London
N16 7JA
Director Name | Mr David Freund |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 28 November 1996) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Castlewood Road London N16 6DL |
Secretary Name | Pearl Freund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(2 years after company formation) |
Appointment Duration | 25 years (resigned 20 November 2016) |
Role | Company Director |
Correspondence Address | 13 Castlewood Road London N16 6DL |
Director Name | Maurice Freund |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 November 1996(7 years after company formation) |
Appointment Duration | 19 years, 12 months (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Overlea Road London E5 9BG |
Telephone | 020 88000658 |
---|---|
Telephone region | London |
Registered Address | 1a Garnham Street London N16 7JA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Maurice Freund 99.00% Ordinary |
---|---|
1 at £1 | Mrs Rachel Freund 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £987,835 |
Cash | £90,887 |
Current Liabilities | £489,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment and rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rental income from 138-142 london road, portsmouth. Outstanding |
---|---|
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general 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 138-142 london road, portsmouth, t/no HP157132 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
5 June 2007 | Delivered on: 8 June 2007 Persons entitled: Commercial Acceptances 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 block of residential flats k/a belham apartments 138-142 (even) london road portsmouth t/no HP157132 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it. Outstanding |
5 June 2007 | Delivered on: 8 June 2007 Persons entitled: Commercial Acceptances Limited 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. See the mortgage charge document for full details. Outstanding |
9 August 2007 | Delivered on: 17 August 2007 Satisfied on: 12 October 2010 Persons entitled: National Westminster 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: 138-142 london road portsmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 February 1995 | Delivered on: 16 February 1995 Satisfied on: 20 September 2007 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates. See the mortgage charge document for full details. Fully Satisfied |
4 January 1990 | Delivered on: 19 January 1990 Satisfied on: 20 September 2007 Persons entitled: Barclays 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: 138 and 142 london road, portsmouth, hampshire. Fully Satisfied |
4 January 1990 | Delivered on: 19 January 1990 Satisfied on: 20 September 2007 Persons entitled: Barclays 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: Land and buildings on the south side of montague road and land at rear of 136 london road portsmouth, hampshire t/n hp 157132. Fully Satisfied |
26 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 November 2020 | Notification of David Freund as a person with significant control on 9 November 2020 (2 pages) |
10 November 2020 | Cessation of Maurice Freund as a person with significant control on 9 November 2020 (1 page) |
8 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
13 May 2019 | Satisfaction of charge 6 in full (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 January 2017 | Termination of appointment of Pearl Freund as a secretary on 20 November 2016 (1 page) |
23 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
23 January 2017 | Termination of appointment of Maurice Freund as a director on 20 November 2016 (1 page) |
23 January 2017 | Termination of appointment of Maurice Freund as a director on 20 November 2016 (1 page) |
23 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
23 January 2017 | Appointment of Mr David Freund as a director on 20 November 2016 (2 pages) |
23 January 2017 | Appointment of Mr David Freund as a director on 20 November 2016 (2 pages) |
23 January 2017 | Termination of appointment of Pearl Freund as a secretary on 20 November 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2014 | Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 February 2010 | Director's details changed for Maurice Freund on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Maurice Freund on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Maurice Freund on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Return made up to 20/12/08; full list of members (3 pages) |
4 September 2009 | Return made up to 20/12/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 30/11/07; full list of members (3 pages) |
6 January 2009 | Return made up to 30/11/07; full list of members (3 pages) |
6 January 2009 | Return made up to 20/12/06; full list of members (3 pages) |
6 January 2009 | Return made up to 20/12/06; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 November 2005 | Return made up to 22/11/05; full list of members (6 pages) |
21 November 2005 | Return made up to 22/11/05; full list of members (6 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
1 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
16 May 2003 | Return made up to 22/11/02; full list of members (6 pages) |
16 May 2003 | Return made up to 22/11/02; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 May 2002 | Return made up to 22/11/01; full list of members (6 pages) |
14 May 2002 | Return made up to 22/11/01; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
19 April 1999 | Return made up to 22/11/98; no change of members
|
19 April 1999 | Return made up to 22/11/98; no change of members
|
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
7 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
26 November 1996 | Return made up to 22/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 22/11/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
23 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
23 January 1996 | Return made up to 22/11/95; no change of members (4 pages) |
11 August 1995 | Return made up to 22/11/94; full list of members (6 pages) |
11 August 1995 | Return made up to 22/11/94; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 March 1994 (5 pages) |
4 April 1995 | Full accounts made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |