Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weech Road London NW6 1DL |
Director Name | Mr Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Hillfield Road London NW6 1PZ |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Romeo House 160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
90 at £1 | Romie Tager 90.00% Ordinary |
---|---|
10 at £1 | Chaim Menachem Frommer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £688,568 |
Cash | £35,451 |
Current Liabilities | £674,083 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 27 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 8 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
30 April 2004 | Delivered on: 15 May 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that property k/a focus do it all unit lynn street north hartlepool. See the mortgage charge document for full details. Outstanding |
---|---|
30 April 2004 | Delivered on: 15 May 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed to a deed of legal charge dated 17 december 2003 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property focus do it all lynn street north hartlepool t/n CE41532 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Outstanding |
28 December 2000 | Delivered on: 17 January 2001 Persons entitled: North Union Mortgages (General) LTD Classification: Deed of assignment Secured details: All monies due or to become due from millwest estates limited and any company from time to time which is a holding company or subsidiary of millwest estates limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, cgnu PLC and any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: prudential buildings 36 dale street liverpool t/n MS341596 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Outstanding |
28 December 2000 | Delivered on: 17 January 2001 Persons entitled: Norwich Union Mortgages General Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 4TH june 1998. Particulars: The property k/a prudential buildings 36 dale street liverpool t/n MS341596 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking. Outstanding |
4 June 1998 | Delivered on: 25 June 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member ("lenders") or for in respect of which any group member may be liable to the trustee or any lenders whether present or future actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: All monies deposited with the trutee floating charge the whole of the property assets rights revenues including uncalled share capital. Outstanding |
3 June 1998 | Delivered on: 19 June 1998 Persons entitled: Norwich Union Mortgage (General) Limited Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time due or owing under the lease (as therein defined). Outstanding |
3 June 1998 | Delivered on: 19 June 1998 Persons entitled: Norwich Union Mortgages (General) Limited Classification: A standard security which was presented for registration in scotland on 12TH june 1998 Secured details: All monies due or to become due from the company or incurred by a group member to the chargee. Particulars: Part of subjects known as and forming stevenson house 555 gorgie road edinburgh. Outstanding |
27 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
11 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
21 February 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
21 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (15 pages) |
7 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (15 pages) |
7 February 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
7 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (15 pages) |
7 February 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (15 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (15 pages) |
8 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (15 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (15 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
5 February 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
5 February 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (15 pages) |
5 February 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 May 2009 | Return made up to 08/01/09; no change of members (6 pages) |
11 May 2009 | Return made up to 08/01/09; no change of members (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 March 2008 | Return made up to 08/01/08; no change of members (7 pages) |
25 March 2008 | Return made up to 08/01/08; no change of members (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members
|
14 February 2007 | Return made up to 08/01/07; full list of members
|
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
15 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
15 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 08/01/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
22 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 March 2001 | Return made up to 08/01/01; full list of members
|
27 March 2001 | Return made up to 08/01/01; full list of members
|
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page) |
20 March 2000 | Return made up to 08/01/00; full list of members (6 pages) |
20 March 2000 | Return made up to 08/01/00; full list of members (6 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
25 February 1999 | Resolutions
|
17 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
17 February 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (5 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (5 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Director resigned (1 page) |
8 January 1998 | Incorporation (14 pages) |
8 January 1998 | Incorporation (14 pages) |