Edgware
Middlesex
HA8 8PG
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2006(9 years after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Director Name | Eva Rabson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 1998) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 16 Broadfields Avenue Edgware Middlesex HA8 8PG |
Secretary Name | Mrs Janet Rabson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 May 1998) |
Role | Company Director |
Correspondence Address | 16 Broadfields Avenue Edgware Middlesex HA8 8PG |
Director Name | Mr Vivian Naftali Vernick |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1998(1 year after company formation) |
Appointment Duration | 19 years, 10 months (resigned 12 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Hillcrest Avenue London NW11 0EN |
Secretary Name | Eva Rabson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Broadfields Avenue Edgware Middlesex HA8 8PG |
Secretary Name | Jean Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2006) |
Role | Company Director |
Correspondence Address | 6 Reynolds Avenue Chadwell Heath Essex RM6 4NT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 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 | 16 May 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Manya Properties Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,757,931 |
Cash | £35,299 |
Current Liabilities | £89,953 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
25 March 1998 | Delivered on: 8 April 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a greencoat house station road ashford kent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
25 March 1998 | Delivered on: 8 April 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 & 4 the parade 68 western road borough green kent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
12 November 1997 | Delivered on: 15 November 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 10 talland place seaford t/n ESX104648. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
7 August 1997 | Delivered on: 16 August 1997 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
7 August 1997 | Delivered on: 16 August 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 88 to 94 (even) grays inn road holborn in the l/b of camden t/no.ngl 648055.32 the broadway ewell in the l/b of epsom and ewell t/no.sy 643908.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
29 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
21 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 March 2020 | Satisfaction of charge 1 in full (2 pages) |
4 March 2020 | Satisfaction of charge 3 in full (1 page) |
4 March 2020 | Satisfaction of charge 2 in full (1 page) |
4 March 2020 | Satisfaction of charge 4 in full (2 pages) |
4 March 2020 | Satisfaction of charge 5 in full (2 pages) |
7 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Vivian Naftali Vernick as a director on 12 March 2018 (1 page) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (5 pages) |
8 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 August 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
10 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
21 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
9 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
7 June 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
22 June 2010 | Director's details changed for Vivian Vernick on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Vivian Vernick on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Vivian Vernick on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
16 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 July 2009 | Director's change of particulars / vivian vernick / 01/01/2009 (1 page) |
16 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 July 2009 | Director's change of particulars / vivian vernick / 01/01/2009 (1 page) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Return made up to 16/05/07; full list of members (2 pages) |
24 September 2007 | Return made up to 16/05/07; full list of members (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
15 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
15 August 2006 | Return made up to 16/05/06; full list of members (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
15 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
21 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
21 June 2004 | Return made up to 16/05/04; full list of members (5 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
7 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
7 June 2003 | Return made up to 16/05/03; full list of members (5 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
16 June 2002 | Return made up to 16/05/02; full list of members (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members (5 pages) |
13 June 2001 | Return made up to 16/05/01; full list of members (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
19 July 1999 | Return made up to 16/05/99; full list of members (6 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
19 July 1999 | Return made up to 16/05/99; full list of members (6 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
26 February 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
26 February 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: harford house 101/103 great portland street london W1N 6BH (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: harford house 101/103 great portland street london W1N 6BH (1 page) |
2 October 1998 | Return made up to 16/05/98; full list of members (5 pages) |
2 October 1998 | Return made up to 16/05/98; full list of members (5 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 September 1997 | Director resigned (1 page) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Incorporation (12 pages) |
16 May 1997 | Incorporation (12 pages) |