London
NW11 0JS
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 12 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Secretary Name | Mr Nechemya Sheinfeld |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 12 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 09 August 2001) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road London NW11 9NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 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 | 26 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Nechemya Sheinfeld 50.00% Ordinary |
---|---|
50 at £1 | Sheldon Morgenstern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,518 |
Cash | £374,377 |
Current Liabilities | £593,702 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
29 August 2014 | Delivered on: 2 September 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: As per clause 4.1 of the debenture dated 29 august 2014. Outstanding |
---|---|
18 May 2010 | Delivered on: 29 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from bluebell property LTD to the chargee on any account whatsoever. Particulars: 10 ellingfort road london t/n NGL230095, 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 |
12 October 2004 | Delivered on: 16 October 2004 Satisfied on: 15 October 2013 Persons entitled: United Mizrahi Bank Limited Classification: Deed of assignment over a specific contract 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: All rights title and interest in and to the debts payable in the terms of the contracts. Fully Satisfied |
15 August 2001 | Delivered on: 17 August 2001 Satisfied on: 15 October 2013 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 |
15 August 2001 | Delivered on: 17 August 2001 Satisfied on: 15 October 2013 Persons entitled: United Mizrahi Bank Limited Classification: First party deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at and k/a valencienne house 10 ellingfort road l/b of hackney t/no: NGL23095. Fully Satisfied |
28 December 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
---|---|
19 October 2017 | Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page) |
21 July 2017 | Previous accounting period shortened from 26 October 2016 to 25 October 2016 (1 page) |
12 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
12 July 2017 | Notification of Sheldon Morgenstern as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Nechemya Sheinfeld as a person with significant control on 6 April 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
17 August 2016 | Director's details changed for Mr Nechemya Sheinfeld on 1 July 2015 (2 pages) |
17 August 2016 | Secretary's details changed for Mr Nechemya Sheinfeld on 1 July 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 27 October 2015 to 26 October 2015 (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
22 September 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 September 2014 | Registration of charge 042415910005, created on 29 August 2014 (30 pages) |
1 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
28 July 2014 | Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
15 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Satisfaction of charge 3 in full (4 pages) |
29 July 2013 | Previous accounting period shortened from 30 October 2012 to 29 October 2012 (1 page) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2012 | Previous accounting period shortened from 1 November 2011 to 30 October 2011 (1 page) |
24 October 2012 | Previous accounting period shortened from 1 November 2011 to 30 October 2011 (1 page) |
25 July 2012 | Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
25 July 2012 | Previous accounting period shortened from 2 November 2011 to 1 November 2011 (1 page) |
9 July 2012 | Director's details changed for Mr Sheldon Morgenstern on 1 June 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Sheldon Morgenstern on 1 June 2012 (2 pages) |
9 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Previous accounting period extended from 31 October 2009 to 2 November 2009 (1 page) |
30 July 2010 | Previous accounting period extended from 31 October 2009 to 2 November 2009 (1 page) |
7 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 September 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 September 2007 | Amended accounts made up to 31 October 2005 (5 pages) |
2 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2007 | Return made up to 26/06/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
3 August 2005 | Return made up to 26/06/05; full list of members (7 pages) |
18 July 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
21 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Return made up to 26/06/02; full list of members (7 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Particulars of mortgage/charge (7 pages) |
15 August 2001 | New director appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 39A leicester road salford M7 4AS (1 page) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
26 June 2001 | Incorporation (12 pages) |