Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 1998(5 days after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
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, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Hillfield Road London NW6 1PZ |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weech Road London NW6 1DL |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 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 | 20 February 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 |
100 at £1 | Romie Tager 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,375,759 |
Cash | £3,574,000 |
Current Liabilities | £4,282,550 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
17 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the tank site and the tent site being the site of the former south denes power station south denes road great yarmouth norfolk - NK229647, f/h property being black horse house and wilson house bentalls basildon essex - EX282104 and f/h property being land and buildings on the west side of hamilton street birkenhead merseyside - CH10455 (for further details of properties charged please see form 395) together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
---|---|
17 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of property k/a the tank site and the tent site south denes road great yarmouth norfolk and property being land and buildings k/a 76 hamilton street. See the mortgage charge document for full details. Outstanding |
9 April 1998 | Delivered on: 28 April 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from 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, norwich union mortgage finance limited 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: Blackhorse house and wilson house bentalls pipps hill basildon essex t/n EX282104 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any). Outstanding |
9 April 1998 | Delivered on: 28 April 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from 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, norwich union mortgage finance limited 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: Assigns all rights titles benefits and interests to all monies owing or incurred to the company under the occupational lease/s in respect of blackhorse house and wilson houses pipps hill basildon essex other than by way of insurance rent or service charge or any vat. See the mortgage charge document for full details. Outstanding |
11 February 1999 | Delivered on: 2 March 1999 Satisfied on: 16 July 2004 Persons entitled: National Westminster 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: The f/h property k/a tank & tent site south denes road great yarmouth norfolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 June 1998 | Delivered on: 29 June 1998 Satisfied on: 16 July 2004 Persons entitled: National Westminster 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/Hold property known as 58 and 76 hamilton st,birkenhead merseyside; t/nos CH10455,MS350839 and MS172651. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
30 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
23 February 2022 | Confirmation statement made on 20 February 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) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
1 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
24 March 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
24 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
26 March 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (15 pages) |
26 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (15 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 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) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (15 pages) |
6 March 2012 | Annual return made up to 20 February 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 20 February 2011 with a full list of shareholders (15 pages) |
1 March 2011 | Annual return made up to 20 February 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) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
15 March 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
15 March 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
15 March 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
15 March 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
15 March 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 May 2009 | Return made up to 20/02/09; no change of members (6 pages) |
12 May 2009 | Return made up to 20/02/09; no change of members (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
25 March 2008 | Return made up to 20/02/08; no change of members (7 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
27 March 2007 | Return made up to 20/02/07; full list of members
|
27 March 2007 | Return made up to 20/02/07; 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) |
12 May 2006 | Return made up to 20/02/06; full list of members
|
12 May 2006 | Return made up to 20/02/06; full list of members
|
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 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) |
11 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
21 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
4 May 2004 | Return made up to 20/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 20/02/04; full list of members (7 pages) |
11 February 2004 | Memorandum and Articles of Association (8 pages) |
11 February 2004 | Memorandum and Articles of Association (8 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Resolutions
|
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
8 May 2002 | Return made up to 20/02/02; full list of members (6 pages) |
8 May 2002 | Return made up to 20/02/02; full list of members (6 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
21 March 2001 | Return made up to 20/02/01; full list of members
|
21 March 2001 | Return made up to 20/02/01; full list of members
|
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: romeo house 160 bridport road london N18 1SY (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: romeo house 160 bridport road london N18 1SY (1 page) |
16 February 2000 | Return made up to 20/02/00; full list of members
|
16 February 2000 | Return made up to 20/02/00; full list of members
|
20 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (3 pages) |
12 March 1998 | New director appointed (3 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
20 February 1998 | Incorporation (14 pages) |
20 February 1998 | Incorporation (14 pages) |