London
N16 5UQ
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(3 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Secretary Name | Mr Schloime Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1997(3 years after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Secretary Name | Helene Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(4 days after company formation) |
Appointment Duration | 3 years (resigned 24 November 1997) |
Role | Secretary |
Correspondence Address | 10 Palm Court London N16 5XA |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 10 Palm Court Queen Elizabeths Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Redbrick Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £475,275 |
Cash | £5,972 |
Current Liabilities | £125,513 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 21 December 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
6 March 2008 | Delivered on: 13 March 2008 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Third party deed of charge over property/land Secured details: All monies due or to become due from tchabe kollel limited to the chargee on any account whatsoever. Particulars: Charlton court high street south east ham all buildings fixtures and fittings the goodwill see image for full details. Outstanding |
---|---|
23 February 1996 | Delivered on: 27 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a rotherfield arms 38 shepperton road london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc.. see the mortgage charge document for full details. Outstanding |
23 February 1996 | Delivered on: 27 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a 1-42 crown point beulah hill london with the benefit of all rights licences guarantees rent deposits contracts deeds etc. see the mortgage charge document for full details. Outstanding |
23 February 1996 | Delivered on: 27 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a 21-103 amblecote road & 1-30 amblecote close grove park london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. see the mortgage charge document for full details. Outstanding |
23 February 1996 | Delivered on: 27 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a 1-36 charlton court high street south east ham london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc.. see the mortgage charge document for full details. Outstanding |
23 February 1996 | Delivered on: 27 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee by oakhampton properties limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a orford court elmcourt road norwood london with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc.. see the mortgage charge document for full details. Outstanding |
23 February 1996 | Delivered on: 27 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a oakhall court oakhall drive & groveley road sunbury on thames middlesex with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings etc. see the mortgage charge document for full details. Outstanding |
23 February 1996 | Delivered on: 27 February 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due to the chargee by oakhampton properties limited on any account whatsoever and from the company under the terms of the charge. Particulars: F/H property k/a 9-16 & 25-32 yale court honeybourne road west hampstead london with the benefit of all rights licences guarantees rent deposit contracts deeds etc.. see the mortgage charge document for full details. Outstanding |
6 March 2008 | Delivered on: 13 March 2008 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. Particulars: All rents owing or hereafter to become owing to it in respect of the property charlton court high street south east ham. Outstanding |
14 February 1996 | Delivered on: 21 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
18 December 2023 | Total exemption full accounts made up to 24 March 2023 (9 pages) |
---|---|
26 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 24 March 2022 (9 pages) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2023 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
20 December 2022 | Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page) |
1 November 2022 | Satisfaction of charge 6 in full (1 page) |
1 November 2022 | Satisfaction of charge 5 in full (1 page) |
1 November 2022 | Satisfaction of charge 4 in full (1 page) |
1 November 2022 | Satisfaction of charge 8 in full (1 page) |
1 November 2022 | Satisfaction of charge 7 in full (1 page) |
1 November 2022 | Satisfaction of charge 3 in full (1 page) |
1 November 2022 | Satisfaction of charge 1 in full (1 page) |
1 November 2022 | Satisfaction of charge 2 in full (1 page) |
22 March 2022 | Total exemption full accounts made up to 24 March 2021 (9 pages) |
22 December 2021 | Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page) |
12 December 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
23 March 2021 | Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page) |
29 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
29 January 2018 | Satisfaction of charge 9 in full (1 page) |
29 January 2018 | Satisfaction of charge 10 in full (1 page) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
6 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 January 2015 | Accounts for a small company made up to 24 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 24 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
16 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
18 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Schloime Rand on 10 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Schloime Rand on 10 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Chaskel Rand on 10 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Chaskel Rand on 10 October 2009 (2 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (6 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (6 pages) |
4 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
21 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
5 April 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
5 April 2007 | Accounts for a small company made up to 24 March 2006 (6 pages) |
8 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
29 March 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
29 March 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
15 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
18 June 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
20 April 2005 | Accounts for a small company made up to 24 March 2004 (6 pages) |
20 April 2005 | Accounts for a small company made up to 24 March 2004 (6 pages) |
11 January 2005 | Return made up to 01/11/04; full list of members (7 pages) |
11 January 2005 | Return made up to 01/11/04; full list of members (7 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 8A accomodation road london NW11 (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 8A accomodation road london NW11 (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
17 January 2004 | Return made up to 01/11/03; full list of members (7 pages) |
17 January 2004 | Return made up to 01/11/03; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
8 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
19 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 October 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
12 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
12 November 1999 | Return made up to 01/11/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
2 November 1998 | Return made up to 01/11/98; no change of members (6 pages) |
21 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
21 January 1998 | Full accounts made up to 31 December 1996 (12 pages) |
18 December 1997 | New secretary appointed;new director appointed (3 pages) |
18 December 1997 | New secretary appointed;new director appointed (3 pages) |
20 January 1997 | Return made up to 01/11/95; full list of members; amend (7 pages) |
20 January 1997 | Return made up to 01/11/95; full list of members; amend (7 pages) |
23 December 1996 | Return made up to 01/11/96; change of members (7 pages) |
23 December 1996 | Return made up to 01/11/96; change of members (7 pages) |
4 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 01/11/95; full list of members (7 pages) |
20 February 1996 | Return made up to 01/11/95; full list of members (7 pages) |
19 September 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
19 September 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 43 wellington avenue london N15 6AX (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: 43 wellington avenue london N15 6AX (1 page) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
1 November 1994 | Incorporation (13 pages) |
1 November 1994 | Incorporation (13 pages) |