London
NW11 0ER
Director Name | Mr Andrew Asher Rotenberg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Windsor Court Golders Green Road London NW11 9PR |
Director Name | Mrs Rachel Sternlight |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Co Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Mr Joseph Isaac Sternlight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Mrs Rachel Sternlight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 10 July 2015) |
Role | Co Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Moshe Sternlight |
---|---|
Status | Resigned |
Appointed | 10 July 2015(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 20 November 2023) |
Role | Company Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Director Name | Moshe Sternlight |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
9.5k at £1 | Joseph Isaac Sternlight 94.99% Ordinary |
---|---|
501 at £1 | Rachel Sternlight 5.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,114,314 |
Cash | £5,482 |
Current Liabilities | £2,057,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
1 February 2006 | Delivered on: 2 February 2006 Satisfied on: 10 December 2015 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: Land at bradwen close and lying to the south west of the two trees lane denton greater manchester. 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 April 1992 | Delivered on: 27 April 1992 Satisfied on: 12 October 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see form 395 tc ref: M389C. 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. Fully Satisfied |
12 March 1992 | Delivered on: 26 March 1992 Satisfied on: 12 October 2001 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: 29,31,33,35 (odd) 53 & 55 (odd) land and buildings on the north west side of blossom street 8 and 10 (even) loom street and 36 sherratt street ancoats greater manchester t/n la 18626. Fully Satisfied |
12 March 1992 | Delivered on: 26 March 1992 Satisfied on: 12 October 2001 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: Beehive mills also known as 50 and 52 (even) radium street ancoats greater manchester t/n LA126864. Fully Satisfied |
11 March 1992 | Delivered on: 21 March 1992 Satisfied on: 12 October 2001 Persons entitled: Dunbar Bank PLC Classification: Principal charge on rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any agreement (as defin the charge). Particulars: All rents owing in respect of f/h property k/a 29-35 (incl) and 55 and land and buildings on the north west side of blossom street and 8 and 10 loom street and 36 sherratt street, manchester t/no. LA18626 and f/h property k/a 50 and 52 radium street (k/a beehive mills) and land and buildings adjoining ancoats t/no. LA126864 and all sums standing to the credit of the rent account (for full details see form 395 tc ref: M400C). Fully Satisfied |
11 March 1992 | Delivered on: 18 March 1992 Satisfied on: 12 October 2001 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets. Fully Satisfied |
11 March 1992 | Delivered on: 18 March 1992 Satisfied on: 12 October 2001 Persons entitled: Dunbar Bank PLC 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 land and property k/a 29 - 35 incl. And 55 and land and buildings on the north west side of blossom street, 8 and 10 loom street and 36 sherratt street, manchester t/no. LA18626 and f/h land k/a 50 and 52 radium street ( now k/a beehive mills) and land and buildings adjoining ancoats t/no. LA126864. Fully Satisfied |
11 March 1992 | Delivered on: 18 March 1992 Satisfied on: 12 October 2001 Persons entitled: Dunbar Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land forming the car park at radium street, ancoats, greater manchester. Fully Satisfied |
31 January 2021 | Appointment of Mr Andrew Asher Rotenberg as a director on 27 January 2021 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
24 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 November 2017 | Appointment of Moshe Sternlight as a director on 2 November 2017 (2 pages) |
2 November 2017 | Appointment of Moshe Sternlight as a director on 2 November 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Satisfaction of charge 8 in full (4 pages) |
10 December 2015 | Satisfaction of charge 8 in full (4 pages) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
10 August 2015 | Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page) |
10 August 2015 | Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page) |
10 August 2015 | Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
12 September 2008 | Location of register of members (non legible) (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
12 September 2008 | Location of register of members (non legible) (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
30 November 2007 | Location of register of members (1 page) |
30 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 118 -120 kenton road harrow middlesex HA3 8AL (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
13 February 2006 | Return made up to 21/12/05; full list of members (2 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
26 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
9 February 2005 | Return made up to 21/12/04; full list of members (6 pages) |
17 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
17 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 February 2004 | Return made up to 21/12/03; full list of members (6 pages) |
9 February 2004 | Return made up to 21/12/03; full list of members (6 pages) |
30 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 220 the vale golders green london NW11 8SR (1 page) |
7 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
12 September 2002 | Company name changed beehive mills LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed beehive mills LIMITED\certificate issued on 12/09/02 (2 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 March 2002 | Return made up to 21/12/01; full list of members (5 pages) |
11 March 2002 | Return made up to 21/12/01; full list of members (5 pages) |
15 November 2001 | Return made up to 21/12/00; full list of members (5 pages) |
15 November 2001 | Return made up to 21/12/00; full list of members (5 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 April 2000 | Return made up to 30/11/99; full list of members (6 pages) |
13 April 2000 | Return made up to 30/11/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | Return made up to 21/12/98; no change of members (4 pages) |
20 July 1999 | Return made up to 21/12/98; no change of members (4 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
2 June 1999 | Registered office changed on 02/06/99 from: 7 dancastle court arcadia avenue london N3 2JU (1 page) |
5 May 1999 | Return made up to 30/11/98; full list of members (6 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: brentmead house britannia road london N12 9RU (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: brentmead house britannia road london N12 9RU (1 page) |
5 May 1999 | Return made up to 30/11/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
8 January 1998 | Return made up to 30/11/97; full list of members (6 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (14 pages) |
28 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
28 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
13 January 1997 | Return made up to 30/11/95; full list of members (6 pages) |
13 January 1997 | Return made up to 30/11/95; full list of members (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 December 1995 | Return made up to 30/11/94; full list of members (12 pages) |
22 December 1995 | Return made up to 30/11/94; full list of members (12 pages) |
25 February 1992 | £ nc 1000/10000 14/02/92 (1 page) |
25 February 1992 | Resolutions
|
25 February 1992 | Ad 14/02/92--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
25 February 1992 | Ad 14/02/92--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
25 February 1992 | £ nc 1000/10000 14/02/92 (1 page) |
25 February 1992 | Resolutions
|
10 October 1991 | Resolutions
|
10 October 1991 | Memorandum and Articles of Association (5 pages) |
10 October 1991 | Memorandum and Articles of Association (5 pages) |
10 October 1991 | Resolutions
|
15 May 1991 | Ad 27/03/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 May 1991 | Ad 27/03/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 1990 | Resolutions
|
14 March 1990 | Resolutions
|
21 December 1989 | Incorporation (14 pages) |
21 December 1989 | Incorporation (14 pages) |