London
NW11 9AB
Director Name | Mr Joseph Isaac Sternlight |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(3 years, 3 months after company formation) |
Appointment Duration | 24 years |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Mrs Rachel Sternlight |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2005(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Director Name | Mrs Rachel Sternlight |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Mrs Rachel Sternlight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £377,220 |
Cash | £8,144 |
Current Liabilities | £29,680 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
31 May 2002 | Delivered on: 11 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and sandhurst properties limited to the chargee on any account whatsoever. Particulars: 114 and uxbridge road hammersmith t/no 265231. 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. Outstanding |
---|---|
12 September 2001 | Delivered on: 15 September 2001 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and sandhurst properties limited to the chargee on any account whatsoever. Particulars: 118 & 120 uxbridge road london t/no;-265231 (part). And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
12 September 2001 | Delivered on: 15 September 2001 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company and sandhurst properties limited to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to all rental monies and other monies received or recoverable by the company from any tenant or licensee of property known as 118 & 120 uxbridge road london t/no.;-265231 (Part). See the mortgage charge document for full details. Outstanding |
20 March 1997 | Delivered on: 26 March 1997 Satisfied on: 2 May 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or sandhurst properties limited to the chargee on any account whatsoever. Particulars: The property at 114, 116, 118 and 120 uxbridge road, shepherds bush green london (freehold) with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
20 March 1997 | Delivered on: 21 March 1997 Satisfied on: 6 July 2002 Persons entitled: Midland Bank PLC 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: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
15 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
17 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
24 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Director's details changed for Mr Joseph Isaac Sternlight on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Andrew Asher Rotenberg on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Andrew Asher Rotenberg on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mr Joseph Isaac Sternlight on 13 January 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
22 July 2008 | Return made up to 16/12/07; full list of members (4 pages) |
22 July 2008 | Return made up to 16/12/07; full list of members (4 pages) |
26 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | New secretary appointed (2 pages) |
19 August 2005 | New secretary appointed (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Secretary resigned (1 page) |
30 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 16/12/04; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 March 2004 | Return made up to 16/12/03; full list of members (7 pages) |
22 March 2004 | Return made up to 16/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members (7 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Return made up to 16/12/00; full list of members (7 pages) |
12 March 2001 | Return made up to 16/12/00; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
8 February 2000 | Return made up to 16/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 June 1999 | Return made up to 16/12/98; full list of members (6 pages) |
7 June 1999 | Return made up to 16/12/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
19 February 1998 | Return made up to 16/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 16/12/97; full list of members (6 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
16 December 1996 | Incorporation (12 pages) |
16 December 1996 | Incorporation (12 pages) |