Golders Green
London
NW11 8NJ
Director Name | Mr Erez Mizrachi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Property Devel |
Country of Residence | England |
Correspondence Address | 17 Hodford Road London NW11 8NL |
Secretary Name | Mr Nicky Nissim Alkalay |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2001(5 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Property Devel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Hodford Road Golders Green London NW11 8NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Sapphire House St. Margarets Avenue London N20 9LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £292,350 |
Net Worth | £182,658 |
Cash | £133,393 |
Current Liabilities | £252,567 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
30 April 2012 | Delivered on: 2 May 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: First party deed of charge over property/land Secured details: All monies due or to become due from the company to the chargee. Particulars: 688 finchley land london t/no MX383248. Outstanding |
---|---|
30 April 2012 | Delivered on: 2 May 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents, licence fees and other monies receivable in respect of or arising out of any lease of the property or any agreements for lease. Outstanding |
12 January 2009 | Delivered on: 15 January 2009 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: 193 golders green road london t/no NX241426 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 |
25 January 2006 | Delivered on: 9 February 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 8 ravenscroft avenue london t/no NGL497880. 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 |
15 February 2022 | Delivered on: 25 February 2022 Persons entitled: Chl Mortgages for Intermediaries Limited Classification: A registered charge Particulars: Freehold land being 31 greenfield gardens, london, NW2 1HT. Outstanding |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
28 May 2021 | Delivered on: 8 June 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All the property known as 686 finchley road, london, NW11 7NN and registered at hm land registry under title no: MX409290. Outstanding |
10 December 2020 | Delivered on: 15 December 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
10 December 2020 | Delivered on: 15 December 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
10 December 2020 | Delivered on: 15 December 2020 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All the property known as 688 finchley road, london, NW11 7NN, and registered at hm land registry with title number MX383249. Outstanding |
30 November 2018 | Delivered on: 30 November 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 31 greenfield gardens london NW2 1HT. Outstanding |
22 May 2018 | Delivered on: 24 May 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: "Property" means all of your freehold and leasehold property and any part or parts of it, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plan and machinery at any time thereon;. (B) all easements, rights, agreements, powers, benefits, warranties, remedies, security, guarantees and indemnities in respect thereof;. (C) all rights under any license, agreement for sale or agreement for lease in respect of any of the property;. (D) all proceeds of sale of any of the property; and. (E) the benefit of all covenants rights, guarantees, security, claims, causes of action, remedies and indemnities of any nature enjoyed or held in relation to that property or the leases,. And "property" shall mean any of them. Outstanding |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: Bank of Cyprus Limited Classification: A registered charge Particulars: 8 ravenscroft avenue london NW11 ory. Outstanding |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 193 golders green road london NW11 9BY. Outstanding |
6 July 2012 | Delivered on: 11 July 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 April 2012 | Delivered on: 2 May 2012 Persons entitled: Mizrahi Tefahot Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 September 2006 | Delivered on: 18 November 2006 Satisfied on: 5 July 2012 Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC Classification: Legal mortgage 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 196 golders green road, london t/no NGL80948. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
13 June 2005 | Delivered on: 21 June 2005 Satisfied on: 5 July 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 16 woodstock road, golders green, london t/no MX156576. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 October 2002 | Delivered on: 16 October 2002 Satisfied on: 23 January 2009 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 f/h property k/a 193 golders green road, golders green, london NW11 9BY t/no. MX241426. 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. Fully Satisfied |
3 August 2001 | Delivered on: 16 August 2001 Satisfied on: 14 October 2006 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 193 golders green road london NW11 and 191 caledonian road london N.1 all buildings fixtures and fittings thereon and proceeds of sale thereof and the benefit of all licences and goodwill of any business. Fully Satisfied |
