38-40 Eton Avenue
London
NW3 3HL
Director Name | Mr Thomas Vorhand |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Western Avenue London NW11 9HE |
Secretary Name | Mr Emmanuel Grodzinski |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 38-40 Eton Avenue London NW3 3HL |
Registered Address | Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,545,989 |
Cash | £204,025 |
Current Liabilities | £1,320,206 |
Latest Accounts | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 1 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
2 June 1995 | Delivered on: 15 June 1995 Satisfied on: 23 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 k/a land and buildings at church view, church lane, boston, lincolnshire. Fixed charge on all buildings and other structures on the property and all goodwill relating to the property or the business or undertaking conducted at the property. Fixed charge all plant machinery and other items on or about the property. By way of assignment all rents profits income and other sums etc. payable in connection with the property. Fixed charge the proceeds of claims made under any insurance policy relating to any of the property. Floating charge all unattached plant machinery chattels & goods used in or about the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 November 1994 | Delivered on: 23 November 1994 Satisfied on: 23 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 irongate derby. The goodwill and connection of the business and the benefit of all licences. All trade and tenants fixtures and fittings and all fixures and fittings (not being personal chattels within the bills of sale acts). Fully Satisfied |
11 August 1994 | Delivered on: 16 August 1994 Satisfied on: 23 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Exchange buildings,36-39 market place,boston,lincolnshire. Fully Satisfied |
9 March 1990 | Delivered on: 14 March 1990 Satisfied on: 22 March 1994 Persons entitled: The Governor and Company of the Bank of Scotland 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 1-5 (odd) wardwick derby, title no dy 73858. Fully Satisfied |
16 February 1990 | Delivered on: 17 February 1990 Satisfied on: 23 January 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a legal charge dated 24/11/89. Particulars: The whole right & title & interest in and to all sums due by rent or otherwise in respect of a lease dated 26/8/76. Fully Satisfied |
5 January 1990 | Delivered on: 12 January 1990 Satisfied on: 23 January 2002 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease of ground floor premises let to sleeping giant limited. Fully Satisfied |
5 December 1988 | Delivered on: 8 December 1988 Satisfied on: 22 April 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
22 November 1988 | Delivered on: 24 November 1988 Satisfied on: 23 January 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: 159 front street arnold nottingham. Fully Satisfied |
24 November 1989 | Delivered on: 28 November 1989 Persons entitled: Governor and Company of the Bank of Scotland 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 k/a 14 barnby gate newark on trent nottinghamshire. Outstanding |
31 October 2014 | Delivered on: 18 November 2014 Persons entitled: Northampton Borough Council Classification: A registered charge Particulars: F/H property k/a 49-53 (odd) abington street, northampton t/no NN236349. Outstanding |
3 March 2008 | Delivered on: 7 March 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 6 sherwood rise nottingham t/n NT48793, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
30 October 2002 | Delivered on: 1 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63/63A hamilton street birkenhead wirral merseyside t/n NT250840. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 March 2000 | Delivered on: 16 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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 10 vivian avenue nottingham t/n-NT112955. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 March 1999 | Delivered on: 2 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 35/37 cardiff road luton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 September 1996 | Delivered on: 19 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 8 cardiff road luton bedfordshire t/no BD44144, fixed charge all buildings and other structures, fixed charge any goodwill, fixed charge all plant machinery and other items, assigns rental sums, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Outstanding |
6 December 2023 | Resolutions
|
---|---|
6 December 2023 | Registered office address changed from Flat 4 38-40 Eton Avenue London NW3 3HL to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 6 December 2023 (2 pages) |
6 December 2023 | Appointment of a voluntary liquidator (3 pages) |
5 December 2023 | Total exemption full accounts made up to 1 December 2023 (6 pages) |
5 December 2023 | Previous accounting period shortened from 31 December 2023 to 1 December 2023 (1 page) |
18 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
3 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 October 2017 | Satisfaction of charge 11 in full (2 pages) |
31 October 2017 | Satisfaction of charge 3 in full (1 page) |
31 October 2017 | Satisfaction of charge 022466420015 in full (1 page) |
31 October 2017 | Satisfaction of charge 14 in full (2 pages) |
31 October 2017 | Satisfaction of charge 022466420015 in full (1 page) |
31 October 2017 | Satisfaction of charge 3 in full (1 page) |
31 October 2017 | Satisfaction of charge 13 in full (2 pages) |
31 October 2017 | Satisfaction of charge 14 in full (2 pages) |
31 October 2017 | Satisfaction of charge 11 in full (2 pages) |
31 October 2017 | Satisfaction of charge 13 in full (2 pages) |
31 October 2017 | Satisfaction of charge 10 in full (2 pages) |
31 October 2017 | Satisfaction of charge 10 in full (2 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 February 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 January 2017 | Satisfaction of charge 12 in full (2 pages) |
5 January 2017 | Satisfaction of charge 12 in full (2 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2014 | Registration of charge 022466420015, created on 31 October 2014 (8 pages) |
18 November 2014 | Registration of charge 022466420015, created on 31 October 2014 (8 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 July 2010 | Director's details changed for Thomas Vorhand on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Thomas Vorhand on 1 July 2010 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Thomas Vorhand on 1 July 2010 (2 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
8 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2008 | Return made up to 01/07/08; full list of members (6 pages) |
19 August 2008 | Return made up to 01/07/08; full list of members (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (8 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (8 pages) |
26 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (9 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (9 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
10 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
14 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members
|
19 July 2004 | Return made up to 12/07/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 1 ambassdor house carlton hill london NW8 0NJ (2 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 ambassdor house carlton hill london NW8 0NJ (2 pages) |
19 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 November 2002 | Particulars of mortgage/charge (7 pages) |
1 November 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Return made up to 26/07/02; full list of members
|
15 October 2002 | Return made up to 26/07/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 April 2002 | Auditor's resignation (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 129 coldharbour lane london SE5 9NY (1 page) |
18 April 2002 | Auditor's resignation (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 129 coldharbour lane london SE5 9NY (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 July 2000 | Return made up to 26/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 26/07/00; full list of members (6 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
8 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
8 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1997 | Return made up to 26/07/97; no change of members (6 pages) |
20 July 1997 | Return made up to 26/07/97; no change of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 26/07/95; no change of members (4 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
15 June 1995 | Particulars of mortgage/charge (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
22 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1991 | Particulars of mortgage/charge (1 page) |
22 April 1991 | Particulars of mortgage/charge (1 page) |
22 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1989 | Particulars of mortgage/charge (3 pages) |
28 November 1989 | Particulars of mortgage/charge (3 pages) |