009 | Accounts for a small company made up to 23 March 2008 (7 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Accounts for a small company made up to 23 March 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 23 March 2007 (7 pages) |
8 January 2008 | Resolutions
|
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
10 January 2007 | Accounts for a small company made up to 23 March 2006 (8 pages) |
10 January 2007 | Accounts for a small company made up to 23 March 2006 (8 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
17 January 2006 | Accounts for a small company made up to 23 March 2005 (7 pages) |
17 January 2006 | Accounts for a small company made up to 23 March 2005 (7 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
9 September 2005 | Return made up to 30/07/05; full list of members (3 pages) |
17 January 2005 | Accounts for a small company made up to 23 March 2004 (6 pages) |
17 January 2005 | Accounts for a small company made up to 23 March 2004 (6 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 23 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 23 March 2003 (6 pages) |
18 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 23 March 2002 (7 pages) |
24 January 2003 | Accounts for a small company made up to 23 March 2002 (7 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Accounts for a small company made up to 23 March 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 23 March 2001 (6 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 23 March 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 23 March 2000 (6 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
24 November 1999 | Accounts for a small company made up to 23 March 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 23 March 1999 (6 pages) |
1 September 1999 | Return made up to 30/07/99; full list of members (7 pages) |
1 September 1999 | Return made up to 30/07/99; full list of members (7 pages) |
23 October 1998 | Accounts for a small company made up to 23 March 1998 (6 pages) |
23 October 1998 | Accounts for a small company made up to 23 March 1998 (6 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (5 pages) |
24 August 1998 | Return made up to 30/07/98; no change of members (5 pages) |
21 February 1998 | Particulars of mortgage/charge (7 pages) |
21 February 1998 | Particulars of mortgage/charge (7 pages) |
21 January 1998 | Accounts for a small company made up to 23 March 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 23 March 1997 (5 pages) |
27 August 1997 | Return made up to 30/07/97; no change of members (5 pages) |
27 August 1997 | Return made up to 30/07/97; no change of members (5 pages) |
20 November 1996 | Accounts for a small company made up to 23 March 1996 (6 pages) |
20 November 1996 | Accounts for a small company made up to 23 March 1996 (6 pages) |
14 August 1996 | Return made up to 30/07/96; full list of members (4 pages) |
14 August 1996 | Return made up to 30/07/96; full list of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 23 March 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 23 March 1995 (7 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (8 pages) |
14 August 1995 | Return made up to 30/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
19 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
19 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
6 October 1987 | Company name changed\certificate issued on 06/10/87 (2 pages) |
6 October 1987 | Company name changed\certificate issued on 06/10/87 (2 pages) |
13 August 1987 | Incorporation (15 pages) |
13 August 1987 | Incorporation (15 pages) |