London
N16 5UQ
Secretary Name | Mr Schloime Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1997(1 day after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2008(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Kingsmere Place Lordship Road London N16 5LN |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 10 Palm Court Queen Elizabeths Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,394,148 |
Cash | £2,132 |
Current Liabilities | £231,024 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 21 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 1) all that freehold land known as 148 broadway, bexleyheath, DA6 7DW registered at the land registry with title absolute under title number SGL10775. 2) all that freehold land known as 14, 14A, 20 and 20A victoria road, farnborough, GU14 7NY registered at the land registry with title absolute under title number HP441420. 3) all that freehold land known as 674, 676, 676A, 678 and 678A christchurch road, bournemouth, BH6 7BT registered at the land registry with title absolute under title number DT276733. Outstanding |
2 June 2010 | Delivered on: 4 June 2010 Satisfied on: 9 September 2015 Persons entitled: National Westminster 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: 14-22 victoria road, farnborough t/no HP441420 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
2 June 2010 | Delivered on: 4 June 2010 Satisfied on: 28 August 2015 Persons entitled: National Westminster 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: Property k/a 674, 676, 676A, 678 & 678A christchurch road, bournemouth t/no. DT276733 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
2 June 2010 | Delivered on: 4 June 2010 Satisfied on: 9 September 2015 Persons entitled: National Westminster 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: 148 broadway bexleyheath t/no SGL10775; any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
19 November 1999 | Delivered on: 26 November 1999 Satisfied on: 23 June 2015 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 674, 676 & 678 christchurch road boscombe bournemouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 November 1999 | Delivered on: 11 November 1999 Satisfied on: 23 June 2015 Persons entitled: Samuel Montagu & Co. Limited 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 on the undertaking property & uncalled capital. Fully Satisfied |
16 April 1999 | Delivered on: 17 April 1999 Satisfied on: 23 June 2015 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148 broadway bexleyheath kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 March 1999 | Delivered on: 15 April 1999 Satisfied on: 23 June 2015 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 and 20 victoria road farnborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 1997 | Delivered on: 5 January 1998 Satisfied on: 23 June 2015 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 whether pursuant to the northern rock PLC commercial mortgage conditions 1997 or otherwise. Particulars: By way of legal charge 10 & 12 crown street halifax carderdale west yorkshire. 46 the broadway tolworth kingston upon thames. 12/12A church road ashford spellthorne surrey. T/nos: WYK532498, TGL136960 and SY630325. And assigns the goodwill of the business. By way of floating charge the undertaking and all its property assets and rights whatsoever and wheresoever present and future including the properties in so far as the charge shall not be or shall for any reason be ineffective as a fixed charge. Fully Satisfied |
24 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
15 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
9 September 2015 | Satisfaction of charge 6 in full (4 pages) |
9 September 2015 | Satisfaction of charge 8 in full (4 pages) |
9 September 2015 | Satisfaction of charge 6 in full (4 pages) |
9 September 2015 | Satisfaction of charge 8 in full (4 pages) |
28 August 2015 | Satisfaction of charge 7 in full (1 page) |
28 August 2015 | Satisfaction of charge 7 in full (1 page) |
2 July 2015 | Registration of charge 034575160009, created on 1 July 2015 (15 pages) |
2 July 2015 | Registration of charge 034575160010, created on 1 July 2015 (4 pages) |
2 July 2015 | Registration of charge 034575160010, created on 1 July 2015 (4 pages) |
2 July 2015 | Registration of charge 034575160009, created on 1 July 2015 (15 pages) |
2 July 2015 | Registration of charge 034575160009, created on 1 July 2015 (15 pages) |
2 July 2015 | Registration of charge 034575160010, created on 1 July 2015 (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (5 pages) |
23 June 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Satisfaction of charge 3 in full (4 pages) |
23 June 2015 | Satisfaction of charge 4 in full (5 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Satisfaction of charge 5 in full (4 pages) |
8 January 2015 | Accounts for a small company made up to 24 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 24 March 2014 (6 pages) |
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
26 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (7 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 February 2010 | Appointment of Mr Schloime Rand as a director (1 page) |
18 February 2010 | Appointment of Mr Schloime Rand as a director (1 page) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (6 pages) |
30 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (7 pages) |
11 February 2009 | Accounts for a small company made up to 24 March 2008 (7 pages) |
4 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 29/10/08; full list of members (3 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 24 March 2007 (7 pages) |
21 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 29/10/07; full list of members (2 pages) |
5 April 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
8 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
8 December 2006 | Return made up to 29/10/06; full list of members (6 pages) |
29 March 2006 | Accounts for a small company made up to 24 March 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 24 March 2005 (7 pages) |
14 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
14 December 2005 | Return made up to 29/10/05; full list of members (6 pages) |
18 June 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page) |
15 April 2005 | Accounts for a small company made up to 24 March 2004 (7 pages) |
15 April 2005 | Accounts for a small company made up to 24 March 2004 (7 pages) |
12 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
12 January 2005 | Return made up to 29/10/04; full list of members (6 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
17 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
17 January 2004 | Return made up to 29/10/03; full list of members (6 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
18 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
12 November 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
12 November 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
8 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (10 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
10 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
9 August 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
9 August 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Return made up to 29/10/98; full list of members (8 pages) |
19 January 1999 | Return made up to 29/10/98; full list of members (8 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 43 wellington avenue london N15 6AX (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 43 wellington avenue london N15 6AX (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed (2 pages) |
29 October 1997 | Incorporation (14 pages) |
29 October 1997 | Incorporation (14 pages) |