London
N15 6AS
Director Name | Mr Yisroel Lock |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2009(8 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Secretary Name | Mrs Judith Lehrer |
---|---|
Status | Current |
Appointed | 17 January 2023(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Nechemya Sheinfeld |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 September 2001(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Brookside Road London NW11 9NG |
Secretary Name | Mrs Rachel Sheinfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(1 month after company formation) |
Appointment Duration | 4 years (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Brookside Road London NW11 9NG |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Wargrave Avenue London N15 6TU |
Director Name | Mr Avigdor Ezrial Brinner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(5 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 August 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 59 Dunsmure Road London Greater London N16 5PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 82021881 |
---|---|
Telephone region | London |
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 |
100 at £1 | Avigdor Ezrail Brinner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273,879 |
Cash | £50,990 |
Current Liabilities | £3,123 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
29 March 2018 | Delivered on: 29 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold land known as 29 and 31 amhurst park, london, N16 5DJ (land registry title numbers LN52175 and LN51547). Outstanding |
---|---|
27 March 2018 | Delivered on: 28 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 January 2009 | Delivered on: 23 January 2009 Persons entitled: Clydesdale Bank 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 property k/a 29-31 amhurst park london t/nos LN51547 and LN52175 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
12 January 2009 | Delivered on: 15 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Outstanding |
18 September 2006 | Delivered on: 26 September 2006 Satisfied on: 23 January 2009 Persons entitled: Bradford & Bingley PLC (The Lender) Classification: Debenture 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: 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 |
30 September 2005 | Delivered on: 18 October 2005 Satisfied on: 23 January 2009 Persons entitled: Egt Finance Limited Classification: Third party legal charge Secured details: All monies due or to become due from goldrose estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 31 amhurst park, stamford hill, stoke newington t/no LN51547 by way of first fixed charge, the plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels, the goodwill, by way of equitable assignment, the rental income. See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 18 October 2005 Satisfied on: 23 January 2009 Persons entitled: Egt Finance Limited Classification: Third party legal charge Secured details: All monies due or to become due from goldrose estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 29 amhurst park, stamford hill, stoke newington t/no LN52175 by way of first fixed charge, the plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels, the goodwill, by way of equitable assignment, the rental income. See the mortgage charge document for full details. Fully Satisfied |
12 July 2002 | Delivered on: 30 July 2002 Satisfied on: 23 January 2009 Persons entitled: Clydesdale Bank Public Limited Company 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 known as and situate at 31 amhurst park london N16 t/n LN51547. Fully Satisfied |
8 July 2002 | Delivered on: 11 July 2002 Satisfied on: 23 January 2009 Persons entitled: Clydesdale Bank Public Limited Company 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 |
16 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
---|---|
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
11 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
12 October 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
16 June 2018 | Satisfaction of charge 6 in full (4 pages) |
16 June 2018 | Satisfaction of charge 7 in full (4 pages) |
11 April 2018 | Director's details changed for Mr Yisroel Lock on 11 April 2018 (2 pages) |
29 March 2018 | Registration of charge 042636230009, created on 29 March 2018 (8 pages) |
28 March 2018 | Registration of charge 042636230008, created on 27 March 2018 (6 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
13 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
31 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 22 August 2016 with updates (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 24 March 2015 to 31 March 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 24 March 2015 to 31 March 2015 (1 page) |
15 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 March 2015 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
23 March 2015 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
5 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 March 2014 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
18 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
10 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
25 August 2009 | Appointment terminated director avingdor brinner (1 page) |
25 August 2009 | Director appointed yisroel lock (1 page) |
25 August 2009 | Appointment terminated director avingdor brinner (1 page) |
25 August 2009 | Director appointed yisroel lock (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 January 2009 | Return made up to 22/08/08; full list of members; amend (5 pages) |
16 January 2009 | Secretary's change of particulars / asher halpern / 22/09/2008 (1 page) |
16 January 2009 | Return made up to 22/08/08; full list of members; amend (5 pages) |
16 January 2009 | Secretary's change of particulars / asher halpern / 22/09/2008 (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
27 March 2008 | Return made up to 22/07/07; full list of members (3 pages) |
27 March 2008 | Return made up to 22/07/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Return made up to 22/07/06; full list of members (2 pages) |
23 November 2006 | Return made up to 22/07/06; full list of members (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
26 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
26 September 2006 | Particulars of mortgage/charge (8 pages) |
26 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
26 September 2006 | Particulars of mortgage/charge (8 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | Resolutions
|
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Declaration of assistance for shares acquisition (3 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 October 2004 | Return made up to 02/08/04; full list of members (6 pages) |
21 October 2004 | Return made up to 02/08/04; full list of members (6 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 5 north end road london NW11 7RJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 5 north end road london NW11 7RJ (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 August 2003 | Return made up to 02/08/03; full list of members
|
26 August 2003 | Return made up to 02/08/03; full list of members
|
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
19 September 2002 | Return made up to 02/08/02; full list of members
|
19 September 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
19 September 2002 | Return made up to 02/08/02; full list of members
|
19 September 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 68 highfield avenue london NW11 9TY (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 68 highfield avenue london NW11 9TY (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
11 July 2002 | Particulars of mortgage/charge (7 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 2 saint johns road london NW11 0PG (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 2 saint johns road london NW11 0PG (1 page) |
16 June 2002 | New director appointed (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 August 2001 | Incorporation (18 pages) |
2 August 2001 | Incorporation (18 pages) |