London
E5 9BN
Director Name | Mr Jacob Reichman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 March 1999(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bethune Road London N16 5DA |
Secretary Name | Mrs Sheindel Reichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bethune Road London N16 5DA |
Secretary Name | Esther Wosner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 60 Lynmouth Road London N16 6XL |
Director Name | Esther Wosner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2008) |
Role | Company Director |
Correspondence Address | 60 Lynmouth Road London N16 6XL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(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 | 23 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Data House 43-45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Jack Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,573 |
Cash | £36 |
Current Liabilities | £341,940 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
14 September 2017 | Delivered on: 14 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 January 2014 | Delivered on: 4 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 30-34 high street, knaresborough, north yorkshire t/no NYK235451. Notification of addition to or amendment of charge. Outstanding |
4 October 2013 | Delivered on: 8 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 November 2017 | Delivered on: 23 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 30, 30B, 32, 30A, 30C, 32A, 32B, 32C, 34, 34A, 34B high street, knaresborough, HF5 0EQ comprised in title number(s) NYK235451. Outstanding |
21 July 2009 | Delivered on: 1 August 2009 Satisfied on: 9 October 2013 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: 30-34 high street knaresborough north yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 October 2013 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: The property k/a 30-34 high street knaresborough north yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 June 2000 | Delivered on: 4 July 2000 Satisfied on: 9 October 2013 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
30 June 2000 | Delivered on: 4 July 2000 Satisfied on: 9 October 2013 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 30,30A,30B,30C,32,32A,32B,32E and 34 high st,knaresborough; NYK235451; all rental income,rights,title and interest and all benefits thereof; the goodwill of business and benefit of all licences; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1999 | Delivered on: 28 April 1999 Satisfied on: 16 December 2013 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: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
22 April 1999 | Delivered on: 28 April 1999 Satisfied on: 16 December 2013 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 30,32 and 34 high street knaresborough north yorkshire. 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 |
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
29 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Satisfaction of charge 037386480008 in full (1 page) |
7 December 2017 | Satisfaction of charge 037386480008 in full (1 page) |
7 December 2017 | Satisfaction of charge 037386480007 in full (1 page) |
7 December 2017 | Satisfaction of charge 037386480007 in full (1 page) |
23 November 2017 | Registration of charge 037386480010, created on 16 November 2017 (39 pages) |
23 November 2017 | Registration of charge 037386480010, created on 16 November 2017 (39 pages) |
14 September 2017 | Registration of charge 037386480009, created on 14 September 2017 (42 pages) |
14 September 2017 | Registration of charge 037386480009, created on 14 September 2017 (42 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 February 2014 | Registration of charge 037386480008 (10 pages) |
4 February 2014 | Registration of charge 037386480008 (10 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Satisfaction of charge 2 in full (4 pages) |
16 December 2013 | Satisfaction of charge 1 in full (4 pages) |
16 December 2013 | Satisfaction of charge 2 in full (4 pages) |
16 December 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Satisfaction of charge 3 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
9 October 2013 | Satisfaction of charge 3 in full (4 pages) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 6 in full (4 pages) |
9 October 2013 | Satisfaction of charge 5 in full (4 pages) |
9 October 2013 | Satisfaction of charge 6 in full (4 pages) |
9 October 2013 | Satisfaction of charge 4 in full (4 pages) |
8 October 2013 | Registration of charge 037386480007 (8 pages) |
8 October 2013 | Registration of charge 037386480007 (8 pages) |
24 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 September 2008 | Appointment terminated director esther wosner (1 page) |
18 September 2008 | Appointment terminated director esther wosner (1 page) |
18 September 2008 | Appointment terminated secretary esther wosner (1 page) |
18 September 2008 | Appointment terminated secretary esther wosner (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (3 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 November 2005 | New director appointed (1 page) |
23 November 2005 | New director appointed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
17 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
11 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
24 May 2002 | Return made up to 23/03/02; full list of members
|
24 May 2002 | Return made up to 23/03/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 October 2001 | Return made up to 23/03/01; full list of members
|
8 October 2001 | Return made up to 23/03/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 31 bethune road london N16 5DA (1 page) |
19 July 2000 | Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Ad 30/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 31 bethune road london N16 5DA (1 page) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (7 pages) |
4 July 2000 | Particulars of mortgage/charge (7 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 April 1999 | Registered office changed on 17/04/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Incorporation (14 pages) |
23 March 1999 | Incorporation (14 pages) |