Crouch End
London
N8 8RS
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Elliott Square Swiss Cottage London NW3 3SU |
Director Name | Mr Ronald Edward Leaton |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 January 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 157 29 Abercorn Place London NW8 9DU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Poundmore Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 7th Floor Ockway House 41 Stamford Hill London N16 5SR |
Registered Address | 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Mr Craig Fulton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,339,160 |
Cash | £12,516 |
Current Liabilities | £17,508 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
23 January 2006 | Delivered on: 26 January 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
3 January 2007 | Delivered on: 5 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 manor road stoke newington london t/no 367709. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 September 2006 | Delivered on: 12 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge by assignment 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: All of its title, rights and interest in the charged agreements and all benefits to accrue to the company under and/or pursuant to charged agreements and all rights to sue under and enforce the charged agreements. See the mortgage charge document for full details. Outstanding |
23 January 2006 | Delivered on: 26 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91/92 turnmill street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2005 | Delivered on: 2 July 2005 Satisfied on: 22 February 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 91/92 turnmill street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 February 2005 | Delivered on: 18 February 2005 Satisfied on: 9 July 2005 Persons entitled: Credit & Merchantile PLC Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: F/H property k/a 91-92 turnmill street london t/no LN26476 together with all buildings,trade and other fixtures,fixed plant and manchinery, all rents profits income fees and other sums payable by any lesses. See the mortgage charge document for full details. Fully Satisfied |
20 December 2004 | Delivered on: 23 December 2004 Satisfied on: 30 January 2007 Persons entitled: Credit & Mercantile 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 |
20 December 2004 | Delivered on: 23 December 2004 Satisfied on: 30 January 2007 Persons entitled: Credit & Mercantile PLC 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 79 manor road london N16 5PA t/no: 367709. Fully Satisfied |
14 June 2004 | Delivered on: 16 June 2004 Satisfied on: 26 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 91/92 turnmill street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 May 2004 | Delivered on: 21 May 2004 Satisfied on: 17 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 79 manor road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 May 2000 | Delivered on: 24 May 2000 Satisfied on: 1 September 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 lawford road london NW5 t/n NGL712477. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 1999 | Delivered on: 12 August 1999 Satisfied on: 22 February 2006 Persons entitled: Midland 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 |
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
4 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
21 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
18 May 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
2 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
17 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
15 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 June 2015 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 26 June 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 September 2014 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
9 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
26 August 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
26 August 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
26 November 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 November 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2006 | Particulars of mortgage/charge (8 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | Particulars of mortgage/charge (8 pages) |
26 January 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
18 February 2005 | Particulars of mortgage/charge (7 pages) |
18 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (11 pages) |
23 December 2004 | Particulars of mortgage/charge (11 pages) |
16 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (1 page) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
30 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8JH (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8JH (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 23/06/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 March 2002 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
21 March 2002 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
3 August 2001 | Return made up to 23/06/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
31 January 2001 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
31 January 2001 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 843 finchley road london NW11 8NA (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 843 finchley road london NW11 8NA (1 page) |
22 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
22 August 2000 | Return made up to 23/06/00; full list of members (6 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 7TH floor ockway house 41 stamford hill london N16 5SR (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 7TH floor ockway house 41 stamford hill london N16 5SR (2 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 120 east road london N1 6AA (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 120 east road london N1 6AA (1 page) |
23 June 1999 | Incorporation (15 pages) |
23 June 1999 | Incorporation (15 pages) |