London
N16 5UQ
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Secretary Name | Mr Schloime Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1997(7 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Secretary Name | Mrs Rivka Rand |
---|---|
Status | Current |
Appointed | 23 August 2016(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 10,Palm Court Queen Elizabeths Walk London. N16 5XA |
Secretary Name | Helene Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 10 Palm Court London N16 5XA |
Telephone | 020 88001572 |
---|---|
Telephone region | London |
Registered Address | 10,Palm Court Queen Elizabeths Walk London. N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £481,909 |
Cash | £36 |
Current Liabilities | £529,461 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 21 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
8 November 2010 | Delivered on: 11 November 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: 14 amhurst court amhurst park stoke newington t/n NGL251926 any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
8 November 2010 | Delivered on: 11 November 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: 9 amhurst court amhurst park stoke newington t/n NGL251925 any other interests in the property all rents and proceeds of any insurance. Outstanding |
8 November 2010 | Delivered on: 11 November 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: 4 amhurst court amhurst park stoke newington t/n NGL251922 any other interests in the property all rents and proceeds of any insurance. Outstanding |
3 November 2010 | Delivered on: 5 November 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 July 1996 | Delivered on: 13 July 1996 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) l/h property situate and k/a 19 amhurst court, amhurst park, stoke newington l/b of hackney (ii) l/h property situate and k/a 4 amhurst court amhurst park stoke newington l/b of hackney (iii) l/h property situate and k/a 9 amhurst court amhurst park stokenewington l/b of hackney t/nos: ngl 251927; NGL251922 and NGL251922. See the mortgage charge document for full details. Outstanding |
15 March 2016 | Delivered on: 18 March 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
15 March 2016 | Delivered on: 18 March 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold flats known as 9, 14, 19, 24, and 30 amhurst court, amhurst park, hackney, london, N16 5AX registered at the land registry with title absolute under titles numbers AGL222401, AGL222393, AGL222341, AGL222377 and AGL222336 respectively. Outstanding |
8 November 2010 | Delivered on: 11 November 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: 30 amhurst court amhurst park stoke newington t/n NGL251930 any other interests in the property all rents and proceeds of any insurance. Outstanding |
8 November 2010 | Delivered on: 11 November 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: 19 amhurst court amhurst park stoke newington t/n NGL251927 any other interests in the property all rents and proceeds of any insurance. Outstanding |
8 November 2010 | Delivered on: 11 November 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: 24 amhurst court amhurst park stoke newington t/n NGL251928 any other interests in the property all rents and proceeds of any insurance. Outstanding |
4 July 1996 | Delivered on: 13 July 1996 Satisfied on: 20 December 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and k/a 19 amhurst court amhurst park stoke newington l/b of hackney t/no: ngl 251927 .. 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. Fully Satisfied |
3 February 1995 | Delivered on: 20 February 1995 Satisfied on: 1 August 1996 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 4TH may 1994 as amended by a letter dated 18TH january 1995. Particulars: Assigns and charges the right to receive rents and the insurance moneys & policies. See the mortgage charge document for full details. Fully Satisfied |
3 February 1995 | Delivered on: 20 February 1995 Satisfied on: 1 August 1996 Persons entitled: Anglo Irish Bank Corporation 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 February 1995 | Delivered on: 20 February 1995 Satisfied on: 1 August 1996 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4 amhurst court amhurst park stoke newington l/b of hackney t/no NGL251922, 9 amhurst court amhurst park stoke newington l/b of hackney t/no NGL251925, 14 amhurst court amhurst park stoke newington t/no NGL251926, 19 amhurst court amhurst park stoke newington l/b of hackney t/no NGL251927 and all the other properties detailed in the schedule attached to the form 395 with all fixtures & fittings plant & machinery, the benefit of all leases, rents or other sums, guarantees insurances etc. see the mortgage charge document for full details. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 24 March 2023 (9 pages) |
---|---|
6 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
19 January 2023 | Satisfaction of charge 4 in full (1 page) |
21 December 2022 | Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page) |
27 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 24 March 2021 (9 pages) |
