London
NW11 0HD
Secretary Name | Mr David Blachman |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 31 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (closed 20 September 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastville Avenue London NW11 0HD |
Director Name | Mrs Esther Blachman |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 10 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastville Avenue London NW11 0HD |
Director Name | Iechezkel Benesh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 May 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2004) |
Role | Property Dealer |
Correspondence Address | 31 West Avenue London Nwy |
Secretary Name | Mrs Esther Blachman |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 10 February 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eastville Avenue London NW11 0HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 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 | 09 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Grassdale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£84,023 |
Cash | £131 |
Current Liabilities | £90,359 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 June |
20 August 2004 | Delivered on: 27 August 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: The property known as 137 dulwich road herne hill london t/n LN167742, fixed charge all buildings and other structures fixed 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 & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels & goods. See the mortgage charge document for full details. Outstanding |
---|---|
20 August 2004 | Delivered on: 27 August 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: The f/h property known as 23 fairbridge road london t/n LN151650, fixed charge all buildings and other structures fixed 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 & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels & goods. See the mortgage charge document for full details. Outstanding |
18 March 2004 | Delivered on: 20 March 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 |
8 March 2004 | Delivered on: 11 March 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: First legal charge over the l/hold being 10B putney bridge rd,london SW18 1HU; t/no TGL111167; fixed charge over all rental income payable thereon and the proceeds of sale thereof; floating charge over. Undertaking and all property and assets. Outstanding |
8 March 2004 | Delivered on: 10 March 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: The l/h property k/a 10A putney bridge road london SW18 1HU t/n TGL111167 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 |
4 September 2003 | Delivered on: 12 September 2003 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property known as 137 dulwich road london SE23 0NG. Outstanding |
4 September 2003 | Delivered on: 12 September 2003 Persons entitled: United Mizrahi Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and every interest in or over the freehold property known as 137 dulwich road london SE24 0NG title number LN167742 including all buildings fixtures and fitting s thereon and the proceeds of sale thereof. The benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the said property. The goodwill of the mortgagor in relation to any business from time to time carried on at such property. Outstanding |
27 June 2002 | Delivered on: 3 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge 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 10 putney bridge road london SW18 1HU t/no: TGL111167. Outstanding |
27 June 2002 | Delivered on: 3 July 2002 Satisfied on: 19 June 2004 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
24 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Secretary's details changed for Mr David Blachman on 1 June 2012 (2 pages) |
22 May 2013 | Secretary's details changed for Mr David Blachman on 1 June 2012 (2 pages) |
22 May 2013 | Director's details changed for Mr David Blachman on 1 June 2012 (2 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Mr David Blachman on 1 June 2012 (2 pages) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 November 2008 | Return made up to 09/05/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
16 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 July 2004 | Return made up to 09/05/04; full list of members (7 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
20 March 2004 | Particulars of mortgage/charge (10 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
3 July 2002 | Particulars of mortgage/charge (7 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 5 north end road london NW11 7RJ (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 May 2002 | Incorporation (9 pages) |