London
NW11 0RS
Director Name | Mr Benzion Weitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dunstan Road London NW11 8AA |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(5 years, 5 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, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Hillfield Road London NW6 1PZ |
Director Name | Mr Romie Tager |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Spaniards Park Columbas Drive London NW3 7JD |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Romie Tager |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 14 December 2000) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ingram Avenue London NW11 6TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 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 | 29 October 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 |
50 at £1 | Benzion Weitz 50.00% Ordinary |
---|---|
50 at £1 | Romie Tager 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,888 |
Cash | £489 |
Current Liabilities | £1,390,661 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
11 March 2003 | Delivered on: 13 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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 |
---|---|
19 December 2000 | Delivered on: 20 December 2000 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 20 and 22 st mary's street bedford t/n BD111088 and the proceeds of sale thereof floating charge over all the property and assets of the company specific equitable charge over shares and membership rights the benefit of insurance policies guarantees and warranties. Outstanding |
19 December 2000 | Delivered on: 20 December 2000 Persons entitled: Bank Leumi (UK) 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. Outstanding |
27 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
---|---|
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
4 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
3 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
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) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (16 pages) |
27 November 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (16 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) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (16 pages) |
10 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (16 pages) |
22 November 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
22 November 2011 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
3 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (16 pages) |
3 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (16 pages) |
23 February 2010 | Director's details changed for Simon Jonathan Tager on 8 September 2007 (1 page) |
23 February 2010 | Director's details changed for Simon Jonathan Tager on 8 September 2007 (1 page) |
23 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (16 pages) |
23 February 2010 | Director's details changed for Simon Jonathan Tager on 8 September 2007 (1 page) |
23 February 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (16 pages) |
25 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
25 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 December 2008 | Return made up to 29/10/08; no change of members (6 pages) |
21 December 2008 | Return made up to 29/10/08; no change of members (6 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 December 2007 | Return made up to 29/10/07; no change of members (8 pages) |
17 December 2007 | Return made up to 29/10/07; no change of members (8 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
18 December 2006 | Return made up to 29/10/06; full list of members
|
18 December 2006 | Return made up to 29/10/06; full list of members
|
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 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) |
28 December 2005 | Return made up to 29/10/05; full list of members
|
28 December 2005 | Return made up to 29/10/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 March 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Particulars of mortgage/charge (5 pages) |
5 February 2003 | Return made up to 29/10/02; full list of members (7 pages) |
5 February 2003 | Return made up to 29/10/02; full list of members (7 pages) |
20 November 2001 | Return made up to 29/10/01; full list of members
|
20 November 2001 | Return made up to 29/10/01; full list of members
|
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
11 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Ad 14/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2000 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Particulars of mortgage/charge (7 pages) |
20 December 2000 | Particulars of mortgage/charge (8 pages) |
20 December 2000 | Particulars of mortgage/charge (8 pages) |
17 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
17 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 963 finchley road london NW11 7PE (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 963 finchley road london NW11 7PE (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
29 October 1999 | Incorporation (12 pages) |
29 October 1999 | Incorporation (12 pages) |