Monsey
Ew York 10952
United States
Secretary Name | Mr Yecheskel Shraga Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2005(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 24 East Bank London N16 5QS |
Secretary Name | Esther Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2008(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Calvert Drive Monsey New York 10952 United States |
Director Name | Mr Israel Isaac Kaufman |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 94 Stamford Hill London N16 6XS |
Director Name | Esther Benedikt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1995(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 May 2008) |
Role | Housewife |
Correspondence Address | 4 Calvert Drive Monsey New York 10952 |
Secretary Name | Yeshaye Zvi Benedikt |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 30 June 1995(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Calvert Drive Monsey Ew York 10952 United States |
Director Name | Benzion Josef Benedikt |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Israelian |
Status | Resigned |
Appointed | 29 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 41 Bridge Lane London NW11 0ED |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(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 | 24 June 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Yesahya Zvi Benedikt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,205,940 |
Cash | £8,102 |
Current Liabilities | £567,324 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
23 April 1998 | Delivered on: 28 April 1998 Satisfied on: 17 March 2017 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: L/H 12 cleveland mansions london NW6 t/n NGL736533. 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. Fully Satisfied |
---|---|
23 April 1998 | Delivered on: 28 April 1998 Satisfied on: 17 March 2017 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: F.h 71 anthill road tottenham london N15 4AR t/n EGL194251. 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. Fully Satisfied |
17 May 1996 | Delivered on: 21 May 1996 Satisfied on: 19 November 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the conpany to the chargee under the terms of the charge. Particulars: Flat c 13 marlborough road london N19 (leasehold) t/no:- NGL558329, 22 princess crescent london N4 (freehold) t/no:- EGL169824, 36 alexandra grove stoke newington london N4 (freehold) t/no:- LN165168, 21 spring hill london E5 (freehold) (t/n:- 387811) 1 to 12 lemna court and garages 1 to 5 lemna court leytonstone london E11 (freehold). Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
17 May 1996 | Delivered on: 21 May 1996 Satisfied on: 17 March 2017 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 22 princess crescent london E4 (freehold) t/no:- EGL169824 together with all buildings fixtures (including trade fixtures) fixed plant machinery from time to time on the said property and the goodwill of any business carried on at the property together with the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
17 May 1996 | Delivered on: 21 May 1996 Satisfied on: 17 March 2017 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 and 12 lemna court and garages 1 to 5 lemna road leytonstone london E11 (freehold) t/no:- EGL57738 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the property together with the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
17 May 1996 | Delivered on: 21 May 1996 Satisfied on: 25 November 2017 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 23 spring hill london E5 (freehold) (t/N. 387811) together with all buildings fixtures (including trade fixtures) fixed plant and machinery from time to time on the property together with the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
16 May 2002 | Delivered on: 24 May 2002 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties k/a flats 1, 19, 11 and 18 florida court station approach road staines t/n SY426704. See the mortgage charge document for full details. Fully Satisfied |
8 February 2002 | Delivered on: 14 February 2002 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 2 sybourne street london t/n EGL410000. Fully Satisfied |
8 February 2002 | Delivered on: 14 February 2002 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets. Fully Satisfied |
7 September 2001 | Delivered on: 14 September 2001 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first floating charge over the whole of the companys present and future undertaking and assets whatever and wherever. Fully Satisfied |
7 September 2001 | Delivered on: 14 September 2001 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: First legal charge over the freehold properties known as 129 and 131 hitcham road london E1 benefit of all rental income arising out of the aforesaid property by way of floating charge all movable plant machinery implements building materials utensils furniture and equipment. Fully Satisfied |
5 September 2001 | Delivered on: 8 September 2001 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan. Particulars: L/H premises k/a 9 and 11 hibbert road walthamstow london E17 all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2001 | Delivered on: 8 September 2001 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets whatever and wherever. Fully Satisfied |
4 September 2001 | Delivered on: 8 September 2001 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first floating charge over the whole of the company's present and future undertaking and assets whatever and wherever. Fully Satisfied |
