London
N16 6EJ
Secretary Name | Mr Mordechai Aksler |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2001(3 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Wellington Avenue London N15 6AX |
Director Name | Mr Mordechai Aksler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2003(1 year, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 67 Wellington Avenue London N15 6AX |
Director Name | Mr Eliyohu Anshel Babad |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £205,280 |
Cash | £30,454 |
Current Liabilities | £212,394 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
22 May 2006 | Delivered on: 26 May 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground floor flat 13 bounds green road london. Outstanding |
---|---|
23 January 2006 | Delivered on: 25 January 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: 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: The f/h property known as 13 bounds green road wood green london t/n EGL291297. Outstanding |
15 April 2002 | Delivered on: 1 May 2002 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 3 clive court fortunegate road london NW10 9RJ floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
21 January 2002 | Delivered on: 24 January 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £135,000.00 and all other sums due from the company to the chargee on any account whatsoever. Particulars: 6 newnton close,london N4 2RQ. Outstanding |
21 January 2002 | Delivered on: 24 January 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: Undertaking and all property and assets. Outstanding |
13 May 2022 | Delivered on: 18 May 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 1 clive court, fortune gate road, london, NW10 9RJ registered with title absolute under title number NGL611978. Outstanding |
25 March 2022 | Delivered on: 15 April 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 7 clive court, fortune gate road, london, NW10 9RJ registered under title number AGL192341. Outstanding |
18 December 2001 | Delivered on: 3 January 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge the undertaking an all other property, assets and rights of the borrower whatsoever both present and future. Outstanding |
14 April 2022 | Delivered on: 15 April 2022 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 8 clive court, fortune gate road, london, NW10 9RJ registered under title number AGL192407. Outstanding |
12 October 2021 | Delivered on: 14 October 2021 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 6 newnton close london N4 2RQ registered under title number EGL445665. Outstanding |
28 June 2019 | Delivered on: 1 July 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 3 clive court. Fortunegate road. London. NW10 9JR. Outstanding |
6 November 2018 | Delivered on: 26 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Fourth floor flat, 10 clive court, fortunegate road, london, NW10 9RJ. Outstanding |
8 May 2015 | Delivered on: 27 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 38 thackeray avenue london. Outstanding |
29 January 2015 | Delivered on: 6 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 September 2008 | Delivered on: 6 September 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £150000.00 due or to become due from the company to the chargee. Particulars: Flat 8 clive court fortune gate road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
5 September 2008 | Delivered on: 6 September 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £150000.00 due or to become due from the company to the chargee. Particulars: Flat 7 clive court fortune gate road london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
16 April 2008 | Delivered on: 18 April 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £170,000 and all other 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: 1 clive court fortunegate road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
3 July 2007 | Delivered on: 9 July 2007 Persons entitled: Mortgage Express Classification: 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: 4 clive court fortune gate road london t/n NGL507184 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
18 December 2001 | Delivered on: 3 January 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: 38 thackeray avenue, london. Outstanding |
4 December 2003 | Delivered on: 18 December 2003 Satisfied on: 26 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee and to the intent that the security hereby created shall rank as a continuing security by way of floating charge the undertaking and all the property assets and rights whatsoever and wheresoever present and/or future belonging to the company. Fully Satisfied |
4 December 2003 | Delivered on: 10 December 2003 Satisfied on: 30 October 2014 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 I clive court fortungate road willesden london NW10 t/no NGL611978 and the benefit of all rental income arising. Fully Satisfied |
2 November 2023 | Registration of charge 042298550022, created on 31 October 2023 (4 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
20 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
24 March 2023 | Previous accounting period shortened from 25 June 2022 to 24 June 2022 (1 page) |
17 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
18 May 2022 | Registration of charge 042298550021, created on 13 May 2022 (4 pages) |
29 April 2022 | Satisfaction of charge 11 in full (1 page) |
15 April 2022 | Registration of charge 042298550020, created on 25 March 2022 (4 pages) |
15 April 2022 | Registration of charge 042298550019, created on 14 April 2022 (4 pages) |
25 March 2022 | Previous accounting period shortened from 26 June 2021 to 25 June 2021 (1 page) |
23 February 2022 | Satisfaction of charge 3 in full (1 page) |
23 February 2022 | Satisfaction of charge 4 in full (1 page) |
14 October 2021 | Registration of charge 042298550018, created on 12 October 2021 (4 pages) |
12 October 2021 | Satisfaction of charge 1 in full (1 page) |
12 October 2021 | Satisfaction of charge 12 in full (1 page) |
12 October 2021 | Satisfaction of charge 13 in full (1 page) |
12 October 2021 | Satisfaction of charge 10 in full (1 page) |
12 October 2021 | Satisfaction of charge 2 in full (1 page) |
12 October 2021 | Satisfaction of charge 5 in full (1 page) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
23 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
17 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
16 September 2019 | Termination of appointment of Eliyohu Anshel Babad as a director on 9 August 2019 (1 page) |
5 August 2019 | Appointment of Mr Eliyohu Anshel Babad as a director on 5 August 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
1 July 2019 | Registration of charge 042298550017, created on 28 June 2019 (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
27 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
26 November 2018 | Registration of charge 042298550016, created on 6 November 2018 (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
20 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
28 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 May 2015 | Registration of charge 042298550015, created on 8 May 2015 (45 pages) |
27 May 2015 | Registration of charge 042298550015, created on 8 May 2015 (45 pages) |
27 May 2015 | Registration of charge 042298550015, created on 8 May 2015 (45 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
6 February 2015 | Registration of charge 042298550014, created on 29 January 2015 (44 pages) |
6 February 2015 | Registration of charge 042298550014, created on 29 January 2015 (44 pages) |
30 October 2014 | Satisfaction of charge 6 in full (4 pages) |
30 October 2014 | Satisfaction of charge 6 in full (4 pages) |
28 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
9 July 2007 | Particulars of mortgage/charge (4 pages) |
9 July 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Return made up to 06/06/06; full list of members (2 pages) |
20 June 2007 | Return made up to 06/06/06; full list of members (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
3 November 2005 | Return made up to 06/06/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 November 2005 | Return made up to 06/06/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 September 2002 | Return made up to 06/06/02; full list of members (6 pages) |
6 September 2002 | Return made up to 06/06/02; full list of members (6 pages) |
1 May 2002 | Particulars of mortgage/charge (7 pages) |
1 May 2002 | Particulars of mortgage/charge (7 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 43 wellington avenue london N15 6AX (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 43 wellington avenue london N15 6AX (1 page) |
4 July 2001 | Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2001 | Ad 06/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2001 | Incorporation (14 pages) |
6 June 2001 | Incorporation (14 pages) |