London
N16 5RF
Secretary Name | Mrs Suzanne Herzog |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Linthorpe Road London N16 5RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 10 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Morris Herzog 50.00% Ordinary |
---|---|
1 at £1 | Mrs Suzanne Herzog 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,574 |
Cash | £66,472 |
Current Liabilities | £264,657 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 3 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 May |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
21 March 2006 | Delivered on: 5 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 48 edward road, walthamstow, london t/no EGL495956. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
21 March 2006 | Delivered on: 5 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 53A car road, walthamstow, london EGL4955. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £86,620.00 due or to become due from the company to the chargee. Particulars: 16 horsham court lansdowne road tottenham. Outstanding |
25 February 2004 | Delivered on: 9 March 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 on any account whatsoever. Particulars: Property known as 76 the avenue, tottenham, london t/no MX34450. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 February 2004 | Delivered on: 28 February 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: 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. See the mortgage charge document for full details. Outstanding |
14 June 2003 | Delivered on: 2 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 36 st loys road tottenham london N17 t/no NGL173708. Outstanding |
22 October 2002 | Delivered on: 25 October 2002 Persons entitled: Woolwich PLC Classification: Mortgage 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: L/Hold property known as 309 west green road tottenham london N15 3PA; EGL257160. Outstanding |
12 October 2022 | Delivered on: 28 October 2022 Persons entitled: Lloyds Bank UK PLC Classification: A registered charge Particulars: Flat 16 horsham court 17 lansdowne road london N17 0LP. Outstanding |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - 13 newgate street, bishop auckland, DL14 7EP - title no: DU137136. Outstanding |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - 46 bridge street, swindon, wiltshire, SN1 1BL - title no: WT85215. Outstanding |
7 October 2016 | Delivered on: 11 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H - 76 the avenue, london, N17 6TD - title no: MX34450, f/h - 36 st loys road, london, N17 6TD - title no: NGL173708. L/h - 21 carr road, london, E17 5ER - title no: AGL263695, l/h - 48 edward road, london, E17 6LU - title no: EGL495956, l/h - 54 claremont south avenue, london, NE8 1RJ - title no: TY279326, l/h - 16 horsham court, lansdowne road, london, N17 0LP - title no: AGL323915. Outstanding |
15 September 2016 | Delivered on: 16 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 July 2006 | Delivered on: 21 July 2006 Persons entitled: Nationwide Building Society Classification: Legal charge 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 21 carr road walthamstow london (t/no EGL42555). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 March 2006 | Delivered on: 5 April 2006 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Outstanding |
21 March 2006 | Delivered on: 5 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 309 west green road, tottenham t/no EGL257160. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
14 June 2003 | Delivered on: 2 July 2003 Satisfied on: 2 May 2008 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: Undertaking and all property and assets. Fully Satisfied |
22 October 2002 | Delivered on: 25 October 2002 Satisfied on: 2 May 2008 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: All leasehold and freehold property,undertaking,assets including uncalled capital under any mortgage charge or other deed. Fully Satisfied |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
23 April 2020 | Current accounting period shortened from 24 April 2019 to 23 April 2019 (1 page) |
24 January 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
28 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
18 April 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
25 January 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
22 May 2018 | Registration of charge 044255930016, created on 22 May 2018 (39 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
23 April 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
26 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
29 August 2017 | Registration of charge 044255930015, created on 25 August 2017 (39 pages) |
29 August 2017 | Registration of charge 044255930015, created on 25 August 2017 (39 pages) |
20 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
11 October 2016 | Registration of charge 044255930014, created on 7 October 2016 (40 pages) |
11 October 2016 | Registration of charge 044255930014, created on 7 October 2016 (40 pages) |
16 September 2016 | Registration of charge 044255930013, created on 15 September 2016 (42 pages) |
16 September 2016 | Registration of charge 044255930013, created on 15 September 2016 (42 pages) |
5 July 2016 | Satisfaction of charge 10 in full (2 pages) |
5 July 2016 | Satisfaction of charge 11 in full (1 page) |
5 July 2016 | Satisfaction of charge 10 in full (2 pages) |
5 July 2016 | Satisfaction of charge 11 in full (1 page) |
24 June 2016 | Satisfaction of charge 5 in full (4 pages) |
24 June 2016 | Satisfaction of charge 6 in full (4 pages) |
24 June 2016 | Satisfaction of charge 5 in full (4 pages) |
24 June 2016 | Satisfaction of charge 6 in full (4 pages) |
24 June 2016 | Satisfaction of charge 3 in full (4 pages) |
24 June 2016 | Satisfaction of charge 7 in full (4 pages) |
24 June 2016 | Satisfaction of charge 7 in full (4 pages) |
24 June 2016 | Satisfaction of charge 3 in full (4 pages) |
1 June 2016 | Satisfaction of charge 12 in full (2 pages) |
1 June 2016 | Satisfaction of charge 12 in full (2 pages) |
1 June 2016 | Satisfaction of charge 8 in full (2 pages) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Satisfaction of charge 9 in full (2 pages) |
1 June 2016 | Satisfaction of charge 8 in full (2 pages) |
1 June 2016 | Satisfaction of charge 2 in full (1 page) |
1 June 2016 | Satisfaction of charge 9 in full (2 pages) |
22 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
22 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-22
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
23 July 2015 | Secretary's details changed for Suzanne Herzog on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Suzanne Herzog on 23 July 2015 (1 page) |
23 July 2015 | Director's details changed for Mr Morris Herzog on 23 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Morris Herzog on 23 July 2015 (2 pages) |
23 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page) |
2 September 2014 | Registered office address changed from 115 Craven Park Road London N15 6BL to 10 Linthorpe Road London N16 5RF on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 115 Craven Park Road London N15 6BL to 10 Linthorpe Road London N16 5RF on 2 September 2014 (2 pages) |
2 September 2014 | Registered office address changed from 115 Craven Park Road London N15 6BL to 10 Linthorpe Road London N16 5RF on 2 September 2014 (2 pages) |
10 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
30 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
22 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 August 2008 | Return made up to 26/04/08; full list of members (3 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 September 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 September 2007 | Return made up to 26/04/07; full list of members (2 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
5 April 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
5 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
9 March 2004 | Particulars of mortgage/charge (7 pages) |
28 February 2004 | Particulars of mortgage/charge (5 pages) |
28 February 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Ad 27/01/03--------- £ si 1@1 (2 pages) |
14 February 2004 | Ad 27/01/03--------- £ si 1@1 (2 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (5 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 10 lippa court 29 reisel close london N16 (1 page) |
4 June 2003 | Return made up to 26/04/03; full list of members
|
4 June 2003 | Return made up to 26/04/03; full list of members
|
4 June 2003 | Registered office changed on 04/06/03 from: 10 lippa court 29 reisel close london N16 (1 page) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 42 stamford lodge amhurst park london N16 5LT (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 42 stamford lodge amhurst park london N16 5LT (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
26 April 2002 | Incorporation (9 pages) |
26 April 2002 | Incorporation (9 pages) |