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 | £420,507 |
Cash | £10,800 |
Current Liabilities | £2,466,983 |
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, 3 days from now) |
18 May 2007 | Delivered on: 2 June 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from oaklawn limited busyglen limited barnford industries limited spillington limited hexgold limited leverwin limited roughlea properties limited deluxesquare limited luxury estates limited newraven estates limited pidom export limited and stenford limited 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 occupational lease/s relating to f/h windsor house riverside park poyle t/no BK333199. Outstanding |
---|---|
18 May 2007 | Delivered on: 2 June 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All monies due or to become due from oaklawn limited busyglen limited barnford industries limited spillington limited hexgold limited leverwin limited roughlea properties limited deluxesquare limited luxury estates limited newraven estates limited pidom export limited and stenford limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H windsor house riverside park poyle t/no BK333199 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights 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. Outstanding |
17 April 2007 | Delivered on: 2 May 2007 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from oaklawn limited busyglen limited barnford industries limited spillington limited hexgold limited leverwin limited roughlea properties limited deluxesquare limited luxury estates limited newraven estates limited pidom export limited and stenford limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all moneys from time to time deposited with the trustee and floating charge the property, assets, rights and revenues present and future including the uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
17 January 2000 | Delivered on: 26 January 2000 Persons entitled: Kbc Bank Nv Classification: Shares mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the issued share capital of the company ("the shares"). See the mortgage charge document for full details. Outstanding |
5 August 1999 | Delivered on: 25 August 1999 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 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. Outstanding |
5 August 1999 | Delivered on: 25 August 1999 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: Land & buildings at the hexagon centre chalfont square ipswich-SK85609. 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 |
5 August 1999 | Delivered on: 25 August 1999 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: The hexagon centre chalfont square ipswich-SK85609 and all buildings fixtures fixed plant and machinery..by way of first fixed charge all rents and the proceeds of any sale lease or other disposition of the property. Outstanding |
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) |
26 June 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) |
22 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 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 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 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 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 (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) |
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) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 June 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 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 | 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) |
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 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 Romie Tager on 14 October 2009 (3 pages) |
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 Simon Jonathan Tager on 7 September 2007 (1 page) |
11 June 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 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 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 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) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 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
|
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 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 (8 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 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) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
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) |
12 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
12 January 2004 | 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) |
15 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (11 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) |
9 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
9 March 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
|
9 May 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
9 May 2001 | Amended full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 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) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (5 pages) |
25 August 1999 | Particulars of mortgage/charge (5 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
2 August 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 1999 | Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 4 quex road london NW6 4PJ (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 4 quex road london NW6 4PJ (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
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 | Director resigned (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 | Registered office changed on 28/05/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Incorporation (14 pages) |
7 May 1999 | Incorporation (14 pages) |