17 May 1996 | Delivered on: 21 May 1996 Satisfied on: 17 March 2017 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 36 alexandra grove stoke newington london N4 (freehold) t/no:- LN165168 together with buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property together with the benefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
4 September 2001 | Delivered on: 8 September 2001 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 12 florida court station approach staines middlesex TW18 4LZ title number SY444809. With the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
21 August 2001 | Delivered on: 5 September 2001 Satisfied on: 17 March 2017 Persons entitled: Woolwich PLC Classification: 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 3 ashford house ashford road london t/n NGL364162 , all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 2001 | Delivered on: 5 September 2001 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first floating charge over. Undertaking and all property and assets. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed legal mortgage all rents now owing or hereafter to become owing to it in respect of the property k/a 4 ashford house ashford road london, flat 31 norroy road, london. (For full property details see form 395). Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 17 March 2017 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 17 March 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: The property k/a 4 ashford house ashford road london NW2 t/n NGL762004. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: The property k/a 36 alexandra grove stoke newington t/n LN165168. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: Property k/a 71 anthill road tottenham london N15 4AR t/n EGL194251. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: Property k/a flat 31 norray road london t/n TGL146818. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: Property k/a 1 to 12 lemna court and garages 1 to 5 lemna court leytonstone t/NEGL57738. Fully Satisfied |
17 May 1996 | Delivered on: 21 May 1996 Satisfied on: 16 November 2017 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property k/a flat c 13 marlborough street london N19 t/no:- NGL558329TOGETHER with buildings fixtures (including trade fixtures) fixed plant machinery and the goodwill of any business at the property with the benefit of any licences and registrations. See the mortgage charge document for full details. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: Property k/n 22 princess crescent london t/n EGL169824. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: 21 spring hill london t/n 387811. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: Flat c 13 marlborough road london t/n NGL558329. Fully Satisfied |
28 June 2001 | Delivered on: 7 July 2001 Satisfied on: 16 November 2017 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage of any offer or on any account whatsoever. Particulars: 12 cleveland mansions kilburn london t/n NGL736533. Fully Satisfied |
7 January 2000 | Delivered on: 18 January 2000 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property assets and undertaking. Fully Satisfied |
7 January 2000 | Delivered on: 18 January 2000 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £49,125 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 hitcham road london E17 together with the benefit of all rental income and a floating charge on all items in the property belonging to the borrower. Fully Satisfied |
19 November 1999 | Delivered on: 9 December 1999 Satisfied on: 15 January 2020 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets. Fully Satisfied |
19 November 1999 | Delivered on: 27 November 1999 Satisfied on: 17 January 2018 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 3 florida court,station approach,staines,midd'x; t/no ay 449926; all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1998 | Delivered on: 28 April 1998 Satisfied on: 17 March 2017 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: L/H flat 4 ashford house ashford road cricklewood london NW2 t/n MX253598OPART. 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. Fully Satisfied |
23 April 1998 | Delivered on: 28 April 1998 Satisfied on: 17 March 2017 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: L/H flat 31 norroy road putney london SW15 T.n SGL295876 part. 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. Fully Satisfied |
25 November 1994 | Delivered on: 2 December 1994 Satisfied on: 17 March 2017 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 known as 22 princess crescent l/b of hackney t/n EGL169824 and/or 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 |
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
24 January 2020 | Delivered on: 28 January 2020 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 94 priory park road, london NW6 7UU as registered at hm land registry with title absolute under title number NGL817169. Outstanding |
19 September 2019 | Delivered on: 20 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All leasehold property known as 2 eden mansions, gondar gardens, west. Hampstead, london NW6 1HE and all that leasehold property known as 5. eden mansions, gondar gardens, west hampstead, london NW6 1HE. Comprised in the principle deed. Outstanding |
