London
NW11 8NL
Director Name | Mr Nicky Nissim Alkalay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hodford Road Golders Green London NW11 8NJ |
Secretary Name | Mr Erez Mizrachi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hodford Road London NW11 8NL |
Secretary Name | Mr Nicky Nissim Alkalay |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2000(1 year, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hodford Road Golders Green London NW11 8NJ |
Director Name | Chelminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 17a Welbeck Way London W1M 7PE |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Chelminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 17a Welbeck Way London W1M 7PE |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 116 Totteridge Lane Totteridge London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,428 |
Cash | £33,718 |
Current Liabilities | £485,224 |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
22 September 2005 | Delivered on: 7 October 2005 Persons entitled: West Bromwich Commercial Limited 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 flat being flat 4 28-40 stonehills welwyn garden city t/n HD423017. Outstanding |
---|---|
22 September 2005 | Delivered on: 7 October 2005 Persons entitled: West Bromwich Commercial Commercial Limited 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 land and buildings being flat 7 28-40 stonehills welwyn garden city t/n HD423017. Outstanding |
25 February 2005 | Delivered on: 3 March 2005 Persons entitled: United Mizrahi 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: Property k/a 59B broadhurst gardens london t/no NGL576201. The benefit of all rights, the goodwill of the mortgagor. See the mortgage charge document for full details. Outstanding |
25 February 2005 | Delivered on: 3 March 2005 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the mortgagor. See the mortgage charge document for full details. Outstanding |
30 July 2002 | Delivered on: 8 August 2002 Persons entitled: United Mizrahi Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All and every interest in or over the freehold and leasehold land in which the principal know has an interest including in particular 15 progress way croydon including all buildings fixtures and fittings thereon. 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 |
30 July 2002 | Delivered on: 8 August 2002 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The freehold property known as 106 olive road london NW2 6UU including all buildings fixtures and fittings thereon and the proceeds of sale thereof with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and goodwill. Outstanding |
16 December 2010 | Delivered on: 20 December 2010 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Mizrahi Tefahot Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 2002 | Delivered on: 8 August 2002 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property 106 olive road london NW2 6UU. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents owing or hereafter to become owing to it in respect of l/h land k/a apartment 4, 28-40 stonehill, welwyn garden city t/no HD447493 and apartment 7 28-40 stonehill, welwyn garden city t/no HD438506 see image for full details. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Mizrahi Tefahot Bank Limited Classification: First party deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a apartment 4, 28-40 stonehill, welwyn garden city t/no HD447493 and apartment 7 28-40 stonehill, welwyn garden city t/no HD438506 see image for full details. Outstanding |
8 April 2009 | Delivered on: 29 April 2009 Persons entitled: Mizrahi Tefahot Bank Limited Acting Through Its London Branch Classification: Rent charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed legal charge all rents now owing or hereafter to become owing to it in respect of the property with the payment to the bank of the indebtedness. Outstanding |
8 April 2009 | Delivered on: 29 April 2009 Persons entitled: Mizrahi Tefahot Bank Limited Acting Through Its London Branch Classification: First party deed of charge over property/land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All those premises at 46 ravenshaw street london t/n NGL8677 by way of legal mortgage all and every interest in or over the f/h and l/h land including all buildings fixtures and fittings thereto see image for full details. Outstanding |
5 June 2008 | Delivered on: 12 June 2008 Persons entitled: Mizrahi Tefahot 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: F/H land k/a 13 achilles road west hampstead london t/no. LN229994 including all buildings, fixtures and fittings thereon and the proceeds of saw thereof see image for full details. Outstanding |
5 June 2008 | Delivered on: 10 June 2008 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents owing or hereafter to become owing to it in respect of the property at 13 achilles road west hampstead london t/no. LN229994. Outstanding |
2 February 2006 | Delivered on: 10 February 2006 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: The l/h land known as ground floor flat 199 goldhurst terrace london t/n NGL416910 including all buildings fixtures and fittings, all rights licences, goodwill,. See the mortgage charge document for full details. Outstanding |
2 February 2006 | Delivered on: 10 February 2006 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the mortgagor to the chargee. Particulars: All rents now owing in respect of the property at 199 goldhurst terrace london. Outstanding |
18 November 2005 | Delivered on: 23 November 2005 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever. Particulars: By way of first floating charge all present and future assets and undertakings of the company. Outstanding |
14 September 1999 | Delivered on: 27 September 1999 Persons entitled: United Mizrahi Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 1 & 3 broadhurst gardens NW6-fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 November 2023 | Total exemption full accounts made up to 27 March 2023 (7 pages) |
---|---|
23 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 27 March 2022 (7 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 27 March 2021 (9 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 27 March 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 27 March 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 November 2018 | Satisfaction of charge 4 in full (2 pages) |
