Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(6 years after company formation) |
Appointment Duration | 19 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Weech Road London NW6 1DL |
Director Name | Mr Joseph Peter Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(6 years after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Hillfield Road London NW6 1PZ |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 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 | 08 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | searchthemoney.com |
---|
Registered Address | Romeo House 160 Bridport Road London N18 1SY |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Esther Marianne Tager 51.00% Ordinary |
---|---|
49 at £1 | R. Tager 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,156,793 |
Cash | £935 |
Current Liabilities | £3,759,552 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
17 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being 10 london road maidstone kent - K178237, f/h property being land lying to the north of london road maidstone kent - K183573 and f/h property k/a bank house sutton court road in the london borough of sutton - SGL170621 together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
---|---|
17 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property k/a concorde house 10-12 london road maidstone kent - K178237 and K183573 and f/h property k/a a bank house sutton court road - SGL170621. See the mortgage charge document for full details. Outstanding |
24 March 2000 | Delivered on: 5 April 2000 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 19TH october 1999. Particulars: The properties listed below together with all buildings, erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto, subject to and with the benefit of all existing leases, underleases, tenancies, agreements to lease, rights, covenants under conditions affecting the same but otherwise free from encumbrance. Bank house 1-7 sutton court road sutton t/n-SGL170621.. See the mortgage charge document for full details. Outstanding |
24 March 2000 | Delivered on: 5 April 2000 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of assignment Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of bank house 1-7 sutton court road surrey,. See the mortgage charge document for full details. Outstanding |
21 October 1999 | Delivered on: 29 October 1999 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits and interest to all monies from time to time owing under the leases as detailed on the reverse of the form 395. see the mortgage charge document for full details. Outstanding |
21 October 1999 | Delivered on: 29 October 1999 Persons entitled: Norwich Union Mortgages (Life) 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 property k/a london road maidstone t/no K178237 and f/h land k/a land lying to the north of london road maidstone t/no K183573 with a floating charge over the property assets including uncalled capital. Outstanding |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 June 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
14 April 2015 | Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (15 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (15 pages) |
13 May 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
13 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (15 pages) |
13 May 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
15 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
15 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
7 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (15 pages) |
26 April 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
26 April 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Return made up to 08/04/09; no change of members (6 pages) |
8 July 2009 | Return made up to 08/04/09; no change of members (6 pages) |
8 July 2009 | Director's change of particulars / joseph tager / 03/09/2007 (1 page) |
8 July 2009 | Director's change of particulars / joseph tager / 03/09/2007 (1 page) |
8 July 2009 | Director's change of particulars / simon tager / 07/09/2007 (1 page) |
8 July 2009 | Director's change of particulars / simon tager / 07/09/2007 (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 08/04/08; no change of members
|
3 June 2008 | Return made up to 08/04/08; no change of members
|
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 April 2007 | Return made up to 08/04/07; full list of members (7 pages) |
28 April 2007 | Return made up to 08/04/07; full list of members (7 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
24 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
15 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 December 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
11 December 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
9 June 2000 | Return made up to 08/04/00; full list of members
|
9 June 2000 | Return made up to 08/04/00; full list of members
|
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
1 August 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 4 quex road london NW6 4PJ (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 4 quex road london NW6 4PJ (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (14 pages) |
8 April 1999 | Incorporation (14 pages) |