London
N16 5NQ
Secretary Name | Malka Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Paget Road London N16 5NQ |
Secretary Name | Mr Jochanon Stroh |
---|---|
Status | Current |
Appointed | 26 July 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 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 | 06 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 32 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,597 |
Cash | £2,459 |
Current Liabilities | £212,553 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
15 September 2004 | Delivered on: 16 September 2004 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 spa road, atherton, manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
6 January 2004 | Delivered on: 9 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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 16 glaserton road london N16 5QX t/no NGL127569 fixed charge all future f/h and l/h property together with al buildings, fixtures, plant and machinery, goodwill and uncalled capital, stocks, shares and other securities, book debts, bank accounts. See the mortgage charge document for full details. Outstanding |
6 January 2004 | Delivered on: 9 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: F/H property k/a 16 glaserton road london N16 5QX t/no NGL127569. Outstanding |
21 October 2003 | Delivered on: 1 November 2003 Persons entitled: Capital Home Loans LTD. Classification: Deed of charge 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: Property known as 16 glaserton road, london t/no NGL127569. Outstanding |
29 October 2003 | Delivered on: 30 October 2003 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 ringley court, 91 kilcoby avenue, swinton, manchester. Outstanding |
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 darlington court widnes cheshire WA8 7ST. Outstanding |
20 August 2020 | Delivered on: 21 August 2020 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 10 perth road, london, N22 5RB and registered at the land registry with title absolute under title number MX298879. Outstanding |
1 July 2020 | Delivered on: 1 July 2020 Persons entitled: Kseye Capital Holdings LTD Classification: A registered charge Particulars: The freehold property known as 16 glaserton road, london (N16 5QX) as the same is registered at hm land registry with title number NGL127569. Outstanding |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
29 August 2002 | Delivered on: 2 September 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets. Outstanding |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 7 rusper road, london, N22 6RA. Outstanding |
4 July 2019 | Delivered on: 5 July 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 7 rusper road, london N22 6RA being all of the land and buildings in title NGL140556 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
3 July 2019 | Delivered on: 4 July 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 10 perth road, london N22 5RB being all of the land and buildings in title MX298879 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 June 2019 | Delivered on: 12 June 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 16 glaserton road london N16 5QX - title no. NGL127569. Outstanding |
25 June 2018 | Delivered on: 28 June 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 4 scovell street, salford M7 2FA as registered under title number LA109138. Outstanding |
20 February 2012 | Delivered on: 24 February 2012 Persons entitled: Steven Joseph Mendelson, Mjf Ssas Trustees Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a 109,109A and 111 haughton green road, denton, manchester and 4 gibraltar lane, denton, manchester t/no GM927233. Outstanding |
11 June 2008 | Delivered on: 13 June 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 40 linen court salford lancashire t/no GM657219 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
11 June 2008 | Delivered on: 13 June 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 9 darlington court widnes cheshire t/no CH439383 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
21 September 2006 | Delivered on: 23 September 2006 Persons entitled: Capital Home Loans Limited Classification: Legal charge 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: F/H 16 glaserton road london t/n NGL127569. Outstanding |
7 August 2006 | Delivered on: 9 August 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 scovell street salford lancashire. Outstanding |
29 August 2002 | Delivered on: 2 September 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 linen court,trinity riverside salford M3 6JG. Outstanding |
7 October 2003 | Delivered on: 10 October 2003 Satisfied on: 28 November 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being flat 1 ringley court 91 kilcoby avenue swinton manchester M27 8AU. Fully Satisfied |
28 December 2023 | Total exemption full accounts made up to 30 March 2023 (8 pages) |
---|---|
20 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
30 March 2023 | Change of details for Mrs Blima Blanche Stroh as a person with significant control on 1 January 2023 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
13 April 2022 | Confirmation statement made on 28 March 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
23 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
21 August 2020 | Registration of charge 043887540022, created on 20 August 2020 (29 pages) |
5 July 2020 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
1 July 2020 | Registration of charge 043887540021, created on 1 July 2020 (39 pages) |
3 June 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
5 April 2020 | Current accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
6 January 2020 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
20 December 2019 | Registration of charge 043887540019, created on 19 December 2019 (27 pages) |
20 December 2019 | Registration of charge 043887540020, created on 19 December 2019 (14 pages) |
5 July 2019 | Registration of charge 043887540018, created on 4 July 2019 (7 pages) |
4 July 2019 | Registration of charge 043887540017, created on 3 July 2019 (7 pages) |
12 June 2019 | Satisfaction of charge 11 in full (1 page) |
12 June 2019 | Registration of charge 043887540016, created on 12 June 2019 (4 pages) |
12 June 2019 | Satisfaction of charge 9 in full (1 page) |
12 June 2019 | Satisfaction of charge 5 in full (1 page) |
12 June 2019 | Satisfaction of charge 6 in full (1 page) |
12 June 2019 | Satisfaction of charge 12 in full (2 pages) |
12 June 2019 | Satisfaction of charge 13 in full (2 pages) |
17 April 2019 | Confirmation statement made on 28 March 2019 with updates (3 pages) |
17 April 2019 | Registered office address changed from 32 Paget Road London N16 5NQ England to 25 Glaserton Road London N16 5QU on 17 April 2019 (1 page) |
9 April 2019 | Registered office address changed from 25 Glaserton Road London N16 5QU to 32 Paget Road London N16 5NQ on 9 April 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
6 January 2019 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
21 December 2018 | Previous accounting period extended from 23 March 2018 to 7 April 2018 (1 page) |
17 July 2018 | Satisfaction of charge 10 in full (1 page) |
28 June 2018 | Registration of charge 043887540015, created on 25 June 2018 (3 pages) |
3 May 2018 | Satisfaction of charge 2 in full (1 page) |
3 May 2018 | Satisfaction of charge 3 in full (1 page) |
3 May 2018 | Satisfaction of charge 1 in full (1 page) |
3 May 2018 | Satisfaction of charge 7 in full (1 page) |
3 May 2018 | Satisfaction of charge 8 in full (2 pages) |
3 May 2018 | Satisfaction of charge 14 in full (1 page) |
2 May 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
26 July 2017 | Appointment of Mr Jochanon Stroh as a secretary on 26 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Jochanon Stroh as a secretary on 26 July 2017 (2 pages) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
22 March 2017 | Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
25 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
23 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
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) |
8 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (7 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) |
31 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 14 (5 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) |
6 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 28 March 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) |
13 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 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) |
4 December 2009 | Annual return made up to 28 March 2008 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 28 March 2008 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 28 March 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 06/03/07; full list of members (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
1 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (2 pages) |
10 October 2003 | Particulars of mortgage/charge (2 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
27 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
27 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 25 glaserton rd london N16 5QU (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 25 glaserton rd london N16 5QU (1 page) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
6 March 2002 | Incorporation (9 pages) |
6 March 2002 | Incorporation (9 pages) |