Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 5 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, 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 | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(3 weeks, 2 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 | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 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 | 02 November 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 | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,209,127 |
Cash | £762 |
Current Liabilities | £675,180 |
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 | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
18 December 2003 | Delivered on: 5 January 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed (being supplemental to a deed of legal charge dated 17 december 2003) 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, deluxsquare limited,luxuryestates 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: The f/h property k/a 25-27 perrymount road haywards heath t/n SX67060 and SX147979 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 December 2003 | Delivered on: 31 December 2003 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of legal charge Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a victoria house and albert house victoria street northampton northamptonshire - HN11063 together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Outstanding |
9 May 2000 | Delivered on: 16 June 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on 31 may 2000 and Secured details: All moneys, obligations and liabilities due or to become due from any group member to the chargee or for or in respect of which any group member may be liable to the chargee or any lender whether present or future, actual orcontingent on any account whatsoever and in any manner whatsoever. Particulars: The property known as 13 queens road, aberdeen , registered in the land register of scotland t/nos: ABN21329 and ABN21331. Outstanding |
30 May 2000 | Delivered on: 15 June 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by spillington limited and any company from time to time which is a holding company or subsidiary of spillington limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. 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 in respect of victoria house and albert house victoria street northampton t/n NN190383. See the mortgage charge document for full details. Outstanding |
30 May 2000 | Delivered on: 15 June 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 23/12/99. Particulars: Freehold property k/a victoria house and albert house victoria street northampton t/n NN190383 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee. Outstanding |
22 May 2000 | Delivered on: 26 May 2000 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Other Lenders (The "Trustee") Classification: Assignation of rents Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by any group member to any lender or for or in respect of which any group member may be liable to any lender on any account whatsoever. Particulars: All rights titles benefits and interests whether present or future to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or hereafter given together with all claims actions and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights). Outstanding |
18 December 2003 | Delivered on: 5 January 2004 Persons entitled: Norwich Union Mortgage Finance LTD 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, deluxsquare limited,luxuryestates 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. Outstanding |
23 December 1999 | Delivered on: 11 January 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and any lender (as defined) and on any account whatsoever. Particulars: A floating charge the whole of the companys undertaking. All monies deposited with the trustee on the terms set out in schedule 6 to the deed. Outstanding |
10 January 2000 | Delivered on: 20 January 2000 Satisfied on: 17 October 2005 Persons entitled: Norwich Union Mortgage Finance LTD (As Trustee for Itself and Other Lenders) Classification: Assignation of rents Secured details: All monies due or to become due from spillington limited and any company from time to time which is a holding company or subsidiary of faircastle limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s, the lease of the property made between the standard life assurance company and the post office dated 13TH july and 1ST september 1978 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing. Fully Satisfied |
20 December 1999 | Delivered on: 19 January 2000 Satisfied on: 17 October 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security which was presented for registration in scotland on the 5TH janaury 2000 Secured details: All moneys, obligations and liabilities due or to become due from any group member to the chargee or for or in respect of which any group member may be liable to the chargee or any lender whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: In the first place all and whole that piece of ground in the city of dundee and county of angus in and forming part of the hospital ward of dundee sometime occupied by the dundee and newtyle railway company as a depot.. See the mortgage charge document for full details. Fully Satisfied |
18 March 2024 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 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) |
21 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
26 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 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) |
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 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 2 November 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 (7 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (15 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (15 pages) |
10 December 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
10 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (15 pages) |
10 December 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
18 June 2012 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
10 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (15 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages) |
10 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (15 pages) |
10 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (15 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (15 pages) |
3 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (15 pages) |
3 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (15 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (15 pages) |
10 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
10 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Return made up to 02/11/08; no change of members (6 pages) |
21 December 2008 | Return made up to 02/11/08; no change of members (6 pages) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Return made up to 02/11/07; no change of members (7 pages) |
17 December 2007 | Return made up to 02/11/07; no change of members (7 pages) |
28 April 2007 | Return made up to 02/11/06; full list of members
|
28 April 2007 | Return made up to 02/11/06; full list of members
|
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
17 January 2006 | Return made up to 02/11/05; full list of members
|
17 January 2006 | Return made up to 02/11/05; full list of members
|
17 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
5 January 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
13 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
3 March 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
19 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
20 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 December 2000 | Return made up to 02/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 02/11/00; full list of members (6 pages) |
16 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
16 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
10 April 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2000 | Ad 03/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
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 | New secretary appointed (2 pages) |
14 January 2000 | New director appointed (3 pages) |
14 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Registered office changed on 30/12/99 from: 963 finchley road london NW11 7PE (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 963 finchley road london NW11 7PE (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 | Secretary 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 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Incorporation (12 pages) |
2 November 1999 | Incorporation (12 pages) |