London
N16 6EJ
Secretary Name | Resi Schwartz |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2008(8 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Secretary |
Correspondence Address | 44 Darenth Road London N16 6EJ |
Director Name | Aron Schwartz |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 90 Ross St Brooklyn New York 11211 |
Secretary Name | Mr Nathan Schwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Darenth Road London N16 6EJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 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 | Nathan Schwartz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,894 |
Cash | £105,725 |
Current Liabilities | £80,470 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 22 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 September |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
7 July 2008 | Delivered on: 9 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 woolmer road london t/no MX237894 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|---|
7 July 2008 | Delivered on: 9 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 8 belsham street london t/no EGL437971 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
21 May 2004 | Delivered on: 25 May 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge 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: F/H property k/a flat 3, 30/32 lampard grove, london t/no. EGL171553. Outstanding |
30 July 2002 | Delivered on: 20 August 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: £63,900.00 and all other monies due or to become due from the company to the chargee. Particulars: Property shortly k/a 8B belsham street london all fixtures fittings plant and machinery erected on or affixed to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
22 August 2000 | Delivered on: 2 September 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: Undertaking and all property and assets. Outstanding |
22 August 2000 | Delivered on: 2 September 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: First and second floor flat k/a 145A high street ponders end enfield middlesex. Outstanding |
20 August 2020 | Delivered on: 20 August 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 18 woolmer road, london, N18 2JT. Outstanding |
28 January 2000 | Delivered on: 5 February 2000 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: 18 woolmer road london N18. Outstanding |
7 December 2018 | Delivered on: 18 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 8B belsham street, london, E9 6NG. Outstanding |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 11, grosvenor house, 139 upper clapton road, london E5 9DS. Outstanding |
17 January 2018 | Delivered on: 19 January 2018 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
17 January 2018 | Delivered on: 19 January 2018 Persons entitled: Tempus Capital Sb Limited Classification: A registered charge Particulars: Flat 11, grosvenor house, 139 upper clapton road, london, E5 9DS, title number EGL398020. Outstanding |
1 September 2017 | Delivered on: 6 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 244A town road, london, N9 0EX. Outstanding |
4 November 2016 | Delivered on: 8 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3, 30-32 lampard grove, london, N16 6XB, united kingdom. Outstanding |
17 June 2010 | Delivered on: 1 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 145 high street, enfield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 August 2009 | Delivered on: 8 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat a 151 shelbourne road london N17 9YD fixed charge over all rental income and the proceeds of any insurance affecting the property. Outstanding |
7 August 2009 | Delivered on: 8 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b 151 shelborne road london N17 9YD fixed charge over all rental income and the proceeds of any insurance affecting the property. Outstanding |
22 May 2009 | Delivered on: 27 May 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 January 2000 | Delivered on: 5 February 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: 18 woolmer road london N18. Outstanding |
3 December 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
---|---|
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 August 2020 | Registration of charge 038381020020, created on 20 August 2020 (4 pages) |
26 June 2020 | Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page) |
30 October 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
18 December 2018 | Registration of charge 038381020019, created on 7 December 2018 (3 pages) |
17 October 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 April 2018 | Satisfaction of charge 038381020017 in full (1 page) |
30 April 2018 | Satisfaction of charge 038381020016 in full (1 page) |
3 April 2018 | Registration of charge 038381020018, created on 29 March 2018 (3 pages) |
19 January 2018 | Registration of charge 038381020016, created on 17 January 2018 (22 pages) |
19 January 2018 | Registration of charge 038381020017, created on 17 January 2018 (14 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
6 September 2017 | Registration of charge 038381020015, created on 1 September 2017 (38 pages) |
6 September 2017 | Registration of charge 038381020015, created on 1 September 2017 (38 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 November 2016 | Satisfaction of charge 7 in full (1 page) |
23 November 2016 | Satisfaction of charge 6 in full (1 page) |
23 November 2016 | Satisfaction of charge 9 in full (2 pages) |
23 November 2016 | Satisfaction of charge 1 in full (1 page) |
23 November 2016 | Satisfaction of charge 7 in full (1 page) |
23 November 2016 | Satisfaction of charge 9 in full (2 pages) |
23 November 2016 | Satisfaction of charge 6 in full (1 page) |
23 November 2016 | Satisfaction of charge 4 in full (1 page) |
23 November 2016 | Satisfaction of charge 1 in full (1 page) |
23 November 2016 | Satisfaction of charge 4 in full (1 page) |
23 November 2016 | Satisfaction of charge 2 in full (1 page) |
23 November 2016 | Satisfaction of charge 3 in full (1 page) |
23 November 2016 | Satisfaction of charge 3 in full (1 page) |
23 November 2016 | Satisfaction of charge 2 in full (1 page) |
8 November 2016 | Registration of charge 038381020014, created on 4 November 2016 (3 pages) |
8 November 2016 | Registration of charge 038381020014, created on 4 November 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
26 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
24 September 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
27 June 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
27 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page) |
29 June 2012 | Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
30 June 2011 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page) |
7 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
21 November 2008 | Return made up to 08/09/08; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 April 2008 | Director appointed nathan schwartz (1 page) |
4 April 2008 | Secretary appointed resi schwartz (1 page) |
4 April 2008 | Appointment terminated director aron schwartz (1 page) |
4 April 2008 | Secretary appointed resi schwartz (1 page) |
4 April 2008 | Director appointed nathan schwartz (1 page) |
4 April 2008 | Appointment terminated director aron schwartz (1 page) |
4 April 2008 | Appointment terminated secretary nathan schwartz (1 page) |
4 April 2008 | Appointment terminated secretary nathan schwartz (1 page) |
30 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 January 2007 | Return made up to 08/09/06; full list of members (2 pages) |
18 January 2007 | Return made up to 08/09/06; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 December 2005 | Return made up to 08/09/05; full list of members (2 pages) |
6 December 2005 | Return made up to 08/09/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Return made up to 08/09/03; full list of members (6 pages) |
18 November 2003 | Return made up to 08/09/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
16 January 2002 | Return made up to 08/09/01; full list of members (6 pages) |
16 January 2002 | Return made up to 08/09/01; full list of members (6 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) |
12 December 2000 | Return made up to 08/09/00; full list of members (6 pages) |
12 December 2000 | Return made up to 08/09/00; full list of members (6 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (3 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 115 craven park road london N15 6BL (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 115 craven park road london N15 6BL (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
24 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Incorporation (12 pages) |
8 September 1999 | Incorporation (12 pages) |