2 November 2018 | Satisfaction of charge 6 in full (1 page) |
2 November 2018 | Satisfaction of charge 7 in full (1 page) |
2 November 2018 | Satisfaction of charge 15 in full (1 page) |
2 November 2018 | Satisfaction of charge 1 in full (2 pages) |
2 November 2018 | Satisfaction of charge 14 in full (1 page) |
2 November 2018 | Satisfaction of charge 18 in full (1 page) |
2 November 2018 | Satisfaction of charge 12 in full (1 page) |
2 November 2018 | Satisfaction of charge 8 in full (1 page) |
2 November 2018 | Satisfaction of charge 5 in full (1 page) |
2 November 2018 | Satisfaction of charge 2 in full (1 page) |
2 November 2018 | Satisfaction of charge 16 in full (1 page) |
2 November 2018 | Satisfaction of charge 13 in full (1 page) |
2 November 2018 | Satisfaction of charge 17 in full (1 page) |
2 November 2018 | Satisfaction of charge 11 in full (1 page) |
2 November 2018 | Satisfaction of charge 19 in full (1 page) |
2 November 2018 | Satisfaction of charge 20 in full (1 page) |
2 November 2018 | Satisfaction of charge 21 in full (1 page) |
2 November 2018 | Satisfaction of charge 3 in full (2 pages) |
2 July 2018 | Total exemption full accounts made up to 27 March 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 27 March 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 27 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 27 March 2016 (9 pages) |
7 January 2017 | Total exemption full accounts made up to 27 March 2016 (9 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 September 2015 | Total exemption full accounts made up to 27 March 2015 (9 pages) |
22 September 2015 | Total exemption full accounts made up to 27 March 2015 (9 pages) |
30 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 August 2014 | Total exemption full accounts made up to 27 March 2014 (9 pages) |
8 August 2014 | Total exemption full accounts made up to 27 March 2014 (9 pages) |
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 September 2013 | Total exemption full accounts made up to 27 March 2013 (9 pages) |
17 September 2013 | Total exemption full accounts made up to 27 March 2013 (9 pages) |
10 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption full accounts made up to 27 March 2012 (9 pages) |
27 July 2012 | Total exemption full accounts made up to 27 March 2012 (9 pages) |
13 October 2011 | Total exemption full accounts made up to 27 March 2011 (9 pages) |
13 October 2011 | Total exemption full accounts made up to 27 March 2011 (9 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 27 March 2010 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 27 March 2010 (9 pages) |
14 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption full accounts made up to 27 March 2009 (9 pages) |
22 October 2009 | Total exemption full accounts made up to 27 March 2009 (9 pages) |
9 May 2009 | Amended accounts made up to 27 March 2008 (9 pages) |
9 May 2009 | Amended accounts made up to 27 March 2008 (9 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
29 October 2008 | Return made up to 28/09/08; no change of members (7 pages) |
29 October 2008 | Return made up to 28/09/08; no change of members (7 pages) |
27 October 2008 | Total exemption full accounts made up to 27 March 2008 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 27 March 2008 (9 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
17 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 28/09/07; no change of members (7 pages) |
9 August 2007 | Total exemption full accounts made up to 27 March 2007 (9 pages) |
9 August 2007 | Total exemption full accounts made up to 27 March 2007 (9 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
10 August 2006 | Total exemption full accounts made up to 27 March 2006 (9 pages) |
10 August 2006 | Total exemption full accounts made up to 27 March 2006 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 27 March 2005 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 27 March 2005 (9 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
29 December 2004 | Return made up to 28/09/04; full list of members (7 pages) |
29 December 2004 | Return made up to 28/09/04; full list of members (7 pages) |
22 October 2004 | Total exemption full accounts made up to 27 March 2004 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 27 March 2004 (9 pages) |
29 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
27 September 2003 | Total exemption full accounts made up to 27 March 2003 (9 pages) |
27 September 2003 | Total exemption full accounts made up to 27 March 2003 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 27 March 2002 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 27 March 2002 (9 pages) |
6 October 2002 | Return made up to 28/09/02; full list of members
|
6 October 2002 | Return made up to 28/09/02; full list of members
|
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
9 November 2001 | Return made up to 28/09/01; full list of members (7 pages) |
10 July 2001 | Total exemption full accounts made up to 27 March 2001 (8 pages) |
10 July 2001 | Total exemption full accounts made up to 27 March 2001 (8 pages) |
19 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
14 September 2000 | Full accounts made up to 27 March 2000 (8 pages) |
14 September 2000 | Full accounts made up to 27 March 2000 (8 pages) |
13 September 2000 | New secretary appointed;new director appointed (1 page) |
13 September 2000 | New secretary appointed;new director appointed (1 page) |
9 November 1999 | Accounting reference date extended from 30/09/99 to 27/03/00 (1 page) |
9 November 1999 | Accounting reference date extended from 30/09/99 to 27/03/00 (1 page) |
21 October 1999 | Return made up to 28/09/99; full list of members
|
21 October 1999 | Return made up to 28/09/99; full list of members
|
27 September 1999 | Particulars of mortgage/charge (4 pages) |
27 September 1999 | Particulars of mortgage/charge (4 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 31 corsham street london N1 6DR (1 page) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 31 corsham street london N1 6DR (1 page) |
12 October 1998 | New director appointed (2 pages) |
28 September 1998 | Incorporation (19 pages) |
28 September 1998 | Incorporation (19 pages) |