London
N16 6JP
Director Name | Mr Chaim Babad |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Isacc Babad |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(5 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gilda Crescent London N16 6JP |
Director Name | Kalman Babad |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 1996(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 20 Gilda Crescent London N16 6JP |
Director Name | Abraham Klein |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2004(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2010) |
Role | Property |
Correspondence Address | 22 Seymour Court Cazenove Road London N16 6AU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 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 | 09 September 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 140 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Bariville Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £174,750 |
Cash | £15,217 |
Current Liabilities | £1,847,080 |
Latest Accounts | 26 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 September |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
29 August 2006 | Delivered on: 1 September 2006 Satisfied on: 13 December 2013 Persons entitled: Clydesdale 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: 442 kingsland road london t/no 256136. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
13 December 1996 | Delivered on: 23 December 1996 Satisfied on: 20 October 2006 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 442 kingsland road london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1996 | Delivered on: 1 August 1996 Satisfied on: 30 July 2015 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 hemstal road NW6 2AJ L.B. of camden. See the mortgage charge document for full details. Fully Satisfied |
19 June 1996 | Delivered on: 24 June 1996 Satisfied on: 30 July 2015 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: F/H property k/a 14/16 sylvester path l/b of hackney t/no: LN128148 and the proceeds of sale. 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. Fully Satisfied |
29 March 1996 | Delivered on: 3 April 1996 Satisfied on: 13 December 2013 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 clarence road london E5 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1996 | Delivered on: 2 April 1996 Satisfied on: 30 July 2015 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: F/H property k/a 33 boston street, town end farm, sunderland, tyne & wear 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. Fully Satisfied |
16 November 1994 | Delivered on: 22 November 1994 Satisfied on: 30 July 2015 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/H property k/a 2 cazenove mansions cazenove road london borough of hackney t/n NGL30148 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. Fully Satisfied |
10 May 1994 | Delivered on: 14 May 1994 Satisfied on: 30 July 2015 Persons entitled: Wintrust Securities Limited 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 land & buildings k/a 46/47 compton road l/b of islington t/no NGL361815 with fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
12 October 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Micro company accounts made up to 26 September 2022 (3 pages) |
29 September 2022 | Registered office address changed from 115 Craven Park Road London N15 6BL to 140 High Road London N15 6JN on 29 September 2022 (1 page) |
29 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 26 September 2021 (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
18 August 2021 | Confirmation statement made on 9 September 2019 with no updates (2 pages) |
18 August 2021 | Confirmation statement made on 9 September 2020 with no updates (2 pages) |
18 August 2021 | Confirmation statement made on 9 September 2018 with no updates (2 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
18 August 2021 | Confirmation statement made on 9 September 2017 with no updates (2 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
18 August 2021 | Appointment of Chaim Babad as a director on 11 June 2020 (3 pages) |
18 August 2021 | Administrative restoration application (3 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
18 August 2021 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
18 August 2021 | Termination of appointment of Isacc Babad as a director on 11 June 2020 (2 pages) |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
27 September 2016 | Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
27 September 2016 | Current accounting period shortened from 27 September 2015 to 26 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
16 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 July 2015 | Satisfaction of charge 5 in full (4 pages) |
30 July 2015 | Satisfaction of charge 6 in full (4 pages) |
30 July 2015 | Satisfaction of charge 5 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 3 in full (4 pages) |
30 July 2015 | Satisfaction of charge 6 in full (4 pages) |
30 July 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2015 | Satisfaction of charge 2 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Satisfaction of charge 1 in full (4 pages) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
29 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
29 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 December 2013 | Satisfaction of charge 4 in full (4 pages) |
13 December 2013 | Satisfaction of charge 4 in full (4 pages) |
13 December 2013 | Satisfaction of charge 8 in full (4 pages) |
13 December 2013 | Satisfaction of charge 8 in full (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (19 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (19 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (19 pages) |
5 June 2013 | Annual return made up to 9 September 2012 with a full list of shareholders
|
5 June 2013 | Registered office address changed from , 115 Craven Park Road, Stamford Hill, London, 15 6Bl on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from , 115 Craven Park Road, Stamford Hill, London, 15 6Bl on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from , 115 Craven Park Road, Stamford Hill, London, 15 6Bl on 5 June 2013 (2 pages) |
5 June 2013 | Administrative restoration application (3 pages) |
5 June 2013 | Administrative restoration application (3 pages) |
5 June 2013 | Annual return made up to 9 September 2012 with a full list of shareholders
|
5 June 2013 | Annual return made up to 9 September 2012 with a full list of shareholders
|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Director's details changed for Mr Isacc Babad on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Isacc Babad on 1 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Isacc Babad on 1 August 2011 (2 pages) |
4 August 2011 | Termination of appointment of Abraham Klein as a director (1 page) |
4 August 2011 | Termination of appointment of Abraham Klein as a director (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page) |
30 June 2010 | Previous accounting period shortened from 30 September 2009 to 29 September 2009 (1 page) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 January 2008 | Return made up to 09/09/07; full list of members (2 pages) |
16 January 2008 | Return made up to 09/09/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 January 2007 | Return made up to 09/09/06; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 115 craven park road, london, N16 6BL (1 page) |
18 January 2007 | Return made up to 09/09/06; full list of members (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 115 craven park road, london, N16 6BL (1 page) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 December 2005 | Return made up to 09/09/05; full list of members (2 pages) |
16 December 2005 | Return made up to 09/09/05; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 09/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
4 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
4 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
30 September 2002 | Return made up to 09/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 09/09/02; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 December 2001 | Return made up to 09/09/01; full list of members (6 pages) |
5 December 2001 | Return made up to 09/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 December 1999 | Return made up to 09/09/99; no change of members (4 pages) |
10 December 1999 | Return made up to 09/09/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 09/09/98; no change of members (4 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 09/09/97; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 December 1996 | Particulars of mortgage/charge (4 pages) |
23 December 1996 | Particulars of mortgage/charge (4 pages) |
16 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
16 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Return made up to 09/09/95; no change of members (4 pages) |
1 November 1995 | Return made up to 09/09/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |