Tottenham
London
N15 6JN
Secretary Name | Mr Samson Hoffman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Osbaldeston Road London N16 6NP |
Secretary Name | Mr Alexander Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Osbaldeston Road London N16 6NP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 130 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abraham Michael Surkis 50.00% Ordinary |
---|---|
1 at £1 | Leslie Hoffman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,240 |
Current Liabilities | £16,360 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
29 June 1999 | Delivered on: 9 July 1999 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 72 west green road tottenham london t/no NGL390209. 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 |
---|---|
29 June 1999 | Delivered on: 9 July 1999 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 201 lower clapton road clapton london t/no 160855. 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 |
29 June 1999 | Delivered on: 9 July 1999 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 106 upper clapton road london t/no NGL272142. 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 |
17 February 1997 | Delivered on: 25 February 1997 Persons entitled: Alpha Bank Limited Classification: Assignment Secured details: All facilities due or to become due from the company to the chargee. Particulars: By way of assignment the right to the receipt of all rent from the property k/a 201 lower clapton road london E5. Outstanding |
26 September 1997 | Delivered on: 27 September 1997 Satisfied on: 11 April 2001 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge, any financing document or security document (as defined in the charge). Particulars: 72 west green road tottenham london N15 t/no;-NGL390209 the benefit of all contracts agreements rights securities covenants guarantees bond and indemnities all intellectual property benefit of all insurance all rental monies together with floating charge all undertaking all other property assets and rights not charged by way of fixed charge. Fully Satisfied |
26 September 1997 | Delivered on: 27 September 1997 Satisfied on: 11 April 2001 Persons entitled: Alpha Bank London Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: All the company's right to the receipt of all rental monies from the property k/a 72 west green road tottenham london N15. Fully Satisfied |
17 February 1997 | Delivered on: 25 February 1997 Satisfied on: 11 April 2001 Persons entitled: Alpha Bank London Limited 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 106 upper clapton road london E5 t/n NGL272142 and by way of assignment the benefit of all contracts agreements rights securities covenanats guarantees bond and indemnities and by way of floating charge all undertaking property and other rights. Fully Satisfied |
17 February 1997 | Delivered on: 25 February 1997 Satisfied on: 11 April 2001 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 201 lower clapton road london E5 t/n 160855 and by way of assignment the benefit of all contracts agreements rights securities covenants guarantees bond and indemnities by way of floating charge all undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
17 February 1997 | Delivered on: 25 February 1997 Satisfied on: 11 April 2001 Persons entitled: Alpha Bank London Limited Classification: Assignment Secured details: The amount of any facilities due or to become due from the company to the chargee. Particulars: By way of assignment the right to the receipt of all the rent from the property k/a 106 upper clapton roaf london E5. Fully Satisfied |
22 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
---|---|
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
12 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 November 2015 | Secretary's details changed for Mr Samson Hoffman on 1 November 2015 (1 page) |
11 November 2015 | Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages) |
11 November 2015 | Secretary's details changed for Mr Samson Hoffman on 1 November 2015 (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Abraham Michael Surkis on 1 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from C/O Surkis Group 130 High Road Tottenham London N15 6JN to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 High Road Tottenham London N15 6JN on 10 November 2015 (1 page) |
10 November 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 July 2009 | Return made up to 10/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 54 portland avenue london N16 6EA (1 page) |
4 June 2008 | Return made up to 10/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 December 2007 | Return made up to 10/05/07; no change of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 June 2006 | Resolutions
|
20 June 2006 | Return made up to 10/05/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 November 2005 | Return made up to 10/05/05; full list of members (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
8 November 2004 | Return made up to 10/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (6 pages) |
23 August 2002 | Return made up to 10/05/02; full list of members; amend (6 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
13 May 2002 | Return made up to 10/05/02; full list of members
|
2 July 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
3 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
31 March 2000 | Return made up to 10/05/99; full list of members
|
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | New secretary appointed (1 page) |
30 April 1999 | Secretary resigned (1 page) |
19 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
20 August 1998 | Accounts for a small company made up to 31 May 1997 (3 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (4 pages) |
6 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1997 | Director's particulars changed (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Director resigned (1 page) |
10 May 1996 | Incorporation (12 pages) |