London
NW11 7RJ
Secretary Name | Reisi Zeivald |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2006(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 13b Glaserton Road Clapton London N16 5QU |
Director Name | Mr Zvi Zeivald |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 January 2021(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Mrs Adele Margalit |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Portland Avenue London N16 6EA |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
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 |
100 at £1 | Menachem Margalit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,465,952 |
Cash | £20,807 |
Current Liabilities | £522,501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
4 February 2014 | Delivered on: 8 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property being 345 wightman road london t/no NGL260869. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 August 2011 | Delivered on: 1 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 3 hawkwood mount, london, t/no: EGL376405 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 July 2011 | Delivered on: 23 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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 aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 November 2006 | Delivered on: 6 December 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £200,000 and all other monies due or to become due. Particulars: Flats 1 and 2 8 oldhill street london t/n EGL251967, fixed charge the rents, floating cahrge all other property assets and rights. See the mortgage charge document for full details. Outstanding |
29 November 2006 | Delivered on: 1 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: 3 and 5 mount pleasant crescent london t/n NGL20327. 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 |
27 November 2006 | Delivered on: 29 November 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £400,000 and all other monies due or to become due. Particulars: 162 kyverdale road london t/no 250893. fixed charge over all rental income and. Outstanding |
22 November 2006 | Delivered on: 25 November 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. Outstanding |
4 August 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
---|---|
23 July 2023 | Secretary's details changed for Reisi Zeivald on 20 July 2023 (1 page) |
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
19 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 July 2021 | Resolutions
|
30 July 2021 | Memorandum and Articles of Association (5 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
4 February 2021 | Satisfaction of charge 4 in full (1 page) |
4 February 2021 | Satisfaction of charge 1 in full (1 page) |
4 February 2021 | Satisfaction of charge 3 in full (2 pages) |
21 January 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
21 January 2021 | Appointment of Mr Zvi Zeivald as a director on 20 January 2021 (2 pages) |
7 December 2020 | Satisfaction of charge 038946390007 in full (1 page) |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 February 2020 | Director's details changed for Mr Menachem Margalit on 16 May 2016 (2 pages) |
18 February 2020 | Change of details for Mr Menachem Margalit as a person with significant control on 16 May 2016 (2 pages) |
11 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 February 2014 | Registration of charge 038946390007 (41 pages) |
8 February 2014 | Registration of charge 038946390007 (41 pages) |
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
28 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 6
|
1 September 2011 | Particulars of a mortgage or charge / charge no: 6
|
23 July 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Director's details changed for Mr Menachem Margalit on 14 December 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Reisi Zeivald on 14 December 2009 (1 page) |
18 January 2010 | Director's details changed for Mr Menachem Margalit on 14 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Secretary's details changed for Reisi Zeivald on 14 December 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 15/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 15/12/07; full list of members (3 pages) |
6 February 2009 | Return made up to 15/12/07; full list of members (3 pages) |
12 January 2009 | Appointment terminated secretary adele margalit (1 page) |
12 January 2009 | Appointment terminated secretary adele margalit (1 page) |
12 January 2009 | Return made up to 15/12/06; full list of members (3 pages) |
12 January 2009 | Return made up to 15/12/06; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 May 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
8 May 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (5 pages) |
1 December 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
12 September 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
12 September 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (6 pages) |
6 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
6 September 2004 | Accounting reference date extended from 31/05/05 to 31/08/05 (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 15/12/03; full list of members (6 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 April 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 April 2002 | Return made up to 15/12/01; full list of members (6 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
10 January 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
25 October 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
25 October 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Incorporation (15 pages) |
15 December 1999 | Incorporation (15 pages) |