London
NW11 0LR
Director Name | Mrs Rachelle Mendelsohn |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2006(16 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 St Georges Road Golders Green London NW11 0LR |
Director Name | Mr Erno Abelesz |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(2 years after company formation) |
Appointment Duration | 30 years (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Gardens London NW11 0HG |
Secretary Name | Sarah Dinah Horowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grosvenor Gardens London NW11 0HL |
Secretary Name | Mrs Judith Abelesz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Gardens London NW11 0HG |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1992(2 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 01 October 1992) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mr Erno Abelesz 50.00% Ordinary |
---|---|
1 at £1 | Mr Harold Wiesenfeld 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,096 |
Cash | £20,680 |
Current Liabilities | £108,718 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 7 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 7 October |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
8 August 2007 | Delivered on: 18 August 2007 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: F/H property k/a hanover house 7, 7A, 7B and 7C choumert road london (t/no SGL18. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
8 August 2007 | Delivered on: 18 August 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
13 October 2004 | Delivered on: 16 October 2004 Satisfied on: 14 September 2007 Persons entitled: Lloyds Tsb Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
8 September 1997 | Delivered on: 12 September 1997 Satisfied on: 14 September 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 7 choumert road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
29 October 1990 | Delivered on: 31 October 1990 Satisfied on: 21 August 2007 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - hanover house 7, 7A, 7B & 7C choumert road peckham london SE15 in the L.B. of southwark t/n- sgl 18361. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
20 October 2023 | Termination of appointment of Erno Abelesz as a director on 20 September 2022 (1 page) |
21 September 2023 | Cessation of Erno Abelesz as a person with significant control on 20 September 2022 (1 page) |
21 September 2023 | Notification of Rosborough Limited as a person with significant control on 26 December 2016 (2 pages) |
30 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
21 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
27 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
28 May 2019 | Previous accounting period shortened from 8 October 2018 to 7 October 2018 (1 page) |
28 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 June 2018 | Current accounting period extended from 29 September 2018 to 8 October 2018 (1 page) |
1 December 2017 | Second filing of the annual return made up to 19 September 2015 (23 pages) |
1 December 2017 | Second filing of the annual return made up to 19 September 2015 (23 pages) |
1 November 2017 | Second filing of Confirmation Statement dated 19/09/2016 (4 pages) |
1 November 2017 | Second filing of Confirmation Statement dated 19/09/2016 (4 pages) |
30 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
30 October 2017 | Change of details for Mr Erno Abelesz as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Change of details for Mr Erno Abelesz as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Termination of appointment of Judith Abelesz as a secretary on 3 November 2015 (1 page) |
19 October 2017 | Termination of appointment of Judith Abelesz as a secretary on 3 November 2015 (1 page) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates
|
26 October 2016 | Confirmation statement made on 19 September 2016 with updates
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
4 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 March 2009 | Return made up to 19/09/08; full list of members (4 pages) |
24 March 2009 | Return made up to 19/09/08; full list of members (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 March 2008 | Return made up to 19/09/07; full list of members (4 pages) |
13 March 2008 | Return made up to 19/09/07; full list of members (4 pages) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
18 August 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | New director appointed (1 page) |
20 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 19/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 November 2005 | Return made up to 19/09/05; full list of members (2 pages) |
30 November 2005 | Return made up to 19/09/05; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 October 2004 | Particulars of mortgage/charge (7 pages) |
16 October 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (5 pages) |
24 September 2004 | Return made up to 19/09/04; full list of members (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
30 September 2003 | Return made up to 19/09/03; full list of members (5 pages) |
30 September 2003 | Return made up to 19/09/03; full list of members (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
7 October 2002 | Return made up to 19/09/02; full list of members (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
27 December 2001 | Return made up to 19/09/01; full list of members (5 pages) |
27 December 2001 | Return made up to 19/09/01; full list of members (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
4 October 2000 | Return made up to 19/09/00; full list of members (5 pages) |
4 October 2000 | Return made up to 19/09/00; full list of members (5 pages) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Return made up to 19/09/99; full list of members (6 pages) |
7 December 1999 | Return made up to 19/09/99; full list of members (6 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
29 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
29 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
30 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
12 September 1997 | Particulars of mortgage/charge (4 pages) |
12 September 1997 | Particulars of mortgage/charge (4 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
13 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
26 September 1996 | Return made up to 19/09/96; full list of members (5 pages) |
26 September 1996 | Return made up to 19/09/96; full list of members (5 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (3 pages) |
29 September 1995 | Return made up to 19/09/95; full list of members (12 pages) |
29 September 1995 | Return made up to 19/09/95; full list of members (12 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |