Golders Green
London
NW11 7RJ
Director Name | Mr Alexander Halpern |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(24 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mr Nathan Joel Halpern |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(24 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mr Ahron Halpern |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Green Wood House 29-31 Station Road London N22 6UX |
Secretary Name | Mrs Esther Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-31 Station Road London N22 6UX |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Broomfield Investments Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £743,241 |
Cash | £22,624 |
Current Liabilities | £291,788 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
16 December 2014 | Delivered on: 3 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
16 December 2014 | Delivered on: 18 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 31 station road, wood green, london N22 6UX also known as 29-31 station road, wood green, london N22 6UX. The property is freehold. Title number: EGL324920. Outstanding |
6 March 1996 | Delivered on: 9 March 1996 Satisfied on: 4 April 2015 Persons entitled: Birmingham Midshires 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: F/H parcel of land adjoining greenwood house 31 station road wood green ondon t/no EGL208767 and A. 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 |
6 February 1996 | Delivered on: 14 February 1996 Satisfied on: 4 April 2015 Persons entitled: Birmingham Midshires 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: F/Hold land/blds known as greenwood house,31 station rd,wood green,london N.21; t/no egl 324920; the goodwill of business. Undertaking and all property and assets. Fully Satisfied |
6 February 1996 | Delivered on: 14 February 1996 Satisfied on: 4 April 2015 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge 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 |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 4 April 2015 Persons entitled: United Mizrahi 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: First legal mortgage over 29/31 station road, london N22 t/n EGL324920 as to part with absolute title and as to part with possessory t/n EGL208767 together with all rental income. Floating charge over the undertaking and all other property assets and rights. Fully Satisfied |
24 February 1995 | Delivered on: 1 March 1995 Satisfied on: 4 April 2015 Persons entitled: United Mizrahi Bank 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 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 |
27 May 1994 | Delivered on: 2 June 1994 Satisfied on: 4 April 2015 Persons entitled: Bank Leumi (UK) 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 charge over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures (including trade fixtures) fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 May 1994 | Delivered on: 2 June 1994 Satisfied on: 4 April 2015 Persons entitled: Bank Leumi (UK) 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 31 station road wood green london N22 and the proceeds of sale thereof, floating security over all property and assets. See the mortgage charge document for full details. Fully Satisfied |
31 October 2023 | Notification of Robert Stephane Zacharie Pollak as a person with significant control on 29 September 2023 (2 pages) |
---|---|
31 October 2023 | Cessation of Broomfield Investment Services Limited as a person with significant control on 29 September 2023 (1 page) |
27 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 April 2018 | Appointment of Mr Nathan Joel Halpern as a director on 31 March 2018 (2 pages) |
20 April 2018 | Termination of appointment of Esther Halpern as a secretary on 31 March 2018 (1 page) |
20 April 2018 | Termination of appointment of Ahron Halpern as a director on 31 March 2018 (1 page) |
20 April 2018 | Appointment of Mr Alexander Halpern as a director on 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Mr David Kesselman as a secretary on 6 February 2018 (2 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
4 April 2015 | Satisfaction of charge 4 in full (4 pages) |
4 April 2015 | Satisfaction of charge 1 in full (4 pages) |
4 April 2015 | Satisfaction of charge 2 in full (4 pages) |
4 April 2015 | Satisfaction of charge 6 in full (4 pages) |
4 April 2015 | Satisfaction of charge 7 in full (4 pages) |
4 April 2015 | Satisfaction of charge 1 in full (4 pages) |
4 April 2015 | Satisfaction of charge 6 in full (4 pages) |
4 April 2015 | Satisfaction of charge 4 in full (4 pages) |
4 April 2015 | Satisfaction of charge 5 in full (4 pages) |
4 April 2015 | Satisfaction of charge 3 in full (4 pages) |
4 April 2015 | Satisfaction of charge 3 in full (4 pages) |
4 April 2015 | Satisfaction of charge 5 in full (4 pages) |
4 April 2015 | Satisfaction of charge 2 in full (4 pages) |
4 April 2015 | Satisfaction of charge 7 in full (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 3 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 1 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 6 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 7 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 6 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 5 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 5 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 2 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 1 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 4 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 3 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 2 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 7 (4 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 4 (4 pages) |
3 January 2015 | Registration of charge 029146040009, created on 16 December 2014 (36 pages) |
3 January 2015 | Registration of charge 029146040009, created on 16 December 2014 (36 pages) |
18 December 2014 | Registration of charge 029146040008, created on 16 December 2014 (31 pages) |
18 December 2014 | Registration of charge 029146040008, created on 16 December 2014 (31 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
4 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
9 September 2008 | Return made up to 30/03/08; full list of members (3 pages) |
9 September 2008 | Return made up to 30/03/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
21 June 2007 | Return made up to 30/03/07; full list of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Return made up to 30/03/06; full list of members (6 pages) |
10 July 2006 | Return made up to 30/03/06; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 June 2005 | Return made up to 30/03/05; full list of members
|
8 June 2005 | Return made up to 30/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Ad 01/03/04--------- £ si 98@1 (2 pages) |
7 April 2004 | Ad 01/03/04--------- £ si 98@1 (2 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
13 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2002 | Return made up to 30/03/01; full list of members (6 pages) |
2 April 2002 | Return made up to 30/03/01; full list of members (6 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 68 highfield avenue london NW11 9TY (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 68 highfield avenue london NW11 9TY (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 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) |
14 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
27 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 April 1999 | Return made up to 30/03/98; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 June 1997 | Return made up to 30/03/97; full list of members (6 pages) |
5 June 1997 | Return made up to 30/03/97; full list of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 July 1996 | Return made up to 30/03/96; no change of members
|
11 July 1996 | Return made up to 30/03/96; no change of members
|
9 April 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 April 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1995 | Particulars of mortgage/charge (12 pages) |
1 March 1995 | Particulars of mortgage/charge (4 pages) |
1 March 1995 | Particulars of mortgage/charge (12 pages) |
1 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 May 1994 | Memorandum and Articles of Association (5 pages) |
30 March 1994 | Incorporation (13 pages) |