London
N16 5RE
Director Name | Mrs Yitty Sugarwhite |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1998(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Linthorpe Road London N16 |
Secretary Name | Mrs Yitty Sugarwhite |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(6 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Linthorpe Road London N16 |
Director Name | Mrs Eve Freda Rothfeld |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mr Jeffrey Sugarwhite |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 24 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Overlea Road London E5 9BG |
Secretary Name | Lynne Ritz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 441 Eastern Avenue Ilford Essex IG2 6LS |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | C/O 32 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,815,259 |
Cash | £88,606 |
Current Liabilities | £16,617 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
30 April 2013 | Delivered on: 14 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Flat 8 farnham court holmleigh road estate london t/no EGL391602. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 January 2007 | Delivered on: 20 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 and 25 montserrat road london t/nos LN137175 and LN133726. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 February 2002 | Delivered on: 21 February 2002 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 23 and 25 monserrat road london SW15 2LD LN133726 & LN137175. 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 |
21 August 2014 | Delivered on: 28 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 February 2002 | Delivered on: 21 February 2002 Satisfied on: 27 April 2007 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: 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. Fully Satisfied |
23 December 1999 | Delivered on: 24 December 1999 Satisfied on: 6 March 2002 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 23, 25 montserrat road putney london. T/nos. SGL108414, LN133726, LN137175.or any part thereof including insurance payments and any other income in respect of the property. Fully Satisfied |
23 December 1999 | Delivered on: 24 December 1999 Satisfied on: 6 March 2002 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, 23 & 25 montserrat road putney london t/nos. SGL108414, LN133726 & LN137175. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
14 August 1996 | Delivered on: 17 August 1996 Satisfied on: 6 March 2002 Persons entitled: Bristol & West Building Society 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. Fully Satisfied |
14 August 1996 | Delivered on: 17 August 1996 Satisfied on: 6 March 2002 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due from the company and helia investments limited to the chargee on any account whatsoever. Particulars: 23 montserrat road wandsworth london t/no ln 133726 25 montserrat road wandsworth ondon t/no ln 137175. 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. See the mortgage charge document for full details. Fully Satisfied |
23 October 1995 | Delivered on: 26 October 1995 Satisfied on: 6 March 2002 Persons entitled: Alliance & Leicester Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to a facility letter dated 5TH may 1995. Particulars: F/H lands & buildings situate & k/a 23 & 25 montserrat road london t/no LN133726 & LN137175. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
10 September 2019 | Registered office address changed from 2 Linthorpe Road London N16 5RF England to C/O 32 Castlewood Road London N16 6DW on 10 September 2019 (1 page) |
19 June 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
31 May 2019 | Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page) |
11 April 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
28 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
1 June 2016 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 1 June 2016 (1 page) |
1 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 May 2015 (4 pages) |
10 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 August 2014 | Registration of charge 030372160010, created on 21 August 2014 (43 pages) |
28 August 2014 | Registration of charge 030372160010, created on 21 August 2014 (43 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 February 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
14 May 2013 | Registration of charge 030372160009 (41 pages) |
14 May 2013 | Registration of charge 030372160009 (41 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 May 2011 (4 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Yitty Sugarwhite on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Yitty Sugarwhite on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Abraham Sugarwhite on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Abraham Sugarwhite on 23 March 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
5 September 2008 | Return made up to 23/03/08; no change of members (7 pages) |
5 September 2008 | Return made up to 23/03/08; no change of members (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 January 2007 | Particulars of mortgage/charge (8 pages) |
20 January 2007 | Particulars of mortgage/charge (8 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 23/03/06; full list of members (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 23/03/05; full list of members (7 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 March 2004 | Return made up to 23/03/04; full list of members
|
24 March 2004 | Return made up to 23/03/04; full list of members
|
25 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 23/03/03; full list of members (7 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
27 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members (7 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 May 2001 (4 pages) |
23 January 2002 | New secretary appointed (2 pages) |
23 January 2002 | Total exemption small company accounts made up to 30 May 2001 (4 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page) |
3 April 2001 | Accounts for a small company made up to 30 May 2000 (4 pages) |
3 April 2001 | Accounts for a small company made up to 30 May 2000 (4 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 May 1999 (4 pages) |
23 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 23/03/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 May 1999 (4 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Return made up to 23/03/99; full list of members (6 pages) |
30 September 1999 | Return made up to 23/03/99; full list of members (6 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
30 March 1999 | Accounts for a small company made up to 30 May 1998 (4 pages) |
30 March 1999 | Accounts for a small company made up to 30 May 1998 (4 pages) |
26 May 1998 | Accounts for a small company made up to 30 May 1997 (4 pages) |
26 May 1998 | Accounts for a small company made up to 30 May 1997 (4 pages) |
24 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
24 May 1998 | Return made up to 23/03/98; no change of members (4 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: 149 cleveland street london W1P 5PH (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 149 cleveland street london W1P 5PH (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Full accounts made up to 30 May 1996 (6 pages) |
22 April 1997 | Full accounts made up to 30 May 1996 (6 pages) |
22 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
17 August 1996 | Particulars of mortgage/charge (7 pages) |
17 August 1996 | Particulars of mortgage/charge (7 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
29 March 1996 | Return made up to 23/03/96; full list of members
|
29 March 1996 | Return made up to 23/03/96; full list of members
|
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Accounting reference date notified as 30/05 (1 page) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 149 cleveland street london W1P 5PH (1 page) |
23 May 1995 | Ad 09/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 1995 | Ad 09/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 149 cleveland street london W1P 5PH (1 page) |
23 May 1995 | Accounting reference date notified as 30/05 (1 page) |
23 May 1995 | New director appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 43 wellington avenue london N15 6AX (1 page) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 43 wellington avenue london N15 6AX (1 page) |
31 March 1995 | Secretary resigned (2 pages) |
31 March 1995 | Secretary resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
23 March 1995 | Incorporation (24 pages) |
23 March 1995 | Incorporation (24 pages) |