London
NW11 0HG
Secretary Name | Mr Martin Stimler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Grosvenor Gardens London NW11 0HG |
Director Name | Moises Gertner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Fordgate House 1 Allsop Place London NW1 5LF |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | gsgnursinghomes.com |
---|
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Cedars Nursing Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,078 |
Cash | £98,392 |
Current Liabilities | £690,739 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 June 2001 | Delivered on: 19 June 2001 Persons entitled: Lloyds Tsb Bank 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 freehold property known as or being st stephens clinic 43 st stephens road enfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
13 June 2001 | Delivered on: 19 June 2001 Persons entitled: Lloyds Tsb Bank 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 freehold property known as or being craven park nursing home 1 craven road london NW10 8RR. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 December 1997 | Delivered on: 17 December 1997 Persons entitled: The J. Stimler Limited Pension Scheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of st. Stephens road enfield. Outstanding |
1 August 1994 | Delivered on: 4 August 1994 Persons entitled: J Stimler Limited Pension Fund Classification: Legal charge Secured details: £610075.50 due from the company to the chargee under the terms of the charge. Particulars: 24-32 craven park london t/n NGL573493. Outstanding |
14 February 1997 | Delivered on: 25 February 1997 Satisfied on: 14 February 2003 Persons entitled: The Co-Operative Bank P.L.C. 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. Fully Satisfied |
14 February 1997 | Delivered on: 25 February 1997 Satisfied on: 14 February 2003 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first legal charge over 24-32 craven park NW10 3TE t/n NGL573493. A fl oating charge over all unfixed plant machinery and other chattels and equipment now or in the future in or about the property above referred to including any part or parts theron. In so far as the company is able an assignment to the bank of the goodwill of any business carried on at or from the property above.. See the mortgage charge document for full details. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2020 | Application to strike the company off the register (1 page) |
19 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
20 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
21 November 2016 | Termination of appointment of Moises Gertner as a director on 14 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Moises Gertner as a director on 14 September 2016 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 07/12/07; full list of members (3 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 8 rodborough road london NW11 8RY (1 page) |
10 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Location of register of members (1 page) |
10 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 8 rodborough road london NW11 8RY (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
10 June 2005 | Return made up to 07/12/04; full list of members
|
10 June 2005 | Return made up to 07/12/04; full list of members
|
22 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
10 June 2003 | Return made up to 07/12/02; full list of members (7 pages) |
10 June 2003 | Return made up to 07/12/02; full list of members (7 pages) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 June 2002 | Return made up to 07/12/01; full list of members (7 pages) |
21 June 2002 | Return made up to 07/12/01; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Return made up to 07/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 07/12/00; full list of members (6 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 March 2000 | Return made up to 07/12/99; full list of members (6 pages) |
14 March 2000 | Return made up to 07/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 July 1999 | Return made up to 07/12/98; change of members (6 pages) |
13 July 1999 | Return made up to 07/12/98; change of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 November 1998 | Return made up to 07/12/97; full list of members (6 pages) |
6 November 1998 | Return made up to 07/12/97; full list of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 March 1997 | Return made up to 07/12/96; no change of members (4 pages) |
4 March 1997 | Return made up to 07/12/96; no change of members (4 pages) |
25 February 1997 | Particulars of mortgage/charge (5 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (5 pages) |
21 January 1997 | Company name changed G.S.G. hotels LIMITED\certificate issued on 22/01/97 (2 pages) |
21 January 1997 | Company name changed G.S.G. hotels LIMITED\certificate issued on 22/01/97 (2 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 1/2 temple fortune parade bridge lane london NW11 0QN (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 1/2 temple fortune parade bridge lane london NW11 0QN (1 page) |
16 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 April 1995 | Memorandum and Articles of Association (4 pages) |
6 April 1995 | Memorandum and Articles of Association (4 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
28 January 1994 | Company name changed G.S.G. nursing homes LIMITED\certificate issued on 31/01/94 (2 pages) |
28 January 1994 | Company name changed G.S.G. nursing homes LIMITED\certificate issued on 31/01/94 (2 pages) |
7 December 1993 | Incorporation (14 pages) |
7 December 1993 | Incorporation (14 pages) |