London
N16 6EJ
Director Name | Mrs Yutta Domb |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Darenth Road London N16 6EJ |
Secretary Name | Mrs Yutta Domb |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Darenth Road London N16 6EJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(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 | 09 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Shimon Domb 50.00% Ordinary |
---|---|
1 at £1 | Yutta Domb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,723 |
Cash | £5,450 |
Current Liabilities | £144,570 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
7 March 2011 | Delivered on: 16 March 2011 Persons entitled: The Mayor and Burgesses of the London Brough of Haringey Classification: Legal charge Secured details: £18,148.84 due or to become due from the company to the chargee. Particulars: 136 the sandlings glynne road wood green london. Outstanding |
---|---|
14 March 2005 | Delivered on: 17 March 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 35 pickering house seven sisters road the goodwill the benefit of all licences floating charge all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
22 July 2004 | Delivered on: 31 July 2004 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 38 scrutton close t/no TGL60845. Outstanding |
5 September 2003 | Delivered on: 16 September 2003 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in all that l/h property k/a 29 kilpeck house woodberry down london N4 t/n EGL389381. See the mortgage charge document for full details. Outstanding |
19 August 2003 | Delivered on: 6 September 2003 Persons entitled: Woolwich PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in all that l/h property k/a 136 the sandlings london t/n EGL292347 goodwill, the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 2003 | Delivered on: 9 April 2003 Persons entitled: Barclays 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 |
24 December 2002 | Delivered on: 4 January 2003 Persons entitled: Woolwich PLC Classification: Legal 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: All that freehold property known as 88 the avenue tottenham N17 6TD title number NGL320396 with the benefit of all rental income.floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment.assigns the goodwill of the business. Outstanding |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 83 marmadon road, london, SE18 1EA and as more particularly described at the land registry: 83 marmadon road, london (SE18 1EA).. Title number: TGL261083. Outstanding |
12 June 2019 | Delivered on: 13 June 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 83 marmadon road london SE18 1EA. Outstanding |
28 May 2019 | Delivered on: 29 May 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 34 welton road, london, SE18 2JF being all of the land and buildings in title LN27624 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 February 2019 | Delivered on: 8 February 2019 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 99 flaxton road london SE18 2JE. Outstanding |
25 November 2002 | Delivered on: 11 December 2002 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of its right title and interest in all that f/h property k/a 8 poynton road london title absolute t/n MX343348 the goodwill and floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. See the mortgage charge document for full details. Outstanding |
21 September 2018 | Delivered on: 24 September 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
21 September 2018 | Delivered on: 24 September 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 83 marmadon road, london SE18 1EA registered at hm land registry with title absolute under title number TGL261083. Outstanding |
22 June 2018 | Delivered on: 26 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 34 welton road london. Outstanding |
12 June 2018 | Delivered on: 14 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 8 poynton road london. Outstanding |
23 May 2018 | Delivered on: 30 May 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 11 hogan way london. Outstanding |
2 February 2018 | Delivered on: 8 February 2018 Persons entitled: One Savings Bank PLC Trading as Kent Reliance Classification: A registered charge Particulars: 88 the avenue, london t/no NGL320396. Outstanding |
14 February 2017 | Delivered on: 22 February 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: Freehold property 99 flaxton road london title number LN100105. Outstanding |
30 June 2016 | Delivered on: 9 July 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 8 poynton road london. Outstanding |
18 May 2016 | Delivered on: 19 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 136 the sandlings, london, N22 6XR being all of the land and buildings in title EGL292347 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 January 2016 | Delivered on: 2 February 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 88 the avenue, london. Outstanding |
25 November 2002 | Delivered on: 11 December 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future. Outstanding |
29 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
11 December 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
22 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
31 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
29 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
21 October 2022 | Registration of charge 041764250023, created on 20 October 2022 (5 pages) |
1 March 2022 | Secretary's details changed for Mrs Yutta Domb on 1 March 2022 (1 page) |
1 March 2022 | Director's details changed for Mrs Yutta Domb on 1 March 2022 (2 pages) |
1 March 2022 | Director's details changed for Mr Shimon Domb on 1 March 2022 (2 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 June 2019 | Registration of charge 041764250022, created on 12 June 2019 (3 pages) |
29 May 2019 | Registration of charge 041764250021, created on 28 May 2019 (7 pages) |
1 May 2019 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 1 May 2019 (1 page) |
8 February 2019 | Satisfaction of charge 041764250013 in full (1 page) |
8 February 2019 | Registration of charge 041764250020, created on 8 February 2019 (6 pages) |
5 February 2019 | Satisfaction of charge 4 in full (6 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
24 September 2018 | Registration of charge 041764250018, created on 21 September 2018 (18 pages) |
24 September 2018 | Registration of charge 041764250019, created on 21 September 2018 (12 pages) |
26 June 2018 | Registration of charge 041764250017, created on 22 June 2018 (5 pages) |
14 June 2018 | Registration of charge 041764250016, created on 12 June 2018 (5 pages) |
30 May 2018 | Registration of charge 041764250015, created on 23 May 2018 (5 pages) |
8 February 2018 | Registration of charge 041764250014, created on 2 February 2018 (5 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
22 February 2017 | Registration of charge 041764250013, created on 14 February 2017 (5 pages) |
22 February 2017 | Registration of charge 041764250013, created on 14 February 2017 (5 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 July 2016 | Satisfaction of charge 1 in full (4 pages) |
28 July 2016 | Satisfaction of charge 1 in full (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 July 2016 | Registration of charge 041764250012, created on 30 June 2016 (6 pages) |
9 July 2016 | Registration of charge 041764250012, created on 30 June 2016 (6 pages) |
2 July 2016 | Satisfaction of charge 2 in full (4 pages) |
2 July 2016 | Satisfaction of charge 2 in full (4 pages) |
19 May 2016 | Registration of charge 041764250011, created on 18 May 2016 (7 pages) |
19 May 2016 | Registration of charge 041764250011, created on 18 May 2016 (7 pages) |
2 February 2016 | Registration of charge 041764250010, created on 20 January 2016 (7 pages) |
2 February 2016 | Registration of charge 041764250010, created on 20 January 2016 (7 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
3 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Yutta Domb on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Yutta Domb on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Shimon Domb on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Shimon Domb on 24 March 2010 (2 pages) |
13 November 2009 | Annual return made up to 9 March 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Secretary's details changed for Yutta Domb on 31 March 2009 (1 page) |
13 November 2009 | Secretary's details changed for Yutta Domb on 31 March 2009 (1 page) |
13 November 2009 | Annual return made up to 9 March 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 9 March 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Director's change of particulars / simon domb / 01/04/2008 (2 pages) |
10 June 2009 | Director's change of particulars / simon domb / 01/04/2008 (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 09/03/08; full list of members (7 pages) |
2 June 2008 | Return made up to 09/03/08; full list of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
13 June 2007 | Return made up to 09/03/07; full list of members (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
23 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
23 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 March 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Particulars of mortgage/charge (4 pages) |
3 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
3 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
11 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 09/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
6 September 2003 | Particulars of mortgage/charge (4 pages) |
6 September 2003 | Particulars of mortgage/charge (4 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Resolutions
|
9 April 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 09/03/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 March 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 27 holywell row london EC2A 4JB (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: 27 holywell row london EC2A 4JB (1 page) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
4 January 2003 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
10 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 27 holywell row london EC2A 4JB (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: 27 holywell row london EC2A 4JB (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
9 March 2001 | Incorporation (17 pages) |
9 March 2001 | Incorporation (17 pages) |