Whetstone
London
N20 0RA
Director Name | Mrs Christine Anne Yawetz |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2016(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Igal Yawetz |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 June 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Secretary Name | Mrs Christine Anne Yawetz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Aubrey Road Campden Hill London W8 7JJ |
Secretary Name | Sherry Sandra Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 October 2006) |
Role | Directors Pa |
Correspondence Address | 261a Poplar High Street London E14 0BE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Christine Yawetz 25.00% Ordinary |
---|---|
25 at £1 | Deborah Catriona Yawetz 25.00% Ordinary |
25 at £1 | Mr Igal Yawetz 25.00% Ordinary |
25 at £1 | Sarah Fiona Hedges 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £616,583 |
Cash | £78,869 |
Current Liabilities | £164,089 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 January 2014 | Delivered on: 30 January 2014 Persons entitled: Mizrahi Tefahot Bank LTD Classification: A registered charge Outstanding |
---|---|
27 April 2007 | Delivered on: 9 May 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in the property being 88 compayne gardens, london and all other (if any) property comprised in or subject to the terms contained in trust instrument. Outstanding |
12 March 2007 | Delivered on: 21 March 2007 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Charge over securities Secured details: All monies due or to become due from the principal to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares, stocks, bonds, debentures, certificates of deposit and other securities. See the mortgage charge document for full details. Outstanding |
1 March 2007 | Delivered on: 9 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H clerkenwell county court 33 duncan terrace london t/no 361810 together with all present and future equitable estates, rights, titles, claims and interests it may have from time to time in the property, the rent and profits thereof, the proceeds of sale thereof and all monies arising from or in connection with the property. See the mortgage charge document for full details. Outstanding |
30 October 2006 | Delivered on: 1 November 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from belltron limited to the chargee on any account whatsoever. Particulars: F/H 88 compayne gardens london t/n NGL7388611. Outstanding |
24 July 2003 | Delivered on: 30 July 2003 Satisfied on: 10 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: All monies due or to become due from fortmoor properties limited to the chargee on any account whatsoever. Particulars: F/H property known as 1-9 clare lane, 62-67 halliford street and 47A ecclesbourne road, london N1 t/n NGL221478, the rent and profits thereof, the proceeds of sale thereof, and all monies from or in connection with the property. Fully Satisfied |
17 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
---|---|
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 December 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 July 2016 | Appointment of Christine Anne Yawetz as a director on 18 June 2016 (3 pages) |
6 July 2016 | Termination of appointment of Igal Yawetz as a director on 18 June 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 January 2014 | Registration of charge 031365120006 (28 pages) |
2 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Secretary's details changed for Christine Anne Yawetz on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Christine Anne Yawetz on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Igal Yawetz on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Igal Yawetz on 1 October 2009 (2 pages) |
7 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
1 November 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 October 2004 | Return made up to 31/10/04; full list of members
|
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 January 2003 | New secretary appointed (3 pages) |
18 December 2002 | Secretary resigned (1 page) |
28 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
30 October 2001 | Return made up to 31/10/01; full list of members (7 pages) |
15 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: first floor 7 harley street london W1N 1DA (1 page) |
23 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 January 1999 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
14 October 1998 | Accounts made up to 30 April 1997 (8 pages) |
8 July 1998 | Return made up to 31/10/97; full list of members (7 pages) |
22 December 1996 | Return made up to 11/12/96; full list of members (6 pages) |
5 August 1996 | Ad 04/03/96--------- £ si 100@1=100 £ ic 2/102 (5 pages) |
30 July 1996 | Accounting reference date notified as 30/04 (1 page) |
17 January 1996 | Director resigned;new director appointed (2 pages) |
17 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 120 east road london N1 6AA (1 page) |
11 December 1995 | Incorporation (28 pages) |