Edmonton
London
N18 1TQ
Secretary Name | Mrs Relly Halpern |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 31 May 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bull Lane Edmonton London N18 1TQ |
Director Name | Mrs Relly Halpern |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 February 1999(4 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Bull Lane Edmonton London N18 1TQ |
Director Name | Mr Aron Blau |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 June 1994(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Gardens London NW11 8PA |
Secretary Name | Margaret Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 63 The Street Cobham Gravesend Kent DA12 3BX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David Moshe Halpern 50.00% Ordinary |
---|---|
1 at £1 | Relly Halpern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,856,128 |
Current Liabilities | £1,082,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 25 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Mortgage Union Mortgage Finance Limited (As Trustee for Itself and Others) Classification: Deed of legal charge Secured details: All monies due or to become due from the company and any group member to the chargee on any account whatsoever. Particulars: Legal mortgage freehold property known as 12 and 12A hythe street dartford kent and 3 the broadway burnt oak edgware with title number MX274696 all buildings erections fittings fixtures (excluding tenants fixtures and fittings) fixed plant equipment and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
25 November 2004 | Delivered on: 14 December 2004 Persons entitled: Norwich Union Mortgage Finance (As Trustee for Itself and Others) Classification: Deed of assignment Secured details: All monies due or to become due from the company and any group member to the chargee on any account whatsoever. Particulars: All rights titles benefits and interest present and future of the company to all monies from time to time due owing or incurred to the company under the leases in respect of freehold property being 12 and 12A hythe street dartford kent with title number K623708 and freehold property known as 3 the broadway burnt oak edgware with title number MX274696, other than "rents" (as defined) and all assigned rights under the charge. See the mortgage charge document for full details. Outstanding |
3 July 1995 | Delivered on: 15 July 1995 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge all monies held from time to time to the credit of the mortgagor by the bank on any currant deposit or other account. See the mortgage charge document for full details. Outstanding |
20 October 1994 | Delivered on: 4 November 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further and legal charge and mortgage Secured details: £427,500 and all other moneys due or to become due from the company to the chargee. Particulars: All undertaking and all its property and assets and roghts tog with f/h property k/a 12 and 12A hythe street dartford title no K623708,f/h property k/a 3 the broadway burnt oak edgware title no MX2274696 and f/h property k/a imperial house edgeware road title no MX3783. Outstanding |
26 August 1994 | Delivered on: 2 September 1994 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge and mortgage Secured details: £2,272,500.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge and mortgage. Particulars: All that f/h property k/a 3 the broadway burnt oak edgware and imperial house edgware road. By way of floating charge all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future with payment or discharge of all monies obligations and liabilities hereby covenanted to be paid or discharged. Outstanding |
8 January 2024 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
15 May 2023 | Secretary's details changed for Mrs Relly Halpern on 24 October 2017 (1 page) |
15 May 2023 | Director's details changed for Mrs Relly Halpern on 24 October 2017 (2 pages) |
15 May 2023 | Director's details changed for David Moshe Halpern on 15 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mrs Relly Halpern on 15 May 2023 (2 pages) |
15 May 2023 | Secretary's details changed for Mrs Relly Halpern on 15 May 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
13 December 2021 | Notification of Charitworth Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2021 | Cessation of David Moshe Halpern as a person with significant control on 6 April 2016 (1 page) |
13 December 2021 | Cessation of Relly Halpern as a person with significant control on 6 April 2016 (1 page) |
19 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a small company made up to 31 March 2019 (7 pages) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
25 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
12 February 2019 | Change of details for David Moshe Halpern as a person with significant control on 21 December 2018 (2 pages) |
12 February 2019 | Director's details changed for Mrs Relly Halpern on 21 December 2018 (2 pages) |
12 February 2019 | Director's details changed for David Moshe Halpern on 21 December 2018 (2 pages) |
12 February 2019 | Change of details for Mrs Relly Halpern as a person with significant control on 21 December 2018 (2 pages) |
8 February 2019 | Change of details for Mrs Relly Halpern as a person with significant control on 3 December 2018 (2 pages) |
8 February 2019 | Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for David Moshe Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Director's details changed for Mrs Relly Halpern on 3 December 2018 (2 pages) |
7 February 2019 | Change of details for David Moshe Halpern as a person with significant control on 3 December 2018 (2 pages) |
7 February 2019 | Secretary's details changed for Mrs Relly Halpern on 3 December 2018 (1 page) |
7 February 2019 | Change of details for Mrs Relly Halpern as a person with significant control on 3 December 2018 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
25 February 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 February 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
12 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
14 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
13 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
13 August 2010 | Previous accounting period shortened from 29 June 2010 to 31 March 2010 (1 page) |
13 August 2010 | Previous accounting period shortened from 29 June 2010 to 31 March 2010 (1 page) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
30 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
24 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
24 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
23 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
23 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
27 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (5 pages) |
18 June 2005 | Return made up to 10/06/05; full list of members (5 pages) |
16 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
15 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
15 June 2003 | Return made up to 10/06/03; full list of members (5 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
9 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
14 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (5 pages) |
30 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
22 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
22 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
4 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 June 1999 | Return made up to 10/06/99; full list of members (8 pages) |
15 June 1999 | Return made up to 10/06/99; full list of members (8 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 44 marshgate lane stratford london E15 2DT (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 44 marshgate lane stratford london E15 2DT (1 page) |
1 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
18 June 1998 | Return made up to 10/06/98; full list of members (7 pages) |
18 June 1998 | Return made up to 10/06/98; full list of members (7 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
2 December 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 December 1997 | Full accounts made up to 30 June 1996 (13 pages) |
11 July 1997 | Return made up to 10/06/97; full list of members (7 pages) |
11 July 1997 | Return made up to 10/06/97; full list of members (7 pages) |
13 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
13 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
30 July 1996 | Return made up to 10/06/96; full list of members (7 pages) |
30 July 1996 | Location of register of members (1 page) |
30 July 1996 | Return made up to 10/06/96; full list of members (7 pages) |
30 July 1996 | Location of register of members (1 page) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
10 June 1994 | Incorporation (15 pages) |
10 June 1994 | Incorporation (15 pages) |