London
E5 9BJ
Secretary Name | Beile Grossman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1998(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Ashtead Road London E5 9BJ |
Director Name | Israel Grossman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 6 Ellish Parkway Spring Valley New York 10977 |
Director Name | Ephraim Grossman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 16 Sunrise Drive Monsey New York 10952 |
Secretary Name | Mr Aaron Grossman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ashtead Road London E5 9BJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 | 08 March 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 88067474 |
---|---|
Telephone region | London |
Registered Address | 44 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
502 at £1 | Mr A. Grossman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £712,526 |
Cash | £1,283 |
Current Liabilities | £1,215,888 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 21 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
15 November 2010 | Delivered on: 20 November 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises flat 1, 15 ashtead road, t/no: NGL490424 and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details. Outstanding |
---|---|
6 November 2006 | Delivered on: 18 November 2006 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: 22-24 upper camp street salford manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2006 | Delivered on: 14 March 2006 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: The f/h property known as 10 12 & 14 arcola street hackney t/n NGL500586,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2002 | Delivered on: 20 February 2002 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 42 theydon road and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
24 October 2001 | Delivered on: 30 October 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 1, 15 ashtead road, london E5 9SJ with the benefit of all rental income..floating charge all moveable plant machinery implements building materials utensils furniture and equipment.. Outstanding |
24 October 2001 | Delivered on: 30 October 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as flat 1, 15 ashtead road, london E5 9SJ with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Outstanding |
11 January 1999 | Delivered on: 1 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 74-80 markfield road tottenham london N.15; t/no MX462328. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 September 1996 | Delivered on: 25 September 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: 10, 12 and 14 arcola street london borough of hackney t/n NGL500586 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences. Outstanding |
4 March 2022 | Delivered on: 14 March 2022 Persons entitled: Cynergy Bank LTD Classification: A registered charge Particulars: Property known as unit 42, theydon street, london, E5 9NA. Registered title number EGL439367. Outstanding |
12 March 2019 | Delivered on: 18 March 2019 Persons entitled: Circletower Limited Highdorn Co. Limited Classification: A registered charge Particulars: 139B osbaldeston road stoke newington london N16 6ND registered at hm land registry under title number EGL266342. Outstanding |
6 December 2018 | Delivered on: 20 December 2018 Persons entitled: Rontades Limited Classification: A registered charge Particulars: The freehold land and buildings known as 10-14 arcola street, london E8 2DJ to be registered out of title number NGL500586. Outstanding |
12 March 2013 | Delivered on: 14 March 2013 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139B osbaldeston road london. Outstanding |
12 March 2013 | Delivered on: 14 March 2013 Persons entitled: Commercial Acceptances Limited 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 1996 | Delivered on: 25 September 1996 Satisfied on: 28 September 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: 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. Fully Satisfied |
21 December 2023 | Previous accounting period shortened from 24 March 2023 to 23 March 2023 (1 page) |
---|---|
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
23 March 2023 | Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page) |
26 December 2022 | Previous accounting period shortened from 26 March 2022 to 25 March 2022 (1 page) |
24 August 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 March 2022 | Previous accounting period shortened from 27 March 2021 to 26 March 2021 (1 page) |
21 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
14 March 2022 | Registration of charge 027970330014, created on 4 March 2022 (35 pages) |
28 December 2021 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
1 June 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2021 | Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
7 May 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
18 March 2019 | Registration of charge 027970330013, created on 12 March 2019 (6 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 December 2018 | Registration of charge 027970330012, created on 6 December 2018 (36 pages) |
5 December 2018 | Satisfaction of charge 10 in full (1 page) |
5 December 2018 | Satisfaction of charge 11 in full (1 page) |
5 December 2018 | Satisfaction of charge 7 in full (2 pages) |
5 December 2018 | Satisfaction of charge 8 in full (2 pages) |
5 December 2018 | Satisfaction of charge 4 in full (2 pages) |
5 December 2018 | Satisfaction of charge 5 in full (1 page) |
5 December 2018 | Satisfaction of charge 2 in full (1 page) |
5 December 2018 | Satisfaction of charge 3 in full (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
18 November 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 March 2005 | Return made up to 08/03/05; full list of members
|
23 March 2005 | Return made up to 08/03/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
12 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
20 February 2002 | Particulars of mortgage/charge (5 pages) |
20 February 2002 | Particulars of mortgage/charge (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Ad 26/07/01--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
31 July 2001 | Ad 26/07/01--------- £ si 500@1=500 £ ic 2/502 (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250/256 st anns road london N15 5BW (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250/256 st anns road london N15 5BW (1 page) |
26 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 June 2000 | Return made up to 08/03/00; full list of members (6 pages) |
12 June 2000 | Return made up to 08/03/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
9 May 1999 | Return made up to 08/03/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Return made up to 08/03/98; no change of members (4 pages) |
22 January 1999 | Return made up to 08/03/98; no change of members (4 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
22 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Return made up to 08/03/96; no change of members
|
17 May 1996 | Return made up to 08/03/96; no change of members
|
22 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 November 1994 | Compulsory strike-off action has been discontinued (1 page) |
1 November 1994 | Compulsory strike-off action has been discontinued (1 page) |
30 August 1994 | First Gazette notice for compulsory strike-off (1 page) |
30 August 1994 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1993 | Incorporation (11 pages) |
8 March 1993 | Incorporation (11 pages) |