London
E5 8RL
Director Name | Aron Issacharoff |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 54 Rostrevor Avenue London N15 |
Director Name | Abraham Michael Surkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 1a Garnham Street London N16 7JB |
Secretary Name | Aron Issacharoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 54 Rostrevor Avenue London N15 |
Secretary Name | Abraham Michael Surkis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 September 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 1a Garnham Street London N16 7JB |
Secretary Name | Jacob Surkis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 December 1997(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 54 Portland Avenue London N16 6EA |
Director Name | Mr Aaron Issacharoff |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 April 2022) |
Role | Laundry Dir |
Country of Residence | United Kingdom |
Correspondence Address | 54 Rostrevor Avenue London N15 6LP |
Director Name | Mr Matthew Simon |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 April 2022) |
Role | Laundry Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lansdowne House Lansdowne Road London W11 3LP |
Secretary Name | Mr Matthew Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2006) |
Role | Laundry Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Lance Dorian Ranger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2010) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Zugerstrasse 66 Unteraegeri 6314 Switzerland |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(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 | 04 February 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 April 2022) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Registered Address | 149 Northwold Road London E5 8RL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Aaron Isaacharoff 50.00% Ordinary |
---|---|
1 at £1 | Matthew Simson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,400 |
Cash | £482 |
Current Liabilities | £19,671 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 22 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
30 March 2015 | Delivered on: 20 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 4 cadoxton avenue london. Outstanding |
---|---|
22 June 2009 | Delivered on: 24 June 2009 Persons entitled: Jabac Finances Limited Classification: Legal 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: F/H property k/a 4 cadoxton avenue london t/no NGL71731 all fixtures and all proceeds of sale together with a floating charge over all moveable plant machinery implements furniture and equipment. Outstanding |
19 January 2005 | Delivered on: 21 January 2005 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 cadoxton avenue london t/no NGL71731 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
8 September 2000 | Delivered on: 14 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a empire house 70-91 kirkton road london t/no MX186605. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
25 September 1997 | Delivered on: 27 September 1997 Satisfied on: 20 July 2001 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge any financing document or security document (as defined in the charge). Particulars: Land and buildings at the back of 79-91 (odd numbers) braemar road tottenham t/no;-MX186605 benefit of all contracts agreements rights guarantees bond and indemnities relative to the property all intellectual property all benefit of all insurance and all rental monies togther with floating charge all undertakingall other property assets and rights not charged by way of fixed charge. Fully Satisfied |
25 September 1997 | Delivered on: 27 September 1997 Satisfied on: 20 July 2001 Persons entitled: Alpha Bank London Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right to the receipt of all rents from property k/a land and buildings at the bank of 79-91 (odd no's), braemar road tottenham. Fully Satisfied |
5 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
19 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
2 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 April 2015 | Registration of charge 033126720006, created on 30 March 2015
|
20 April 2015 | Registration of charge 033126720006, created on 30 March 2015
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
6 November 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (8 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Termination of appointment of Lance Ranger as a director (1 page) |
6 February 2012 | Termination of appointment of Lance Ranger as a director (1 page) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
5 December 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
18 August 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
11 February 2010 | Director's details changed for Lance Dorian Ranger on 2 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Matthew Simon on 2 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Aaron Issacharoff on 2 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Fulham Management Limited on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Matthew Simon on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lance Dorian Ranger on 2 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Fulham Management Limited on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Aaron Issacharoff on 2 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Fulham Management Limited on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Aaron Issacharoff on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lance Dorian Ranger on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Matthew Simon on 2 February 2010 (2 pages) |
14 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
14 November 2009 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
14 January 2008 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: wyatts accountants york house 1 seagrave road london SW6 1RP (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | New director appointed (2 pages) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: wyatts accountants york house 1 seagrave road london SW6 1RP (1 page) |
7 January 2007 | New secretary appointed (2 pages) |
7 January 2007 | Secretary resigned (1 page) |
22 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 04/02/06; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
9 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
9 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
28 January 2004 | Return made up to 04/02/03; full list of members (7 pages) |
28 January 2004 | Return made up to 04/02/03; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: empire house 79-91 kirkton road london N15 5EY (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: empire house 79-91 kirkton road london N15 5EY (1 page) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Return made up to 04/02/02; full list of members (7 pages) |
17 April 2002 | Return made up to 04/02/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
30 March 2001 | Full accounts made up to 29 February 2000 (12 pages) |
26 January 2001 | Return made up to 04/02/01; full list of members (7 pages) |
26 January 2001 | Return made up to 04/02/01; full list of members (7 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Full accounts made up to 28 February 1999 (12 pages) |
17 May 2000 | Full accounts made up to 28 February 1999 (12 pages) |
31 January 2000 | Return made up to 04/02/00; full list of members (7 pages) |
31 January 2000 | Return made up to 04/02/00; full list of members (7 pages) |
13 May 1999 | Return made up to 04/02/99; no change of members (4 pages) |
13 May 1999 | Return made up to 04/02/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
2 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
12 May 1998 | Return made up to 04/02/98; full list of members
|
12 May 1998 | Return made up to 04/02/98; full list of members
|
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
22 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Secretary resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (4 pages) |
27 September 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1997 | New secretary appointed (2 pages) |
19 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Registered office changed on 08/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 February 1997 | Incorporation (12 pages) |
4 February 1997 | Incorporation (12 pages) |