London
N16 5NF
Secretary Name | Soroh Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 7 St Andrews Grove London London N16 5NF |
Director Name | Mr Hirsch Greenberg |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2003) |
Role | Wholesale Grocer |
Country of Residence | United Kingdom |
Correspondence Address | 148 Holmleigh Road London N16 5PY |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | hatov.com |
---|---|
Telephone | 020 88854444 |
Telephone region | London |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £466,698 |
Cash | £234,245 |
Current Liabilities | £1,902,366 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (5 days from now) |
17 May 2019 | Delivered on: 17 May 2019 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage, the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property:all that leasehold land known as unit 6 clayton court, the city works, welcomb street, openshaw, manchester as the same is contained in title number MAN132863 and registered at hm land registry. Outstanding |
---|---|
12 November 2018 | Delivered on: 13 November 2018 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby financial services limited by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property: all that freehold land being unit 56, milmead industrial centre, millmead road, tottenham, N17 9QU as the same is contained in title number NGL480969 and registered at hm land registry. Outstanding |
4 July 2018 | Delivered on: 4 July 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
11 January 2017 | Delivered on: 18 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as unit 56 milmead industrial centre, millmead road, tottenham N17 9QU (title number: NGL480969). Outstanding |
11 January 2017 | Delivered on: 18 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All the freehold property known as unit 56 milmead industrial centre, millmead road, tottenham N17 9QU (title number: NGL480969). Outstanding |
20 November 2015 | Delivered on: 23 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
25 July 2013 | Delivered on: 29 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Notification of addition to or amendment of charge. Outstanding |
29 August 2012 | Delivered on: 31 August 2012 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: Unit 56 millmead industrial estate millmead road london t/n NGL480969 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2022 | Delivered on: 14 October 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
23 June 2022 | Delivered on: 5 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 6 clayton court, the city works, welcomb street, openshaw, manchester. Outstanding |
23 June 2022 | Delivered on: 4 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 56 mill mead industrial centre, millmead road, tottenham, N17 9QU. Outstanding |
12 May 2022 | Delivered on: 23 May 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 May 2019 | Delivered on: 22 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Unit 6 clayton court, the city works, welcomb street, openshaw, manchester - MAN132863. Outstanding |
20 May 2003 | Delivered on: 30 May 2003 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 |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
1 May 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
22 May 2019 | Registration of charge 039741760010, created on 17 May 2019 (42 pages) |
17 May 2019 | Registration of charge 039741760009, created on 17 May 2019 (19 pages) |
18 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
13 November 2018 | Registration of charge 039741760008, created on 12 November 2018 (19 pages) |
9 August 2018 | Satisfaction of charge 039741760004 in full (1 page) |
4 July 2018 | Registration of charge 039741760007, created on 4 July 2018 (25 pages) |
24 May 2018 | Satisfaction of charge 2 in full (2 pages) |
24 May 2018 | Satisfaction of charge 1 in full (1 page) |
21 May 2018 | Resolutions
|
1 May 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
27 February 2018 | Satisfaction of charge 039741760003 in full (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 March 2017 | Director's details changed for Mr Liron Adolf Roth on 16 January 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Liron Adolf Roth on 16 January 2017 (2 pages) |
18 January 2017 | Registration of charge 039741760006, created on 11 January 2017 (29 pages) |
18 January 2017 | Registration of charge 039741760005, created on 11 January 2017 (24 pages) |
18 January 2017 | Registration of charge 039741760006, created on 11 January 2017 (29 pages) |
18 January 2017 | Registration of charge 039741760005, created on 11 January 2017 (24 pages) |
28 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 April 2016 | Secretary's details changed for Soroh Roth on 1 April 2016 (1 page) |
27 April 2016 | Secretary's details changed for Soroh Roth on 1 April 2016 (1 page) |
27 April 2016 | Director's details changed for Mr Liron Adolf Roth on 1 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Liron Adolf Roth on 1 April 2016 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 November 2015 | Registration of charge 039741760004, created on 20 November 2015 (22 pages) |
23 November 2015 | Registration of charge 039741760004, created on 20 November 2015 (22 pages) |
11 August 2015 | Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 April 2014 | Secretary's details changed for Soroh Roth on 28 February 2014 (1 page) |
10 April 2014 | Director's details changed for Mr Liron Adolf Roth on 28 February 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Liron Adolf Roth on 28 February 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Soroh Roth on 28 February 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 August 2013 | Secretary's details changed for Soroh Roth on 18 April 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Liron Adolf Roth on 18 April 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Soroh Roth on 18 April 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Liron Adolf Roth on 18 April 2013 (2 pages) |
29 July 2013 | Registration of charge 039741760003 (9 pages) |
29 July 2013 | Registration of charge 039741760003 (9 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
20 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
8 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
7 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 250 st anns road london N15 5BN (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 250 st anns road london N15 5BN (1 page) |
25 May 2001 | Ad 12/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 November 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
16 November 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 63 heron drive london N4 2FS (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 63 heron drive london N4 2FS (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 43 wellington avenue london N15 6AX (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 43 wellington avenue london N15 6AX (1 page) |
17 April 2000 | Incorporation (14 pages) |
17 April 2000 | Incorporation (14 pages) |