London
N16 5XA
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Secretary Name | Mr Schloime Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 | 24 November 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | £483,292 |
Cash | £12,130 |
Current Liabilities | £2,190,550 |
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 | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
29 October 2003 | Delivered on: 30 October 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 June 2003 | Delivered on: 17 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge over a deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums outstanding at the credit of a/c no. 06004655 held in the name of the company together with all interest, benefits and bonuses due thereon. Outstanding |
25 March 2003 | Delivered on: 2 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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: The property k/a 33 digby crescent london N4 2HS t/n ln 159129. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 March 2003 | Delivered on: 2 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 2001 | Delivered on: 21 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at 46 aigburth mansions, hackford road, brixton, london t/n SGL452165. Outstanding |
4 September 2000 | Delivered on: 5 September 2000 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 46 ieburth mansions hackford road lambeth title number SGL452165 all fixtures and fixed plant and machinery fixed equitable charge the goodwill of any business for further details see form 395. Outstanding |
30 January 1998 | Delivered on: 31 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 9,10,11 and 12 bristol mansions 19 and 20 sussex square east sussex brighton and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
18 December 1997 | Delivered on: 31 December 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 allerton road t/n LN155322 the plant machinery fixtures and fittings furniture furnishing equipment and tools and other chattels the present and future goodwill and the proceeds of any insurance. Outstanding |
11 September 2009 | Delivered on: 15 September 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at brickhouse farm congleton road sandbach t/n CH552129 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 July 2006 | Delivered on: 1 August 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brickhouse farm barns holmes chappel road sandbach. 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. Outstanding |
3 March 2005 | Delivered on: 9 March 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 July 2006 | Delivered on: 1 August 2006 Satisfied on: 3 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brickhouse farm cangleton road sandbach cheshire. Fully Satisfied |
5 September 2005 | Delivered on: 20 September 2005 Satisfied on: 2 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The pavillion darran road mountain ash mid glamorgan t/no WA456701. Fully Satisfied |
9 December 1997 | Delivered on: 23 December 1997 Satisfied on: 18 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 24 March 2023 (8 pages) |
---|---|
26 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 24 March 2022 (8 pages) |
20 December 2022 | Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page) |
12 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 24 March 2021 (8 pages) |
23 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
22 December 2021 | Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page) |
21 June 2021 | Total exemption full accounts made up to 24 March 2020 (8 pages) |
23 March 2021 | Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page) |
2 March 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 24 March 2019 (8 pages) |
15 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 24 November 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) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
26 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 24 November 2016 with updates (5 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) |
6 October 2016 | Satisfaction of charge 12 in full (2 pages) |
6 October 2016 | Satisfaction of charge 5 in full (1 page) |
6 October 2016 | Satisfaction of charge 6 in full (1 page) |
6 October 2016 | Satisfaction of charge 7 in full (2 pages) |
6 October 2016 | Satisfaction of charge 5 in full (1 page) |
6 October 2016 | Satisfaction of charge 12 in full (2 pages) |
6 October 2016 | Satisfaction of charge 10 in full (1 page) |
6 October 2016 | Satisfaction of charge 9 in full (1 page) |
6 October 2016 | Satisfaction of charge 3 in full (1 page) |
6 October 2016 | Satisfaction of charge 4 in full (1 page) |
6 October 2016 | Satisfaction of charge 9 in full (1 page) |
6 October 2016 | Satisfaction of charge 2 in full (1 page) |
6 October 2016 | Satisfaction of charge 14 in full (2 pages) |
6 October 2016 | Satisfaction of charge 7 in full (2 pages) |
6 October 2016 | Satisfaction of charge 4 in full (1 page) |
6 October 2016 | Satisfaction of charge 8 in full (1 page) |
6 October 2016 | Satisfaction of charge 6 in full (1 page) |
6 October 2016 | Satisfaction of charge 8 in full (1 page) |
6 October 2016 | Satisfaction of charge 14 in full (2 pages) |
6 October 2016 | Satisfaction of charge 2 in full (1 page) |
6 October 2016 | Satisfaction of charge 3 in full (1 page) |
6 October 2016 | Satisfaction of charge 10 in full (1 page) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
2 June 2015 | Satisfaction of charge 11 in full (4 pages) |
2 June 2015 | Satisfaction of charge 11 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 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
9 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
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) |
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 24 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 24 November 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) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
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) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 14 (3 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 24/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
10 June 2008 | Full accounts made up to 24 March 2007 (7 pages) |
10 June 2008 | Full accounts made up to 24 March 2007 (7 pages) |
16 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
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 24/11/06; full list of members (7 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
16 February 2006 | Return made up to 24/11/05; full list of members (7 pages) |
13 February 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
13 February 2006 | Accounts for a small company made up to 24 March 2005 (6 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Accounting reference date shortened from 31/05/05 to 24/03/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 31/05/05 to 24/03/05 (1 page) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
5 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
12 January 2005 | Return made up to 24/11/04; full list of members (7 pages) |
23 March 2004 | Full accounts made up to 31 May 2003 (9 pages) |
23 March 2004 | Full accounts made up to 31 May 2003 (9 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Full accounts made up to 31 May 2002 (9 pages) |
17 April 2003 | Full accounts made up to 31 May 2002 (9 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
22 January 2003 | Full accounts made up to 31 May 2001 (9 pages) |
22 January 2003 | Full accounts made up to 31 May 2001 (9 pages) |
14 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
14 January 2003 | Return made up to 24/11/02; full list of members (7 pages) |
19 March 2002 | Return made up to 24/11/01; full list of members (6 pages) |
19 March 2002 | Return made up to 24/11/01; full list of members (6 pages) |
21 August 2001 | Full accounts made up to 31 May 2000 (9 pages) |
21 August 2001 | Full accounts made up to 31 May 2000 (9 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 31 May 1999 (9 pages) |
15 September 2000 | Full accounts made up to 31 May 1999 (9 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
19 May 2000 | Return made up to 24/11/99; full list of members (6 pages) |
19 May 2000 | Return made up to 24/11/99; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
10 January 2000 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
10 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
10 January 2000 | Accounting reference date shortened from 31/12/99 to 31/05/99 (1 page) |
19 March 1999 | Return made up to 24/11/98; full list of members (9 pages) |
19 March 1999 | Return made up to 24/11/98; full list of members (9 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (4 pages) |
31 December 1997 | Particulars of mortgage/charge (4 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 10 palm court queen elizabeth walk london N16 5XA (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 10 palm court queen elizabeth walk london N16 5XA (1 page) |
12 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: formations direct LIMITED 1ST floor suite salford M7 4AS (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: formations direct LIMITED 1ST floor suite salford M7 4AS (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
24 November 1997 | Incorporation (12 pages) |
24 November 1997 | Incorporation (12 pages) |