London
E5 9AR
Director Name | Pinkus Naftali Englander |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mrs Nicha Weiss |
---|---|
Status | Current |
Appointed | 25 January 2022(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 84 Darenth Road London N16 6ED |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Heinrich Feldman & David Davis & Mortimer Rabin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £144,000 |
Net Worth | £6,932,901 |
Current Liabilities | £56,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
21 July 2017 | Delivered on: 24 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage 43 and 45 hustlergate, bradford, west yorkshire with title number WYK594738. Outstanding |
---|---|
21 June 2013 | Delivered on: 25 June 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 October 2006 | Delivered on: 25 October 2006 Satisfied on: 25 May 2013 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 43/45 hustlergate bradford west yorkshire t/n WYK594738, 46/48 high street newcastle u lyme staffordshire t/n SF372165, 49 high street sutton surrey t/n SGL587944, for details of further properties charged, please refer to form 395,. 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. See the mortgage charge document for full details. Fully Satisfied |
12 January 2006 | Delivered on: 21 January 2006 Satisfied on: 7 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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: Property k/a 163/165 whiteladies road bristol t/n BL51674 propert k/a 43 irongate derby derbyshire t/n DY278258 property k/s 51 lumley road skegness lincolnshire t/n LL133727 for further details of the properties charged please refer to form 395. 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. Fully Satisfied |
30 August 1996 | Delivered on: 14 September 1996 Satisfied on: 7 February 2007 Persons entitled: The Canada Life Assurance Company 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: By way of a first legal mortgage the f/h property including all fixtures and fixed plant and machinery thereon now owned by the borrower known as 43/45 hustlergate bradford west yorkshire. 21 cardiff road caerphilly mid glamorgan wales. 43 irongate derby derbyshire.. See the mortgage charge document for full details. Fully Satisfied |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
10 November 2020 | Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
1 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
29 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 August 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of David Davis as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Mortimer Rabin as a person with significant control on 4 June 2016 (2 pages) |
29 August 2017 | Notification of David Davis as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 August 2017 | Notification of Mortimer Rabin as a person with significant control on 4 June 2016 (2 pages) |
24 July 2017 | Registration of charge 032279690005, created on 21 July 2017 (41 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (15 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (15 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
8 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
25 June 2013 | Registration of charge 032279690004 (135 pages) |
25 June 2013 | Registration of charge 032279690004 (135 pages) |
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
25 May 2013 | Satisfaction of charge 3 in full (4 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 August 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
11 August 2008 | Return made up to 22/07/08; full list of members (2 pages) |
11 August 2008 | Return made up to 22/07/08; full list of members (2 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
25 October 2006 | Particulars of mortgage/charge (13 pages) |
25 October 2006 | Particulars of mortgage/charge (13 pages) |
4 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (5 pages) |
28 July 2004 | Return made up to 22/07/04; full list of members (5 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
8 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
8 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
14 August 2002 | Return made up to 22/07/02; full list of members (5 pages) |
14 August 2002 | Return made up to 22/07/02; full list of members (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members (5 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 13-17 new burlington place london W1S 2HL (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 13-17 new burlington place london W1S 2HL (1 page) |
25 August 2000 | Return made up to 22/07/00; full list of members (5 pages) |
25 August 2000 | Return made up to 22/07/00; full list of members (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 July 1999 | Return made up to 22/07/99; full list of members (9 pages) |
30 July 1999 | Return made up to 22/07/99; full list of members (9 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 July 1998 | Return made up to 22/07/98; full list of members (10 pages) |
26 July 1998 | Return made up to 22/07/98; full list of members (10 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 July 1997 | Return made up to 22/07/97; full list of members (9 pages) |
29 July 1997 | Return made up to 22/07/97; full list of members (9 pages) |
14 September 1996 | Particulars of mortgage/charge (5 pages) |
14 September 1996 | Particulars of mortgage/charge (5 pages) |
3 August 1996 | New director appointed (3 pages) |
3 August 1996 | New secretary appointed;new director appointed (4 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 6 stoke newington road london N16 7XN (1 page) |
3 August 1996 | New secretary appointed;new director appointed (4 pages) |
3 August 1996 | New director appointed (3 pages) |
3 August 1996 | Registered office changed on 03/08/96 from: 6 stoke newington road london N16 7XN (1 page) |
1 August 1996 | Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
1 August 1996 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
1 August 1996 | Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Memorandum and Articles of Association (4 pages) |
29 July 1996 | Memorandum and Articles of Association (4 pages) |
22 July 1996 | Incorporation (13 pages) |
22 July 1996 | Incorporation (13 pages) |