London
N16 6JL
Secretary Name | Mrs Juliana Tauber |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 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 | 04 March 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Unit 2a Berol House 25 Ashley Road London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Robert Thomas Tauber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £347,222 |
Cash | £15,639 |
Current Liabilities | £1,231,835 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
19 March 2019 | Delivered on: 20 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flats 15, 47 and 48 cedra court, cazenove road, london N16 6AT registered with title numbers EGL37263, EGL409712 and NGL490655 respectively and flat 19 hadley court, cazenove road, london N16 6JU registered at land registry with EGL171843. Outstanding |
---|---|
6 February 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2005 | Delivered on: 30 November 2005 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: F/H property k/a 38 fountayne road stoke newington t/no 430350. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
9 November 2004 | Delivered on: 19 November 2004 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: The property known as 14 jessam avenue stamford hill t/n LN3986 & LN6657 l/H. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 June 2002 | Delivered on: 10 July 2002 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: By way of legal mortgage the f/h property known as 990 stockport road and 2 alma road levenshulme manchester t/n GM79390. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
28 June 2002 | Delivered on: 4 July 2002 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: L/H property k/a 48 cedra court cazenove road hackney t/no: NGL490655. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 June 2000 | Delivered on: 1 July 2000 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. Outstanding |
27 June 2000 | Delivered on: 1 July 2000 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: 19 hadley court cazenove road hackney N16 6JU. T/no. EGL171843. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
27 June 2000 | Delivered on: 1 July 2000 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: 15 cedra court cazenove road hackney. /Tno. EGL372631. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
14 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on 13 March 2023 (1 page) |
27 February 2023 | Micro company accounts made up to 28 February 2022 (5 pages) |
12 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
27 February 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
1 May 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 March 2019 | Registration of charge 035220640009, created on 19 March 2019 (40 pages) |
6 February 2019 | Registration of charge 035220640008, created on 6 February 2019 (41 pages) |
28 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
26 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
28 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
28 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
31 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
31 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
14 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
30 November 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
30 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
5 April 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2005 | Particulars of mortgage/charge (4 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
30 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 04/03/04; full list of members (6 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
30 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
14 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 04/03/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (9 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
10 July 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
4 July 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 04/03/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
2 July 2001 | Return made up to 04/03/01; full list of members
|
2 July 2001 | Return made up to 04/03/01; full list of members
|
3 April 2001 | Full accounts made up to 28 February 2000 (9 pages) |
3 April 2001 | Full accounts made up to 28 February 2000 (9 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Return made up to 04/03/00; full list of members
|
9 May 2000 | Return made up to 04/03/00; full list of members
|
4 January 2000 | Full accounts made up to 28 February 1999 (7 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (7 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
28 April 1999 | Return made up to 04/03/99; full list of members
|
28 April 1999 | Return made up to 04/03/99; full list of members
|
1 September 1998 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
1 September 1998 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
17 April 1998 | Ad 07/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Ad 07/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: ashley works ashley road tottenham hale london N17 9LJ (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: ashley works ashley road tottenham hale london N17 9LJ (1 page) |
17 April 1998 | New director appointed (2 pages) |
24 March 1998 | Resolutions
|
24 March 1998 | Resolutions
|
4 March 1998 | Incorporation (14 pages) |
4 March 1998 | Incorporation (14 pages) |