Hackney
London
N16 6EJ
Director Name | Mrs Miriam Frankel |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Darenth Road London N16 6EJ |
Secretary Name | Mr Allan Frankel |
---|---|
Nationality | English |
Status | Current |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Darenth Road Hackney London N16 6EJ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(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 | 05 February 1998(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 |
1 at £1 | Allan Frankel 50.00% Ordinary |
---|---|
1 at £1 | Miriam Frankel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,998 |
Cash | £37,458 |
Current Liabilities | £811,822 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
31 January 2007 | Delivered on: 3 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. Particulars: L/H property k/a 22 braemar road london t/no EGL223272. 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 |
---|---|
29 July 1999 | Delivered on: 4 August 1999 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: 16 arnold road london SW17 t/n SLG600878. Outstanding |
24 June 1999 | Delivered on: 26 June 1999 Persons entitled: Woolwich Direct Classification: Morgage deed Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: Property k/a 145 selhurst road london SE25 t/n SY187594. Outstanding |
31 March 2022 | Delivered on: 31 March 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 225 durants road, enfield, EN3 7AX. Outstanding |
16 August 2007 | Delivered on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage 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: Flat 155B high road, tottenham, london t/no AGL156634. Outstanding |
16 August 2007 | Delivered on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal mortgage 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: L/H property k/a first floor flat 153 high road tottenham london t/no AGL155622. Outstanding |
31 January 2007 | Delivered on: 15 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. Particulars: L/H 63 tysoe avenue london t/no NGL262289. Outstanding |
27 October 2003 | Delivered on: 12 November 2003 Satisfied on: 30 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit in a bank or building society Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit account. See the mortgage charge document for full details. Fully Satisfied |
27 October 2003 | Delivered on: 12 November 2003 Satisfied on: 30 January 2015 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: F/H property k/a 22 braemar road tottenham london N15 5LQ t/n EGL223272. 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. Fully Satisfied |
12 June 2003 | Delivered on: 17 June 2003 Satisfied on: 30 January 2015 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. Fully Satisfied |
12 June 2003 | Delivered on: 17 June 2003 Satisfied on: 30 January 2015 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: F/H property k/a land and buildings at 65 tysoe avenue enfield EN3 6DZ t/no NGL262289. 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. Fully Satisfied |
23 March 1998 | Delivered on: 28 March 1998 Satisfied on: 30 January 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 arnold road merton t/n-SY283108 and 145 selhurst road norwood croydon t/n-SY187594 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 March 1998 | Delivered on: 28 March 1998 Satisfied on: 30 January 2015 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
---|---|
5 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (13 pages) |
31 March 2022 | Registration of charge 035053310013, created on 31 March 2022 (4 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 28 February 2020 (15 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
27 March 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
30 January 2015 | Satisfaction of charge 5 in full (2 pages) |
30 January 2015 | Satisfaction of charge 8 in full (1 page) |
30 January 2015 | Satisfaction of charge 6 in full (1 page) |
30 January 2015 | Satisfaction of charge 7 in full (2 pages) |
30 January 2015 | Satisfaction of charge 2 in full (2 pages) |
30 January 2015 | Satisfaction of charge 8 in full (1 page) |
30 January 2015 | Satisfaction of charge 6 in full (1 page) |
30 January 2015 | Satisfaction of charge 7 in full (2 pages) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 January 2015 | Satisfaction of charge 5 in full (2 pages) |
30 January 2015 | Satisfaction of charge 2 in full (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Allan Frankel on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Allan Frankel on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Allan Frankel on 5 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Return made up to 05/02/08; no change of members (7 pages) |
15 February 2008 | Return made up to 05/02/08; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
17 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Particulars of mortgage/charge (6 pages) |
3 February 2007 | Particulars of mortgage/charge (6 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (8 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | Particulars of mortgage/charge (5 pages) |
17 June 2003 | Particulars of mortgage/charge (4 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members
|
13 February 2003 | Return made up to 05/02/03; full list of members
|
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
16 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
25 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 05/02/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
3 December 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Return made up to 05/02/99; full list of members
|
22 February 1999 | Return made up to 05/02/99; full list of members
|
28 March 1998 | Particulars of mortgage/charge (3 pages) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 42 darenth road london N16 6EJ (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: 42 darenth road london N16 6EJ (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Incorporation (7 pages) |
5 February 1998 | Incorporation (7 pages) |