London
N16 6TH
Secretary Name | Miriam Berkovitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Ravensdale Road London N16 6TH |
Director Name | Mr Aron Gombo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Andrews Grove London N16 5NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 | 06 September 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Samuel Berkovitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,805 |
Cash | £25,110 |
Current Liabilities | £52,211 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
4 April 2019 | Delivered on: 8 April 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold property - 32 montefiore court 69 stamford hill and garage 32 N16 5TY - title number: NGL247918. Outstanding |
---|---|
10 March 2006 | Delivered on: 22 March 2006 Persons entitled: Capital Home Loans Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as 73 moundfield road london t/n EGL418599. Outstanding |
5 October 2001 | Delivered on: 22 October 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 93 herm house eastfield road t/no.EGL234321 and assigns goodwill of the business if any and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 August 2000 | Delivered on: 5 August 2000 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in all that l/h property k/a 144 curlew house t/n EGL255770 by way of assignment the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 March 2000 | Delivered on: 30 March 2000 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: By way of floating charge its undertaking and all its property and other assets including its uncalled capital. Outstanding |
10 March 2000 | Delivered on: 30 March 2000 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a flat 1 taylor house brixton t/n TGL58697. Outstanding |
23 September 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
---|---|
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
16 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
8 April 2019 | Registration of charge 038367570006, created on 4 April 2019 (7 pages) |
14 March 2019 | Satisfaction of charge 3 in full (1 page) |
14 March 2019 | Satisfaction of charge 2 in full (1 page) |
14 March 2019 | Satisfaction of charge 1 in full (1 page) |
14 March 2019 | Satisfaction of charge 4 in full (1 page) |
1 November 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 July 2007 | Return made up to 06/09/06; full list of members (2 pages) |
19 July 2007 | Return made up to 06/09/06; full list of members (2 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
8 December 2005 | Return made up to 06/09/05; full list of members (2 pages) |
8 December 2005 | Return made up to 06/09/05; full list of members (2 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 November 2004 | Return made up to 06/09/04; full list of members (7 pages) |
24 November 2004 | Return made up to 06/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 October 2003 | Return made up to 06/09/03; full list of members
|
4 October 2003 | Return made up to 06/09/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
22 October 2001 | Particulars of mortgage/charge (4 pages) |
22 October 2001 | Particulars of mortgage/charge (4 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
29 January 2001 | Return made up to 06/09/00; full list of members (6 pages) |
29 January 2001 | Return made up to 06/09/00; full list of members (6 pages) |
5 August 2000 | Particulars of mortgage/charge (4 pages) |
5 August 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 115 craven park road london N15 6BL (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 115 craven park road london N15 6BL (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
6 September 1999 | Incorporation (12 pages) |
6 September 1999 | Incorporation (12 pages) |