London
NW11 0JS
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 29 August 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 3 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road London NW11 9NG |
Secretary Name | Mr Sheldon Morgenstern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 3 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Princes Park Avenue London NW11 0JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(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 | 04 August 2000(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 |
50 at £1 | Nechemya Sheinfeld 50.00% Ordinary |
---|---|
50 at £1 | Sheldon Morgenstern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,828 |
Cash | £7 |
Current Liabilities | £168,970 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
18 May 2010 | Delivered on: 20 May 2010 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: 10A ellingfort road london t/no EGL210832 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
---|---|
18 May 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge 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: The benefit of and all right title and interest in the building contract made on the 20 january 2010 and all rights contained in and all monies and/or benefits from time to time accruing thereunder see image for full details. Outstanding |
11 April 2005 | Delivered on: 13 April 2005 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: 10 ellingport road london t/no EGL210832. 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 |
4 April 2005 | Delivered on: 6 April 2005 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 |
27 November 2002 | Delivered on: 5 December 2002 Satisfied on: 3 August 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 10 ellingfort road, hackney, london t/n EGL210832 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2000 | Delivered on: 15 November 2000 Satisfied on: 3 August 2005 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 257A-e mare street and 1-9 richmond court hackney t/no.LN7345 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 2000 | Delivered on: 12 October 2000 Satisfied on: 3 August 2005 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 259 mare street hackney all fixtures and fittings all the income from titme to time arising or payable to or on behalf of the company. See the mortgage charge document for full details. Fully Satisfied |
28 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2023 | Application to strike the company off the register (1 page) |
26 January 2023 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
27 October 2022 | Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
27 January 2022 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
29 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
25 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
28 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
24 April 2020 | Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page) |
25 December 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
6 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
26 September 2019 | Previous accounting period shortened from 1 November 2018 to 31 October 2018 (1 page) |
26 July 2019 | Previous accounting period shortened from 2 November 2018 to 1 November 2018 (1 page) |
22 January 2019 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
22 October 2018 | Previous accounting period shortened from 3 November 2017 to 2 November 2017 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (3 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 July 2018 | Previous accounting period shortened from 4 November 2017 to 3 November 2017 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
19 October 2017 | Previous accounting period shortened from 5 November 2016 to 4 November 2016 (1 page) |
19 October 2017 | Previous accounting period shortened from 5 November 2016 to 4 November 2016 (1 page) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 July 2017 | Previous accounting period shortened from 6 November 2016 to 5 November 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 6 November 2016 to 5 November 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 25 October 2016 to 6 November 2016 (1 page) |
2 March 2017 | Previous accounting period extended from 25 October 2016 to 6 November 2016 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
26 July 2016 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 July 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 July 2014 | Previous accounting period shortened from 28 October 2013 to 27 October 2013 (1 page) |
28 July 2014 | Previous accounting period shortened from 28 October 2013 to 27 October 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Previous accounting period shortened from 29 October 2012 to 28 October 2012 (1 page) |
26 July 2013 | Previous accounting period shortened from 29 October 2012 to 28 October 2012 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2012 | Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page) |
24 October 2012 | Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page) |
21 August 2012 | Director's details changed for Mr Sheldon Morgenstern on 2 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Sheldon Morgenstern on 1 July 2012 (2 pages) |
21 August 2012 | Director's details changed for Mr Sheldon Morgenstern on 2 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mr Sheldon Morgenstern on 2 July 2012 (2 pages) |
25 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
25 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (1 page) |
7 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
18 September 2007 | Return made up to 25/07/07; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
29 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
18 July 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
21 October 2004 | Return made up to 04/08/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
5 December 2002 | Particulars of mortgage/charge (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
13 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 04/08/02; full list of members (7 pages) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2002 | Return made up to 04/08/01; full list of members (6 pages) |
5 March 2002 | Return made up to 04/08/01; full list of members (6 pages) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2000 | Particulars of mortgage/charge (11 pages) |
15 November 2000 | Particulars of mortgage/charge (11 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
12 October 2000 | Particulars of mortgage/charge (7 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
23 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Incorporation (12 pages) |
4 August 2000 | Incorporation (12 pages) |