London
NW6 3DY
Secretary Name | Yael Toledano-Esptein |
---|---|
Nationality | Israeli |
Status | Current |
Appointed | 26 November 2007(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Office Manageress |
Correspondence Address | 11 Harts Close Bushey Hertfordshire WD23 2BL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Emile Phillip Edward Ochtman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Petherton Road Highbury London N5 2RD |
Director Name | Samuel Ziser |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Emile Phillip Edward Ochtman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 21 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Petherton Road Highbury London N5 2RD |
Director Name | Mr Daniel Cimhi |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1996(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 November 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Flat 1 113 Canfield Gardens London NW6 3DY |
Secretary Name | Batsheba Revivo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Secretary Name | Mr Guy Rafael Ziser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 111 Canfield Gardens London NW6 3DY |
Registered Address | 9 Hampstead West 224 Iverson Road West Hampstead London NW6 2HL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,603,190 |
Cash | £32,869 |
Current Liabilities | £2,797,629 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
30 May 2012 | Delivered on: 14 June 2012 Persons entitled: Santander 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 charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details. Outstanding |
---|---|
30 May 2012 | Delivered on: 14 June 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 370 old street london t/no. LN93644 together in all cases all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of the property and all rights pertinent to or benefiting any such property see image for full details. Outstanding |
11 January 2007 | Delivered on: 12 January 2007 Persons entitled: Mizrahi Tefahot 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. See the mortgage charge document for full details. Outstanding |
11 January 2007 | Delivered on: 12 January 2007 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing. See the mortgage charge document for full details. Outstanding |
11 January 2007 | Delivered on: 12 January 2007 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of the borrower's account,all interest on such sums,all other amounts of whatsoever. See the mortgage charge document for full details. Outstanding |
9 October 1995 | Delivered on: 18 October 1995 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited 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 370 old street london EC1 t/no. LN93644 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 370 old street, london EC1V 9LT registered under title number LN93644. Outstanding |
13 September 2021 | Delivered on: 16 September 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Freehold property known as 370 old street, london EC1V 9LT registered under title number LN93644. Outstanding |
23 December 2016 | Delivered on: 5 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 370 old street, london EC1V 9LT with title number LN93644. Outstanding |
23 June 1995 | Delivered on: 28 June 1995 Persons entitled: Aib Finance Limited Allied Irish Banks, P.L.C. 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-36/42 new inn yard london EC2. T/n-EGL167606. The company charges the goodwill and connection of the business. And a floating security over all moveable plant machinery implements furniture equipment stock-in-trade, work-in-progress and other chattels of the company. See the mortgage charge document for full details. Outstanding |
11 January 2007 | Delivered on: 12 January 2007 Satisfied on: 12 July 2012 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 370 old street london t/no ln 93644 including all buildings fixtures and fittings therein and the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
22 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 January 2019 | Satisfaction of charge 1 in full (2 pages) |
10 January 2019 | Satisfaction of charge 2 in full (1 page) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
21 March 2017 | Memorandum and Articles of Association (2 pages) |
21 March 2017 | Memorandum and Articles of Association (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 February 2017 | Satisfaction of charge 5 in full (4 pages) |
3 February 2017 | Satisfaction of charge 5 in full (4 pages) |
10 January 2017 | Resolutions
|
10 January 2017 | Resolutions
|
5 January 2017 | Registration of charge 029819160010, created on 23 December 2016 (55 pages) |
5 January 2017 | Registration of charge 029819160010, created on 23 December 2016 (55 pages) |
24 December 2016 | Satisfaction of charge 4 in full (4 pages) |
24 December 2016 | Satisfaction of charge 6 in full (4 pages) |
24 December 2016 | Satisfaction of charge 4 in full (4 pages) |
24 December 2016 | Satisfaction of charge 6 in full (4 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
11 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
30 May 2012 | Registered office address changed from 45 Fitzjohns Avenue London NW3 5JU on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 45 Fitzjohns Avenue London NW3 5JU on 30 May 2012 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
24 February 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 February 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
28 October 2007 | Return made up to 21/10/07; full list of members (6 pages) |
28 October 2007 | Return made up to 21/10/07; full list of members (6 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
3 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
11 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
11 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
9 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
9 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
8 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 October 2003 | Return made up to 21/10/03; no change of members (6 pages) |
22 October 2003 | Return made up to 21/10/03; no change of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
19 June 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
26 October 2002 | Return made up to 21/10/02; no change of members (6 pages) |
26 October 2002 | Return made up to 21/10/02; no change of members (6 pages) |
16 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
16 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
7 December 2001 | Return made up to 21/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 21/10/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
16 October 2000 | Return made up to 21/10/00; no change of members (6 pages) |
16 October 2000 | Return made up to 21/10/00; no change of members (6 pages) |
7 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
7 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
10 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 November 1999 | Full accounts made up to 31 October 1998 (8 pages) |
20 October 1999 | Return made up to 21/10/99; no change of members
|
20 October 1999 | Return made up to 21/10/99; no change of members
|
22 October 1998 | Return made up to 21/10/98; full list of members
|
22 October 1998 | Return made up to 21/10/98; full list of members
|
13 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 57 great eastern street london EC2A 3QD (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: 57 great eastern street london EC2A 3QD (1 page) |
20 February 1998 | Full accounts made up to 31 October 1995 (6 pages) |
20 February 1998 | Full accounts made up to 31 October 1995 (6 pages) |
20 February 1998 | Full accounts made up to 31 October 1996 (5 pages) |
20 February 1998 | Full accounts made up to 31 October 1996 (5 pages) |
29 December 1997 | Return made up to 21/10/97; no change of members (12 pages) |
29 December 1997 | Return made up to 21/10/97; no change of members (12 pages) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Secretary resigned;director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Return made up to 21/10/96; no change of members (4 pages) |
20 August 1997 | Return made up to 21/10/96; no change of members (4 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
9 August 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
9 August 1996 | Delivery ext'd 3 mth 31/10/95 (2 pages) |
2 February 1996 | Return made up to 21/10/95; full list of members (6 pages) |
2 February 1996 | Return made up to 21/10/95; full list of members (6 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
21 October 1994 | Incorporation (9 pages) |
21 October 1994 | Incorporation (9 pages) |