London
EC1N 8DL
Secretary Name | Mr Ephraim Stolzberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Leweston Place London N16 6RH |
Secretary Name | Mrs Ester Hirsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 33 Hatton Garden London EC1N 8DL |
Registered Address | 33 Hatton Garden London EC1N 8DL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Combined Funds LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £820,301 |
Current Liabilities | £551,459 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 6 days from now) |
15 November 2005 | Delivered on: 30 November 2005 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all present and future assets and undertakings of the company. Outstanding |
---|---|
15 November 2005 | Delivered on: 30 November 2005 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to any rental income payable under any lease to which the mortgaged property is subject. See the mortgage charge document for full details. Outstanding |
15 November 2005 | Delivered on: 30 November 2005 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 239-242 high street swansea t/no WA136270. Outstanding |
19 February 1996 | Delivered on: 20 February 1996 Persons entitled: Bristol & West Building Society Classification: Debenture deed 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. Outstanding |
19 February 1996 | Delivered on: 20 February 1996 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 239/242 high street swansea west glamorgan t/no. WA136270 together with all buildings structures fixtures fixed plant and machinery and goodwill of the businessfloating charge over all other undertaking and assets present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1991 | Delivered on: 11 April 1991 Satisfied on: 6 September 2005 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: 239/242 high street swansea w/glamorgan t/n wa 136270. Fully Satisfied |
20 June 1990 | Delivered on: 29 June 1990 Satisfied on: 6 September 2005 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: 239/242 high street, swansea, west glamorgan title no wa 136270. Fully Satisfied |
27 September 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
8 May 2020 | Satisfaction of charge 4 in full (1 page) |
8 May 2020 | Satisfaction of charge 7 in full (1 page) |
8 May 2020 | Satisfaction of charge 6 in full (1 page) |
8 May 2020 | Satisfaction of charge 5 in full (1 page) |
8 May 2020 | Satisfaction of charge 3 in full (2 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (3 pages) |
14 April 2019 | Current accounting period extended from 30 November 2018 to 31 May 2019 (1 page) |
23 May 2018 | Confirmation statement made on 4 May 2018 with updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
3 January 2018 | Termination of appointment of Ester Hirsch as a secretary on 1 January 2018 (1 page) |
14 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
14 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
8 March 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
5 May 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
5 May 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
26 March 2015 | Micro company accounts made up to 30 November 2014 (3 pages) |
26 March 2015 | Micro company accounts made up to 30 November 2014 (3 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
9 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mrs Ester Hirsch on 2 October 2009 (1 page) |
24 December 2009 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 December 2009 | Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mrs Ester Hirsch on 2 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Mrs Ester Hirsch on 2 October 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 33 hatton garden london EC1N 8DL (1 page) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 33 hatton garden london EC1N 8DL (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | Return made up to 04/05/05; full list of members (2 pages) |
29 September 2005 | Return made up to 04/05/05; full list of members (2 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
16 July 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
16 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 04/05/04; full list of members (6 pages) |
24 June 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
24 June 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
19 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
19 June 2003 | Return made up to 04/05/03; full list of members (6 pages) |
8 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
8 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
12 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
12 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
2 July 2001 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
2 July 2001 | Accounting reference date extended from 31/05/02 to 30/11/02 (1 page) |
8 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 December 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
4 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
4 July 1999 | Return made up to 04/05/99; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
31 May 1998 | Return made up to 04/05/98; full list of members (6 pages) |
17 July 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 July 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
20 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
26 July 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 July 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 April 1996 | Return made up to 04/05/96; no change of members (4 pages) |
28 April 1996 | Return made up to 04/05/96; no change of members (4 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (7 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
10 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 04/05/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |