Hackney
London
N16 6EJ
Director Name | Mr Allan Frankel |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Darenth Road Hackney London N16 6EJ |
Secretary Name | Mr Sia Halberstam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Durley Road London N16 5JS |
Director Name | Mr Sia Halberstam |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(9 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Durley Road London N16 5JS |
Director Name | Mrs Miriam Frankel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Darenth Road London N16 6EJ |
Director Name | Pesha Halbenstam |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 26 Durley Road London N16 5JS |
Director Name | Sia Halberstam |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 26 Durley Road London N16 5JS |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Telephone | 020 88069127 |
---|---|
Telephone region | London |
Registered Address | 42 Darenth Road London N16 6EJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Allan Frankel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £558,388 |
Cash | £3,600 |
Current Liabilities | £108,587 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
11 July 2003 | Delivered on: 12 July 2003 Satisfied on: 30 January 2015 Persons entitled: Peter David Clark Classification: Mortgage Secured details: £124,000 due or to become due from the company to the chargee. Particulars: F/H 23 the links enfield middlesex t/n EGL209408. Fully Satisfied |
---|---|
31 January 2003 | Delivered on: 11 February 2003 Satisfied on: 30 January 2015 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: 53 edmeston close, london t/n EGL266071. Fully Satisfied |
12 March 2002 | Delivered on: 22 March 2002 Satisfied on: 30 January 2015 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £88,500.00 due or to become due from the company to the chargee. Particulars: L/H flat k/a 74 wenlock court evelyn walk london N1 7PL, t/no egl 389419. Fully Satisfied |
29 July 1999 | Delivered on: 4 August 1999 Satisfied on: 30 January 2015 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 27 william house capstan road deptford SE8 3PU t/n TGL103943. Fully Satisfied |
11 August 2003 | Delivered on: 29 August 2003 Satisfied on: 30 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking and all the property assets and rights whatsoever and wheresoever present and/or future belonging to the company. Fully Satisfied |
29 July 1999 | Delivered on: 4 August 1999 Satisfied on: 30 January 2015 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All other monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 185 hampson way london SW8 1HU t/n SGL493049. Fully Satisfied |
2 May 2003 | Delivered on: 10 May 2003 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: Undertaking and assets. Outstanding |
2 May 2003 | Delivered on: 10 May 2003 Persons entitled: Woolwich PLC Classification: Mortgage 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: 42 alma house sebastopol road edmonton london t/n EGL293476. Outstanding |
31 January 2003 | Delivered on: 11 February 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's present and future undertakings and assets whatever and wherever. Outstanding |
6 September 2002 | Delivered on: 13 September 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £82,500 and all other monies due or to become due from the company to the chargee. Particulars: Flat 2 caversham house peckham park road london SE15 6TW with title number TGL44511. Outstanding |
28 October 2022 | Delivered on: 28 October 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Ground floor flat, 42 fairfield road, london, N18 2QJ. Outstanding |
20 October 2022 | Delivered on: 24 October 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 17 albany road, enfield, EN3 5UB - title no: MX274431. Outstanding |
21 July 2022 | Delivered on: 28 July 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: Ground floor flat. 42 fairfield road, london, N18 2QJ. Outstanding |
20 June 2022 | Delivered on: 20 June 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 113 nags head road, enfield, EN3 7AD. Outstanding |
20 May 2022 | Delivered on: 20 May 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 31 buxton close london and parking space N9 0XL. Outstanding |
10 January 2022 | Delivered on: 13 January 2022 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: The property known as 53 edmeston close, london, E9 5TJ as the same is more particularly described in and demised by a lease dated 10 january 2022 and made between (1) sinclair gardens investments (kensington) limited and (2) tov investments limited. Outstanding |
1 August 2008 | Delivered on: 5 August 2008 Persons entitled: Southwood Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed and floating charge over all the undertaking property and assets see image for full details. Outstanding |
1 August 2008 | Delivered on: 5 August 2008 Persons entitled: Southwood Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 hampson way london t/n SGL493049 see image for full details. Outstanding |
1 August 2008 | Delivered on: 5 August 2008 Persons entitled: Southwood Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 william house, capston road, london t/n tgl 103943 see image for full details. Outstanding |
8 February 2007 | Delivered on: 22 February 2007 Persons entitled: Barclays 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/H 23 the link t/n EGL209408. Outstanding |
16 February 2007 | Delivered on: 20 February 2007 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £164,000.00 and all other monies due or to become due. Particulars: L/H property k/a 53 edmeston close londo. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
28 June 2018 | Change of details for Mr. Allan Frankel as a person with significant control on 31 July 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
28 June 2018 | Notification of Miriam Frankel as a person with significant control on 31 July 2017 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
30 June 2017 | Notification of Allan Frankel as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Allan Frankel as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Allan Frankel as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 January 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Satisfaction of charge 10 in full (1 page) |
30 January 2015 | Satisfaction of charge 5 in full (1 page) |
30 January 2015 | Satisfaction of charge 9 in full (1 page) |
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
30 January 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Satisfaction of charge 9 in full (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
30 January 2015 | Satisfaction of charge 10 in full (1 page) |
30 January 2015 | Satisfaction of charge 5 in full (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 October 2009 | Director's details changed for Allan Frankel on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Allan Frankel on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Allan Frankel on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 July 2009 | Appointment terminated secretary sia halberstam (1 page) |
7 July 2009 | Appointment terminated secretary sia halberstam (1 page) |
31 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 14/10/08; full list of members (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 May 2008 | Appointment terminated director pesha halbenstam (1 page) |
12 May 2008 | Appointment terminated director sia halberstam (1 page) |
12 May 2008 | Appointment terminated director pesha halbenstam (1 page) |
12 May 2008 | Appointment terminated director sia halberstam (1 page) |
8 May 2008 | Director appointed allan frankel (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from medcar house 149A stamford hill london N16 5LL (1 page) |
8 May 2008 | Director appointed allan frankel (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from medcar house 149A stamford hill london N16 5LL (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 42 darenth road london N16 6EJ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from 42 darenth road london N16 6EJ (1 page) |
4 April 2008 | Director appointed sia halberstam (1 page) |
4 April 2008 | Director appointed sia halberstam (1 page) |
3 April 2008 | Appointment terminated director miriam frankel (1 page) |
3 April 2008 | Director appointed pesha halbenstam (1 page) |
3 April 2008 | Appointment terminated director allan frankel (1 page) |
3 April 2008 | Appointment terminated director miriam frankel (1 page) |
3 April 2008 | Appointment terminated director allan frankel (1 page) |
3 April 2008 | Director appointed pesha halbenstam (1 page) |
23 October 2007 | Return made up to 14/10/07; no change of members
|
23 October 2007 | Return made up to 14/10/07; no change of members
|
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
11 August 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
12 August 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (14 pages) |
26 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 14/10/03; full list of members (6 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
31 July 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (5 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Particulars of mortgage/charge (5 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (5 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Total exemption full accounts made up to 31 October 2001 (16 pages) |
13 May 2002 | Total exemption full accounts made up to 31 October 2001 (16 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Return made up to 14/10/01; full list of members
|
19 October 2001 | Return made up to 14/10/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 October 1999 | Return made up to 14/10/99; full list of members
|
29 October 1999 | Return made up to 14/10/99; full list of members
|
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
5 November 1997 | New secretary appointed (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 42 darenth road london M16 6EJ (1 page) |
5 November 1997 | New secretary appointed (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 42 darenth road london M16 6EJ (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Incorporation (7 pages) |
14 October 1997 | Incorporation (7 pages) |