Hendon
London
NW4 2NN
Secretary Name | Chaya Gardner |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Green Lane London NW4 2NN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 10 Green Lane London NW4 2NN |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £817,703 |
Cash | £11,504 |
Current Liabilities | £197,769 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
15 February 2006 | Delivered on: 18 February 2006 Persons entitled: Skipton Building Society Classification: Legal 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: 22 hatton garden holborn t/n 35789 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
---|---|
12 January 1999 | Delivered on: 25 January 1999 Persons entitled: Barclays 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: 22 hatton garden holborn london borough of camden t/n 345789. Outstanding |
12 January 1999 | Delivered on: 22 January 1999 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: 22 hatton garden holborn t/no: 345789 together with all rental income. Outstanding |
11 January 1999 | Delivered on: 20 January 1999 Satisfied on: 2 June 2011 Persons entitled: Barclays 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 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 |
26 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2022 | Registered office address changed from 11C Grosvenor Way London E5 9nd to 10 Green Lane London NW4 2NN on 15 March 2022 (1 page) |
27 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 July 2018 | Notification of Hersh Gardner as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Cessation of Hersch Gardner as a person with significant control on 12 December 2017 (1 page) |
18 December 2017 | Cessation of Hersch Gardner as a person with significant control on 12 December 2017 (1 page) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
10 December 2014 | Director's details changed for Jacob Hersch Gardner on 22 January 2013 (2 pages) |
10 December 2014 | Director's details changed for Jacob Hersch Gardner on 22 January 2013 (2 pages) |
5 October 2014 | Registered office address changed from C/O Lieberman & Co 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from C/O Lieberman & Co 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from C/O Lieberman & Co 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
27 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
29 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 June 2011 | Secretary's details changed for Chaya Gertner on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Jacob Gertner on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Jacob Gertner on 22 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Chaya Gertner on 22 June 2011 (1 page) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Amended accounts made up to 31 December 2008 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 March 2011 | Amended accounts made up to 31 December 2008 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Previous accounting period shortened from 30 December 2009 to 29 December 2009 (1 page) |
29 September 2010 | Previous accounting period shortened from 30 December 2009 to 29 December 2009 (1 page) |
16 June 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2010 | Registered office address changed from 5 Windus Road London N16 6UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 5 Windus Road London N16 6UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 5 Windus Road London N16 6UT on 6 January 2010 (1 page) |
29 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
29 October 2009 | Previous accounting period shortened from 31 December 2008 to 30 December 2008 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
7 August 2008 | Return made up to 29/12/07; no change of members (6 pages) |
7 August 2008 | Return made up to 29/12/07; no change of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
23 February 2007 | Return made up to 29/12/05; full list of members (8 pages) |
23 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
23 February 2007 | Return made up to 29/12/05; full list of members (8 pages) |
18 February 2006 | Particulars of mortgage/charge (7 pages) |
18 February 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 June 2005 | Return made up to 29/12/04; full list of members (8 pages) |
16 June 2005 | Return made up to 29/12/04; full list of members (8 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
1 June 2004 | Return made up to 29/12/03; full list of members (7 pages) |
1 June 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: wahnon ryness 8TH floor york house wembley middlesex HA9 0PA (1 page) |
6 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: wahnon ryness 8TH floor york house wembley middlesex HA9 0PA (1 page) |
31 January 2002 | Return made up to 29/12/00; full list of members (7 pages) |
31 January 2002 | Return made up to 29/12/00; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
6 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (4 pages) |
20 January 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
14 January 1999 | Ad 05/01/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
14 January 1999 | Ad 05/01/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 January 1999 | Secretary resigned (1 page) |
29 December 1998 | Incorporation (15 pages) |
29 December 1998 | Incorporation (15 pages) |