London
E5 9BN
Secretary Name | John Ifergan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 January 2009) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 99 Leadale Road London N15 6BJ |
Director Name | Mr Aryeh Rotenberg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Data House 43-45 Stamford Hill London N16 5SR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(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 | 22 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Data House 43-45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Yael Data House 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,591 |
Cash | £923 |
Current Liabilities | £747,389 |
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 | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
11 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 204-216 ridley road london t/no EGL156646. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 January 2014 | Delivered on: 23 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 March 2009 | Delivered on: 28 March 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: 204-216 ridley road london t/n EGL156646 & EGL156647 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 |
5 February 2009 | Delivered on: 7 February 2009 Persons entitled: 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: The property known as 204-216 ridley road, london t/n egl 156646 and egl 156647 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 October 2017 | Delivered on: 24 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 204, 206, 208, 210, 212, 214 and 216 ridley road, london, E8 2NH comprised in title number(s) EGL156646; EGL156647. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 March 2014 | Delivered on: 13 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 204-216 ridley road london t/no EGL156646. Notification of addition to or amendment of charge. Outstanding |
4 April 2008 | Delivered on: 5 April 2008 Satisfied on: 16 May 2009 Persons entitled: Cheval Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the back of 204-214 (even numbers) ridley road and 216A ridley road london t/no EGL156646 and f/h 216 dalston road t/no EGL156647 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. Fully Satisfied |
28 November 2001 | Delivered on: 6 December 2001 Satisfied on: 5 April 2008 Persons entitled: Halifax 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 that f/h property at 204-216A ridley road london E5 9BN t/n EGL156646 and EGL156647, by way of floating charge all its property and assets present and future of the company, the goodwill and all benefit of all licences held in connection with the business. Fully Satisfied |
28 November 2001 | Delivered on: 6 December 2001 Satisfied on: 5 April 2008 Persons entitled: Halifax PLC Classification: Deed of fixed and floating charge 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. Fully Satisfied |
28 November 2001 | Delivered on: 6 December 2001 Satisfied on: 5 April 2008 Persons entitled: Halifax PLC Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents payable in respect of the f/h property situate at 204-216A ridley road london E8 2BN. Fully Satisfied |
27 April 2001 | Delivered on: 4 May 2001 Satisfied on: 5 April 2008 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: All that land comprising 85 dalston lane and land at the rear of 204-214 (even) ridley road and 216 ridley road title numbers EGL156647 and EGL156646 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.. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Satisfaction of charge 041851910010 in full (1 page) |
7 November 2017 | Satisfaction of charge 041851910009 in full (1 page) |
7 November 2017 | Satisfaction of charge 041851910008 in full (1 page) |
7 November 2017 | Satisfaction of charge 6 in full (2 pages) |
7 November 2017 | Satisfaction of charge 6 in full (2 pages) |
7 November 2017 | Satisfaction of charge 041851910010 in full (1 page) |
7 November 2017 | Satisfaction of charge 041851910009 in full (1 page) |
7 November 2017 | Satisfaction of charge 041851910008 in full (1 page) |
24 October 2017 | Registration of charge 041851910012, created on 18 October 2017 (39 pages) |
24 October 2017 | Registration of charge 041851910012, created on 18 October 2017 (39 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
8 September 2017 | Registration of charge 041851910011, created on 8 September 2017 (42 pages) |
8 September 2017 | Registration of charge 041851910011, created on 8 September 2017 (42 pages) |
1 August 2017 | Satisfaction of charge 7 in full (2 pages) |
1 August 2017 | Satisfaction of charge 7 in full (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 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
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 March 2014 | Registration of charge 041851910010 (10 pages) |
13 March 2014 | Registration of charge 041851910010 (10 pages) |
13 February 2014 | Registration of charge 041851910009 (9 pages) |
13 February 2014 | Registration of charge 041851910009 (9 pages) |
23 January 2014 | Registration of charge 041851910008 (5 pages) |
23 January 2014 | Registration of charge 041851910008 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Termination of appointment of Aryeh Rotenberg as a director (1 page) |
22 March 2013 | Termination of appointment of Aryeh Rotenberg as a director (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Appointment of Mr Aryeh Rotenberg as a director (2 pages) |
22 July 2011 | Appointment of Mr Aryeh Rotenberg as a director (2 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Return made up to 22/03/09; full list of members; amend (10 pages) |
18 June 2009 | Return made up to 22/03/09; full list of members; amend (10 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
7 February 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 January 2009 | Appointment terminated secretary john ifergan (1 page) |
8 January 2009 | Appointment terminated secretary john ifergan (1 page) |
6 June 2008 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
6 June 2008 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
6 June 2008 | Receiver's abstract of receipts and payments to 4 February 2009 (2 pages) |
6 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
6 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Notice of appointment of receiver or manager (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Notice of appointment of receiver or manager (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
21 April 2005 | Return made up to 22/03/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 22/03/04; full list of members (6 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
11 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 1/2 temple fortune parade bridge lane london NW11 0QN (2 pages) |
16 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 1/2 temple fortune parade bridge lane london NW11 0QN (2 pages) |
16 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Particulars of mortgage/charge (6 pages) |
4 May 2001 | Particulars of mortgage/charge (6 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page) |
4 April 2001 | Secretary resigned (1 page) |
22 March 2001 | Incorporation (12 pages) |
22 March 2001 | Incorporation (12 pages) |