13 November 2017 | Delivered on: 16 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 1, 3, 4, 11, 12, 18 and 19 and garage 3 florida court, station approach, staines, TW18 4LZ registered at the land registry with title absolute under title numbers SY711992, SY449926, SY447018, SY712050, SY444809, SY712051 and SY712052 and SY629287; the freehold property known as 36 alexandra grove, stoke newington, N4 2LF registered at the land registry with title absolute under title number LN165168; the leasehold property known as 2 eden mansions, gondar gardens, west hampstead, london, NW6 1HE registered at the land registry with title absolute under title number NGL816628; the leasehold property known as flat 5, eden mansions, gondar gardens, london, NW6 1HE registered at the land registry with title absolute under title number NGL816627; the leasehold property known as 2 litchfield court, litchfield way, london, NW11 6NE registered at the land registry with title absolute under title number AGL191503; the leasehold property known as 90 hitcham road, london, E17 8HN registered at the land registry with title absolute under title number AGL356807. The freehold property known as 129 and 131 hitcham road, walthamstow, E17 8HL registered at the land registry with title absolute under title number EGL431415; the leasehold land to be known as 71A and 71B antill road, tottenham, N15 4AR more particularly described in leases dated on or around the date of this deed made between pinecraft properties limited (1) and the borrower (2) to registered at the land registry with title absolute with new title numbers having been granted out of title number EGL194251; the leasehold property known as 2 sybourn street, london, E17 8HA registered at the land registry with title absolute under title number AGL285832; the leasehold property known as flat c, 13 marlborough road, london, N19 4NA registered at the land registry with title absolute under title number AGL294137; the leasehold property known as 44A bell lane, hendon, london, NW4 2AD registered at the land registry with title absolute under title number NGL136705; the leasehold property known as 12 cleveland mansions, kilburn, NW6 7SY registered at the land registry with title absolute under title number NGL736533; the leasehold property known as flat 31, norroy road, london, SW15 1PQ registered at the land registry with title absolute under title number TGL146818; the leasehold property known as 111 silverthorne road, london, SW8 3HH registered at the land registry with title absolute under title number TGL245579; and the freehold property known as 9 and 11 hibbert road, london, E17 8HB and the leasehold interest in 9 hibbert road registered at the land registry with title absolute under title numbers EGL436689 and EGL52183. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as ashford house, ashford road, cricklewood registered at the land registry with title absolute under title number MX253598; the leasehold property known as flat 1, ashford house, ashford road, london, NW2 6TL registered at the land registry with title absolute under title number NGL810345; the leasehold property known as flat 2, ashford house, ashford road, london, NW2 6TL registered at the land registry with title absolute under title number NGL874337; the leasehold property known as 3 ashford house, ashford road, NW2 6TL registered at the land registry with title absolute under title number NGL364162; the leasehold property known as 4 ashford house, ashford road, NW2 6TL registered at the land registry with title absolute under title number NGL762004; the leasehold property known as flat 5 ashford house, ashford road, NW2 6TL registered at the land registry with title absolute under title number NGL810346; and leasehold property known as flat 6, ashford house, ashford road, london, NW2 6TL registered at the land registry with title absolute under title number NGL827985. Outstanding |
13 August 2008 | Delivered on: 15 August 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 94 priory park road london t/n NGL817169. Outstanding |
13 August 2008 | Delivered on: 15 August 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee. Particulars: The l/h property known as 6 lemna court lemna road leytonstone london t/n EGL133836. Outstanding |
13 August 2008 | Delivered on: 15 August 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 4 florida court, station approach, staines. T/no.SY447018. Outstanding |
23 August 2007 | Delivered on: 12 September 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £658,000 and all other monies due or to become due. Particulars: The l/h of flats 1 2 3 4 and 5 ashford house ashford road london. Outstanding |
23 August 2007 | Delivered on: 12 September 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: £658,000 and all other monies due or to become due. Particulars: The f/h property at ashford house ashford road london. Outstanding |
25 January 2007 | Delivered on: 15 February 2007 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge of rent over the l/h property known as 5 eden mansions gondar gardens london t/n NGL816627. Outstanding |
23 January 2007 | Delivered on: 25 January 2007 Persons entitled: Aib Group (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: L/H property k/a flat 2 eden mansions gondar gardens london t/no NGL816628. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 January 2007 | Delivered on: 25 January 2007 Persons entitled: Aib Group (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: L/H property k/a flat 1 ashford house ashford road london t/no NGL810345. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 October 2006 | Delivered on: 20 October 2006 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 5 eden mansions, gondar gardens, london t/no NGL816627. Outstanding |
