London
NW11 0PU
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Craven Walk London N16 6BX |
Director Name | Mr Simon Abeless |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2004) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 12 Ashstead Road London E5 9BH |
Secretary Name | Mrs Sarah Abeless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ashtead Road London E5 9BH |
Director Name | Mr Joseph Gluck |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Queen Elizabeths Walk London N16 5UG |
Director Name | Mr Abraham Gluck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Jonathan Gluck |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fairholt Close London N16 5EL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Abraham Gluck 50.00% Ordinary |
---|---|
1 at £1 | Joseph Gluck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,340,422 |
Current Liabilities | £2,660,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
26 March 2002 | Delivered on: 12 April 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: L/Hold property known as flat 4,3 rossendale st,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
26 March 2002 | Delivered on: 12 April 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: F/Hold land and buildings known as 3 rossendale st,hackney,london E5; EGL290359. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2002 | Delivered on: 12 April 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: L/Hold property known as flat 6,3 rossendale st,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2002 | Delivered on: 12 April 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: L/Hold property known as flat 3,3 rossendale st,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2002 | Delivered on: 12 April 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: L/Hold property known as flat 2,3 rossendale st,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2002 | Delivered on: 12 April 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: L/Hold property known as flat 1,3 rossendale st,hackney london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 March 2002 | Delivered on: 12 April 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: L/Hold property known as flat 5,3 rossendale street,hackney,london E5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 September 2010 | Delivered on: 7 September 2010 Satisfied on: 17 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
28 February 2002 | Delivered on: 8 March 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: Land building k/a and situate at 512-514 (inclusive) hornsey road islington london N19 t/nos: LN53211 42588. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2005 | Delivered on: 18 January 2005 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15A northampton grove london t/no NGL794515 and NGL764221. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 October 2004 | Delivered on: 20 October 2004 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 529, 531, 533 and 535 high road tottenham london t/n EGL390003. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 October 2004 | Delivered on: 20 October 2004 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 acton street london t/n LN101585. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 October 2004 | Delivered on: 20 October 2004 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 512 and 514 hornsey road london t/n LN53211 & 42588. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 October 2004 | Delivered on: 20 October 2004 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 church road and 86/86A westow hill london t/n sgl 532591. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 October 2004 | Delivered on: 20 October 2004 Satisfied on: 28 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 & flats 1-6, 3 rossendale street london t/n EGL290359, EGL439981, EGL439982, EGL439983, EGL439984, EGL439985, EGL439987. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 July 2002 | Delivered on: 13 July 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: All that f/h land and buildings k/a 86 westow hill & 6 church road upper norwood london SE19 1SB title absolute t/n SGL532591. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 May 2002 | Delivered on: 30 May 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: F/Hold land known as 5 acton st,london WC1X 9LX; LN101585. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 April 2002 | Delivered on: 15 May 2002 Satisfied on: 5 April 2007 Persons entitled: The 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: F/Hold land known as halnaker lodge,372 coldharbour lane,brixton,london SW9 8PL; t/no 399856. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 April 2002 | Delivered on: 2 May 2002 Satisfied on: 16 November 2004 Persons entitled: The 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: All that f/h land k/a 529-535 (odd) high road, tottenham, london, N17 6SB, t/no EGL390003. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 February 2002 | Delivered on: 5 March 2002 Satisfied on: 16 November 2004 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
21 May 2015 | Delivered on: 22 May 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: (1) All that freehold property known as land and buildings at rear of northampton road, london as the same is registered at the land registry under title number NGL816505.. (2) all that freehold property known as 15A northampton grove N1 2PL as the same is registered at the land registry under title number NGL844763.. (3) all that freehold property known as 3 rossendale street, london E5 8GH. As the same is registered at the land registry under title number EGL290359.. (4) all that leasehold property known as flat 1, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439987.. (5) all that leasehold property known as flat 2, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439985.. (6) all that leasehold property known as flat 3, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439984 .. (7) all that leasehold property known as flat 4, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439983.. (8) all that leasehold property known as flat 5, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439982.. (9) all that leasehold property known as flat 6, 3 rossendale street, hackney, london (E5) as the same is registered at the land registry under title number EGL439981.. (10) all that freehold property known as 5 acton street, london (WC1X 9LX) as the same is registered at the land registry under title number LN101585.. (11) all that freehold property known as 512-514 hornsey road, london N19 3QN as the same is registered at the land registry under title number 42588.. (12) all that freehold property known as 512 hornsey road, london N19 3QN as the same is registered at the land registry under title number LN53211.. (13) all that freehold property known as 529, 531, 533, and 535 high road, tottenham, london N17 6SB as the same is registered at the land registry under title number EGL390003.. (14) all that freehold property known as 6 church road, london SE19 2ET as the same is registered at the land registry under title number SGL532591.. (15) all that freehold property known as 86 westow hill, upper norwood, london SE19 1SB as the same is registered at the land registry under title number SGL532591. Outstanding |
11 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
