London
N16 5QT
Secretary Name | Mr Chaim David Deutsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(9 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Heathland Road London N16 5NH |
Secretary Name | Mr Nathan Beck |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 June 1997(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Heathland Road London N16 5NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
99 at £1 | Alex Beck 99.00% Ordinary |
---|---|
1 at £1 | Rita Beck 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577,875 |
Cash | £16,596 |
Current Liabilities | £499,600 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
15 May 2002 | Delivered on: 31 May 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed 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: 23 hampden road, london t/no. MX453743. Outstanding |
---|---|
15 May 2002 | Delivered on: 31 May 2002 Persons entitled: Woolwich PLC Classification: Floating 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: By way of floating charge all the company's present and future undertakings and assets whatever and wherever. Outstanding |
15 May 2002 | Delivered on: 31 May 2002 Persons entitled: Woolwich PLC Classification: Floating 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: By way of floating charge all the company's present and future undertakings and assets whatever and wherever. Outstanding |
15 May 2002 | Delivered on: 31 May 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed 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: The property k/a 137 philip lane london N15 t/n EGL258892. Outstanding |
3 December 2001 | Delivered on: 14 December 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: 4 argyle road london N17 t/n EGL189454. Outstanding |
3 December 2001 | Delivered on: 14 December 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge all the undertakings and assets. Outstanding |
5 July 2023 | Delivered on: 6 July 2023 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 117 olinda road, london, N16 6TS being all of the land and buildings in title NGL172349 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 May 2023 | Delivered on: 26 May 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 23 hampden road. Hornsey. London. N8 0HX. Outstanding |
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 29 ferndale road, tottenham, N15 6UF - title no: NGL210294. Outstanding |
3 May 2017 | Delivered on: 5 May 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
3 May 2017 | Delivered on: 5 May 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 29 ferndale road tottenham N15 6UF registered at hm land registry with title absolute under title number NGL210294. Outstanding |
4 May 2017 | Delivered on: 4 May 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 117 olinda road london N16 6TS - title no: NGL172349. Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 88 gladesmore road, tottenham, N15 6TD - title no: EGL151856. Outstanding |
10 January 2017 | Delivered on: 11 January 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 23 hampden road, london, N8 0HX being all of the land and buildings in title MX453743 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 August 2014 | Delivered on: 7 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a flat 2 rock house st. Kildas road london t/no AGL315008. Outstanding |
24 February 2014 | Delivered on: 28 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that f/h property known as 6 montague road, london, t/no: NGL289151. Notification of addition to or amendment of charge. Outstanding |
18 February 2014 | Delivered on: 22 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 July 2002 | Delivered on: 4 July 2002 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing. Outstanding |
1 July 2002 | Delivered on: 4 July 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 ferndale road london N15 6UF t/no: NGL210294. Outstanding |
1 July 2002 | Delivered on: 4 July 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets. Outstanding |
12 January 1999 | Delivered on: 30 January 1999 Satisfied on: 15 November 2013 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 202 st john's way london together with the goodwill of the business the benefit of the licences and a floating charge. Undertaking and all property and assets. Fully Satisfied |
13 March 1998 | Delivered on: 28 March 1998 Satisfied on: 11 December 2013 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 ferndale road london N15 the goodwill of the business the benefit of the licences and the undertaking. Fully Satisfied |
21 November 2013 | Delivered on: 27 November 2013 Satisfied on: 21 May 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 6 montague road london t/no NGL289151. Notification of addition to or amendment of charge. Fully Satisfied |
13 March 1998 | Delivered on: 28 March 1998 Satisfied on: 15 November 2013 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First 23 hampden road hornsey london N8 the goodwill of the business the benefit of the licenses and the benefits and the undertaking of the borrower and all it's other property and assets both present. Fully Satisfied |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
7 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
30 April 2019 | Satisfaction of charge 11 in full (1 page) |
30 April 2019 | Satisfaction of charge 033881630021 in full (1 page) |
30 April 2019 | Satisfaction of charge 033881630020 in full (1 page) |
30 April 2019 | Satisfaction of charge 5 in full (1 page) |
30 April 2019 | Satisfaction of charge 9 in full (1 page) |
12 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
13 September 2017 | Notification of Alex Beck as a person with significant control on 1 April 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
13 September 2017 | Notification of Alex Beck as a person with significant control on 1 April 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
26 July 2017 | Registration of charge 033881630022, created on 25 July 2017 (4 pages) |