3 August 2001 | Delivered on: 16 August 2001 Satisfied on: 14 October 2006 Persons entitled: United Mizrahi Bank Limited 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. See the mortgage charge document for full details. Fully Satisfied |
8 January 2024 | Change of details for Mr. Nicky Nissim Alkalay as a person with significant control on 8 January 2024 (2 pages) |
---|---|
12 December 2023 | Cessation of Michelle Mizrachi as a person with significant control on 12 December 2023 (1 page) |
21 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
3 August 2023 | Satisfaction of charge 041744230015 in full (1 page) |
14 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 August 2022 | Registered office address changed from 116 Totteridge Lane London N20 8JH to Sapphire House St. Margarets Avenue London N20 9LD on 30 August 2022 (1 page) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
25 February 2022 | Registration of charge 041744230021, created on 15 February 2022 (6 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 June 2021 | Registration of charge 041744230020, created on 28 May 2021 (6 pages) |
8 June 2021 | Registration of charge 041744230019, created on 28 May 2021 (25 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
15 December 2020 | Registration of charge 041744230018, created on 10 December 2020 (7 pages) |
15 December 2020 | Registration of charge 041744230017, created on 10 December 2020 (13 pages) |
15 December 2020 | Registration of charge 041744230016, created on 10 December 2020 (25 pages) |
23 November 2020 | Notification of Michelle Mizrachi as a person with significant control on 23 November 2020 (2 pages) |
23 November 2020 | Notification of Nicky Nissim Alkalay as a person with significant control on 23 November 2020 (2 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
30 November 2018 | Registration of charge 041744230015, created on 30 November 2018 (7 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 July 2018 | Satisfaction of charge 9 in full (1 page) |
3 July 2018 | Satisfaction of charge 7 in full (2 pages) |
3 July 2018 | Satisfaction of charge 10 in full (1 page) |
3 July 2018 | Satisfaction of charge 11 in full (1 page) |
3 July 2018 | Satisfaction of charge 8 in full (1 page) |
3 July 2018 | Satisfaction of charge 5 in full (2 pages) |
24 May 2018 | All of the property or undertaking has been released from charge 5 (2 pages) |
24 May 2018 | All of the property or undertaking has been released from charge 11 (2 pages) |
24 May 2018 | All of the property or undertaking has been released from charge 8 (2 pages) |
24 May 2018 | All of the property or undertaking has been released from charge 9 (1 page) |
24 May 2018 | All of the property or undertaking has been released from charge 10 (2 pages) |
24 May 2018 | All of the property or undertaking has been released from charge 7 (2 pages) |
24 May 2018 | Registration of charge 041744230014, created on 22 May 2018 (40 pages) |
22 May 2018 | Registration of charge 041744230012, created on 22 May 2018 (7 pages) |
22 May 2018 | Registration of charge 041744230013, created on 22 May 2018 (7 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Amended accounts made up to 31 March 2012 (8 pages) |
14 August 2012 | Amended accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 April 2010 | Director's details changed for Erez Mizrachi on 7 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Erez Mizrachi on 7 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Nicky Alkalay on 7 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Nicky Alkalay on 7 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Nicky Alkalay on 7 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Erez Mizrachi on 7 March 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 April 2008 | Return made up to 07/03/08; no change of members (7 pages) |
8 April 2008 | Return made up to 07/03/08; no change of members (7 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
18 November 2006 | Particulars of mortgage/charge (4 pages) |
18 November 2006 | Particulars of mortgage/charge (4 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
9 February 2006 | Particulars of mortgage/charge (4 pages) |
9 February 2006 | Particulars of mortgage/charge (4 pages) |
19 August 2005 | Total exemption full accounts made up to 27 March 2005 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 27 March 2005 (9 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Return made up to 07/03/05; full list of members
|
17 March 2005 | Return made up to 07/03/05; full list of members
|
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
8 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 July 2003 | Return made up to 07/03/03; full list of members (7 pages) |
6 July 2003 | Return made up to 07/03/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 October 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Ad 14/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 116 totteridge lane london N20 8JH (1 page) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Ad 14/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 116 totteridge lane london N20 8JH (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Incorporation (17 pages) |
7 March 2001 | Incorporation (17 pages) |