Columbas Drive
London
NW3 7JD
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1999(6 days after company formation) |
Appointment Duration | 24 years, 4 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, 4 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, 4 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 | 09 December 1999(6 days after company formation) |
Appointment Duration | 5 years, 3 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 | 03 December 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 | 03 December 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 | £592,863 |
Cash | £141 |
Current Liabilities | £285,180 |
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 | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
5 December 2003 | Delivered on: 16 January 2004 Persons entitled: Norwich Union Mortgage Finance Limited (Trustee) Classification: A standard security which was presented for registration in scotland on 9 january 2004 and Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever. Particulars: Units 1 & 2 80/106 high street irvine t/no AYR33070 including all buildings, erections, fixtures and fittings and fixed plant , benefit of all leases, underleases, tenancies, agreements for lease, rights, burdens and conditions affecting the same. 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: By way of floating charge all property assets rights revenues, whatsoever and wheresoever, present and future including uncalled share capital (if any). Outstanding |
30 December 2003 | Delivered on: 2 January 2004 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (The Trustee) Classification: Assignation of rents Secured details: All monies due or to become due by any group member to any lender on any account whatsoever. Particulars: All the rights titles benefits and interests whether present or future of the company to the rents. See the mortgage charge document for full details. Outstanding |
25 November 2000 | Delivered on: 21 December 2000 Satisfied on: 20 August 2004 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 12TH december 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2,80/106 high st,irvine ayr scotland with all fixtures and fittings thereon. Fully Satisfied |
25 November 2000 | Delivered on: 5 December 2000 Satisfied on: 30 January 2004 Persons entitled: Nationwide Building Society Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this floating charge. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
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) |
7 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 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) |
19 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
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) |
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
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) |
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
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) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (15 pages) |
7 January 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
7 January 2013 | Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (15 pages) |
7 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (15 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) |
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (15 pages) |
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (15 pages) |
12 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (15 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (4 pages) |
10 January 2012 | Director's details changed for Mr Romie Tager on 14 October 2009 (4 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) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
24 February 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
24 February 2010 | Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Director's details changed for Romie Tager on 14 October 2009 (3 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (15 pages) |
25 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) |
7 January 2009 | Return made up to 03/12/08; no change of members (6 pages) |
7 January 2009 | Return made up to 03/12/08; no change of members (6 pages) |
21 December 2008 | Return made up to 03/12/07; no change of members (6 pages) |
21 December 2008 | Return made up to 03/12/07; 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) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 January 2007 | Return made up to 03/12/06; full list of members
|
4 January 2007 | Return made up to 03/12/06; full list of members
|
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 03/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 03/12/05; full list of members (7 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) |
1 July 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
4 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
5 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
16 January 2004 | Particulars of mortgage/charge (7 pages) |
2 January 2004 | Particulars of mortgage/charge (5 pages) |
2 January 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
11 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
16 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 03/12/02; full list of members (7 pages) |
2 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 03/12/01; full list of members (6 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 March 2001 | Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2001 | Ad 12/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 03/12/00; full list of members (6 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
25 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 963 finchley road london NW11 7PE (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 963 finchley road london NW11 7PE (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
10 December 1999 | Secretary resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Incorporation (12 pages) |
3 December 1999 | Incorporation (12 pages) |