21 April 2005 | Delivered on: 7 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
21 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £325,000.00 due or to become due from the company to. Particulars: 111 silverthorne road london. Outstanding |
21 April 2005 | Delivered on: 29 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £325,000.00 due or to become due from the company to. Particulars: 5 ashford house ashford road london. Outstanding |
19 April 2005 | Delivered on: 20 April 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sum deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
19 April 2005 | Delivered on: 20 April 2005 Persons entitled: Aib Group (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: L/H property k/a flat 5 eden mansions gandar gardens london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 April 2005 | Delivered on: 20 April 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 den mansions gondar gardens london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
9 September 2004 | Delivered on: 14 September 2004 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floor flat 111 silverthorne road, london and flat 2 eden mansions, gondar gardens, london and a floating charge all moveable plant machinery implements furniture and equipment from time to time placed on or used in or about the property. Outstanding |
3 January 2003 | Delivered on: 23 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 386A oldfield lane north greenford middlesex. Outstanding |
13 June 2002 | Delivered on: 21 June 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 44A bell lane, london, NW4, t/no NGL136705. Outstanding |
13 June 2002 | Delivered on: 21 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property 44A bell lane, london, NW4 t/no NGL136705. Outstanding |
31 May 2002 | Delivered on: 18 June 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and assets. Outstanding |
31 May 2002 | Delivered on: 14 June 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ground floor flat 10 elm grove cricklewood london NW2 3AA. Outstanding |
29 May 2002 | Delivered on: 31 May 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 44A bell lane in the london borough of barnet title number NGL136705. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 May 2002 | Delivered on: 7 June 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flats 1 and 5 ashford house, ashford road, cricklewood, in the london borough of brent, t/n MX253598, and by way of floating security, all moveable plant machinery implements furniture and equipment at the property. Outstanding |
29 May 2002 | Delivered on: 31 May 2002 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
30 May 2002 | Delivered on: 31 May 2002 Persons entitled: Commercial Acceptances 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. Outstanding |
4 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
---|---|
3 June 2020 | Director's details changed for Mr Israel Isaac Kaufman on 2 June 2020 (2 pages) |
3 June 2020 | Secretary's details changed for Shraga Yecheskel Benedikt on 2 June 2020 (1 page) |
18 March 2020 | Unaudited abridged accounts made up to 29 March 2019 (13 pages) |
28 January 2020 | Registration of charge 029427460069, created on 24 January 2020 (13 pages) |
28 January 2020 | Registration of charge 029427460068, created on 24 January 2020 (18 pages) |
15 January 2020 | Satisfaction of charge 13 in full (4 pages) |
7 January 2020 | Satisfaction of charge 43 in full (4 pages) |
22 December 2019 | Previous accounting period shortened from 23 March 2019 to 22 March 2019 (1 page) |
9 December 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 9 December 2019 (1 page) |
20 September 2019 | Registration of charge 029427460067, created on 19 September 2019 (6 pages) |
1 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2019 | Unaudited abridged accounts made up to 23 March 2018 (13 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
15 March 2018 | Unaudited abridged accounts made up to 23 March 2017 (13 pages) |
17 January 2018 | Satisfaction of charge 46 in full (4 pages) |
17 January 2018 | Satisfaction of charge 34 in full (4 pages) |
17 January 2018 | Satisfaction of charge 44 in full (4 pages) |
17 January 2018 | Satisfaction of charge 14 in full (4 pages) |
17 January 2018 | Satisfaction of charge 12 in full (4 pages) |
17 January 2018 | Satisfaction of charge 27 in full (4 pages) |
17 January 2018 | Satisfaction of charge 32 in full (4 pages) |
17 January 2018 | Satisfaction of charge 31 in full (4 pages) |
17 January 2018 | Satisfaction of charge 35 in full (4 pages) |
17 January 2018 | Satisfaction of charge 15 in full (4 pages) |
17 January 2018 | Satisfaction of charge 30 in full (4 pages) |
17 January 2018 | Satisfaction of charge 36 in full (4 pages) |
17 January 2018 | Satisfaction of charge 33 in full (4 pages) |
17 January 2018 | Satisfaction of charge 45 in full (4 pages) |
17 January 2018 | Satisfaction of charge 29 in full (4 pages) |
19 December 2017 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
25 November 2017 | Satisfaction of charge 61 in full (4 pages) |
25 November 2017 | Satisfaction of charge 62 in full (4 pages) |
25 November 2017 | Satisfaction of charge 61 in full (4 pages) |
25 November 2017 | Satisfaction of charge 63 in full (4 pages) |
25 November 2017 | Satisfaction of charge 55 in full (4 pages) |
25 November 2017 | Satisfaction of charge 4 in full (4 pages) |