22 December 2021 | Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page) |
3 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
23 March 2021 | Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page) |
24 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Redbrick Investments Ltd as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Redbrick Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Notification of Redbrick Investments Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
26 August 2016 | Appointment of Mrs Rivka Rand as a secretary on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mrs Rivka Rand as a secretary on 23 August 2016 (2 pages) |
29 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
22 March 2016 | Satisfaction of charge 6 in full (1 page) |
22 March 2016 | Satisfaction of charge 6 in full (1 page) |
21 March 2016 | Satisfaction of charge 10 in full (1 page) |
21 March 2016 | Satisfaction of charge 12 in full (1 page) |
21 March 2016 | Satisfaction of charge 9 in full (1 page) |
21 March 2016 | Satisfaction of charge 9 in full (1 page) |
21 March 2016 | Satisfaction of charge 7 in full (1 page) |
21 March 2016 | Satisfaction of charge 8 in full (1 page) |
21 March 2016 | Satisfaction of charge 11 in full (1 page) |
21 March 2016 | Satisfaction of charge 12 in full (1 page) |
21 March 2016 | Satisfaction of charge 7 in full (1 page) |
21 March 2016 | Satisfaction of charge 11 in full (1 page) |
21 March 2016 | Satisfaction of charge 8 in full (1 page) |
21 March 2016 | Satisfaction of charge 10 in full (1 page) |
18 March 2016 | Registration of charge 025153210014, created on 15 March 2016 (15 pages) |
18 March 2016 | Registration of charge 025153210014, created on 15 March 2016 (15 pages) |
18 March 2016 | Registration of charge 025153210013, created on 15 March 2016 (4 pages) |
18 March 2016 | Registration of charge 025153210013, created on 15 March 2016 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
30 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 January 2015 | Accounts for a small company made up to 24 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 24 March 2014 (6 pages) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
5 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (6 pages) |
5 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
7 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
7 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
5 April 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
6 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
6 September 2006 | Return made up to 25/06/06; full list of members (7 pages) |
29 March 2006 | Accounts for a small company made up to 24 March 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 24 March 2005 (7 pages) |
19 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
19 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
18 June 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
20 April 2005 | Accounts for a small company made up to 24 March 2004 (7 pages) |
20 April 2005 | Accounts for a small company made up to 24 March 2004 (7 pages) |
28 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 August 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 March 2002 (10 pages) |
18 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2000 (9 pages) |
19 October 2001 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
19 October 2001 | Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page) |
8 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
8 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
4 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 October 1999 | Return made up to 25/06/99; full list of members (7 pages) |
12 October 1999 | Return made up to 25/06/99; full list of members (7 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
18 December 1997 | New secretary appointed;new director appointed (3 pages) |
18 December 1997 | New secretary appointed;new director appointed (3 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 July 1997 | Return made up to 25/06/97; no change of members (5 pages) |
27 July 1997 | Return made up to 25/06/97; no change of members (5 pages) |
23 December 1996 | Return made up to 25/06/96; full list of members (7 pages) |
23 December 1996 | Return made up to 25/06/96; full list of members (7 pages) |
18 December 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 December 1996 | Full accounts made up to 31 March 1995 (13 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1996 | Particulars of mortgage/charge (6 pages) |
13 July 1996 | Particulars of mortgage/charge (6 pages) |
13 July 1996 | Particulars of mortgage/charge (6 pages) |
13 July 1996 | Particulars of mortgage/charge (6 pages) |
1 May 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
1 May 1996 | Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page) |
24 July 1995 | Return made up to 25/06/95; full list of members (8 pages) |
24 July 1995 | Return made up to 25/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 June 1990 | Incorporation (11 pages) |
25 June 1990 | Incorporation (11 pages) |