Golders Green Road
London
NW11 9PR
Director Name | Mr Joseph Isaac Sternlight |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(2 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Secretary Name | Mr Joseph Isaac Sternlight |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2002(2 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Bridge Lane London NW11 0ER |
Director Name | Adam Burgess |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2002) |
Role | Accounts Clerk |
Correspondence Address | 8 Oak House The Grange East Finchley N2 8EH |
Secretary Name | Mr Syed Kamal Pasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shirehall Close London NW4 2QP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 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 | 03 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | Mr Joseph Isaac Sternlight 51.00% Ordinary |
---|---|
49 at £1 | Mr Andrew Asher Rotenberg 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£68,092 |
Cash | £27 |
Current Liabilities | £78,800 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
1 November 2005 | Delivered on: 17 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
1 November 2005 | Delivered on: 4 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 25 berkeley court bury old road salford t/n GM650076. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 November 2005 | Delivered on: 4 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property situate k/a 14 berkeley court bury old road salford t/n GM485388. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 November 2005 | Delivered on: 4 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 90 & 92 bury old road whitefield t/n LA30479. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 December 2002 | Delivered on: 18 December 2002 Persons entitled: The Royal Bank of Scotland 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 |
11 March 2004 | Delivered on: 16 March 2004 Satisfied on: 22 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south-west of two trees lane denton manchester. 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. Fully Satisfied |
12 December 2002 | Delivered on: 20 December 2002 Satisfied on: 22 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 berkeley court bury old road salford t/n GM650076. 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. Fully Satisfied |
12 December 2002 | Delivered on: 20 December 2002 Satisfied on: 22 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 berkeley court bury old road t/n GM485388. 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. Fully Satisfied |
12 December 2002 | Delivered on: 20 December 2002 Satisfied on: 22 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 and 92 bury old road whitfield t/n LA3047G. 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. Fully Satisfied |
23 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
---|---|
12 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 February 2013 | Director's details changed for Andrew Asher Rotenberg on 31 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Andrew Asher Rotenberg on 31 January 2013 (2 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 14 September 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) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 14/09/09; full list of members (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
4 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
12 September 2008 | Location of register of members (non legible) (1 page) |
12 September 2008 | Location of register of members (non legible) (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 March 2008 | Return made up to 03/11/07; full list of members (4 pages) |
5 March 2008 | Return made up to 03/11/07; full list of members (4 pages) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Location of register of members (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
16 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 03/11/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 December 2005 | Return made up to 03/11/05; full list of members (2 pages) |
23 December 2005 | Return made up to 03/11/05; full list of members (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 November 2005 | Particulars of mortgage/charge (6 pages) |
17 November 2005 | Particulars of mortgage/charge (6 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
19 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
29 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 May 2004 | Return made up to 03/11/03; full list of members
|
5 May 2004 | Return made up to 03/11/03; full list of members
|
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 December 2002 | Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
9 December 2002 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 November 2002 | Return made up to 03/11/02; full list of members
|
18 November 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
18 November 2002 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
18 November 2002 | Return made up to 03/11/02; full list of members
|
15 November 2002 | Company name changed balagan investment LTD\certificate issued on 15/11/02 (2 pages) |
15 November 2002 | Company name changed balagan investment LTD\certificate issued on 15/11/02 (2 pages) |
12 September 2002 | Company name changed dafaday property services limite d\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed dafaday property services limite d\certificate issued on 12/09/02 (2 pages) |
7 December 2001 | Company name changed bon appetit services LTD\certificate issued on 07/12/01 (4 pages) |
7 December 2001 | Company name changed bon appetit services LTD\certificate issued on 07/12/01 (4 pages) |
26 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
26 November 2001 | Return made up to 03/11/01; full list of members (5 pages) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Incorporation (12 pages) |
3 November 2000 | Incorporation (12 pages) |