London
N16 6UZ
Director Name | Harold Victor Rantor |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 April 1997) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 35 Springfield Road London NW8 0QJ |
Director Name | Mr Ian Howard Braidman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 21 August 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Lower Merton Rise London NW3 3RA |
Secretary Name | Mr Ian Howard Braidman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lower Merton Rise London NW3 3RA |
Secretary Name | Lynda Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 August 2014) |
Role | Company Director |
Correspondence Address | 9 Lower Merton Rise London NW3 3RA |
Director Name | Mr Chanoch Simcha Goldfinger |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Darenth Road London N16 6EP |
Director Name | Mr Joseph Arnold Ost |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Gardens London NW11 0HG |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Birah Trust 50.00% Ordinary |
---|---|
1 at £1 | Joseph Arnold Ost 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £817 |
Cash | £1,417 |
Current Liabilities | £600 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
16 March 2021 | Delivered on: 22 March 2021 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Legal mortgage over all that freehold property known as land at the back of 18 to 50 (even) the market place, falloden way, finchley, london. Contains fixed charge. Contains negative pledge. Outstanding |
---|---|
16 March 2021 | Delivered on: 22 March 2021 Persons entitled: Fiduciam Nominees Limited Classification: A registered charge Particulars: Fixed charges over: 3.1 legal mortgage over land at the back of 18 to 50 (even) the market place, falloden way, finchley, london; 3.2.1 all properties acquired by the borrower in the future; 3.2.2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause 3 in, or over, freehold or leasehold property; 3.2.3 all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; 3.2.4 all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower's business or the use of any secured asset, and all rights in connection with them; 3.2.5 all its present and future goodwill; 3.2.6 all its uncalled capital; 3.2.7 all the equipment; 3.2.8 all the intellectual property; 3.2.9 all the book debts; 3.2.10 all the investments; 3.2.11 all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person (including each designated account), together with all other rights and benefits accruing to or arising in connection with each account (including, but not limited to, entitlements to interest); 3.2.12 all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy, to the extent not effectively assigned under clause 3.3; and 3.2.13 all its rights in respect of each relevant agreement and all other agreements, instruments and rights relating to the secured assets, to the extent not effectively assigned under clause 3.3. contains floating charge. Floating charge covers all property or undertaking of the company. Contains negative pledge. Outstanding |
16 March 2021 | Delivered on: 17 March 2021 Persons entitled: Fortys Capital Limited Ws London Management Limited Classification: A registered charge Particulars: All that freehold property known as 18 to 50 (even) the market place, falloden way, finchley, london and registered with title number NGL736425. Outstanding |
2 November 2018 | Delivered on: 7 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 1-6 bute mews london t/no: NGL736425. Outstanding |
2 November 2018 | Delivered on: 7 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
13 July 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
15 March 2022 | Termination of appointment of Joseph Arnold Ost as a director on 15 March 2022 (1 page) |
15 March 2022 | Cessation of Joseph Arnold Ost as a person with significant control on 8 March 2022 (1 page) |
8 March 2022 | Cessation of Birah Trust as a person with significant control on 8 March 2022 (1 page) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
8 March 2022 | Notification of Aaron Langberg as a person with significant control on 8 March 2022 (2 pages) |
17 November 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
27 August 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
28 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
12 May 2021 | Satisfaction of charge 021696580001 in full (1 page) |
12 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 March 2021 | Registration of charge 021696580004, created on 16 March 2021 (45 pages) |
22 March 2021 | Registration of charge 021696580005, created on 16 March 2021 (25 pages) |
17 March 2021 | Registration of charge 021696580003, created on 16 March 2021 (36 pages) |
9 February 2021 | Termination of appointment of Chanoch Simcha Goldfinger as a director on 30 November 2020 (1 page) |
27 January 2021 | Director's details changed for Mr Aaaron Langberg on 1 December 2020 (2 pages) |
15 December 2020 | Appointment of Mr Aaaron Langberg as a director on 1 December 2020 (2 pages) |
20 July 2020 | Current accounting period shortened from 26 March 2021 to 31 August 2020 (1 page) |
24 June 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
26 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
7 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Registration of charge 021696580001, created on 2 November 2018 (19 pages) |
7 November 2018 | Registration of charge 021696580002, created on 2 November 2018 (15 pages) |
11 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 28 March 2017 (2 pages) |
25 December 2017 | Micro company accounts made up to 28 March 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 28 March 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 28 March 2016 (3 pages) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 May 2016 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL England to Medcar House 149a Stamford Hill London N16 5LL on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from Medcar House 149a Stamford Hill London N16 5LL England to Medcar House 149a Stamford Hill London N16 5LL on 20 May 2016 (1 page) |
20 May 2016 | Registered office address changed from 10 Grosvenor Gardens London NW11 0HG to Medcar House 149a Stamford Hill London N16 5LL on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Registered office address changed from 10 Grosvenor Gardens London NW11 0HG to Medcar House 149a Stamford Hill London N16 5LL on 20 May 2016 (1 page) |
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 March 2016 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 29 March 2015 (3 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
5 December 2014 | Appointment of Mr Chanoch Goldfinger as a director on 1 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Chanoch Goldfinger as a director on 1 November 2014 (2 pages) |
5 December 2014 | Appointment of Mr Chanoch Goldfinger as a director on 1 November 2014 (2 pages) |
4 December 2014 | Registered office address changed from C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL United Kingdom to 10 Grosvenor Gardens London NW11 0HG on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Joseph Arnold Ost as a director on 1 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Joseph Arnold Ost as a director on 1 November 2014 (2 pages) |
4 December 2014 | Registered office address changed from C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL United Kingdom to 10 Grosvenor Gardens London NW11 0HG on 4 December 2014 (1 page) |
4 December 2014 | Appointment of Mr Joseph Arnold Ost as a director on 1 November 2014 (2 pages) |
4 December 2014 | Registered office address changed from C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL United Kingdom to 10 Grosvenor Gardens London NW11 0HG on 4 December 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR to C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR to C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Lynda Solomon as a secretary on 21 August 2014 (1 page) |
6 November 2014 | Termination of appointment of Ian Howard Braidman as a director on 21 August 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR to C/O Rothfeld & Co Ltd Medcar House 149a Stamford Hill London N16 5LL on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Lynda Solomon as a secretary on 21 August 2014 (1 page) |
6 November 2014 | Termination of appointment of Ian Howard Braidman as a director on 21 August 2014 (1 page) |
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Registered office address changed from 9 Lower Merton Rise London NW3 3RA on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 9 Lower Merton Rise London NW3 3RA on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Registered office address changed from 9 Lower Merton Rise London NW3 3RA on 1 May 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
16 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
10 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
28 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 05/04/05; full list of members (6 pages) |
30 June 2005 | Return made up to 05/04/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 March 2004 | Return made up to 05/04/04; full list of members (6 pages) |
31 March 2004 | Return made up to 05/04/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
2 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 May 2000 | Return made up to 05/04/00; full list of members
|
26 May 2000 | Return made up to 05/04/00; full list of members
|
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 June 1999 | Return made up to 05/04/99; full list of members (4 pages) |
8 June 1999 | Return made up to 05/04/99; full list of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
30 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
30 June 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
7 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
7 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
3 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
3 April 1996 | Return made up to 05/04/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 05/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 September 1987 | Incorporation (15 pages) |
28 September 1987 | Incorporation (15 pages) |