London
NW11 9HD
Secretary Name | Mrs Sylvie Bluma Taub |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 1996(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3 Highfield Gardens London NW11 9HD |
Director Name | Mrs Miriam Lehrfield |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 September 2016) |
Role | Housewife |
Country of Residence | Israel |
Correspondence Address | Flat 12 30 Rechov Katzenelleboigen Harnof Jerusalem Israel |
Director Name | Mr Moishe Chaim Lehrfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 September 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 12 30 Rechov Katzenelleboigen Harnof Jerusalem Israel |
Director Name | Mrs Miriam Lehrfield |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Housewife |
Country of Residence | Israel |
Correspondence Address | Flat 12 30 Rechov Katzenelleboigen Harnof Jerusalem Israel Foreign |
Director Name | Moishe Chaim Lehrfield |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Student |
Country of Residence | Israel |
Correspondence Address | Katzenelenboigen 30 Jerusalem 93871 Isreal |
Director Name | Mr Joseph Pearlman |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Highfield Gardens London NW11 9HB |
Director Name | Chaim Guttentag |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 97 Princes Park Avenue Golders Green London NW11 0JS |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £292,630 |
Net Worth | £964,842 |
Cash | £50,979 |
Current Liabilities | £242,246 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 February 2013 | Delivered on: 8 March 2013 Persons entitled: Commercial Acceptances 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 property situate and k/a 83 high street (also k/a 83B )west glossop t/no. DY199521 together with all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or abou;t the mortgaged property. Outstanding |
30 November 2001 | Delivered on: 4 December 2001 Persons entitled: Hsbc 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: The property at 62 nottinghill gate london W11 title number 188161. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 November 2001 | Delivered on: 4 December 2001 Persons entitled: Hsbc 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: The property at unit 1, 7/17 (odd) high street walthamstow london title number EGL346708. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 May 1996 | Delivered on: 18 May 1996 Persons entitled: Midland 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: 16 church road, welwyn garden city, hertfordshire with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
4 May 1996 | Delivered on: 18 May 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. See the mortgage charge document for full details. Outstanding |
17 May 1996 | Delivered on: 18 May 1996 Satisfied on: 9 February 2013 Persons entitled: Midland 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: 83B high street west, glossop, derbyshire with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
4 July 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
5 April 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
26 January 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
26 January 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
16 April 2015 | Termination of appointment of Joseph Pearlman as a director on 13 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Joseph Pearlman as a director on 13 April 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 January 2015 | Annual return made up to 16 January 2015 no member list (6 pages) |
19 January 2015 | Annual return made up to 16 January 2015 no member list (6 pages) |
12 September 2014 | Appointment of Mr Moishe Chaim Lehrfield as a director on 1 January 2014 (2 pages) |
12 September 2014 | Termination of appointment of Moishe Chaim Lehrfield as a director on 1 January 2014 (1 page) |
12 September 2014 | Appointment of Mrs Miriam Lehrfield as a director on 1 January 2014 (2 pages) |
12 September 2014 | Termination of appointment of Moishe Chaim Lehrfield as a director on 1 January 2014 (1 page) |
12 September 2014 | Appointment of Mrs Miriam Lehrfield as a director on 1 January 2014 (2 pages) |
12 September 2014 | Appointment of Mr Moishe Chaim Lehrfield as a director on 1 January 2014 (2 pages) |
12 September 2014 | Termination of appointment of Miriam Lehrfield as a director on 1 January 2014 (1 page) |
12 September 2014 | Termination of appointment of Miriam Lehrfield as a director on 1 January 2014 (1 page) |
12 September 2014 | Appointment of Mrs Miriam Lehrfield as a director on 1 January 2014 (2 pages) |
12 September 2014 | Appointment of Mr Moishe Chaim Lehrfield as a director on 1 January 2014 (2 pages) |
12 September 2014 | Termination of appointment of Miriam Lehrfield as a director on 1 January 2014 (1 page) |
12 September 2014 | Termination of appointment of Moishe Chaim Lehrfield as a director on 1 January 2014 (1 page) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
12 March 2014 | Annual return made up to 16 January 2014 no member list (6 pages) |
12 March 2014 | Annual return made up to 16 January 2014 no member list (6 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2013 | Annual return made up to 16 January 2013 no member list (6 pages) |
31 January 2013 | Annual return made up to 16 January 2013 no member list (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 no member list (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 no member list (6 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
11 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
25 January 2011 | Annual return made up to 16 January 2011 no member list (6 pages) |
25 January 2011 | Annual return made up to 16 January 2011 no member list (6 pages) |
13 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 December 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
29 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
4 February 2010 | Director's details changed for Moishe Chaim Lehrfield on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Moishe Chaim Lehrfield on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
4 February 2010 | Director's details changed for Moishe Chaim Lehrfield on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
25 February 2009 | Annual return made up to 16/01/09 (3 pages) |
25 February 2009 | Annual return made up to 16/01/09 (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
12 August 2008 | Annual return made up to 16/01/08 (3 pages) |
12 August 2008 | Annual return made up to 16/01/08 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Annual return made up to 16/01/07 (5 pages) |
26 February 2007 | Annual return made up to 16/01/07 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 March 2006 | Annual return made up to 16/01/06 (5 pages) |
10 March 2006 | Annual return made up to 16/01/06 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 March 2005 | Annual return made up to 16/01/05 (5 pages) |
16 March 2005 | Annual return made up to 16/01/05 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 March 2004 | Annual return made up to 16/01/04 (5 pages) |
22 March 2004 | Annual return made up to 16/01/04 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 February 2003 | Annual return made up to 16/01/03 (5 pages) |
24 February 2003 | Annual return made up to 16/01/03 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2002 | Annual return made up to 16/01/02 (4 pages) |
2 April 2002 | Annual return made up to 16/01/02 (4 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Annual return made up to 16/01/01 (4 pages) |
8 February 2001 | Annual return made up to 16/01/01 (4 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 February 2000 | Annual return made up to 16/01/00 (4 pages) |
8 February 2000 | Annual return made up to 16/01/00 (4 pages) |
12 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
12 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
9 March 1999 | Annual return made up to 16/01/99 (4 pages) |
9 March 1999 | Annual return made up to 16/01/99 (4 pages) |
25 February 1998 | Annual return made up to 16/01/98 (4 pages) |
25 February 1998 | Annual return made up to 16/01/98 (4 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
2 December 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | Director resigned (1 page) |
19 September 1996 | Accounting reference date notified as 30/06 (1 page) |
19 September 1996 | Accounting reference date notified as 30/06 (1 page) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
16 January 1996 | Incorporation (22 pages) |
16 January 1996 | Incorporation (22 pages) |