London
N15 6LA
Secretary Name | Mr Isaac Glausius |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1998(1 day after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor 33 West Bank London N16 5DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Lower Ground Floor 48 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Channa Halpern 50.00% Ordinary |
---|---|
1 at £1 | S.r.s.s.m. Glausius & R. Glausius 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £393,110 |
Cash | £7,215 |
Current Liabilities | £66,365 |
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 | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
28 February 2003 | Delivered on: 15 March 2003 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
28 February 2003 | Delivered on: 15 March 2003 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: The f/h property k/a flat a 129 trinity mansions london. 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 |
16 August 2000 | Delivered on: 24 August 2000 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: L/H property k/a 5 venetian road camberwell london. 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. Outstanding |
14 October 1998 | Delivered on: 23 October 1998 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. See the mortgage charge document for full details. Outstanding |
14 October 1998 | Delivered on: 23 October 1998 Satisfied on: 11 October 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: 3 florence road stroud green finsbury park hornsey london borough of haringey. 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. Fully Satisfied |
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
29 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
1 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
12 January 2021 | Second filing of Confirmation Statement dated 31 August 2020 (3 pages) |
27 October 2020 | Confirmation statement made on 31 August 2020 with no updates
|
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
19 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from lower ground floor 33 west bank london N16 5DF (1 page) |
18 September 2008 | Location of debenture register (1 page) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Location of register of members (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from lower ground floor 33 west bank london N16 5DF (1 page) |
18 September 2008 | Location of debenture register (1 page) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
12 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 November 2006 | Return made up to 16/09/06; full list of members (6 pages) |
15 November 2006 | Return made up to 16/09/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
29 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
29 September 2004 | Return made up to 16/09/04; full list of members
|
29 September 2004 | Return made up to 16/09/04; full list of members
|
23 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 16/09/03; full list of members (6 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
17 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 October 2002 | Return made up to 16/09/02; full list of members
|
22 October 2002 | Return made up to 16/09/02; full list of members
|
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
4 October 2001 | Return made up to 16/09/01; full list of members
|
4 October 2001 | Return made up to 16/09/01; full list of members
|
13 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 16/09/00; full list of members (6 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
2 December 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
2 December 1999 | Accounting reference date extended from 30/09/99 to 28/02/00 (1 page) |
23 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
23 November 1999 | Return made up to 16/09/99; full list of members (6 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 5 rostrevor avenue london N15 6LA (1 page) |
25 September 1998 | Director resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 5 rostrevor avenue london N15 6LA (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Incorporation (14 pages) |
16 September 1998 | Incorporation (14 pages) |