Tottenham
London
N15 6JN
Secretary Name | Abraham Michael Surkis |
---|---|
Nationality | American |
Status | Current |
Appointed | 08 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Room 3 High Road Tottenham London N15 6JN |
Director Name | Mr David Freund |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 November 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Mr David Freund |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 09 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Castlewood Road London N16 6DL |
Director Name | Mr Maurice Freund |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 February 1997(4 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Overlea Road London E5 9BG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 130 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80,292 |
Current Liabilities | £12,213 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
1 November 1993 | Delivered on: 11 November 1993 Persons entitled: Commercial Bank of London 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 property k/a 139 lee road blackheath t/n LN123931 tog: with all buildings and erections fixtures and fittings. See the mortgage charge document for full details. Outstanding |
---|---|
1 November 1993 | Delivered on: 11 November 1993 Persons entitled: Commercial Bank of London PLC Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing or to become owinf to the company in respect of f/h property k/a 139 lee road blackheath l/b of woolwich t/n: LN123391. Outstanding |
10 August 1993 | Delivered on: 27 August 1993 Persons entitled: Commercial Bank of London 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 property k/a 130 & 132 high road stamford hill t/no MX226044 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
10 August 1993 | Delivered on: 27 August 1993 Persons entitled: Commercial Bank of London 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 property k/a 134 high road south tottenham t/no MX254966 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
25 August 1993 | Delivered on: 27 August 1993 Persons entitled: Commercial Bank of London 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 property k/a 32 stamford hill stoke newington t/no LN1901 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
10 August 1993 | Delivered on: 27 August 1993 Persons entitled: Commercial Bank of London PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 August 1993 | Delivered on: 27 August 1993 Persons entitled: Commercial Bank of London PLC Classification: Charge of rents 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 130 & 132 high road stamford hill tottenham t/no MX226044 & f/h property 134 high road tottenham t/no MX254966. Outstanding |
18 March 1993 | Delivered on: 1 April 1993 Persons entitled: Commercial Bank of London PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all rents right title & interest in & to all monies received or to be received by the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
9 December 1993 | Delivered on: 23 December 1993 Persons entitled: Commercial Bank of London 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 property k/as 66 charlton church lane charlton london SE7 london borough of greenwich t/no LN31544 together with buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
9 December 1993 | Delivered on: 23 December 1993 Persons entitled: Commercial Bank of London PLC Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of f/h property k/as 66 charlton church lane charlton london SE7 and various other properties. See the mortgage charge document for full details. Outstanding |
18 March 1993 | Delivered on: 1 April 1993 Persons entitled: Commercial Bank of London 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. Outstanding |
11 November 2020 | Appointment of David Freund as a director on 10 November 2020 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Maurice Freund as a director on 10 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
10 November 2015 | Secretary's details changed for Abraham Michael Surkis on 1 November 2015 (1 page) |
10 November 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages) |
10 November 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN on 10 November 2015 (1 page) |
10 November 2015 | Secretary's details changed for Abraham Michael Surkis on 1 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN on 10 November 2015 (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 April 2009 | Return made up to 21/01/09; full list of members (4 pages) |
20 April 2009 | Return made up to 21/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
9 April 2008 | Return made up to 21/01/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 92 dunsmure road london N16 5JY (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 92 dunsmure road london N16 5JY (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
16 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
15 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
15 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 August 2005 | Return made up to 21/01/05; full list of members (7 pages) |
4 August 2005 | Return made up to 21/01/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 May 2004 | Return made up to 21/01/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/01/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
1 April 2003 | Return made up to 21/01/03; full list of members (7 pages) |
1 April 2003 | Return made up to 21/01/03; full list of members (7 pages) |
23 August 2002 | Return made up to 21/01/02; full list of members; amend (7 pages) |
23 August 2002 | Return made up to 21/01/02; full list of members; amend (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 February 2002 | Return made up to 21/01/02; full list of members
|
4 February 2002 | Return made up to 21/01/02; full list of members
|
15 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
10 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
17 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
10 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
18 February 1998 | Return made up to 15/01/98; no change of members
|
18 February 1998 | Return made up to 15/01/98; no change of members
|
2 January 1998 | Full accounts made up to 31 January 1997 (6 pages) |
2 January 1998 | Full accounts made up to 31 January 1997 (6 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 21/01/97; full list of members
|
5 February 1997 | Return made up to 21/01/97; full list of members
|
29 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
23 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
23 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
6 March 1995 | Return made up to 21/01/95; no change of members (4 pages) |
6 March 1995 | Return made up to 21/01/95; no change of members (4 pages) |
8 October 1994 | Full accounts made up to 31 January 1994 (5 pages) |
8 October 1994 | Full accounts made up to 31 January 1994 (5 pages) |
26 May 1994 | Return made up to 21/01/94; full list of members (5 pages) |
26 May 1994 | Return made up to 21/01/94; full list of members (5 pages) |
23 December 1993 | Particulars of mortgage/charge (4 pages) |
23 December 1993 | Particulars of mortgage/charge (4 pages) |
11 November 1993 | Particulars of mortgage/charge (3 pages) |
11 November 1993 | Particulars of mortgage/charge (3 pages) |
27 August 1993 | Particulars of mortgage/charge (7 pages) |
27 August 1993 | Particulars of mortgage/charge (7 pages) |
1 April 1993 | Particulars of mortgage/charge (10 pages) |
1 April 1993 | Particulars of mortgage/charge (10 pages) |
24 March 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1993 | New secretary appointed;director resigned;new director appointed (2 pages) |
25 February 1993 | Director resigned;new director appointed (2 pages) |
25 February 1993 | Registered office changed on 25/02/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
25 February 1993 | Director resigned;new director appointed (2 pages) |
25 February 1993 | Registered office changed on 25/02/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
21 January 1993 | Incorporation (11 pages) |
21 January 1993 | Incorporation (11 pages) |