Greenford
Middlesex
UB6 0FX
Secretary Name | Malka Freda Sonnenberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2002(10 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mrs Malka Freda Sonnenberg |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Secretary Name | Susan Elizabeth Jermey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(1 week after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dundalk House Clark Street London E1 3ET |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,279,125 |
Cash | £9,343 |
Current Liabilities | £93,856 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
29 April 2005 | Delivered on: 11 May 2005 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 52 woodville road golders green in the london borough of barnet (t/no MX267712, 34 highfield avenue barnet t/no NGL712596 and 67 golders gardens golders green hendon barnet t/no NGLMX450816. 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 |
---|---|
15 July 1996 | Delivered on: 18 July 1996 Persons entitled: Irish Permanent PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 russell gardens golders green; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
23 September 1998 | Delivered on: 3 October 1998 Satisfied on: 11 June 2005 Persons entitled: Capital Home Loans Limited 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 as 52 woodville road london NW11 t/n MX267712 fixed charge over gross rents licences fees and other monies recivable please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
9 July 1998 | Delivered on: 16 July 1998 Satisfied on: 11 June 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: 48 russell gardens golders green l/b of barnet t/no MX201243. Fully Satisfied |
28 May 1998 | Delivered on: 5 June 1998 Satisfied on: 20 July 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £135,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H 34 highfield avenue golders green london NW11 9EX t/n NGL712596 and rental income from the property the propery rights and the undertaking and assets. Fully Satisfied |
15 December 1997 | Delivered on: 18 December 1997 Satisfied on: 26 February 1999 Persons entitled: Jeffrey Eker Classification: Legal charge Secured details: £135,000 interest and other monies due from the company to the chargee. Particulars: 52 woodville road golders green london NW11 together with fixed plant machinery and other fixtures thereon T./n MX267712. Fully Satisfied |
17 February 1997 | Delivered on: 21 February 1997 Satisfied on: 6 July 1998 Persons entitled: Jeffrey Eker Classification: Legal mortgage Secured details: £125,000 together with interest and all other monies due or to become due from the company to the chargee. Particulars: The land and property k/a 34 highfield avenue london t/n NGL712596 together with fixed plant machinery and other fixtures thereon. Fully Satisfied |
8 April 1992 | Delivered on: 9 April 1992 Satisfied on: 26 February 1999 Persons entitled: Jeffrey Eker Classification: First legal charge Secured details: All moneys due or to become due from the company to jeffrey eker under the terms of the charge. Particulars: All that freehold property known as 48 russell gardens, golders green, london NW11 registered at hm land registry under t/n MX201243. Fully Satisfied |
18 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
28 March 2019 | Director's details changed for Mr Yitzchak Meir Sonnenberg on 22 March 2019 (2 pages) |
28 March 2019 | Change of details for Mrs Malka Freda Sonnenberg as a person with significant control on 22 March 2019 (2 pages) |
28 March 2019 | Director's details changed for Mrs Malka Freda Sonnenberg on 22 March 2019 (2 pages) |
28 March 2019 | Secretary's details changed for Malka Freda Sonnenberg on 22 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
22 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 22 March 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 April 2015 | Director's details changed for Mrs Malka Freda Sonnenberg on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Malka Freda Sonnenberg on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Yitzchak Meir Sonnenberg on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Yitzchak Meir Sonnenberg on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mrs Malka Freda Sonnenberg on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Malka Freda Sonnenberg on 13 April 2015 (1 page) |
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 January 2014 | Appointment of Mrs Malka Freda Sonnenberg as a director (2 pages) |
8 January 2014 | Appointment of Mrs Malka Freda Sonnenberg as a director (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 March 2010 | Secretary's details changed for Malka Freda Sonnenberg on 25 February 2010 (1 page) |
10 March 2010 | Secretary's details changed for Malka Freda Sonnenberg on 25 February 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Yitzchak Meir Sonnenberg on 25 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr Yitzchak Meir Sonnenberg on 25 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 May 2009 | Return made up to 25/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
7 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 March 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
12 May 2006 | Return made up to 16/03/06; full list of members (3 pages) |
25 April 2006 | Ad 15/12/05--------- £ si 2@1=2 £ ic 200/202 (2 pages) |
25 April 2006 | Ad 15/12/05--------- £ si 2@1=2 £ ic 200/202 (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 15/12/05 (1 page) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 15/12/05 (1 page) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
14 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
14 October 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 June 2004 | Return made up to 16/03/04; full list of members (6 pages) |
8 June 2004 | Return made up to 16/03/04; full list of members (6 pages) |
2 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
8 November 2002 | Statement of affairs (3 pages) |
8 November 2002 | Ad 23/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 November 2002 | Statement of affairs (3 pages) |
8 November 2002 | Ad 23/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Nc inc already adjusted 21/10/02 (1 page) |
30 October 2002 | Resolutions
|
30 October 2002 | Nc inc already adjusted 21/10/02 (1 page) |
5 April 2002 | Return made up to 16/03/02; full list of members
|
5 April 2002 | Return made up to 16/03/02; full list of members
|
13 March 2002 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 March 2002 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 746 finchley road london NW11 7TH (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 746 finchley road london NW11 7TH (1 page) |
18 August 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
18 August 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
14 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
14 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 5 north end road golders green london NW11 7RJ (1 page) |
9 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 5 north end road golders green london NW11 7RJ (1 page) |
9 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1998 | Return made up to 16/03/98; no change of members (4 pages) |
17 June 1998 | Return made up to 16/03/98; no change of members (4 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
19 February 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 16/03/97; no change of members (4 pages) |
26 June 1997 | Return made up to 16/03/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
8 April 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Return made up to 16/03/96; full list of members (6 pages) |
2 July 1996 | Return made up to 16/03/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
19 June 1995 | Return made up to 16/03/95; no change of members (4 pages) |
19 June 1995 | Return made up to 16/03/95; no change of members (4 pages) |
6 October 1993 | Compulsory strike-off action has been discontinued (1 page) |
6 October 1993 | Compulsory strike-off action has been discontinued (1 page) |
28 September 1993 | First Gazette notice for compulsory strike-off (1 page) |
28 September 1993 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1992 | Incorporation (14 pages) |
16 March 1992 | Incorporation (14 pages) |