London
N16 6DT
Secretary Name | Judith Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Moundfield Road London N16 6DT |
Director Name | Mr Abraham Jonas Lipschitz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 21 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Secretary Name | Mrs Marie Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 July 2010) |
Role | Company Director |
Correspondence Address | 56 Portland Avenue London N16 6EA |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | mondaleestates.co.uk |
---|
Registered Address | 46 Olinda Road London N16 6TL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | J. Lipschitz 50.00% Ordinary |
---|---|
50 at £1 | Judith Lipschitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,451,008 |
Cash | £138,453 |
Current Liabilities | £984,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
21 December 1998 | Delivered on: 23 December 1998 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: 16 palace road streatham london t/no SGL192504. 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. Outstanding |
---|---|
21 December 1998 | Delivered on: 23 December 1998 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: 254 amhurst road london LN151696. 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. Outstanding |
2 September 2009 | Delivered on: 5 September 2009 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: F/H property k/a 122 rommany road london t/no TGL244025 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
12 January 2007 | Delivered on: 24 January 2007 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: L/H property k/a first floor flat, 49 eglinton road, greenwich, 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. See the mortgage charge document for full details. Outstanding |
8 March 2005 | Delivered on: 19 March 2005 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: L/H property k/a 3 watermint quay craven walk london t/no EGL186897. 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. See the mortgage charge document for full details. Outstanding |
23 April 1998 | Delivered on: 28 April 1998 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking of the company and all its property assets and rights. Outstanding |
28 October 2003 | Delivered on: 30 October 2003 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 freehold property known as 33 craignair road london. 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 |
4 June 2003 | Delivered on: 7 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 olinda road hackney london N16 6TL t/no 397996. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
4 June 2003 | Delivered on: 7 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 rommany road west norwood SE27 9PY t/no TGL196238. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 December 2001 | Delivered on: 12 December 2001 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38-44 southdown rd,minster sheerness kent,swale; K732566; all buildings fixed plant machinery and goodwill of business thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 2001 | Delivered on: 7 September 2001 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: Property k/a 6 griffin road plumstead london SE18 7QF t/n 352639. 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. Outstanding |
28 June 2001 | Delivered on: 5 July 2001 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: The property known as 29 brookhill road london SE18 6TU t/no: SFL326398. Outstanding |
28 June 2001 | Delivered on: 5 July 2001 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: The property known as 9 vicaridge park london SE18 7SX t/no: LN199092. 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. Outstanding |
12 March 2001 | Delivered on: 29 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 March 2001 | Delivered on: 29 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 27 wingford road lambeth london title number TGL136651. Outstanding |
5 January 2001 | Delivered on: 10 January 2001 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: 92 waverley rd,plumstead london SE18 7TJ; t/no ln 141346. 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. Outstanding |
3 November 2000 | Delivered on: 8 November 2000 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: 102 eglinton road woolwich london SE18 3SY t/n SGL274485. 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. Outstanding |
17 December 1999 | Delivered on: 22 December 1999 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 wingford road london l/b lambeth-TGL136651 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Outstanding |
17 December 1999 | Delivered on: 22 December 1999 Persons entitled: Bank of Wales 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 |
23 February 1999 | Delivered on: 25 February 1999 Persons entitled: Midland 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 |
16 October 1998 | Delivered on: 17 October 1998 Satisfied on: 18 June 2009 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that basemented two storey victorian terraced property situate and k/a number 18 colenso road clapton l/b of hackney london E5.f/h t/no.NGL290252.together with the fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the property or any part of it. Fully Satisfied |
25 September 1998 | Delivered on: 26 September 1998 Satisfied on: 20 July 2016 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First f/h flats k/a number 27A and 27B wingford road london SW2 l/b of lambeth t/no.TGL136651. Second f/h dwelling house and premises divided into two flats k/a 30 wingford road london SW2 l/b of lambeth t/no.TGL64280. Third first floor l/h flat and premises k/a 30A wingford road london SW2 l/b of lambeth t/no. TGL10254. Together with fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
23 April 1998 | Delivered on: 28 April 1998 Satisfied on: 18 June 2009 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from govern investments limited to the chargee on any account whatsoever. Particulars: 1A dalberg road london SW2 1AJ t/n SGL314648. 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 |
23 April 1998 | Delivered on: 28 April 1998 Satisfied on: 18 June 2009 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from govern investments limited to the chargee on any account whatsoever. Particulars: 10 deneshead herne hill london SE24 9LX t/n TGL10557. 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 |
3 December 2001 | Delivered on: 12 December 2001 Satisfied on: 18 June 2009 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 richmond st,sheerness,kent,swale; K80900; all fixed plant machinery thereon and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 2001 | Delivered on: 29 March 2001 Satisfied on: 18 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 19 elm park avenue south tottenham london t/n MX270632. Fully Satisfied |
