London
NW11 8QS
Secretary Name | Sarah Heitner |
---|---|
Status | Current |
Appointed | 16 February 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 34 The Ridgeway London NW11 8QS |
Director Name | Icek Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 November 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Rechov Ryness Bnei Brak 51378 Israel |
Secretary Name | Mr Leonard Harry Bondi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 10 Rechov Ryness Bnei Brak 51378 Israel |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 November 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ian Heitner & Mrs Sara Heitner 25.00% Ordinary |
---|---|
1 at £1 | Leonard Harry Bondi & Mrs Helen Fay Bondi 25.00% Ordinary |
1 at £1 | Michael David Cymerman & Mrs Sylvia Cymerman 25.00% Ordinary |
1 at £1 | Newshop Limited 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,545,433 |
Cash | £4,554 |
Current Liabilities | £1,209,438 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2023 (4 months, 4 weeks from now) |
8 July 2015 | Delivered on: 16 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 1, goodmayes house, 45-49 goodmayes roadm ilford t/no EGL140826. Outstanding |
---|---|
29 January 2015 | Delivered on: 30 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 488/500 barking road east ham london t/no.NGL73411. Outstanding |
29 January 2015 | Delivered on: 30 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 45 to 49 goodmayes road and land adjoining ilford t/no.EGL131967: l/h flat 1 goodmayes house 49 goodmayes road and parking space ilford t/no. EGL140826. Outstanding |
16 September 2014 | Delivered on: 23 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 June 2005 | Delivered on: 23 June 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as flat 1 goodmayes house 45-49 goodmayes road goodmayes ilford and parking space t/no EGL140826. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 June 2001 | Delivered on: 30 June 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 45-49 goodmayes road and land. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
27 June 2001 | Delivered on: 30 June 2001 Persons entitled: Nationwide Building Society Classification: Debenture (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 first floating charge all property and assets both present and future. Outstanding |
17 January 2000 | Delivered on: 21 January 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: Malyon court 488 barking road london E6. T/no.NGL73411. Outstanding |
13 September 2021 | Delivered on: 27 September 2021 Persons entitled: Arbuthnot Latham & Co (00813519) Classification: A registered charge Particulars: All that freehold land and interest known as 45 to 49 goodmayes road, ilford, IG3 9UF and registered at hm land registry under title number EGL131967.. For further details of properties charged please refer to the deed. Outstanding |
17 January 2000 | Delivered on: 21 January 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's present and future undertaking and assets whatever and wherever. Outstanding |
20 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
27 September 2021 | Registration of charge 038834230010, created on 13 September 2021 (40 pages) |
15 September 2021 | Satisfaction of charge 038834230006 in full (1 page) |
15 September 2021 | Satisfaction of charge 038834230008 in full (1 page) |
15 September 2021 | Satisfaction of charge 038834230009 in full (1 page) |
15 September 2021 | Satisfaction of charge 038834230007 in full (1 page) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
5 February 2021 | Notification of Newshop Limited as a person with significant control on 2 February 2021 (2 pages) |
4 February 2021 | Withdrawal of a person with significant control statement on 4 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 February 2019 | Second filing of Confirmation Statement dated 24/11/2018 (5 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates
|
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
7 February 2018 | Previous accounting period extended from 26 December 2017 to 31 December 2017 (1 page) |
27 November 2017 | Confirmation statement made on 24 November 2017 with updates (6 pages) |
27 November 2017 | 24/11/17 Statement of Capital gbp 1000 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 May 2017 | Secretary's details changed for Sara Heitner on 1 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Sara Heitner on 1 May 2017 (1 page) |
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 13 December 2016
|
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 May 2016 | Satisfaction of charge 1 in full (4 pages) |
13 May 2016 | Satisfaction of charge 1 in full (4 pages) |
14 April 2016 | Satisfaction of charge 5 in full (4 pages) |
14 April 2016 | Satisfaction of charge 4 in full (4 pages) |
14 April 2016 | Satisfaction of charge 2 in full (4 pages) |
14 April 2016 | Satisfaction of charge 4 in full (4 pages) |
14 April 2016 | Satisfaction of charge 5 in full (4 pages) |
14 April 2016 | Satisfaction of charge 2 in full (4 pages) |
9 March 2016 | Appointment of Sara Heitner as a secretary on 16 February 2016 (3 pages) |
9 March 2016 | Appointment of Sara Heitner as a secretary on 16 February 2016 (3 pages) |
8 March 2016 | Termination of appointment of Leonard Harry Bondi as a secretary on 16 February 2016 (2 pages) |
8 March 2016 | Satisfaction of charge 3 in full (4 pages) |
8 March 2016 | Termination of appointment of Leonard Harry Bondi as a secretary on 16 February 2016 (2 pages) |
8 March 2016 | Satisfaction of charge 3 in full (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
16 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
16 September 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
16 July 2015 | Registration of charge 038834230009, created on 8 July 2015
|
16 July 2015 | Registration of charge 038834230009, created on 8 July 2015
|
16 July 2015 | Registration of charge 038834230009, created on 8 July 2015
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2015 | Registration of charge 038834230007, created on 29 January 2015 (13 pages) |
30 January 2015 | Registration of charge 038834230008, created on 29 January 2015 (13 pages) |
30 January 2015 | Registration of charge 038834230007, created on 29 January 2015 (13 pages) |
30 January 2015 | Registration of charge 038834230008, created on 29 January 2015 (13 pages) |
19 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
21 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
21 December 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
17 November 2014 | Termination of appointment of Leonard Harry Bondi as a director on 12 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Leonard Harry Bondi as a director on 12 November 2014 (1 page) |
23 September 2014 | Registration of charge 038834230006, created on 16 September 2014 (18 pages) |
23 September 2014 | Registration of charge 038834230006, created on 16 September 2014 (18 pages) |
22 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
4 December 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
11 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
15 January 2013 | Director's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages) |
15 January 2013 | Secretary's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages) |
15 January 2013 | Director's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages) |
15 January 2013 | Secretary's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages) |
15 January 2013 | Director's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages) |
15 January 2013 | Secretary's details changed for Mr Leonard Harry Bondi on 4 April 2011 (3 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
25 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 February 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
16 February 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 24/11/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 24/11/05; full list of members (3 pages) |
23 June 2005 | Particulars of mortgage/charge (4 pages) |
23 June 2005 | Particulars of mortgage/charge (4 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
8 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
28 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 24/11/01; full list of members (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
30 June 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 24/11/00; full list of members (7 pages) |
18 September 2000 | Location of register of members (1 page) |
18 September 2000 | Location of register of members (1 page) |
8 February 2000 | Ad 21/12/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
8 February 2000 | Location of register of members (1 page) |
8 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
8 February 2000 | Ad 21/12/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages) |
8 February 2000 | Location of register of members (1 page) |
8 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | New director appointed (3 pages) |
20 January 2000 | New secretary appointed;new director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
20 January 2000 | New secretary appointed;new director appointed (3 pages) |
20 January 2000 | New director appointed (3 pages) |
25 November 1999 | Incorporation (12 pages) |
25 November 1999 | Incorporation (12 pages) |