Edgware
Middlesex
HA8 9TP
Secretary Name | Vivien Mazin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 42 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Emil Ely Mazin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2004(5 years, 12 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edgeworth Avenue Hendon London NW4 4EX |
Director Name | Melinda Imzayin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 February 2004) |
Role | Company Director |
Correspondence Address | 185 The Vale Golders Green London NW11 8TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Emil Ely Mazin 50.00% Ordinary |
---|---|
50 at £1 | Mr Ruben Robert Mazin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £613,226 |
Cash | £4,216 |
Current Liabilities | £51,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
2 April 2004 | Delivered on: 8 April 2004 Satisfied on: 20 December 2012 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
2 April 2004 | Delivered on: 8 April 2004 Satisfied on: 20 December 2012 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the property k/a 48 & 48A the broadway tolworth t/n TGL140301, by way of assignment the rental income, benefit of all guarantees warranties and representations, the benefit of all agreements. See the mortgage charge document for full details. Fully Satisfied |
2 April 2004 | Delivered on: 7 April 2004 Satisfied on: 6 August 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 48-48A the broadway tolworth surrey t/no TGL140301; all its rights under any agreement or arrangement entered into now or in the future; by way of floating charge the undertaking and all other property assets and rights of the comapny. See the mortgage charge document for full details. Fully Satisfied |
31 October 2003 | Delivered on: 4 November 2003 Satisfied on: 6 August 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property and land k/a 227 coulsdon road, coulsdon, surrey t/no. SY81446 and f/h property and land k/a 39 wentworth street, london t/no. EGL262681. 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 |
15 October 1999 | Delivered on: 27 October 1999 Satisfied on: 6 August 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 39 wentworth street in the london borough of tower hamlets and all building fixtures (including trade fixtures) and fixed plant and machinery. 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 |
15 October 1999 | Delivered on: 27 October 1999 Satisfied on: 6 August 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents and other sums payable under the lease of freehold property k/a 39 wentworth street in the london borough of tower hamlets t/n EGL262681. See the mortgage charge document for full details. Fully Satisfied |
15 October 1999 | Delivered on: 27 October 1999 Satisfied on: 6 August 2013 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 39 wentworth street in the london borough of tower hamlets t/n EGL262681 together with all fixtures fittings and other items all present and future insurance policies the assignment of the goodwill and the benefit of any present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1998 | Delivered on: 3 July 1998 Satisfied on: 1 November 2003 Persons entitled: Sfm Finance Limited 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 |
29 June 1998 | Delivered on: 3 July 1998 Satisfied on: 1 November 2003 Persons entitled: Sfm Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds being part of the former 39 wentworth st,london E.1; t/no egl 262681 with all fixtures/fittings thereon and proceeds of sale thereof; all rights,licences,guarantees,contracts,etc; the goodwill of business. See the mortgage charge document for full details. Fully Satisfied |
2 April 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2012 | Delivered on: 24 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 39 wentworth street, london t/no EGL262681;. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.. See image for full details. Outstanding |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
26 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with updates (5 pages) |
17 February 2022 | Notification of Ruben Robert Mazin as a person with significant control on 3 February 2022 (2 pages) |
12 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 February 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
26 February 2021 | Cessation of Ruben Robert Mazin as a person with significant control on 24 November 2020 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 March 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 July 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 August 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
6 August 2013 | Satisfaction of charge 5 in full (4 pages) |
6 August 2013 | Satisfaction of charge 6 in full (4 pages) |
6 August 2013 | Satisfaction of charge 5 in full (4 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
6 August 2013 | Satisfaction of charge 3 in full (4 pages) |
6 August 2013 | Satisfaction of charge 4 in full (4 pages) |
6 August 2013 | Satisfaction of charge 7 in full (4 pages) |
6 August 2013 | Satisfaction of charge 6 in full (4 pages) |
6 August 2013 | Satisfaction of charge 7 in full (4 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 August 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 June 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
29 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 25/02/08; full list of members (5 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
20 March 2007 | Return made up to 25/02/07; full list of members (5 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 66 wigmore street london W1U 2HQ (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 66 wigmore street london W1U 2HQ (1 page) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
7 April 2004 | Particulars of mortgage/charge (4 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 25/02/04; full list of members (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 November 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2003 | Particulars of mortgage/charge (4 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Return made up to 25/02/03; full list of members (7 pages) |
16 June 2003 | Return made up to 25/02/03; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
15 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 59/65 lowlands road harrow middlesex HA1 3AU (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 59/65 lowlands road harrow middlesex HA1 3AU (1 page) |
10 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
10 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 March 2000 | Return made up to 25/02/00; full list of members
|
30 March 2000 | Return made up to 25/02/00; full list of members
|
22 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 13TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
29 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
29 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Ad 02/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 June 1998 | Ad 02/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 788-790 finchley road london NW11 7UR (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 788-790 finchley road london NW11 7UR (1 page) |
25 February 1998 | Incorporation (17 pages) |
25 February 1998 | Incorporation (17 pages) |