Golders Green
London
NW11 8RA
Director Name | Mr Nathan Naftalie Iwanier |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1-2 Temple Fortune Parade Bridge Lane London NW11 0QN |
Director Name | Mr Aaron Emanuel Bude |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Park Way London NW11 0EX |
Director Name | Mrs Fiona Bude |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Way London NW11 0EX |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 1-2 Temple Fortune Parade Bridge Lane London NW11 0QN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Fiona Bude 50.00% Ordinary |
---|---|
1 at £1 | Mrs Hadassah Rachelle Iwanier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,460 |
Cash | £4,389 |
Current Liabilities | £43,929 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 23 May 2024 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
10 May 2006 | Delivered on: 13 May 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H temple fortune mansions (floors 1 & 2) bridge street london t/nos ngl 668692 and ngl 673926. 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 |
---|---|
4 August 1998 | Delivered on: 19 August 1998 Satisfied on: 25 April 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all rights properties and assets present & future. Fully Satisfied |
4 August 1998 | Delivered on: 19 August 1998 Satisfied on: 25 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1 and 2 temple fortune mansions bridge lane london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 June 1997 | Delivered on: 27 June 1997 Satisfied on: 25 April 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal mortgage over all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected on 2 temple fortune mansions bridge lane london NW11. Fully Satisfied |
19 March 1996 | Delivered on: 26 March 1996 Satisfied on: 25 April 2006 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 temple fortune mansions bridge lane london and all buildings erections fixtures fittings fixed plant and machinery. Fully Satisfied |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
---|---|
23 February 2023 | Previous accounting period shortened from 26 February 2022 to 25 February 2022 (1 page) |
20 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
15 February 2023 | Cessation of Fiona Bude as a person with significant control on 12 May 2022 (1 page) |
15 February 2023 | Notification of Clissold Ltd as a person with significant control on 12 May 2022 (2 pages) |
25 November 2022 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page) |
19 May 2022 | Termination of appointment of Fiona Bude as a director on 12 May 2022 (1 page) |
3 May 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
25 February 2022 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
17 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
2 December 2021 | Current accounting period extended from 28 February 2022 to 8 March 2022 (1 page) |
29 November 2021 | Previous accounting period shortened from 1 March 2021 to 28 February 2021 (1 page) |
8 June 2021 | Satisfaction of charge 5 in full (2 pages) |
27 May 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
1 March 2021 | Current accounting period shortened from 2 March 2020 to 1 March 2020 (1 page) |
1 March 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 February 2020 | Previous accounting period shortened from 3 March 2019 to 2 March 2019 (1 page) |
20 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
2 December 2019 | Previous accounting period shortened from 4 March 2019 to 3 March 2019 (1 page) |
21 May 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
1 March 2019 | Previous accounting period shortened from 5 March 2018 to 4 March 2018 (1 page) |
26 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
4 December 2018 | Previous accounting period shortened from 6 March 2018 to 5 March 2018 (1 page) |
17 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 December 2017 | Previous accounting period shortened from 7 March 2017 to 6 March 2017 (1 page) |
5 December 2017 | Previous accounting period shortened from 7 March 2017 to 6 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
6 December 2016 | Previous accounting period shortened from 8 March 2016 to 7 March 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 December 2016 | Previous accounting period shortened from 8 March 2016 to 7 March 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page) |
29 February 2016 | Current accounting period extended from 28 February 2016 to 8 March 2016 (1 page) |
28 February 2016 | Current accounting period shortened from 1 March 2015 to 28 February 2015 (1 page) |
28 February 2016 | Current accounting period shortened from 1 March 2015 to 28 February 2015 (1 page) |
24 February 2016 | Appointment of Mrs Fiona Bude as a director on 27 July 2015 (2 pages) |
24 February 2016 | Appointment of Mrs Fiona Bude as a director on 27 July 2015 (2 pages) |
23 February 2016 | Termination of appointment of Aaron Emanuel Bude as a director on 27 July 2015 (1 page) |
23 February 2016 | Termination of appointment of Aaron Emanuel Bude as a director on 27 July 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 2 March 2015 to 1 March 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 2 March 2015 to 1 March 2015 (1 page) |
27 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
16 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 December 2014 | Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 3 March 2014 to 2 March 2014 (1 page) |
18 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
5 June 2014 | Appointment of Nathan Naftalie Iwanier as a director (3 pages) |
5 June 2014 | Appointment of Nathan Naftalie Iwanier as a director (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 March 2014 | Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page) |
2 March 2014 | Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page) |
2 March 2014 | Previous accounting period shortened from 4 March 2013 to 3 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 5 March 2013 to 4 March 2013 (1 page) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page) |
5 December 2011 | Previous accounting period shortened from 6 March 2011 to 5 March 2011 (1 page) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
30 November 2010 | Previous accounting period shortened from 7 March 2010 to 6 March 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 7 March 2010 (1 page) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
13 May 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 April 2005 | Return made up to 07/02/05; full list of members (2 pages) |
7 April 2005 | Return made up to 07/02/05; full list of members (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 March 2004 | Return made up to 07/02/04; full list of members (5 pages) |
1 March 2004 | Return made up to 07/02/04; full list of members (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 07/02/03; full list of members (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
28 February 2002 | Return made up to 07/02/02; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
15 February 2001 | Return made up to 07/02/01; full list of members (5 pages) |
15 February 2001 | Return made up to 07/02/01; full list of members (5 pages) |
28 July 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
28 July 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
9 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
9 March 2000 | Return made up to 07/02/00; full list of members (5 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 March 1999 | Return made up to 07/02/99; full list of members (5 pages) |
5 March 1999 | Return made up to 07/02/99; full list of members (5 pages) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
25 August 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Return made up to 07/02/98; full list of members (5 pages) |
25 February 1998 | Return made up to 07/02/98; full list of members (5 pages) |
2 July 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
2 July 1997 | Accounts for a small company made up to 28 February 1997 (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Return made up to 07/02/97; full list of members (5 pages) |
26 February 1997 | Return made up to 07/02/97; full list of members (5 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 6 stoke newington road london N16 7XN (1 page) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Registered office changed on 04/03/96 from: 6 stoke newington road london N16 7XN (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
1 March 1996 | Memorandum and Articles of Association (4 pages) |
1 March 1996 | Memorandum and Articles of Association (4 pages) |
7 February 1996 | Incorporation (13 pages) |
7 February 1996 | Incorporation (13 pages) |