25 November 2017 | Satisfaction of charge 58 in full (4 pages) |
25 November 2017 | Satisfaction of charge 63 in full (4 pages) |
25 November 2017 | Satisfaction of charge 4 in full (4 pages) |
25 November 2017 | Satisfaction of charge 62 in full (4 pages) |
25 November 2017 | Satisfaction of charge 58 in full (4 pages) |
25 November 2017 | Satisfaction of charge 55 in full (4 pages) |
16 November 2017 | Satisfaction of charge 18 in full (4 pages) |
16 November 2017 | Satisfaction of charge 23 in full (4 pages) |
16 November 2017 | Registration of charge 029427460066, created on 13 November 2017 (5 pages) |
16 November 2017 | Satisfaction of charge 20 in full (4 pages) |
16 November 2017 | Satisfaction of charge 22 in full (4 pages) |
16 November 2017 | Satisfaction of charge 2 in full (4 pages) |
16 November 2017 | Satisfaction of charge 21 in full (4 pages) |
16 November 2017 | Satisfaction of charge 16 in full (4 pages) |
16 November 2017 | Satisfaction of charge 17 in full (4 pages) |
16 November 2017 | Satisfaction of charge 19 in full (4 pages) |
16 November 2017 | Satisfaction of charge 18 in full (4 pages) |
16 November 2017 | Satisfaction of charge 20 in full (4 pages) |
16 November 2017 | Registration of charge 029427460066, created on 13 November 2017 (5 pages) |
16 November 2017 | Satisfaction of charge 19 in full (4 pages) |
16 November 2017 | Satisfaction of charge 54 in full (1 page) |
16 November 2017 | Satisfaction of charge 54 in full (1 page) |
16 November 2017 | Satisfaction of charge 37 in full (4 pages) |
16 November 2017 | Satisfaction of charge 2 in full (4 pages) |
16 November 2017 | Satisfaction of charge 22 in full (4 pages) |
16 November 2017 | Satisfaction of charge 37 in full (4 pages) |
16 November 2017 | Satisfaction of charge 23 in full (4 pages) |
16 November 2017 | Satisfaction of charge 16 in full (4 pages) |
16 November 2017 | Satisfaction of charge 26 in full (4 pages) |
16 November 2017 | Satisfaction of charge 17 in full (4 pages) |
16 November 2017 | Satisfaction of charge 26 in full (4 pages) |
16 November 2017 | Satisfaction of charge 21 in full (4 pages) |
15 November 2017 | Satisfaction of charge 53 in full (1 page) |
15 November 2017 | Satisfaction of charge 53 in full (1 page) |
12 September 2017 | Satisfaction of charge 59 in full (1 page) |
12 September 2017 | Satisfaction of charge 60 in full (1 page) |
12 September 2017 | Satisfaction of charge 60 in full (1 page) |
12 September 2017 | Satisfaction of charge 59 in full (1 page) |
30 August 2017 | Registration of charge 029427460064, created on 25 August 2017
|
30 August 2017 | Registration of charge 029427460065, created on 25 August 2017
|
30 August 2017 | Registration of charge 029427460064, created on 25 August 2017
|
30 August 2017 | Registration of charge 029427460065, created on 25 August 2017
|
30 June 2017 | Notification of Yeshaye Zvi Benedikt as a person with significant control on 24 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Yeshaye Zvi Benedikt as a person with significant control on 24 June 2017 (2 pages) |
28 March 2017 | Satisfaction of charge 51 in full (4 pages) |
28 March 2017 | Satisfaction of charge 57 in full (2 pages) |
28 March 2017 | Satisfaction of charge 51 in full (4 pages) |
28 March 2017 | Satisfaction of charge 57 in full (2 pages) |
17 March 2017 | Satisfaction of charge 52 in full (4 pages) |
17 March 2017 | Satisfaction of charge 42 in full (4 pages) |
17 March 2017 | Satisfaction of charge 3 in full (4 pages) |
17 March 2017 | Satisfaction of charge 28 in full (4 pages) |
17 March 2017 | Satisfaction of charge 11 in full (4 pages) |
17 March 2017 | Satisfaction of charge 24 in full (4 pages) |
17 March 2017 | Satisfaction of charge 9 in full (4 pages) |
17 March 2017 | Satisfaction of charge 50 in full (4 pages) |
17 March 2017 | Satisfaction of charge 6 in full (4 pages) |
17 March 2017 | Satisfaction of charge 28 in full (4 pages) |
17 March 2017 | Satisfaction of charge 49 in full (4 pages) |
17 March 2017 | Satisfaction of charge 10 in full (4 pages) |
17 March 2017 | Satisfaction of charge 56 in full (4 pages) |
17 March 2017 | Satisfaction of charge 38 in full (4 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 March 2017 | Satisfaction of charge 56 in full (4 pages) |
17 March 2017 | Satisfaction of charge 48 in full (4 pages) |
17 March 2017 | Satisfaction of charge 26 in part (4 pages) |
17 March 2017 | Satisfaction of charge 42 in full (4 pages) |
17 March 2017 | Satisfaction of charge 3 in full (4 pages) |
17 March 2017 | Satisfaction of charge 25 in full (4 pages) |
17 March 2017 | Satisfaction of charge 52 in full (4 pages) |
17 March 2017 | Satisfaction of charge 10 in full (4 pages) |
17 March 2017 | Satisfaction of charge 9 in full (4 pages) |
17 March 2017 | Satisfaction of charge 48 in full (4 pages) |
17 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 March 2017 | Satisfaction of charge 8 in full (4 pages) |
17 March 2017 | Satisfaction of charge 41 in full (4 pages) |
17 March 2017 | Satisfaction of charge 24 in full (4 pages) |
17 March 2017 | Satisfaction of charge 8 in full (4 pages) |
17 March 2017 | Satisfaction of charge 41 in full (4 pages) |
17 March 2017 | Satisfaction of charge 11 in full (4 pages) |
17 March 2017 | Satisfaction of charge 5 in full (4 pages) |
17 March 2017 | Satisfaction of charge 39 in full (4 pages) |
17 March 2017 | Satisfaction of charge 47 in full (4 pages) |
17 March 2017 | Satisfaction of charge 6 in full (4 pages) |
17 March 2017 | Satisfaction of charge 26 in part (4 pages) |