22 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 December 2022 | Previous accounting period shortened from 1 January 2022 to 31 December 2021 (1 page) |
23 September 2022 | Previous accounting period shortened from 2 January 2022 to 1 January 2022 (1 page) |
13 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
8 December 2021 | Previous accounting period shortened from 3 January 2021 to 2 January 2021 (1 page) |
17 September 2021 | Previous accounting period shortened from 4 January 2021 to 3 January 2021 (1 page) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 December 2020 | Previous accounting period shortened from 5 January 2020 to 4 January 2020 (1 page) |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
25 March 2019 | Appointment of Simcha Asher Green as a director on 22 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Abraham Gluck as a director on 22 March 2019 (1 page) |
25 March 2019 | Notification of Rachel Green as a person with significant control on 22 March 2019 (2 pages) |
25 March 2019 | Cessation of Joseph Gluck as a person with significant control on 22 March 2019 (1 page) |
25 March 2019 | Cessation of Abraham Gluck as a person with significant control on 22 March 2019 (1 page) |
25 March 2019 | Notification of Simcha Asher Green as a person with significant control on 22 March 2019 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 December 2016 (6 pages) |
13 July 2017 | Notification of Joseph Gluck as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Abraham Gluck as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Abraham Gluck as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Joseph Gluck as a person with significant control on 6 April 2016 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 February 2016 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 December 2014 (6 pages) |
22 December 2015 | Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 23 December 2014 to 7 January 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 23 December 2014 to 7 January 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 23 December 2014 to 7 January 2015 (1 page) |
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 August 2015 | Satisfaction of charge 20 in full (2 pages) |
17 August 2015 | Satisfaction of charge 20 in full (2 pages) |
28 July 2015 | Satisfaction of charge 15 in full (2 pages) |
28 July 2015 | Satisfaction of charge 17 in full (2 pages) |
28 July 2015 | Satisfaction of charge 18 in full (2 pages) |
28 July 2015 | Satisfaction of charge 19 in full (2 pages) |
28 July 2015 | Satisfaction of charge 15 in full (2 pages) |
28 July 2015 | Satisfaction of charge 18 in full (2 pages) |
28 July 2015 | Satisfaction of charge 16 in full (2 pages) |
28 July 2015 | Satisfaction of charge 14 in full (2 pages) |
28 July 2015 | Satisfaction of charge 16 in full (2 pages) |
28 July 2015 | Satisfaction of charge 17 in full (2 pages) |
28 July 2015 | Satisfaction of charge 14 in full (2 pages) |
28 July 2015 | Satisfaction of charge 19 in full (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 14 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 20 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 20 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 18 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 17 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 18 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 16 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
26 May 2015 | All of the property or undertaking has been released from charge 15 (2 pages) |
22 May 2015 | Registration of charge 042719510021, created on 21 May 2015 (38 pages) |
22 May 2015 | Registration of charge 042719510021, created on 21 May 2015 (38 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
22 September 2014 | Previous accounting period shortened from 24 December 2013 to 23 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 24 December 2013 to 23 December 2013 (1 page) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 February 2014 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
27 February 2014 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
18 December 2013 | Previous accounting period shortened from 25 December 2012 to 24 December 2012 (1 page) |
18 December 2013 | Previous accounting period shortened from 25 December 2012 to 24 December 2012 (1 page) |
7 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
23 September 2013 | Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page) |
19 March 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 March 2013 | Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page) |
5 March 2013 | Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page) |
17 December 2012 | Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
24 September 2012 | Previous accounting period shortened from 29 December 2011 to 28 December 2011 (1 page) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
28 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
23 November 2009 | Secretary's details changed for Mr Joseph Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Mr Joseph Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Secretary's details changed for Mr Joseph Gluck on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Mr Abraham Gluck on 1 October 2009 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 31 December 2007 (16 pages) |
3 March 2009 | Full accounts made up to 31 December 2007 (16 pages) |
11 November 2008 | Appointment terminated director jonathan gluck (1 page) |
11 November 2008 | Appointment terminated director jonathan gluck (1 page) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (16 pages) |
3 July 2008 | Full accounts made up to 31 December 2006 (16 pages) |
1 July 2008 | Appointment terminated director joseph gluck (2 pages) |
1 July 2008 | Appointment terminated director joseph gluck (2 pages) |
10 March 2008 | Director's change of particulars / jonathan gluck / 30/08/2007 (1 page) |
10 March 2008 | Director's change of particulars / jonathan gluck / 30/08/2007 (1 page) |
10 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
2 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
2 June 2007 | Full accounts made up to 31 December 2005 (16 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
25 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Return made up to 16/08/05; full list of members (5 pages) |
19 September 2005 | Return made up to 16/08/05; full list of members (5 pages) |
18 January 2005 | Particulars of mortgage/charge (5 pages) |
18 January 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 October 2004 | Particulars of mortgage/charge (5 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | New secretary appointed;new director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
19 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
19 May 2004 | Full accounts made up to 31 December 2002 (15 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (5 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
5 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
5 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
21 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
21 August 2002 | Return made up to 16/08/02; full list of members (6 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (2 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (2 pages) |
5 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
16 August 2001 | Incorporation (17 pages) |
16 August 2001 | Incorporation (17 pages) |