London
NW11 8QL
Director Name | Judith Rebecca Leitner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1993(2 weeks after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Ridgeway London NW11 8QL |
Director Name | Montague Simon Leitner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993 |
Appointment Duration | 18 years, 4 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 The Ridgeway London |
Director Name | Mr Joshua Leitner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(8 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Rostrevor Avenue London N15 6LA |
Director Name | Mr Stanley Rutenberg |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2001(8 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heathfield Gardens London NW11 9HY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 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 | 18 May 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | linenforhire.com |
---|---|
Telephone | 020 89887977 |
Telephone region | London |
Registered Address | 10 Rigg Approach Leabridge Road London E10 7QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Rebecca Judith Leitner 60.00% Ordinary |
---|---|
20 at £1 | Joshua Leitner 20.00% Ordinary |
20 at £1 | Stanley Ruttenberg 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,265,023 |
Cash | £5,901 |
Current Liabilities | £844,815 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 5 days from now) |
20 November 2018 | Delivered on: 20 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 May 2018 | Delivered on: 31 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 10 rigg approach, leyton, london E10 7QN (title number: EGL476607). Outstanding |
13 January 2011 | Delivered on: 26 January 2011 Persons entitled: Rbs Invoice Finance 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 land and buildings at 10 rigg approach leyton london t/no EGL476607 all fixtures, plant and machinery, goodwill, see image for full details. Outstanding |
13 January 2011 | Delivered on: 15 January 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 all property and assets present and future, including goodwill, uncalled capital, fixtures, fittings, plant & machinery see image for full details. Outstanding |
31 October 2007 | Delivered on: 13 November 2007 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: 10 rigg approach leyton london. 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 |
22 February 2006 | Delivered on: 3 March 2006 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: The f/h property known as 10 rigg approach lea bridge road leyton t/n egl 476607,. 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 |
3 August 2004 | Delivered on: 10 August 2004 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: F/H and l/h property k/a 10 rigg approach leyton london E10 7QN. 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 |
23 September 1993 | Delivered on: 28 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
29 June 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
17 February 2022 | Appointment of Mr Stanley Rutenberg as a director on 10 June 2001 (2 pages) |
21 October 2021 | Change of details for Mr Stanley Zak Rutenberg as a person with significant control on 18 October 2021 (2 pages) |
19 October 2021 | Director's details changed for Stanley Ruttenberg on 18 October 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
9 July 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
20 November 2018 | Registration of charge 028188580008, created on 20 November 2018 (43 pages) |
19 June 2018 | Satisfaction of charge 4 in full (2 pages) |
19 June 2018 | Satisfaction of charge 1 in full (1 page) |
31 May 2018 | Registration of charge 028188580007, created on 30 May 2018 (38 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
19 April 2018 | Satisfaction of charge 2 in full (2 pages) |
19 April 2018 | Satisfaction of charge 3 in full (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
22 February 2018 | Termination of appointment of Joshua Leitner as a director on 22 February 2018 (1 page) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
6 July 2016 | Director's details changed for Stanley Ruttenberg on 19 May 2015 (2 pages) |
6 July 2016 | Director's details changed for Stanley Ruttenberg on 19 May 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 November 2013 | Termination of appointment of Montague Leitner as a director (1 page) |
25 November 2013 | Termination of appointment of Montague Leitner as a director (1 page) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 June 2010 | Director's details changed for Stanley Ruttenberg on 18 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Montague Simon Leitner on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Judith Rebecca Leitner on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Stanley Ruttenberg on 18 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Judith Rebecca Leitner on 18 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Montague Simon Leitner on 18 May 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
3 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 September 2008 | Return made up to 18/05/08; full list of members (8 pages) |
4 September 2008 | Return made up to 18/05/08; full list of members (8 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
16 June 2007 | Return made up to 18/05/07; no change of members (8 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (9 pages) |
15 June 2006 | Return made up to 18/05/06; full list of members (9 pages) |
3 March 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 October 2005 | Return made up to 18/05/05; full list of members (9 pages) |
5 October 2005 | Return made up to 18/05/05; full list of members (9 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 19 belfast road london N16 6UN (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: 19 belfast road london N16 6UN (1 page) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
16 June 2004 | Return made up to 18/05/04; full list of members (9 pages) |
31 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members
|
11 June 2003 | Return made up to 18/05/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
12 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
17 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
17 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Ad 10/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 2001 | Ad 10/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
22 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 February 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
27 February 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
17 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
17 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
28 March 2000 | Delivery ext'd 3 mth 31/05/99 (1 page) |
28 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 18/05/99; no change of members (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
16 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 66 chadmore rd london N16 6JU (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 66 chadmore rd london N16 6JU (1 page) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 18/05/97; full list of members (6 pages) |
16 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
16 May 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 March 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
26 March 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
28 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 June 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
20 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
20 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
16 February 1996 | Delivery ext'd 3 mth 31/05/95 (1 page) |
16 February 1996 | Delivery ext'd 3 mth 31/05/95 (1 page) |
8 June 1995 | Return made up to 18/05/95; no change of members
|
8 June 1995 | Return made up to 18/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
28 September 1993 | Particulars of mortgage/charge (3 pages) |
28 September 1993 | Particulars of mortgage/charge (3 pages) |
18 May 1993 | Incorporation (11 pages) |
18 May 1993 | Incorporation (11 pages) |