London
NW11 7RJ
Director Name | Ilana Goldberger |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(4 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(4 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Peter Alan Goldberger |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(4 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Peter Alan Goldberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1999(4 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 December 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,161,804 |
Cash | £271,465 |
Current Liabilities | £1,417,563 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 4 July 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 October |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
16 February 2005 | Delivered on: 22 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from mewspark properties limited to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching the same. See the mortgage charge document for full details. Outstanding |
---|---|
16 February 2005 | Delivered on: 22 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from mewspark properties limited to the chargee on any account whatsoever. Particulars: 71 red lion street, holborn t/no 21997, 55-57 buttermarket and 14-16 upper brook street, ipswich t/no SK40807, 55, 57 and 57A brighton road, surbiton t/no SGL522067. For details of further properties charged please refer to form 395.. 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. Outstanding |
15 September 2004 | Delivered on: 2 October 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge and assignment Secured details: All monies due or to become due from mewspark properties limited (the borrower) to the chargee or the company which is a member of the same group of companies as the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future equitable estates rights titles claims and interests in 115-118 commercial road and 6 temple street t/no WT144772 the rents and profits and proceeds of sale. See the mortgage charge document for full details. Outstanding |
19 December 2003 | Delivered on: 30 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge and assignment Secured details: All monies due or to become due from mewspark properties limited (the borrower) to the chargee on any account whatsoever. Particulars: The property being 45-47 northgate street gloucester t/n GR43701 & GR43373 the rents and profits and proceeds of sale thereof and all monies whatsoever. See the mortgage charge document for full details. Outstanding |
28 August 2003 | Delivered on: 11 September 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge and assignment Secured details: All monies due or to become due from mewspark properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future equitable estates rights titles claims and interests it may from time to time in the f/h property k/a publicity house and environ place, 106A stafford road, wallington, surrey (also known as land on the north side of stafford road) t/ns SGL176458 & SY218608. Outstanding |
8 November 2002 | Delivered on: 14 November 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge and assignment Secured details: All monies due or to become due from mewspark properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All equitable estates rights titles claims and interests it may from time to time have in playle house, 8-14 tottenham road dalston london t/n EGL352573. See the mortgage charge document for full details. Outstanding |
13 September 2002 | Delivered on: 20 September 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Composite charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future equitable estates rights and profits and proceeds of sale thereof and all monies whatsoever arising from or in connection with 308 and 310 earls court road london SW5 title numbers LN107695 and LN245801. 55 and 57/57A brighton road surbiton surrey title number SGL522067. 122 minories london EC3 title numbers LN29383 and LN733760. For further details of property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
24 January 2000 | Delivered on: 4 February 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee. Particulars: The company with full title guarantee charges all the shares of the company beneficially owned by the company and mortgages and charges all dividends,all stocks,shares securities,rights,moneys or property accruing.. See the mortgage charge document for full details. Outstanding |
16 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
25 June 2020 | Previous accounting period shortened from 7 October 2019 to 6 October 2019 (1 page) |
16 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
19 November 2019 | Previous accounting period extended from 24 September 2019 to 7 October 2019 (1 page) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 June 2019 | Previous accounting period shortened from 25 September 2018 to 24 September 2018 (1 page) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
12 July 2018 | Director's details changed for Mr Michael Robert Goldberger on 1 April 2016 (2 pages) |
12 July 2018 | Director's details changed for Ilana Goldberger on 1 April 2016 (2 pages) |
12 July 2018 | Secretary's details changed for Peter Alan Goldberger on 1 April 2016 (1 page) |
12 July 2018 | Director's details changed for Peter Alan Goldberger on 1 April 2016 (2 pages) |
12 July 2018 | Director's details changed for Hilary Phillipa Goldberger on 1 April 2016 (2 pages) |
10 July 2018 | Satisfaction of charge 2 in full (2 pages) |
10 July 2018 | Satisfaction of charge 6 in full (1 page) |
10 July 2018 | Satisfaction of charge 3 in full (1 page) |
10 July 2018 | Satisfaction of charge 1 in full (2 pages) |
10 July 2018 | Satisfaction of charge 5 in full (1 page) |
10 July 2018 | Satisfaction of charge 4 in full (1 page) |
21 June 2018 | Previous accounting period shortened from 26 September 2017 to 25 September 2017 (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 September 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
14 September 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
16 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
16 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
13 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 August 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
11 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
19 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
15 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2013 | Director's details changed for Peter Alan Goldberger on 22 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Peter Alan Goldberger on 22 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Hilary Phillipa Goldberger on 22 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Peter Alan Goldberger on 22 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Hilary Phillipa Goldberger on 22 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Peter Alan Goldberger on 22 May 2013 (2 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 May 2012 | Director's details changed for Hilary Phillipa Goldberger on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Peter Alan Goldberger on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Peter Alan Goldberger on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Hilary Phillipa Goldberger on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Peter Alan Goldberger on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Peter Alan Goldberger on 18 May 2012 (2 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Ilana Goldberger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Hilary Phillipa Goldberger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ilana Goldberger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Hilary Phillipa Goldberger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Alan Goldberger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Alan Goldberger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Ilana Goldberger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Hilary Phillipa Goldberger on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Peter Alan Goldberger on 8 February 2010 (2 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 August 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
14 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
18 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
18 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
20 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
14 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
14 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
22 February 2005 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 13/12/03; full list of members (8 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 September 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members
|
30 December 2002 | Return made up to 13/12/02; full list of members
|
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (7 pages) |
20 September 2002 | Particulars of mortgage/charge (7 pages) |
19 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 April 2002 | Return made up to 13/12/01; full list of members
|
2 April 2002 | Return made up to 13/12/01; full list of members
|
7 December 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
7 December 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
18 July 2001 | Return made up to 13/12/00; full list of members (7 pages) |
18 July 2001 | Return made up to 13/12/00; full list of members (7 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 5 north end road london NW11 7RJ (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: 5 north end road london NW11 7RJ (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Incorporation (12 pages) |
13 December 1999 | Incorporation (12 pages) |