London
N16 6ED
Secretary Name | Joseph Margulies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(2 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Darenth Road Stamford London N16 6ED |
Director Name | Joseph Margulies |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 16 February 2024) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 82 Darenth Road Stamford London N16 6ED |
Director Name | Mr David Margulies |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Island House 47 -5 1 Portland Avenue London N16 6EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
1 at £1 | David Margulies 50.00% Ordinary |
---|---|
1 at £1 | Rachel Margulies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,900 |
Current Liabilities | £401,527 |
Latest Accounts | 27 November 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 April 2003 | Delivered on: 30 April 2003 Satisfied on: 14 December 2006 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: 22-26 woodgrange road london newham; EGL449341. 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. Fully Satisfied |
---|---|
3 April 2003 | Delivered on: 7 April 2003 Satisfied on: 14 December 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 November 2002 | Delivered on: 5 December 2002 Satisfied on: 16 March 2004 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those leasehold premises known as the upper part at 22-26 woodgrange road london E7 together with staircase leading to the ground floor to 1ST floor. Fully Satisfied |
29 November 2002 | Delivered on: 5 December 2002 Satisfied on: 10 June 2003 Persons entitled: Grove Property Finance Limited 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 October 2001 | Delivered on: 31 October 2001 Satisfied on: 5 January 2002 Persons entitled: Commercial Acceptances Limited 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 all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
23 October 2001 | Delivered on: 27 October 2001 Satisfied on: 5 January 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as flat 1 65 wood stret barnet london EN5 4BT title number AGL76866. First floating charge on all moveable plant machinery implements utensils furniture and equiptment. See the mortgage charge document for full details. Fully Satisfied |
9 November 2000 | Delivered on: 16 November 2000 Satisfied on: 10 June 2003 Persons entitled: Northern Rock PLC Classification: Third party charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan offer and this charge deed. Particulars: The l/h property k/a ground floor flat FLAT1 65 wood street in london borough of barnet t/n AGL76866 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 2000 | Delivered on: 4 July 2000 Satisfied on: 5 January 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings k/a the ranelagh arms 599 roman road in the london borough of tower hamlets t/n 161303. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 2000 | Delivered on: 27 June 2000 Satisfied on: 5 January 2002 Persons entitled: Commercial Acceptances Limited 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. Fully Satisfied |
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £243,445.00 due or to become due from the company to. Particulars: 101 crowland road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £243,445.00 due or to become due from the company to. Particulars: 103 crowland road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 January 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
15 November 2020 | Micro company accounts made up to 27 November 2019 (3 pages) |
12 November 2019 | Micro company accounts made up to 27 November 2018 (2 pages) |
10 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
27 August 2019 | Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page) |
11 February 2019 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
28 November 2018 | Current accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
11 December 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
10 December 2017 | Current accounting period shortened from 29 March 2017 to 30 November 2016 (1 page) |
10 December 2017 | Current accounting period shortened from 29 March 2017 to 30 November 2016 (1 page) |
15 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
30 March 2017 | Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 March 2017 | Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
6 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
6 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
15 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Appointment of Mr David Margulies as a director (2 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Appointment of Mr David Margulies as a director (2 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 6 October 2011 (1 page) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Director's details changed for Rachel Margulies on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Joseph Margulies on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Rachel Margulies on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Rachel Margulies on 1 January 2010 (2 pages) |
19 April 2010 | Director's details changed for Joseph Margulies on 1 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Joseph Margulies on 1 January 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
27 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 February 2007 | Return made up to 03/11/06; full list of members (2 pages) |
22 February 2007 | Return made up to 03/11/06; full list of members (2 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 82 darenth road london N16 6ED (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 82 darenth road london N16 6ED (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
17 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 October 2004 | Return made up to 03/11/04; full list of members (7 pages) |
31 October 2004 | Return made up to 03/11/04; full list of members (7 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
27 February 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
31 October 2003 | Return made up to 03/11/03; full list of members (7 pages) |
31 October 2003 | Return made up to 03/11/03; full list of members (7 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2002 | Declaration of mortgage charge released/ceased (1 page) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
1 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (8 pages) |
27 October 2001 | Particulars of mortgage/charge (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
28 August 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
28 August 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
10 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
10 January 2001 | Return made up to 03/11/00; full list of members (6 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
3 November 1999 | Incorporation (12 pages) |
3 November 1999 | Incorporation (12 pages) |