Hendon Wood Lane
London
NW7 4HS
Director Name | Mr Nicholas Charles Endelman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berbell Cottage Hendon Wood Lane London NW7 4HS |
Secretary Name | Nicholas Charles Endelman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Beacon House 113 Kingsway London WC2B 6PP |
Director Name | Mr Henry Malcolm Endelman |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Berbell Cottage Hendon Wood Lane London NW7 4HS |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Laurel Alison Endelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Drive High Barnet Barnet Hertfordshire EN5 4JQ |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Secretary Name | Mrs Beryl Ann Endelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berbell Cottage Hendon Wood Lane London NW7 4HS |
Secretary Name | Mr Henry Malcolm Endelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Berbell Cottage Hendon Wood Lane London NW7 4HS |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £704,989 |
Cash | £38,644 |
Current Liabilities | £88,374 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 23 August 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 November |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
30 October 2006 | Delivered on: 31 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 hornsey high street london. Outstanding |
---|---|
16 March 2006 | Delivered on: 21 March 2006 Persons entitled: Barclays Bank PLC 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 |
18 January 2001 | Delivered on: 25 January 2001 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 K.a 98 hornsey high street london t/no: EGL337391. And 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. Outstanding |
12 September 2000 | Delivered on: 25 September 2000 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 104 high street hornsey london t/no.EGL339044. And 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. Outstanding |
23 March 2009 | Delivered on: 24 March 2009 Persons entitled: Barclays Bank PLC 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 property k/a 5 and 6 rufford street kings cross london t/no NGL394792. Outstanding |
30 October 2006 | Delivered on: 31 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 hornsey high street london. Outstanding |
20 February 1999 | Delivered on: 26 February 1999 Satisfied on: 3 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 98 and 104 high street hornsey haringey greater london t/n EGL337391. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 February 1999 | Delivered on: 26 February 1999 Satisfied on: 22 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Th f/h property k/a 104 high street hornsey haringey greater london t/m EGL339044. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 January 1999 | Delivered on: 26 January 1999 Satisfied on: 3 May 2001 Persons entitled: The Royal Bank of Scotland PLC 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 |
13 March 1997 | Delivered on: 19 March 1997 Satisfied on: 26 August 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 98 high street hornsey london N8 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details. Fully Satisfied |
13 September 1995 | Delivered on: 19 September 1995 Satisfied on: 12 August 1999 Persons entitled: Lloyds Bank PLC 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 property k/a 104 high street hornsey london with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
23 August 2023 | Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page) |
5 January 2023 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
25 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
25 August 2022 | Previous accounting period shortened from 25 November 2021 to 24 November 2021 (1 page) |
25 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
6 October 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
23 August 2021 | Previous accounting period shortened from 26 November 2020 to 25 November 2020 (1 page) |
8 October 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
7 October 2020 | Change of details for Mrs Beryl Anne Endelman as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Director's details changed for Mrs Beryl Anne Endelman on 7 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
13 July 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
2 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
24 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
24 November 2017 | Total exemption small company accounts made up to 27 November 2016 (5 pages) |
24 November 2017 | Total exemption small company accounts made up to 27 November 2016 (5 pages) |
25 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
16 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 November 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 November 2015 (3 pages) |
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 November 2015 | Total exemption small company accounts made up to 29 November 2014 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 29 November 2014 (6 pages) |
26 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
3 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 January 2015 | Total exemption small company accounts made up to 29 November 2013 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 29 November 2013 (6 pages) |
22 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
22 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
22 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
22 August 2012 | Accounts for a small company made up to 30 November 2011 (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
3 October 2010 | Accounts for a small company made up to 30 November 2009 (8 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Accounts for a small company made up to 30 November 2008 (9 pages) |
12 February 2010 | Accounts for a small company made up to 30 November 2008 (9 pages) |
25 November 2009 | Termination of appointment of Henry Endelman as a secretary (2 pages) |
25 November 2009 | Appointment of Nicholas Charles Endelman as a secretary (3 pages) |
25 November 2009 | Appointment of Nicholas Charles Endelman as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Henry Endelman as a secretary (2 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 June 2008 | Duplicate mortgage certificatecharge no:10 (3 pages) |
18 June 2008 | Duplicate mortgage certificatecharge no:10 (3 pages) |
13 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
18 May 2006 | Return made up to 21/04/06; full list of members (3 pages) |
21 March 2006 | Particulars of mortgage/charge (9 pages) |
21 March 2006 | Particulars of mortgage/charge (9 pages) |
14 March 2006 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
14 March 2006 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 9 kingsway london WC2B 4YA (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 9 kingsway london WC2B 4YA (1 page) |
24 May 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
24 May 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
4 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page) |
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
8 June 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (8 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (12 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (12 pages) |
18 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
18 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 21/04/02; full list of members (8 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
18 May 2001 | Full accounts made up to 31 October 2000 (12 pages) |
15 May 2001 | Return made up to 25/04/01; full list of members
|
15 May 2001 | Return made up to 25/04/01; full list of members
|
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
28 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
9 June 2000 | Return made up to 25/04/00; full list of members (8 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (13 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Ad 03/08/99--------- £ si 5@1=5 £ ic 1495/1500 (2 pages) |
18 August 1999 | Ad 03/08/99--------- £ si 5@1=5 £ ic 1495/1500 (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
26 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
11 November 1998 | Full accounts made up to 31 October 1997 (12 pages) |
11 November 1998 | Full accounts made up to 31 October 1997 (12 pages) |
3 July 1998 | Return made up to 25/04/98; no change of members (6 pages) |
3 July 1998 | Return made up to 25/04/98; no change of members (6 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: walken house 10 melton street london NW1 2EJ (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: walken house 10 melton street london NW1 2EJ (1 page) |
14 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 25/04/97; no change of members (4 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
4 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
8 May 1996 | Return made up to 25/04/96; full list of members
|
8 May 1996 | Return made up to 25/04/96; full list of members
|
21 February 1996 | New secretary appointed (1 page) |
21 February 1996 | New secretary appointed (1 page) |
21 February 1996 | Secretary resigned (2 pages) |
21 February 1996 | Secretary resigned (2 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
19 September 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Accounting reference date notified as 31/10 (1 page) |
10 July 1995 | Ad 12/06/95--------- £ si 1495@1=1495 £ ic 2/1497 (2 pages) |
10 July 1995 | Accounting reference date notified as 31/10 (1 page) |
10 July 1995 | Ad 12/06/95--------- £ si 1495@1=1495 £ ic 2/1497 (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
2 May 1995 | Incorporation (20 pages) |
2 May 1995 | Incorporation (20 pages) |