Hendon
London
NW4 1HD
Secretary Name | Nina Ezekiel |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 Ashley Lane Hendon London NW4 1HD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 925 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mark Ezekiel & Yael Tovah Ezekiel 50.00% Ordinary |
---|---|
1 at £1 | Mrs Nina Ezekiel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,890 |
Cash | £194 |
Current Liabilities | £3,433 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 4 weeks from now) |
28 November 2002 | Delivered on: 5 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a land and buildings on north west side warwick way, pimlico, t/n ngl 687996. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
5 May 2000 | Delivered on: 26 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 6, 8 & 10 queens road peckham london S.E.15 title number LN127373. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 May 2000 | Delivered on: 26 May 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 16-31 west wylam drive prudhoe northumberland t/no ND68564 tynedale. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 1998 | Delivered on: 12 August 1998 Satisfied on: 26 July 2008 Persons entitled: Dunbar Bank PLC Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents in respect of 16,17-31 west wylam drive,prudhoe,northumberland; all monies standing to the credit and all rights/benefits thereon. See the mortgage charge document for full details. Fully Satisfied |
10 August 1998 | Delivered on: 12 August 1998 Satisfied on: 26 July 2008 Persons entitled: Dunbar 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: F/Hold property known as nos 16,17-31 west wylam drive,northumberland; t/no ND68564; all fixtures/fittings plant machinery thereon. Fully Satisfied |
14 July 1997 | Delivered on: 23 July 1997 Satisfied on: 26 July 2008 Persons entitled: Dunbar 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: Freehold property k/a 6,8 and 10 queens road peckham london t/n LN127373 and all fixtures fittings fixed plant and machinery. Fully Satisfied |
14 July 1997 | Delivered on: 23 July 1997 Satisfied on: 26 July 2008 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets both present and future. Fully Satisfied |
8 January 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
---|---|
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
16 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 3 July 2016 with updates (7 pages) |
14 July 2016 | Change of share class name or designation (2 pages) |
14 July 2016 | Change of share class name or designation (2 pages) |
7 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
7 July 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
10 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
21 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
10 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
10 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
1 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
5 December 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 July 2001 | Return made up to 03/07/01; full list of members
|
30 July 2001 | Return made up to 03/07/01; full list of members
|
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
7 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
26 May 2000 | Particulars of mortgage/charge (5 pages) |
26 May 2000 | Particulars of mortgage/charge (5 pages) |
26 May 2000 | Particulars of mortgage/charge (5 pages) |
26 May 2000 | Particulars of mortgage/charge (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 October 1999 | Return made up to 03/07/99; full list of members (6 pages) |
26 October 1999 | Return made up to 03/07/99; full list of members (6 pages) |
9 October 1998 | Return made up to 03/07/98; full list of members (6 pages) |
9 October 1998 | Return made up to 03/07/98; full list of members (6 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
23 July 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 120 east road london N1 6AA (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 120 east road london N1 6AA (1 page) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
3 July 1997 | Incorporation (16 pages) |
3 July 1997 | Incorporation (16 pages) |