London
NW11 0HU
Secretary Name | Mr Allen Cohen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portsdown Avenue London NW11 0NG |
Director Name | Mr Gavriel Aharon Cohen |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brickfield Cottages Theobald Street Borehamwood Hertfordshire WD6 4SD |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Mr Allen Cohen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 weeks, 4 days after company formation) |
Appointment Duration | 31 years, 8 months (resigned 21 December 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Portsdown Avenue London NW11 0NG |
Registered Address | 9 Brickfield Cottages Theobald Street Borehamwood Hertfordshire WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £530,914 |
Cash | £1,334,698 |
Current Liabilities | £267,004 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 25 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
8 September 1997 | Delivered on: 9 September 1997 Satisfied on: 18 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 arica road brockley lewisham t/no: TGL121066. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
15 August 1997 | Delivered on: 19 August 1997 Satisfied on: 18 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 39-45 (odd) shirland road, city of westminster title number ngl 684993 by way of fixed charge all buildings and other structures; goodwill of any business, plant, machinery and other items; an assignment of rental sums together with the benefit of all rights and remedies; proceeds of any claim of insurance. Floating charge over all unattached plant, machinery, chattels and goods. Fully Satisfied |
30 July 1997 | Delivered on: 6 August 1997 Satisfied on: 9 September 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings assets and property present and future situate at or derived from any freehold or leasehold property. Fully Satisfied |
30 July 1997 | Delivered on: 6 August 1997 Satisfied on: 18 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Third party commercial charge Secured details: All liabilities of acemix limited to the chargee. Particulars: The f/h property k/a 29 merton hill road wimbledon london SW9 t/n SY166281. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 January 1997 | Delivered on: 15 January 1997 Satisfied on: 18 September 2015 Persons entitled: The Royal Bank of Scotland PLC 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 f/h piece or parcel of land situate at and k/a 29 merton hall road wimlebon london SW19 t/n SY166281 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
6 June 1996 | Delivered on: 8 June 1996 Satisfied on: 18 September 2015 Persons entitled: The Royal Bank of Scotland 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/Hold property known as 15 arica rd,brockley london SE4 with all covenants and rights; all plant,machinery,fixtures/fittings thereon and all furniture equipment tools and other chattels; the goodwill of business and proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
13 March 1996 | Delivered on: 21 March 1996 Satisfied on: 18 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H parcel of land situate and k/a 156 richmond road london E10 and all covenants and rights concerning the property fixed charge over plant machinery fixtures and fittings of the company now or in the future at the property furniture furnishings equipment tools and other chattels present and future goodwill of any business carried on at the property proceeds of any insurance from time to time. See the mortgage charge document for full details. Fully Satisfied |
26 January 1994 | Delivered on: 27 January 1994 Satisfied on: 18 September 2015 Persons entitled: The Royal Bank of Scotland 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 situate and k/a 49 st. Petersburgh place and flat 5 49 st. Petersburgh place in the city of westminster t/nos. Ln 64599 and ngl 651814 respectively. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 September 1997 | Delivered on: 9 September 1997 Satisfied on: 18 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 st petersburg place and flat 5; 49 st petersburg place t/nos: NGL651814 and LN64599. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 September 1997 | Delivered on: 9 September 1997 Satisfied on: 18 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 156 richmond road leytonstone t/no: EGL347644. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 June 1991 | Delivered on: 18 June 1991 Satisfied on: 18 September 2015 Persons entitled: The Royal Bank of Scotland PLC 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 piece or parcel of land k/a 39/45 odd shirland road in the city of westminster title no ngl 678078 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 March 2007 | Delivered on: 9 March 2007 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: 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 |
7 March 2007 | Delivered on: 9 March 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 land being 49 st petersburgh place city of westminster t/no LN64599, l/h land being 156 richmond road leytonstone london borough of waltham forest t/no EGL347644, f/h land being 39 to 45 (odd) shirland road city of westminster t/no NGL684993 (for further details of properties. 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 |
1 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
---|---|
20 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
8 March 2017 | Satisfaction of charge 12 in full (2 pages) |
8 March 2017 | Satisfaction of charge 13 in full (1 page) |
8 March 2017 | Satisfaction of charge 12 in full (2 pages) |
8 March 2017 | Satisfaction of charge 13 in full (1 page) |
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Statement of company's objects (2 pages) |
3 March 2017 | Memorandum and Articles of Association (17 pages) |
3 March 2017 | Memorandum and Articles of Association (17 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Change of share class name or designation (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 September 2015 | Satisfaction of charge 6 in full (2 pages) |
18 September 2015 | Satisfaction of charge 1 in full (1 page) |
18 September 2015 | Satisfaction of charge 11 in full (2 pages) |
18 September 2015 | Satisfaction of charge 10 in full (2 pages) |
18 September 2015 | Satisfaction of charge 3 in full (2 pages) |
18 September 2015 | Satisfaction of charge 2 in full (2 pages) |
18 September 2015 | Satisfaction of charge 8 in full (2 pages) |
18 September 2015 | Satisfaction of charge 6 in full (2 pages) |
18 September 2015 | Satisfaction of charge 11 in full (2 pages) |
18 September 2015 | Satisfaction of charge 4 in full (2 pages) |
18 September 2015 | Satisfaction of charge 5 in full (2 pages) |
18 September 2015 | Satisfaction of charge 8 in full (2 pages) |
18 September 2015 | Satisfaction of charge 9 in full (2 pages) |
18 September 2015 | Satisfaction of charge 3 in full (2 pages) |
18 September 2015 | Satisfaction of charge 2 in full (2 pages) |
18 September 2015 | Satisfaction of charge 4 in full (2 pages) |
18 September 2015 | Satisfaction of charge 9 in full (2 pages) |
18 September 2015 | Satisfaction of charge 5 in full (2 pages) |
18 September 2015 | Satisfaction of charge 1 in full (1 page) |
18 September 2015 | Satisfaction of charge 10 in full (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 September 2014 | Satisfaction of charge 7 in full (1 page) |
9 September 2014 | Satisfaction of charge 7 in full (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
18 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Location of register of members (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
28 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
18 April 2005 | Return made up to 29/03/05; full list of members (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 March 2004 | Return made up to 29/03/04; full list of members (5 pages) |
30 March 2004 | Return made up to 29/03/04; full list of members (5 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
3 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
29 March 2002 | Return made up to 29/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 29/03/02; full list of members (5 pages) |
3 October 2001 | Director's particulars changed (1 page) |
3 October 2001 | Director's particulars changed (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 March 2001 | Return made up to 29/03/01; no change of members (4 pages) |
30 March 2001 | Return made up to 29/03/01; no change of members (4 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: heron place 3 george street london W1H 6AD (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: heron place 3 george street london W1H 6AD (1 page) |
20 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
20 May 1999 | Return made up to 28/03/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 28/03/98; full list of members (6 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
31 May 1997 | Return made up to 28/03/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | Return made up to 28/03/96; full list of members (4 pages) |
8 September 1996 | Return made up to 28/03/96; full list of members (4 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members (12 pages) |
21 April 1995 | Return made up to 28/03/95; full list of members (12 pages) |
28 March 1991 | Incorporation (16 pages) |
28 March 1991 | Incorporation (16 pages) |