15 September 1997 | Delivered on: 17 September 1997 Satisfied on: 18 June 2009 Persons entitled: Wintrust Securities 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 dwelling house and premises k/a no. 74 athlone road brixton london SW2 t/n LN242824 together with all and singular fixed machinery buildings erections and other fixtures fitings thereon. Fully Satisfied |
12 March 2001 | Delivered on: 29 March 2001 Satisfied on: 18 June 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 62 moundfield road stamford hill london title number EGL361329. Fully Satisfied |
18 October 2000 | Delivered on: 19 October 2000 Satisfied on: 18 June 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 elm park ave,london N15 6AL,haringey; t/no MX270632; all fixtures and fixed plant and machinery thereon and by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
11 September 2000 | Delivered on: 16 September 2000 Satisfied on: 18 June 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 moundfield road london N16 6TB t/n EGL361329 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
22 August 2000 | Delivered on: 24 August 2000 Satisfied on: 18 June 2009 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: Property k/a 49 eglington road london SE19 3SL. 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 |
13 August 1997 | Delivered on: 16 August 1997 Satisfied on: 18 June 2009 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h dwellinghouse and premises situate and k/a number 39 lewin road streatham london borough of lambeth london SW16 t/n SGL360400 with all fixe machinery buildings and erections. Fully Satisfied |
15 January 2024 | Change of details for Mr Joesph Lipschitz as a person with significant control on 15 October 2023 (2 pages) |
---|---|
15 January 2024 | Notification of Judith Lipschitz as a person with significant control on 15 October 2023 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
25 August 2022 | Satisfaction of charge 24 in full (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
6 September 2021 | Satisfaction of charge 26 in full (1 page) |
6 September 2021 | Satisfaction of charge 21 in full (1 page) |
6 September 2021 | Satisfaction of charge 19 in full (1 page) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
23 July 2016 | Satisfaction of charge 11 in full (4 pages) |
23 July 2016 | Satisfaction of charge 11 in full (4 pages) |
20 July 2016 | Satisfaction of charge 28 in full (4 pages) |
20 July 2016 | Satisfaction of charge 27 in full (4 pages) |
20 July 2016 | Satisfaction of charge 29 in full (4 pages) |
20 July 2016 | Satisfaction of charge 9 in full (4 pages) |
20 July 2016 | Satisfaction of charge 23 in full (4 pages) |
20 July 2016 | Satisfaction of charge 23 in full (4 pages) |
20 July 2016 | Satisfaction of charge 32 in full (4 pages) |
20 July 2016 | Satisfaction of charge 12 in full (4 pages) |
20 July 2016 | Satisfaction of charge 10 in full (4 pages) |
20 July 2016 | Satisfaction of charge 31 in full (4 pages) |
20 July 2016 | Satisfaction of charge 6 in full (4 pages) |
20 July 2016 | Satisfaction of charge 29 in full (4 pages) |
20 July 2016 | Satisfaction of charge 27 in full (4 pages) |
20 July 2016 | Satisfaction of charge 12 in full (4 pages) |
20 July 2016 | Satisfaction of charge 10 in full (4 pages) |
20 July 2016 | Satisfaction of charge 6 in full (4 pages) |
20 July 2016 | Satisfaction of charge 32 in full (4 pages) |
20 July 2016 | Satisfaction of charge 28 in full (4 pages) |
20 July 2016 | Satisfaction of charge 9 in full (4 pages) |
20 July 2016 | Satisfaction of charge 31 in full (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS on 25 August 2010 (2 pages) |
29 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
29 July 2010 | Termination of appointment of Marie Lipschitz as a secretary (1 page) |
29 July 2010 | Termination of appointment of Marie Lipschitz as a secretary (1 page) |
29 July 2010 | Appointment of Judith Lipschitz as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Abraham Lipschitz as a director (1 page) |
29 July 2010 | Appointment of Judith Lipschitz as a secretary (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
30 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 5 windus road london N16 6UT (1 page) |
15 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 5 windus road london N16 6UT (1 page) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 13/03/06; full list of members (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
19 March 2005 | Particulars of mortgage/charge (4 pages) |
15 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 13/03/05; full list of members (8 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
6 March 2004 | Return made up to 13/03/04; full list of members (8 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 October 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Ad 15/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 2003 | Ad 15/03/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
20 January 2003 | Accounts for a small company made up to 31 March 2001 (4 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2001 (4 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Particulars of mortgage/charge (4 pages) |
5 July 2001 | Particulars of mortgage/charge (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) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (12 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (12 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
16 September 2000 | Particulars of mortgage/charge (4 pages) |
16 September 2000 | Particulars of mortgage/charge (4 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 December 1999 | Particulars of mortgage/charge (5 pages) |
22 December 1999 | Particulars of mortgage/charge (5 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 December 1999 | Particulars of mortgage/charge (4 pages) |
22 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 13/03/99; no change of members (4 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
17 October 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
25 November 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 13/03/97; full list of members (5 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 13/03/97; full list of members (5 pages) |
7 May 1996 | Memorandum and Articles of Association (8 pages) |
7 May 1996 | Memorandum and Articles of Association (8 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 6 stoke newington road london N16 7XN (1 page) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Secretary resigned (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 6 stoke newington road london N16 7XN (1 page) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Company name changed runstar LIMITED\certificate issued on 29/04/96 (2 pages) |
26 April 1996 | Company name changed runstar LIMITED\certificate issued on 29/04/96 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
13 March 1996 | Incorporation (13 pages) |
13 March 1996 | Incorporation (13 pages) |