London
N16 5BP
Director Name | Israel Grunfeld |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Broker |
Correspondence Address | 140 Hooper Street Brooklyn New York 11211 United States |
Secretary Name | Mrs Judith Bard |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Kildas Road London N16 5BP |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
148 at £1 | Israel Grunfeld 50.00% Ordinary |
---|---|
148 at £1 | Mr Baruch Bard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,322,484 |
Cash | £10,125 |
Current Liabilities | £37,065 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 2 April 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 2 July |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
25 June 2002 | Delivered on: 10 July 2002 Persons entitled: Britannia Building Society as Agent and Trustee for the Finance Parties (The Chargee) Classification: Debenture Secured details: All monies due or to become due from beagle properties limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as beagle house braham street london E1 8EP t/no: NGL306173, 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. Outstanding |
---|---|
25 June 2002 | Delivered on: 10 July 2002 Persons entitled: Britannia Building Society Classification: Mortgage of shares Secured details: All present and future sums liabilities and obligations due or to become due from beagle properties limited or the company to the chargee as agent and trustee for the finance parties (the "security agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 50 ordinary share of £1 in beagle properties limited and any dividend. Outstanding |
2 July 1999 | Delivered on: 9 July 1999 Persons entitled: Britannia Building Society 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: The f/h property k/a unit 3 wilverley road industrial estate christchurch dorset being part of f/h property under t/no DT166765.fixed charge all fixtures and fittings whatsoever affixed thereto and together with the goodwill of any trade or business carried on at the property.all interest in all or any monies received by it or its servants agents or solicitors in respect of any sale letting mortgage or other dealing with the property.floating charge all the assets property and undertaking of the company whatsoever and wheresoever both present and future including uncalled capital for the time being. See the mortgage charge document for full details. Outstanding |
29 July 1996 | Delivered on: 30 July 1996 Satisfied on: 19 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities now due or to become due from hyde park investment properties limited to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: F/H property k/a hyde park house (formerly) k/a beaconsfield house mutley plain plymouth devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
15 December 1993 | Delivered on: 16 December 1993 Satisfied on: 19 June 2002 Persons entitled: North of England Building Society Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of any loan agreement. Particulars: F/H property k/as 130/132 high street east,redcar,cleveland.t/no.ce 111361.assigns and charges by way of fixed equitable charge the benefit of each and all of the personal covenants by the tenants under the occupational leases and each and all of the guarantees.by way of fixed charge the copyright and rights in the nature of copyright vested in the borrower.the implied licence of the borrower.floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
2 May 1990 | Delivered on: 4 May 1990 Satisfied on: 19 June 2002 Persons entitled: Skandia Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold land and buildings erected thereon k/as 130/132 high street, redcar, langbaurgh cleveland together with all buildings & erections fixtures & fittings, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 1990 | Delivered on: 4 May 1990 Satisfied on: 19 June 2002 Persons entitled: Skandia Financial Services Limited 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 over all. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 February 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 April 2020 | Previous accounting period shortened from 5 July 2019 to 4 July 2019 (1 page) |
3 April 2020 | Previous accounting period shortened from 6 July 2019 to 5 July 2019 (1 page) |
3 March 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 April 2019 | Previous accounting period shortened from 7 July 2018 to 6 July 2018 (1 page) |
22 March 2019 | Previous accounting period extended from 24 June 2018 to 7 July 2018 (1 page) |
5 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
21 March 2018 | Previous accounting period shortened from 25 June 2017 to 24 June 2017 (1 page) |
8 March 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
7 March 2018 | Change of details for Mr Israel Grunfeld as a person with significant control on 8 May 2017 (2 pages) |
6 March 2018 | Change of details for Mr Baruch Bard as a person with significant control on 8 May 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
21 June 2017 | Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
23 March 2017 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 (1 page) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
19 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
10 September 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 September 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
28 July 2008 | Return made up to 05/01/08; full list of members (4 pages) |
28 July 2008 | Return made up to 05/01/08; full list of members (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 05/01/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2006 | Return made up to 05/01/06; full list of members (7 pages) |
13 July 2006 | Return made up to 05/01/06; full list of members (7 pages) |
27 April 2006 | Amended accounts made up to 30 June 2004 (3 pages) |
27 April 2006 | Amended accounts made up to 30 June 2004 (3 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 68 highfield avenue london NW11 9TY (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 68 highfield avenue london NW11 9TY (1 page) |
8 August 2005 | Return made up to 05/01/05; full list of members (7 pages) |
8 August 2005 | Return made up to 05/01/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
29 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 April 2003 | Return made up to 05/01/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 April 2003 | Return made up to 05/01/03; full list of members (7 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Return made up to 05/01/02; full list of members (6 pages) |
29 May 2002 | Return made up to 05/01/02; full list of members (6 pages) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
17 May 2001 | Return made up to 05/01/01; full list of members (6 pages) |
17 May 2001 | Return made up to 05/01/01; full list of members (6 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: roeder house vale road london N4 1NG (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: roeder house vale road london N4 1NG (1 page) |
26 April 2000 | Return made up to 05/01/00; full list of members (6 pages) |
26 April 2000 | Return made up to 05/01/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Return made up to 05/01/99; no change of members (4 pages) |
8 July 1999 | Return made up to 05/01/99; no change of members (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 August 1998 | Return made up to 05/01/98; no change of members (4 pages) |
10 August 1998 | Return made up to 05/01/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 October 1997 | Return made up to 05/01/97; full list of members (6 pages) |
20 October 1997 | Return made up to 05/01/97; full list of members (6 pages) |
8 July 1997 | Return made up to 05/01/96; no change of members (5 pages) |
8 July 1997 | Return made up to 05/01/96; no change of members (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1994 (4 pages) |
4 May 1990 | Particulars of mortgage/charge (11 pages) |
4 May 1990 | Particulars of mortgage/charge (11 pages) |
23 June 1988 | Incorporation (11 pages) |
23 June 1988 | Incorporation (11 pages) |