London
NW4 4DJ
Director Name | Mr Moshe Kornbluh |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Alta Mordechai Fogel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Cambridge Court Amhurst Park London N16 5AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,989 |
Cash | £6,197 |
Current Liabilities | £87,295 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 4 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 May |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
21 October 2014 | Delivered on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat d 55 trinity square margate t/no K981099. Outstanding |
---|---|
21 October 2014 | Delivered on: 23 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 2 43 hawley square margate t/no K624294. Outstanding |
24 May 2010 | Delivered on: 27 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4, 41 canterbury road margate kent t/no K695365 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
24 May 2010 | Delivered on: 27 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 41 cantrbury road margate kent t/no K695523 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
10 May 2010 | Delivered on: 13 May 2010 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
25 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
14 February 2019 | Satisfaction of charge 2 in full (1 page) |
14 February 2019 | Satisfaction of charge 3 in full (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 December 2018 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 19 December 2018 (1 page) |
2 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 February 2018 | Previous accounting period shortened from 5 May 2017 to 4 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 February 2017 | Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page) |
3 February 2017 | Previous accounting period shortened from 6 May 2016 to 5 May 2016 (1 page) |
19 July 2016 | Satisfaction of charge 035475270004 in full (1 page) |
19 July 2016 | Satisfaction of charge 035475270004 in full (1 page) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 October 2014 | Registration of charge 035475270005, created on 21 October 2014 (9 pages) |
23 October 2014 | Registration of charge 035475270005, created on 21 October 2014 (9 pages) |
23 October 2014 | Registration of charge 035475270004, created on 21 October 2014 (9 pages) |
23 October 2014 | Registration of charge 035475270004, created on 21 October 2014 (9 pages) |
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Termination of appointment of Alta Fogel as a director (2 pages) |
25 March 2010 | Termination of appointment of Alta Fogel as a director (2 pages) |
18 March 2010 | Appointment of Moshe Kornbluh as a director (3 pages) |
18 March 2010 | Appointment of Moshe Kornbluh as a director (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page) |
29 January 2010 | Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page) |
29 January 2010 | Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page) |
18 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 17/04/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members (5 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 May 2003 | Return made up to 17/04/03; full list of members (5 pages) |
29 May 2003 | Return made up to 17/04/03; full list of members (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
8 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 June 2001 | Return made up to 17/04/01; full list of members (5 pages) |
19 June 2001 | Return made up to 17/04/01; full list of members (5 pages) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 May 2000 | Return made up to 17/04/00; full list of members (4 pages) |
16 May 2000 | Return made up to 17/04/00; full list of members (4 pages) |
3 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
3 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
22 May 1999 | Return made up to 17/04/99; full list of members (5 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
17 April 1998 | Incorporation (17 pages) |
17 April 1998 | Incorporation (17 pages) |