Hatch End
Middlesex
HA5 4HG
Secretary Name | Andrea Judith Rubin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1995(1 day after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pool House 13 Thornton Grove Hatch End Middlesex HA5 4HG |
Director Name | Andrea Judith Rubin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Shenley Cottage Waterside Radlett Hertfordshire WD7 7AZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Pool House, 13 Thornton Grove Hatch End Middlesex HA5 4HG |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
1 at £1 | Andrea Rubin 50.00% Ordinary |
---|---|
1 at £1 | Ashley Rubin 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
29 November 1996 | Delivered on: 12 December 1996 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: F/H property k/a 95 loom lane radlett hertfordshire the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 October 1996 | Delivered on: 2 November 1996 Persons entitled: Aib Group (UK) 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: L/H property k/a 1 & 3 albermarle mansions, 280 finchley road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 March 1996 | Delivered on: 23 March 1996 Persons entitled: The Heritable and General Investment Bank Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit right title & interest of the assignor in a contract dated 8/11/95. see the mortgage charge document for full details. Outstanding |
18 March 1996 | Delivered on: 19 March 1996 Persons entitled: The Heritable and General Investment 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: F/H land to the north of cotswold avenue bushey hertfordshire and all fixtures & fittings buildings and erections and all rents and other income. See the mortgage charge document for full details. Outstanding |
31 January 1996 | Delivered on: 1 February 1996 Persons entitled: Allied Irish Banks Plcas Security 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 oakstead 2 watford road radlett herts specific charge on the goodwill and connection of the business. Floating charge over all moveable plant machinery implements furniture equipment stock-in-trade, work-in-progress and other chattels. Outstanding |
14 July 1995 | Delivered on: 19 July 1995 Persons entitled: The Heritable and General Investment Bank Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit right title & interest in a contract dated 8/10/93 and all rights & remedies under or pursuabt to the terms of the contract. See the mortgage charge document for full details. Outstanding |
14 July 1995 | Delivered on: 19 July 1995 Persons entitled: The Heritable and General Investment 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: F/H land to the north of cotswold avenue bushey hertfordshire t/no HD313421 with buildings erections fixtures & fittings. See the mortgage charge document for full details. Outstanding |
11 February 2020 | Delivered on: 14 February 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land and buildings known as 82 rowlands avenue, hatch end, pinner HA5 4BP. Outstanding |
18 January 2019 | Delivered on: 22 January 2019 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
18 January 2019 | Delivered on: 22 January 2019 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
12 April 1995 | Delivered on: 13 April 1995 Persons entitled: Allied Irish Banks Plcas Security 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 14 upper station road radlett hertfordshire. 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. Outstanding |
18 January 2019 | Delivered on: 22 January 2019 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land known as 70 rosebery road, bushey, WD23 1DA registered at hm land registry with title absolute under title number HD143748. Outstanding |
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land at king edward road, shenley, herts, WD7 9BY registered at hm land registry under title number HD506491, HD433792 and HD402250. Outstanding |
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
30 January 2018 | Delivered on: 1 February 2018 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: The freehold land at king edward road, shenley, herts, WD7 9BY registered at hm land registry under title number HD506491, HD433792 and HD402250. Outstanding |
16 December 1997 | Delivered on: 17 December 1997 Persons entitled: Aib Group(UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 watling knoll radlett hertfordshire t/n HD5328 specific charge the goodwill and connection of the business or businesses floating security all moveable plant machinery implements furniture equipment stock in trade work in progress and other chattels. Outstanding |
29 August 1997 | Delivered on: 3 September 1997 Persons entitled: Aib Group (UK) 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: 67 boxtree road, harrow weald middlesex t/no: NGL112621 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Outstanding |
13 August 1997 | Delivered on: 19 August 1997 Persons entitled: Aib Group (UK) 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: By way of legal mortgage the f/h property k/a 3 albert terrace mews,london NW1.t/no.ngl 751950.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 July 1997 | Delivered on: 8 July 1997 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: 28A watford road radlett herts together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 1997 | Delivered on: 15 April 1997 Persons entitled: Aib Group (UK) 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: The f/h property k/a 30 hogarth hill hampstead garden suburb london NW11 t/no.NGL412619 dpecific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 1997 | Delivered on: 26 February 1997 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: F/H property k/a 2 holland close stanmore middx and by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details. Outstanding |
3 February 1995 | Delivered on: 10 February 1995 Persons entitled: 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: L/H property k/a flat 7, 20 crediton hill, london t/no. NGL426433 and the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 2017 | Satisfaction of charge 15 in full (4 pages) |
---|---|
29 September 2017 | Satisfaction of charge 3 in full (4 pages) |
29 September 2017 | Satisfaction of charge 7 in full (4 pages) |
29 September 2017 | Satisfaction of charge 8 in full (4 pages) |
29 September 2017 | Satisfaction of charge 9 in full (4 pages) |
29 September 2017 | Satisfaction of charge 13 in full (4 pages) |
29 September 2017 | Satisfaction of charge 2 in full (4 pages) |
29 September 2017 | Satisfaction of charge 1 in full (4 pages) |
29 September 2017 | Satisfaction of charge 4 in full (4 pages) |
29 September 2017 | Satisfaction of charge 11 in full (4 pages) |
29 September 2017 | Satisfaction of charge 10 in full (4 pages) |
29 September 2017 | Satisfaction of charge 12 in full (4 pages) |
29 September 2017 | Satisfaction of charge 6 in full (4 pages) |
29 September 2017 | Satisfaction of charge 14 in full (4 pages) |
29 September 2017 | Satisfaction of charge 5 in full (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
6 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Ashley Russell Rubin on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
11 January 2007 | Location of debenture register (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: pool house 13 thornton grove hatchend middlesex HA5 4HG (1 page) |
11 January 2007 | Location of register of members (1 page) |
11 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
13 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
31 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 January 1999 | Return made up to 05/01/99; full list of members
|
11 January 1998 | Return made up to 05/01/98; no change of members (6 pages) |
30 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: shenley cottage waterside radlett hertfordshire WD7 7AZ (1 page) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: the office high street elstree herts WD6 3BY (1 page) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
23 March 1996 | Particulars of mortgage/charge (7 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page) |
19 March 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Return made up to 05/01/96; full list of members (5 pages) |
15 January 1996 | Director resigned (1 page) |
5 September 1995 | Accounting reference date notified as 31/03 (1 page) |
19 July 1995 | Particulars of mortgage/charge (6 pages) |
19 July 1995 | Particulars of mortgage/charge (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 5A back lane london NW3 1HL (1 page) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
14 January 1995 | Resolutions
|
5 January 1995 | Incorporation (15 pages) |