London
N16 7JA
Director Name | Mr Maurice Freund |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Overlea Road London E5 9BG |
Secretary Name | Rachel Freund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 3 Overlea Road London E5 9BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 1a Garnham Street London N16 7JA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £328,611 |
Cash | £25,341 |
Current Liabilities | £276,877 |
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 | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 139 lee road london. Outstanding |
---|---|
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises: 139 lee road london t/no. LN123931 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 88 peckham high street london. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises: 88 peckham high street london t/no. LN92261 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
3 August 2007 | Delivered on: 7 August 2007 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
9 August 2007 | Delivered on: 16 August 2007 Satisfied on: 5 October 2010 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: 139 lee road blackheath london. 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 |
9 August 2007 | Delivered on: 16 August 2007 Satisfied on: 5 October 2010 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: 88 peckham high street london. 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 December 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
21 December 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
23 November 2023 | Previous accounting period shortened from 26 February 2023 to 25 February 2023 (1 page) |
18 May 2023 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
3 March 2023 | Amended total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2023 | Amended total exemption full accounts made up to 29 February 2020 (8 pages) |
3 March 2023 | Amended total exemption full accounts made up to 28 February 2019 (8 pages) |
3 March 2023 | Amended total exemption full accounts made up to 28 February 2018 (8 pages) |
27 February 2023 | Current accounting period shortened from 27 February 2022 to 26 February 2022 (1 page) |
2 January 2023 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
28 November 2022 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page) |
14 December 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
1 July 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (3 pages) |
13 May 2019 | Satisfaction of charge 1 in full (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr David Freund as a director on 11 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Rachel Freund as a secretary on 11 December 2018 (1 page) |
11 December 2018 | Termination of appointment of Maurice Freund as a director on 11 December 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
24 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 December 2014 | Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 June 2009 | Return made up to 28/02/09; full list of members (3 pages) |
7 January 2009 | Return made up to 28/03/08; full list of members (3 pages) |
7 January 2009 | Return made up to 28/03/08; full list of members (3 pages) |
6 January 2009 | Return made up to 28/03/07; full list of members (3 pages) |
6 January 2009 | Return made up to 28/03/07; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
28 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
23 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 115 craven park rd london N15 6BL (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 115 craven park rd london N15 6BL (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director 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 | Registered office changed on 07/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
28 February 2002 | Incorporation (9 pages) |
28 February 2002 | Incorporation (9 pages) |