Finchley
London
N3 3DH
Director Name | Rachamim Kanzen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsgate Avenue Finchley London N3 3DH |
Secretary Name | Dahlia Kanzen |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kingsgate Avenue Finchley London N3 3DH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | slade-kempton.com |
---|---|
Email address | [email protected] |
Telephone | 020 82029000 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
250k at £1 | Rachamim Kanzen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £664,460 |
Cash | £221,857 |
Current Liabilities | £1,193,486 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
7 May 2008 | Delivered on: 13 May 2008 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 August 2001 | Delivered on: 8 August 2001 Persons entitled: Rachamim Kanzen, Jeremy Kanzen, Anthony Kanzen Classification: Debenture Secured details: Two hundred and seventy thousand pounds and all other monies due or to become due from the company to the chargee. Particulars: By way of a floating charge all of the company's undertaking and property whatsoever and wheresoever both present and future and its uncalled capital including all moveable plant machinery implements building materials utensils furniture and equipment stock and intellectual property and goodwill. Outstanding |
16 July 2004 | Delivered on: 17 July 2004 Satisfied on: 11 November 2008 Persons entitled: Hsbc 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. Fully Satisfied |
13 February 2002 | Delivered on: 15 February 2002 Satisfied on: 16 July 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the security holder under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
1 October 2001 | Delivered on: 5 October 2001 Satisfied on: 16 July 2004 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. 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. Fully Satisfied |
20 August 1999 | Delivered on: 6 September 1999 Satisfied on: 16 July 2004 Persons entitled: Barclays 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. Fully Satisfied |
15 January 1998 | Delivered on: 20 January 1998 Satisfied on: 16 July 2004 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The debtor by way of first fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt ("the deposit monies"). Fully Satisfied |
27 October 2023 | Full accounts made up to 28 February 2023 (25 pages) |
---|---|
3 October 2023 | Director's details changed for Dalia Kanzen on 29 September 2023 (2 pages) |
3 October 2023 | Change of details for Mr Rahamin Kanzen as a person with significant control on 29 September 2023 (2 pages) |
3 October 2023 | Director's details changed for Mr Rahamin Kanzen on 29 September 2023 (2 pages) |
3 October 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
30 November 2022 | Full accounts made up to 28 February 2022 (24 pages) |
8 November 2022 | Secretary's details changed for Dahlia Kanzen on 2 November 2022 (1 page) |
8 November 2022 | Secretary's details changed for Dahlia Kanzen on 26 October 2022 (1 page) |
8 November 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
8 November 2022 | Director's details changed for Rachamim Kanzen on 1 September 2022 (2 pages) |
8 November 2022 | Change of details for Rachamim Kanzen as a person with significant control on 1 September 2022 (2 pages) |
8 November 2022 | Director's details changed for Dahlia Kanzen on 26 October 2022 (2 pages) |
8 November 2022 | Director's details changed for Dahlia Kanzen on 2 November 2022 (2 pages) |
8 November 2022 | Change of details for Mr Rahamin Kanzen as a person with significant control on 26 October 2022 (2 pages) |
8 November 2022 | Director's details changed for Mr Rahamin Kanzen on 26 October 2022 (2 pages) |
21 December 2021 | Accounts for a small company made up to 28 February 2021 (10 pages) |
29 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
24 September 2020 | Change of details for Rachamim Kanzen as a person with significant control on 6 April 2016 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 November 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
23 October 2019 | Director's details changed for Dahlia Kanzen on 23 October 2019 (2 pages) |
19 August 2019 | Resolutions
|
19 August 2019 | Change of share class name or designation (2 pages) |
19 August 2019 | Statement of company's objects (2 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
20 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
11 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
29 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
20 January 2009 | Return made up to 20/09/08; full list of members (4 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
21 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 20/09/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
21 March 2007 | Return made up to 20/09/06; full list of members (2 pages) |
21 March 2007 | Return made up to 20/09/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
4 November 2005 | Return made up to 20/08/05; full list of members (2 pages) |
4 November 2005 | Return made up to 20/08/05; full list of members (2 pages) |
12 May 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
12 May 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
23 March 2005 | Return made up to 20/09/04; full list of members (7 pages) |
23 March 2005 | Return made up to 20/09/04; full list of members (7 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
21 April 2004 | £ nc 10000/1000000 27/02/04 (2 pages) |
21 April 2004 | £ nc 10000/1000000 27/02/04 (2 pages) |
21 April 2004 | Ad 27/02/04--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
21 April 2004 | Ad 27/02/04--------- £ si 240000@1=240000 £ ic 10000/250000 (2 pages) |
4 December 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
4 December 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: c/o westbury schotness 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
17 November 2003 | Return made up to 20/09/03; full list of members (5 pages) |
17 November 2003 | Return made up to 20/09/03; full list of members (5 pages) |
23 August 2003 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 August 2003 | Accounts for a small company made up to 28 February 2001 (7 pages) |
25 November 2002 | Return made up to 20/09/02; full list of members (5 pages) |
25 November 2002 | Return made up to 20/09/02; full list of members (5 pages) |
15 February 2002 | Particulars of mortgage/charge (5 pages) |
15 February 2002 | Particulars of mortgage/charge (5 pages) |
30 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
30 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
23 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
1 June 2000 | Particulars of contract relating to shares (4 pages) |
1 June 2000 | Ad 03/05/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
1 June 2000 | Particulars of contract relating to shares (4 pages) |
1 June 2000 | Ad 03/05/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
22 May 2000 | £ nc 1000/10000 03/05/00 (2 pages) |
22 May 2000 | £ nc 1000/10000 03/05/00 (2 pages) |
22 May 2000 | Resolutions
|
22 May 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
16 March 2000 | Return made up to 20/09/99; full list of members (5 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 8 baker street london W1M 1DA (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 8 baker street london W1M 1DA (1 page) |
16 March 2000 | Return made up to 20/09/99; full list of members (5 pages) |
17 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
17 January 2000 | Auditor's resignation (1 page) |
6 September 1999 | Particulars of mortgage/charge (4 pages) |
6 September 1999 | Particulars of mortgage/charge (4 pages) |
13 January 1999 | Return made up to 20/09/98; full list of members (6 pages) |
13 January 1999 | Return made up to 20/09/98; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
24 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Return made up to 20/09/97; full list of members (6 pages) |
22 December 1997 | Return made up to 20/09/97; full list of members (6 pages) |
26 August 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
26 August 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
20 September 1996 | Incorporation (10 pages) |
20 September 1996 | Incorporation (10 pages) |