Hove
East Sussex
BN3 6TL
Director Name | Mrs Stella Joory |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 1998(2 years after company formation) |
Appointment Duration | 22 years, 11 months (closed 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TL |
Secretary Name | Samir Joory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1998(2 years after company formation) |
Appointment Duration | 22 years, 11 months (closed 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TL |
Director Name | Mr Meir Rahamim |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1998) |
Role | Company Director |
Correspondence Address | 29 Grove Hall Court Hall Road London NW8 9NR |
Secretary Name | Mazal David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kings Gardens West End Lane London NW6 4PU |
Director Name | Shai Joory |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 6 Tongdean Avenue Hove East Sussex BN3 6TC |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Samir Joory 50.00% Ordinary |
---|---|
50 at £1 | Stella Joory 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,000 |
Gross Profit | £12,420 |
Net Worth | £601,441 |
Cash | £16,343 |
Current Liabilities | £317,313 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
1 November 2004 | Delivered on: 4 November 2004 Satisfied on: 3 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at 53 grove hall court hall road london t/n NGL342025,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
12 October 2004 | Delivered on: 15 October 2004 Satisfied on: 3 August 2011 Persons entitled: National Westminster 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 |
30 January 2003 | Delivered on: 8 February 2003 Satisfied on: 1 December 2009 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed legal charge all rents now owing or hereafter to become owing to it in respect of the property 53 grove hall court, hall road t/n NGL342025. Fully Satisfied |
20 January 2000 | Delivered on: 3 February 2000 Satisfied on: 1 December 2009 Persons entitled: United Mizrahi Bank Limited Classification: First party deed of charge over property / land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 grove hall court hall road london NW8 t/no: NGL342025 including all buildings fixtures and fittings and the proceeds of sale. Fully Satisfied |
29 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 September 2020 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 30 September 2020 (2 pages) |
16 September 2020 | Declaration of solvency (5 pages) |
16 September 2020 | Appointment of a voluntary liquidator (3 pages) |
16 September 2020 | Resolutions
|
10 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 September 2015 | Total exemption full accounts made up to 30 March 2015 (12 pages) |
22 September 2015 | Total exemption full accounts made up to 30 March 2015 (12 pages) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
31 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
28 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (5 pages) |
7 December 2004 | Return made up to 23/11/04; full list of members (5 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (5 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (5 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members
|
28 November 2002 | Return made up to 23/11/02; full list of members
|
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
27 November 2000 | Return made up to 02/12/00; full list of members (7 pages) |
27 November 2000 | Return made up to 02/12/00; full list of members (7 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Particulars of mortgage/charge (4 pages) |
3 February 2000 | Particulars of mortgage/charge (4 pages) |
5 January 2000 | Return made up to 02/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 02/12/99; full list of members (7 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 02/12/98; no change of members (4 pages) |
1 October 1998 | Resolutions
|
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 October 1998 | Resolutions
|
10 July 1997 | Registered office changed on 10/07/97 from: 13/17 new burlington place london W1X 2JP (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 500 chesham house 150 regent street london W1R 5FA (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 500 chesham house 150 regent street london W1R 5FA (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 13/17 new burlington place london W1X 2JP (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 13-17 new burlington place london W1X 2JP (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: 13-17 new burlington place london W1X 2JP (1 page) |
24 December 1996 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 December 1996 | Registered office changed on 24/12/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 December 1996 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
24 December 1996 | Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
2 December 1996 | Incorporation (14 pages) |
2 December 1996 | Incorporation (14 pages) |