17 March 2017 | Satisfaction of charge 5 in full (4 pages) |
17 March 2017 | Satisfaction of charge 25 in full (4 pages) |
17 March 2017 | Satisfaction of charge 39 in full (4 pages) |
17 March 2017 | Satisfaction of charge 50 in full (4 pages) |
17 March 2017 | Satisfaction of charge 49 in full (4 pages) |
17 March 2017 | Satisfaction of charge 38 in full (4 pages) |
17 March 2017 | Satisfaction of charge 47 in full (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
21 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 March 2016 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 March 2015 | Total exemption small company accounts made up to 26 March 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 26 March 2014 (3 pages) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 March 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
11 March 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
25 March 2013 | Full accounts made up to 31 March 2012 (13 pages) |
24 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
6 September 2012 | Appointment of Mr Israel I Kaufman as a director (2 pages) |
6 September 2012 | Appointment of Mr Israel I Kaufman as a director (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
26 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
22 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
31 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
24 June 2008 | Appointment terminated director esther benedikt (1 page) |
24 June 2008 | Appointment terminated director esther benedikt (1 page) |
17 June 2008 | Appointment terminated secretary yeshaye benedikt (1 page) |
17 June 2008 | Secretary appointed esther benedikt (1 page) |
17 June 2008 | Appointment terminated secretary yeshaye benedikt (1 page) |
17 June 2008 | Secretary appointed esther benedikt (1 page) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 July 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 October 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 October 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
14 October 2005 | New secretary appointed (1 page) |
14 October 2005 | New secretary appointed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 August 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
16 August 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 July 2005 | Return made up to 24/06/05; full list of members
|
12 July 2005 | Return made up to 24/06/05; full list of members
|
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Particulars of mortgage/charge (7 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
30 October 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
30 October 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 24/06/04; full list of members
|
13 July 2004 | Return made up to 24/06/04; full list of members
|
13 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
13 October 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
10 September 2003 | Return made up to 24/06/03; full list of members
|
10 September 2003 | Return made up to 24/06/03; full list of members
|
21 June 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 June 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
17 July 2002 | Return made up to 24/06/02; full list of members
|
17 July 2002 | Return made up to 24/06/02; full list of members
|
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Particulars of mortgage/charge (4 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
31 May 2002 | Particulars of mortgage/charge (4 pages) |
24 May 2002 | Particulars of mortgage/charge (5 pages) |
24 May 2002 | Particulars of mortgage/charge (5 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
8 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
23 May 2001 | Accounts for a small company made up to 30 June 1999 (3 pages) |
23 May 2001 | Accounts for a small company made up to 30 June 1999 (3 pages) |
14 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
14 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
11 September 2000 | Return made up to 24/06/00; full list of members (8 pages) |
11 September 2000 | Return made up to 24/06/00; full list of members (8 pages) |
23 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
23 February 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
13 August 1999 | Return made up to 24/06/99; no change of members (4 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
4 August 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
20 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1996 (3 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1996 (3 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
26 November 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
7 August 1996 | Return made up to 24/06/96; no change of members
|
7 August 1996 | Return made up to 24/06/96; no change of members
|
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Ad 30/06/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 1996 | Ad 30/06/95--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 1996 | Return made up to 24/06/95; full list of members (6 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 24/06/95; full list of members (6 pages) |
27 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
27 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
15 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Registered office changed on 15/12/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 June 1994 | Incorporation (11 pages) |
24 June 1994 | Incorporation (11 pages) |