Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1999(2 weeks, 5 days 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(5 years, 11 months 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(5 years, 11 months 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(2 weeks, 5 days 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 | 07 May 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 | 07 May 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | 9 other UK companies use this postal address |
40 at £1 | R. Tager 40.00% Ordinary |
---|---|
30 at £1 | Joseph P. Tager 30.00% Ordinary |
30 at £1 | Simon J. Tager 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,837 |
Cash | £529 |
Current Liabilities | £216 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 5 days 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 221, 223 and 225 station road harrow - MX195147 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 221-225 station road harrow. See the mortgage charge document for full details. Outstanding |
8 July 1999 | Delivered on: 27 July 1999 Satisfied on: 16 July 2004 Persons entitled: Kbc Bank Nv Classification: Deed of assignment by way of charge of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the leases. Particulars: All the rights titles benefits and interests whether present or future of the company to the rents arising from the leases.. See the mortgage charge document for full details. Fully Satisfied |
8 July 1999 | Delivered on: 27 July 1999 Satisfied on: 16 July 2004 Persons entitled: Kbc Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: 221, 223 & 225 station road harrow greater london-MX195147. 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 |
8 July 1999 | Delivered on: 27 July 1999 Satisfied on: 16 July 2004 Persons entitled: Kbc Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the legal charge. Particulars: 221, 223 & 225 station road harrow greater london-MX195147 by way of first fixed charge all rents and the proceeds of any sale lease or other disposition of the property. Fully Satisfied |
27 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
19 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
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 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
10 June 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (15 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (15 pages) |
7 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (15 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 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) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (15 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (15 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Annual return made up to 7 May 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 7 May 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) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
11 June 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
11 June 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
11 June 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
11 June 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Return made up to 07/05/09; no change of members (6 pages) |
17 June 2009 | Return made up to 07/05/09; no change of members (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 07/05/08; no change of members (7 pages) |
24 June 2008 | Return made up to 07/05/08; no change of members (7 pages) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 07/05/07; full list of members
|
20 July 2007 | Return made up to 07/05/07; full list of members
|
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 07/05/05; full list of members (6 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) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
17 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
17 May 2004 | Return made up to 07/05/04; 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) |
1 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 07/05/03; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
12 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
14 May 2001 | Return made up to 07/05/01; full list of members
|
14 May 2001 | Return made up to 07/05/01; full list of members
|
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
15 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
9 June 2000 | Return made up to 07/05/00; full list of members
|
9 June 2000 | Return made up to 07/05/00; full list of members
|
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) |
6 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
6 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
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) |
27 July 1999 | Particulars of mortgage/charge (5 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (5 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 4 quex road london NW6 4PJ (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New director 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 | New director appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Incorporation (14 pages) |
7 May 1999 | Incorporation (14 pages) |