Tottenham
London
N15 6JR
Director Name | Mr Malcolm Stern |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Portland Avenue London N16 6ET |
Secretary Name | Mrs Gila Sanger |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Road London N15 6JR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.residentialproperties.com |
---|
Registered Address | 51 Highfield Gardens Highfield Gardens London NW11 9HA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
25 at £1 | Malcolm Stern 25.00% Ordinary |
---|---|
25 at £1 | Shifra Stern 25.00% Ordinary |
25 at £1 | Yom Tov Sanger 25.00% Ordinary |
13 at £1 | Gila Sanger 13.00% Ordinary |
12 at £1 | Bracha Immanuel 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,680 |
Current Liabilities | £577,718 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
29 January 2016 | Delivered on: 29 January 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 1 dalecroft court, queens drive, london N4 2SJ registered at hm land registry under title number NGL239030. Outstanding |
---|---|
16 June 2015 | Delivered on: 18 June 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Flat 1 dale croft 1 queens drive london and garage 4. Outstanding |
7 February 2008 | Delivered on: 15 February 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 cromberdale court spencer road london t/no AGL83580 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
28 March 2006 | Delivered on: 29 March 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: 940 brighton road purley surrey t/n SY213042 and SY573190. 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 |
26 February 2004 | Delivered on: 6 March 2004 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 96 west green road haringey t/n MX323128. 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 |
6 August 2002 | Delivered on: 9 August 2002 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: All that leasehold property known as 1 dale croft 1 queens drive london N4 2SJ and garage 4 t/n NGL239030. 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 |
3 January 2001 | Delivered on: 6 January 2001 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: The leasehold property known as 30 grange road tottenham london N17 title number NGL262060. Outstanding |
3 January 2001 | Delivered on: 6 January 2001 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's property assets and rights whatsoever and wheresoever present and/or future property assets and rights. Outstanding |
19 December 2000 | Delivered on: 5 January 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/Hold property known as 25 lordship lane,london N.17; t/no P121045. 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. Outstanding |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
5 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
13 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
26 June 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
6 January 2020 | Registered office address changed from 98 High Road Tottenham London N15 6JR to 51 Highfield Gardens Highfield Gardens London NW11 9HA on 6 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 January 2016 | Registration of charge 041158510009, created on 29 January 2016 (28 pages) |
29 January 2016 | Registration of charge 041158510009, created on 29 January 2016 (28 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 June 2015 | Registration of charge 041158510008, created on 16 June 2015 (29 pages) |
18 June 2015 | Registration of charge 041158510008, created on 16 June 2015 (29 pages) |
17 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Statement of capital following an allotment of shares on 27 November 2014
|
17 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 December 2009 | Director's details changed for Jonathan Sanger on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Jonathan Sanger on 16 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
8 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 28/11/06; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
25 November 2005 | Return made up to 28/11/05; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 November 2004 | Amended accounts made up to 30 November 2001 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 November 2004 | Amended accounts made up to 30 November 2002 (5 pages) |
23 November 2004 | Amended accounts made up to 30 November 2002 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
23 November 2004 | Amended accounts made up to 30 November 2001 (4 pages) |
17 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Particulars of mortgage/charge (4 pages) |
18 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 28/11/03; full list of members (7 pages) |
4 August 2003 | Accounts made up to 30 November 2002 (4 pages) |
4 August 2003 | Accounts made up to 30 November 2002 (4 pages) |
31 December 2002 | Accounts made up to 30 November 2001 (4 pages) |
31 December 2002 | Accounts made up to 30 November 2001 (4 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
9 August 2002 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
28 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
6 January 2001 | Particulars of mortgage/charge (6 pages) |
6 January 2001 | Particulars of mortgage/charge (6 pages) |
6 January 2001 | Particulars of mortgage/charge (6 pages) |
6 January 2001 | Particulars of mortgage/charge (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Registered office changed on 30/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Director resigned (1 page) |
28 November 2000 | Incorporation (16 pages) |
28 November 2000 | Incorporation (16 pages) |