London
N16 6RH
Director Name | Esther Tescher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 1 month (closed 26 October 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 Linthorpe Road London N16 |
Secretary Name | Esther Tescher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 1 month (closed 26 October 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 34 Linthorpe Road London N16 |
Secretary Name | Mr Thomas Berkowitz |
---|---|
Status | Closed |
Appointed | 01 October 2016(14 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 26 October 2021) |
Role | Company Director |
Correspondence Address | 10 Leweston Place London N16 6RH |
Director Name | Thea Berkowitz |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2004) |
Role | Housewife |
Correspondence Address | 10 Leweston Place London N16 6RH |
Secretary Name | Thea Berkowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2004) |
Role | Housewife |
Correspondence Address | 10 Leweston Place London N16 6RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 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 | 29 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 25 Amhurst Parade Amhurst Park London N16 5AA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
2 at £1 | Thomas Berkowitz 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 July 2018 | Delivered on: 6 August 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
25 July 2018 | Delivered on: 6 August 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 28 linthorpe road london N16 5RF registered at hm land registry with title absolute under title number LN144192. Outstanding |
13 February 2017 | Delivered on: 21 February 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
13 February 2017 | Delivered on: 21 February 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 28 linthorpe road london N16 5RF registered at hm land registry with title absolute under title number LN144192. Outstanding |
9 May 2011 | Delivered on: 20 May 2011 Persons entitled: Rontades Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 linthorpe road london assignment the rental income, the benefit of all guarantees warranties and representations,the benefit of all agreements see image for full details. Outstanding |
28 October 2002 | Delivered on: 1 November 2002 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. Outstanding |
13 February 2017 | Delivered on: 21 February 2017 Satisfied on: 1 March 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Fully Satisfied |
28 October 2002 | Delivered on: 1 November 2002 Satisfied on: 7 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £350,000.00 due from the company to the chargee. Particulars: F/Hold property at 28 linthorpe rd,london N16 5RE. Fully Satisfied |
26 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
8 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
26 March 2019 | Registered office address changed from 206 High Road London N15 4NP to 25 Amhurst Parade Amhurst Park London N16 5AA on 26 March 2019 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
6 August 2018 | Registration of charge 045220310008, created on 25 July 2018 (13 pages) |
6 August 2018 | Registration of charge 045220310007, created on 25 July 2018 (18 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Satisfaction of charge 045220310004 in full (1 page) |
31 July 2018 | Satisfaction of charge 045220310005 in full (1 page) |
25 July 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
1 March 2017 | Satisfaction of charge 045220310006 in full (1 page) |
1 March 2017 | Satisfaction of charge 045220310006 in full (1 page) |
21 February 2017 | Registration of charge 045220310006, created on 13 February 2017 (13 pages) |
21 February 2017 | Registration of charge 045220310004, created on 13 February 2017 (18 pages) |
21 February 2017 | Registration of charge 045220310005, created on 13 February 2017 (13 pages) |
21 February 2017 | Registration of charge 045220310004, created on 13 February 2017 (18 pages) |
21 February 2017 | Registration of charge 045220310006, created on 13 February 2017 (13 pages) |
21 February 2017 | Registration of charge 045220310005, created on 13 February 2017 (13 pages) |
20 January 2017 | Satisfaction of charge 3 in full (1 page) |
20 January 2017 | Satisfaction of charge 3 in full (1 page) |
20 January 2017 | Satisfaction of charge 2 in full (1 page) |
20 January 2017 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | Appointment of Mr Thomas Berkowitz as a secretary on 1 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Thomas Berkowitz as a secretary on 1 October 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 December 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
15 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
21 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Notice of appointment of receiver or manager (3 pages) |
21 July 2011 | Notice of appointment of receiver or manager (3 pages) |
21 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
21 July 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Esther Tescher on 29 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Esther Tescher on 29 August 2010 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 January 2009 | Return made up to 29/08/08; full list of members (4 pages) |
29 January 2009 | Return made up to 29/08/08; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
15 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
21 November 2005 | Return made up to 29/08/05; full list of members (2 pages) |
25 August 2004 | Return made up to 29/08/04; full list of members
|
25 August 2004 | Return made up to 29/08/04; full list of members
|
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
26 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | New secretary appointed;new director appointed (1 page) |
25 October 2002 | New director appointed (1 page) |
25 October 2002 | New secretary appointed;new director appointed (1 page) |
25 October 2002 | New secretary appointed;new director appointed (1 page) |
25 October 2002 | New secretary appointed;new director appointed (1 page) |
22 October 2002 | Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 206 high rd london N15 4NP (1 page) |
22 October 2002 | Ad 24/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 206 high rd london N15 4NP (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 August 2002 | Incorporation (9 pages) |
29 August 2002 | Incorporation (9 pages) |