London
N15 6JN
Secretary Name | Mrs Rachel Gniwosch |
---|---|
Status | Current |
Appointed | 21 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Mr Moshe Boruch Surkis |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 February 2024(21 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 130 High Road London N15 6JN |
Secretary Name | Jacob Surkis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 2002(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 August 2020) |
Role | Secretary |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Mrs Rachel Gniwosch |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2024) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 130 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Texfeild Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £673,673 |
Cash | £8,722 |
Current Liabilities | £187,063 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
7 November 2016 | Delivered on: 10 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 130, 132 and 134 tottenham high road london NW15 6JN and registered at h m land registry under title number MX226044 and MX254966. Outstanding |
---|---|
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 high road south tottenham haringey t/n MX254966. 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. Outstanding |
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 and 132 high road stamford hill tottenham haringey t/n MX226044. 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. Outstanding |
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank 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. Outstanding |
25 June 2003 | Delivered on: 26 June 2003 Persons entitled: National Westminster Bank 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. Outstanding |
25 June 2003 | Delivered on: 26 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 high road south tottenham haringey t/n MX254966. 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. Outstanding |
25 June 2003 | Delivered on: 26 June 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130 and 132 high road stamford hill tottenham haringey t/n MX226044. 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. Outstanding |
25 February 2021 | Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page) |
---|---|
21 August 2020 | Appointment of Mrs Rachel Gniwosch as a secretary on 21 August 2020 (2 pages) |
21 August 2020 | Appointment of Mrs Rachel Gniwosch as a director on 21 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Jacob Surkis as a secretary on 20 August 2020 (1 page) |
30 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
14 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
5 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
5 December 2016 | Satisfaction of charge 6 in full (2 pages) |
5 December 2016 | Satisfaction of charge 1 in full (2 pages) |
5 December 2016 | Satisfaction of charge 1 in full (2 pages) |
5 December 2016 | Satisfaction of charge 2 in full (2 pages) |
5 December 2016 | Satisfaction of charge 2 in full (2 pages) |
5 December 2016 | Satisfaction of charge 6 in full (2 pages) |
5 December 2016 | Satisfaction of charge 5 in full (2 pages) |
5 December 2016 | Satisfaction of charge 5 in full (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Registration of charge 043779670008, created on 7 November 2016 (38 pages) |
10 November 2016 | Registration of charge 043779670008, created on 7 November 2016 (38 pages) |
21 September 2016 | Registration of charge 043779670007, created on 21 September 2016 (42 pages) |
21 September 2016 | Registration of charge 043779670007, created on 21 September 2016 (42 pages) |
4 May 2016 | Secretary's details changed for Jacob Surkis on 1 April 2016 (1 page) |
4 May 2016 | Secretary's details changed for Jacob Surkis on 1 April 2016 (1 page) |
4 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Abraham Michael Surkis on 1 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Abraham Michael Surkis on 1 April 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 25 November 2015 (1 page) |
31 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
12 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
12 December 2008 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 92 dunsmure road london N16 5JY (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 92 dunsmure road london N16 5JY (1 page) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 20/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 August 2005 | Return made up to 20/02/05; full list of members (6 pages) |
1 August 2005 | Return made up to 20/02/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
26 May 2004 | Return made up to 20/02/04; full list of members (6 pages) |
26 May 2004 | Return made up to 20/02/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Return made up to 20/02/03; full list of members (6 pages) |
6 May 2003 | Return made up to 20/02/03; full list of members (6 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 115 craven park rd london N15 6BL (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 115 craven park rd london N15 6BL (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (9 pages) |
20 February 2002 | Incorporation (9 pages) |