26 July 2017 | Registration of charge 033881630022, created on 25 July 2017 (4 pages) |
5 May 2017 | Registration of charge 033881630021, created on 3 May 2017 (13 pages) |
5 May 2017 | Registration of charge 033881630020, created on 3 May 2017 (18 pages) |
5 May 2017 | Registration of charge 033881630021, created on 3 May 2017 (13 pages) |
5 May 2017 | Registration of charge 033881630020, created on 3 May 2017 (18 pages) |
4 May 2017 | Registration of charge 033881630019, created on 4 May 2017 (5 pages) |
4 May 2017 | Registration of charge 033881630019, created on 4 May 2017 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 February 2017 | Registration of charge 033881630018, created on 17 February 2017 (5 pages) |
21 February 2017 | Registration of charge 033881630018, created on 17 February 2017 (5 pages) |
11 January 2017 | Registration of charge 033881630017, created on 10 January 2017 (6 pages) |
11 January 2017 | Registration of charge 033881630017, created on 10 January 2017 (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
12 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 August 2014 | Registration of charge 033881630016, created on 6 August 2014 (40 pages) |
7 August 2014 | Registration of charge 033881630016, created on 6 August 2014 (40 pages) |
7 August 2014 | Registration of charge 033881630016, created on 6 August 2014 (40 pages) |
26 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
21 May 2014 | Satisfaction of charge 033881630013 in full (1 page) |
21 May 2014 | Satisfaction of charge 033881630013 in full (1 page) |
28 February 2014 | Registration of charge 033881630015 (41 pages) |
28 February 2014 | Registration of charge 033881630015 (41 pages) |
22 February 2014 | Registration of charge 033881630014 (44 pages) |
22 February 2014 | Registration of charge 033881630014 (44 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 December 2013 | Satisfaction of charge 2 in full (3 pages) |
11 December 2013 | Satisfaction of charge 2 in full (3 pages) |
27 November 2013 | Registration of charge 033881630013 (29 pages) |
27 November 2013 | Registration of charge 033881630013 (29 pages) |
15 November 2013 | Satisfaction of charge 1 in full (3 pages) |
15 November 2013 | Satisfaction of charge 1 in full (3 pages) |
15 November 2013 | Satisfaction of charge 3 in full (3 pages) |
15 November 2013 | Satisfaction of charge 3 in full (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 November 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
5 September 2009 | Return made up to 16/07/09; full list of members (3 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
7 June 2009 | Registered office changed on 07/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 September 2008 | Return made up to 18/06/08; full list of members (3 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
20 March 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
24 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
8 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
8 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
1 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
1 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
6 August 2004 | Return made up to 18/06/04; full list of members
|
6 August 2004 | Return made up to 18/06/04; full list of members
|
25 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
25 February 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
14 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
20 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
20 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 September 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
24 September 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
17 August 2002 | Return made up to 18/06/02; full list of members (6 pages) |
17 August 2002 | Return made up to 18/06/02; full list of members (6 pages) |
4 July 2002 | Particulars of mortgage/charge (5 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (5 pages) |
31 May 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (5 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
28 March 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
2 January 2002 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
2 January 2002 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
14 December 2001 | Particulars of mortgage/charge (5 pages) |
14 December 2001 | Particulars of mortgage/charge (5 pages) |
14 December 2001 | Particulars of mortgage/charge (5 pages) |
14 December 2001 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
31 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
14 November 2000 | Return made up to 18/06/00; full list of members
|
14 November 2000 | Return made up to 18/06/00; full list of members
|
31 May 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 May 2000 | Full accounts made up to 31 May 1999 (11 pages) |
4 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
4 April 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
19 July 1999 | Return made up to 18/06/99; no change of members
|
19 July 1999 | Return made up to 18/06/99; no change of members
|
3 June 1999 | Registered office changed on 03/06/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
31 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
9 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 18/06/98; full list of members (6 pages) |
9 December 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
9 December 1997 | Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 1997 | Ad 30/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: mr deutsch 4 heathland road london N16 5NL (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Registered office changed on 11/08/97 from: mr deutsch 4 heathland road london N16 5NL (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: formations direct LIMITED 39A leicester road salford M7 4AS (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: formations direct LIMITED 39A leicester road salford M7 4AS (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Incorporation (12 pages) |
18 June 1997 | Incorporation (12 pages) |