London
N15 6BL
Secretary Name | Mr Yehuda Phillip |
---|---|
Status | Closed |
Appointed | 19 October 2012(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 April 2018) |
Role | Company Director |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Jacob Meir Dreyfuss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 day after company formation) |
Appointment Duration | 6 years (resigned 24 April 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
Director Name | Mr Chaskel Rand |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Queen Elizabeth Walk London N16 5UQ |
Secretary Name | Mr Jacob Meir Dreyfuss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 day after company formation) |
Appointment Duration | 6 years (resigned 24 April 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
Secretary Name | Mr Chaskel Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Queen Elizabeth Walk London N16 5UQ |
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Secretary Name | Mr Schloime Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
2 at £1 | Yehuda Philip 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,484 |
Current Liabilities | £120,587 |
Latest Accounts | 24 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2008 | Delivered on: 22 May 2008 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 image for full details. Outstanding |
---|---|
23 April 2008 | Delivered on: 30 April 2008 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: 17, 19 and 21 high street rhyl by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2002 | Delivered on: 29 May 2002 Persons entitled: Northern Rock PLC (The Lender) Classification: Charge deed 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: The f/h property k/a 17,19 and 21 high street rhyl t/n WA765386 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
2 May 2017 | Receiver's abstract of receipts and payments to 19 April 2017 (2 pages) |
2 May 2017 | Receiver's abstract of receipts and payments to 27 January 2017 (2 pages) |
2 May 2017 | Receiver's abstract of receipts and payments to 27 January 2017 (2 pages) |
2 May 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
2 May 2017 | Receiver's abstract of receipts and payments to 19 April 2017 (2 pages) |
17 February 2016 | Appointment of receiver or manager (4 pages) |
17 February 2016 | Appointment of receiver or manager (4 pages) |
22 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
29 May 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 23 October 2012 (1 page) |
22 October 2012 | Appointment of Mr Yehuda Phillip as a secretary (1 page) |
22 October 2012 | Termination of appointment of Schloime Rand as a director (1 page) |
22 October 2012 | Termination of appointment of Chaskel Rand as a director (1 page) |
22 October 2012 | Termination of appointment of Chaskel Rand as a secretary (1 page) |
22 October 2012 | Appointment of Mr Yehuda Phillip as a director (2 pages) |
22 October 2012 | Termination of appointment of Schloime Rand as a director (1 page) |
22 October 2012 | Termination of appointment of Schloime Rand as a secretary (1 page) |
22 October 2012 | Appointment of Mr Yehuda Phillip as a secretary (1 page) |
22 October 2012 | Appointment of Mr Yehuda Phillip as a director (2 pages) |
22 October 2012 | Termination of appointment of Chaskel Rand as a secretary (1 page) |
22 October 2012 | Termination of appointment of Chaskel Rand as a director (1 page) |
22 October 2012 | Termination of appointment of Schloime Rand as a secretary (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
29 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (7 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (7 pages) |
18 November 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (7 pages) |
26 January 2010 | Accounts for a small company made up to 24 March 2009 (7 pages) |
10 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 24 March 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 24 March 2008 (6 pages) |
3 December 2008 | Appointment terminated director jacob dreyfuss (1 page) |
3 December 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 December 2008 | Appointment terminated secretary jacob dreyfuss (1 page) |
3 December 2008 | Appointment terminated director jacob dreyfuss (1 page) |
3 December 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 December 2008 | Appointment terminated secretary jacob dreyfuss (1 page) |
10 June 2008 | Total exemption small company accounts made up to 24 March 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 24 March 2007 (6 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 April 2008 | Director appointed mr schloime rand (1 page) |
15 April 2008 | Director appointed mr schloime rand (1 page) |
15 April 2008 | Secretary appointed mr schloime rand (1 page) |
15 April 2008 | Secretary appointed mr schloime rand (1 page) |
7 August 2007 | Return made up to 25/04/07; full list of members (3 pages) |
7 August 2007 | Return made up to 25/04/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 24 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 24 March 2006 (6 pages) |
6 September 2006 | Return made up to 25/04/06; full list of members (7 pages) |
6 September 2006 | Return made up to 25/04/06; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 24 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 24 March 2005 (7 pages) |
19 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
19 August 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 24 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 24 March 2004 (7 pages) |
27 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
27 July 2004 | Return made up to 25/04/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
2 July 2003 | Return made up to 25/04/03; full list of members (8 pages) |
2 July 2003 | Return made up to 25/04/03; full list of members (8 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
14 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 May 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: 10 palm court queen elizabeth's walk london N16 5XA (1 page) |
25 April 2002 | Incorporation (9 pages) |
25 April 2002 | Incorporation (9 pages) |