2nd Floor, Unit 11d
London
N4 1TJ
Secretary Name | Mr Joseph Feldman |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Judah Feldman 51.00% Ordinary |
---|---|
49 at £1 | Mr Joseph Feldman 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,792 |
Cash | £3,695 |
Current Liabilities | £2,099,855 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 7 May 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 May |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
4 November 2005 | Delivered on: 9 November 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: F/H property k/a 85 median road london t/no egl 408385. 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 |
---|---|
4 November 2005 | Delivered on: 9 November 2005 Persons entitled: Nationwide Building Society 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 |
7 October 2003 | Delivered on: 11 October 2003 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: By way of legal mortgage the leasehold property known as 78A & 78B white hart lane tottenham N17 8HP t/n EGL246667 & EGL296301. 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 February 2002 | Delivered on: 2 March 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 62 ravensdale rd,stamford hill,london N16 6ST; egl 433112. Outstanding |
27 February 2002 | Delivered on: 2 March 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All leasehold and freehold property. Outstanding |
31 July 2001 | Delivered on: 3 August 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertakinds and assets of the company including uncalled capital. Outstanding |
31 July 2001 | Delivered on: 3 August 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12 avington court old kent road london SE1 t/no: TGL189389. Outstanding |
11 January 2001 | Delivered on: 13 January 2001 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: 78B white hart lane haringey london t/n EGL296301. Outstanding |
15 March 2022 | Delivered on: 22 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
15 March 2022 | Delivered on: 18 March 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land known as 85 median road, london (E5 0PJ) registered at the land registry under title number EGL408385 and furhter properties contained within the instrument. Outstanding |
28 December 2016 | Delivered on: 6 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 18 ruskin road, london (N17 8ND) registered at the land registry with title number MX406301. 85 median road, london (E5 0PJ) registered at the land registry with title number. 227/229 turners hill, cheshunt, waltham cross (EN8 9DG) registered at the land registry with title number HD391150. Outstanding |
28 December 2016 | Delivered on: 6 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 18 ruskin road, london (N17 8ND) registered at the land registry with title number MX406301. 85 median road, london (E5 0PJ) registered at the land registry with title number EGL408385. 227/229 turners hill, cheshunt, waltham cross (EN8 9DG) registered at the land registry with title number HD391150. Outstanding |
23 December 2005 | Delivered on: 6 January 2006 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: F/H property k/a 18 ruskin road tottenham t/no MX406301. 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 |
11 January 2001 | Delivered on: 13 January 2001 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h and f/h property charged by the company to the chargee under any mortgage, charge or other deed. Outstanding |
22 December 2023 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 22 December 2023 (1 page) |
---|---|
28 July 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
10 July 2023 | Previous accounting period extended from 29 April 2023 to 8 May 2023 (1 page) |
28 April 2023 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
30 January 2023 | Previous accounting period shortened from 1 May 2022 to 30 April 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
29 April 2022 | Previous accounting period shortened from 2 May 2021 to 1 May 2021 (1 page) |
30 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 March 2022 | Registration of charge 039596330014, created on 15 March 2022 (16 pages) |
18 March 2022 | Registration of charge 039596330013, created on 15 March 2022 (3 pages) |
1 February 2022 | Previous accounting period shortened from 3 May 2021 to 2 May 2021 (1 page) |
30 March 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 February 2020 | Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page) |
11 July 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 May 2019 | Previous accounting period shortened from 5 May 2018 to 4 May 2018 (1 page) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 February 2019 | Previous accounting period shortened from 6 May 2018 to 5 May 2018 (1 page) |
17 January 2019 | Satisfaction of charge 6 in full (1 page) |
17 January 2019 | Satisfaction of charge 2 in full (1 page) |
17 January 2019 | Satisfaction of charge 4 in full (1 page) |
17 January 2019 | Satisfaction of charge 3 in full (1 page) |
17 January 2019 | Satisfaction of charge 8 in full (1 page) |
17 January 2019 | Satisfaction of charge 5 in full (1 page) |
17 January 2019 | Satisfaction of charge 7 in full (2 pages) |
17 January 2019 | Satisfaction of charge 1 in full (1 page) |
1 August 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
2 May 2018 | Previous accounting period shortened from 7 May 2017 to 6 May 2017 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
6 February 2018 | Previous accounting period shortened from 8 May 2017 to 7 May 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Joseph Feldman on 1 January 2017 (2 pages) |
12 September 2017 | Notification of Joseph Feldman as a person with significant control on 1 March 2017 (2 pages) |
12 September 2017 | Termination of appointment of Judah Feldman as a director on 1 March 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Joseph Feldman on 1 January 2017 (2 pages) |
12 September 2017 | Termination of appointment of Judah Feldman as a director on 1 March 2017 (1 page) |
12 September 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 September 2017 | Notification of Joseph Feldman as a person with significant control on 1 March 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 July 2017 | Previous accounting period extended from 28 April 2017 to 8 May 2017 (1 page) |
7 July 2017 | Previous accounting period extended from 28 April 2017 to 8 May 2017 (1 page) |
19 June 2017 | Total exemption small company accounts made up to 28 April 2016 (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 28 April 2016 (3 pages) |
25 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
6 January 2017 | Registration of charge 039596330012, created on 28 December 2016 (27 pages) |
6 January 2017 | Registration of charge 039596330011, created on 28 December 2016 (39 pages) |
6 January 2017 | Registration of charge 039596330012, created on 28 December 2016 (27 pages) |
6 January 2017 | Registration of charge 039596330011, created on 28 December 2016 (39 pages) |
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Secretary's details changed for Mr Joseph Feldman on 1 January 2013 (1 page) |
24 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Secretary's details changed for Mr Joseph Feldman on 1 January 2013 (1 page) |
24 July 2013 | Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Mr Joseph Feldman on 1 January 2013 (1 page) |
24 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Director's details changed for Mr Joseph Feldman on 1 January 2013 (2 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 May 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Judah Feldman on 1 October 2009 (2 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 5 windus road london N16 6UT (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 5 windus road london N16 6UT (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
24 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (5 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (4 pages) |
9 November 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
17 May 2004 | Return made up to 29/03/04; full list of members (5 pages) |
17 May 2004 | Return made up to 29/03/04; full list of members (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: administration services tudor house, llanvanor road london NW2 2AQ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: administration services tudor house, llanvanor road london NW2 2AQ (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
11 October 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 29/03/03; full list of members (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
23 April 2002 | Return made up to 29/03/02; full list of members (5 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 2002 | Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (5 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | New secretary appointed;new director appointed (4 pages) |
22 June 2000 | New secretary appointed;new director appointed (4 pages) |
20 June 2000 | Ad 29/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 2000 | Ad 29/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
12 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 June 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
29 March 2000 | Incorporation (18 pages) |
29 March 2000 | Incorporation (18 pages) |