London
NW11 0OX
Director Name | Mrs Hadassah Rachelle Iwanier |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Armitage Road Golders Green London NW11 8RA |
Director Name | Mrs Sara Vernick |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Hillcrest Avenue London NW11 0EN |
Secretary Name | Mr Nathan Naftalie Iwanier |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Armitage Road Golders Green London NW11 8RA |
Secretary Name | Mrs Hadassah Rachelle Iwanier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Armitage Road Golders Green London NW11 8RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallwelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
1 at £1 | Mrs Fiona Bude 33.33% Ordinary |
---|---|
1 at £1 | Mrs Hadassah Rachelle Iwanier 33.33% Ordinary |
1 at £1 | Mrs Sara Vernick 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,201 |
Cash | £6,837 |
Current Liabilities | £491,395 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 3 August 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 November |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
21 October 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
20 July 2007 | Delivered on: 24 July 2007 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. Particulars: L/H property k/a flat 4 temple fortune parade bridge lane london. 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 |
20 July 2007 | Delivered on: 24 July 2007 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. Particulars: L/H property k/a flat 3 fortune parade bridge lane golders green london t/no NGL632868. 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 |
20 July 2007 | Delivered on: 24 July 2007 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. Particulars: L/H property k/a flat 22A temple fortune parade bridge lane london t/no NGL670988. 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 |
20 July 2007 | Delivered on: 24 July 2007 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. Particulars: L/H property k/a flat 12A temple fortune parade brudge lane london t/no NGL496902. 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 |
20 July 2007 | Delivered on: 24 July 2007 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. Particulars: L/H property k/a flat 22 temple fortune parade bridge lane london t/no NGL670986. 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 |
29 March 2018 | Delivered on: 29 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 March 2006 | Delivered on: 1 April 2006 Satisfied on: 13 November 2007 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: 12A temple fortune mnasions bridge lane london. 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. Fully Satisfied |
16 March 2005 | Delivered on: 24 March 2005 Satisfied on: 13 November 2007 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: L/H property k/a 22 temple fortune mansions, finchley road, london. 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. Fully Satisfied |
24 January 2005 | Delivered on: 27 January 2005 Satisfied on: 13 November 2007 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. Fully Satisfied |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
6 August 2019 | Previous accounting period shortened from 8 November 2018 to 7 November 2018 (1 page) |
25 October 2018 | Director's details changed for Mrs Sara Vernick on 1 January 2018 (2 pages) |
25 October 2018 | Change of details for Mrs Sara Vernick as a person with significant control on 1 January 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 August 2018 | Current accounting period extended from 30 October 2018 to 8 November 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
29 March 2018 | Registration of charge 032696580010, created on 29 March 2018 (43 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 October 2016 | Current accounting period shortened from 1 November 2015 to 31 October 2015 (1 page) |
31 October 2016 | Current accounting period shortened from 1 November 2015 to 31 October 2015 (1 page) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
1 August 2016 | Previous accounting period shortened from 2 November 2015 to 1 November 2015 (1 page) |
1 August 2016 | Previous accounting period shortened from 2 November 2015 to 1 November 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 November 2015 | Current accounting period shortened from 3 November 2014 to 2 November 2014 (1 page) |
2 November 2015 | Current accounting period shortened from 3 November 2014 to 2 November 2014 (1 page) |
2 November 2015 | Current accounting period shortened from 3 November 2014 to 2 November 2014 (1 page) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 August 2015 | Previous accounting period shortened from 4 November 2014 to 3 November 2014 (1 page) |
4 August 2015 | Previous accounting period shortened from 4 November 2014 to 3 November 2014 (1 page) |
4 August 2015 | Previous accounting period shortened from 4 November 2014 to 3 November 2014 (1 page) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 November 2013 | Registration of charge 032696580009 (18 pages) |
9 November 2013 | Registration of charge 032696580009 (18 pages) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 November 2012 | Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page) |
1 November 2012 | Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page) |
1 November 2012 | Previous accounting period shortened from 5 November 2011 to 4 November 2011 (1 page) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page) |
2 August 2012 | Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page) |
2 August 2012 | Previous accounting period shortened from 6 November 2011 to 5 November 2011 (1 page) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page) |
5 August 2010 | Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page) |
5 August 2010 | Previous accounting period shortened from 7 November 2009 to 6 November 2009 (1 page) |
27 July 2010 | Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page) |
27 July 2010 | Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page) |
27 July 2010 | Previous accounting period extended from 31 October 2009 to 7 November 2009 (1 page) |
12 November 2009 | Director's details changed for Fiona Bude on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Hadassah Rachelle Iwanier on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sara Vernick on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Fiona Bude on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Fiona Bude on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sara Vernick on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sara Vernick on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Hadassah Rachelle Iwanier on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Hadassah Rachelle Iwanier on 1 October 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 25/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (7 pages) |
27 January 2005 | Particulars of mortgage/charge (7 pages) |
26 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 July 2004 | Registered office changed on 05/07/04 from: tudor house llanover road finchley road london NW2 2AQ (1 page) |
5 July 2004 | Registered office changed on 05/07/04 from: tudor house llanover road finchley road london NW2 2AQ (1 page) |
2 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
2 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
3 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
15 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 25/10/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 25/10/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
31 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
15 July 1997 | Ad 25/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 July 1997 | Ad 25/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
25 October 1996 | Incorporation (17 pages) |
25 October 1996 | Incorporation (17 pages) |