London
NW11 0AX
Secretary Name | Mr Maurice Moishe Frankel |
---|---|
Status | Current |
Appointed | 25 February 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 55 Hurstwood Road London NW11 0AX |
Director Name | Mr Leslie Frankel |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Secretary Name | Mrs Zisi Frankel |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Leslie Frankel 50.00% Ordinary |
---|---|
1 at £1 | Mrs Zizi Frankel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,564 |
Cash | £43,712 |
Current Liabilities | £1,598,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
23 December 2004 | Delivered on: 5 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 1 cresswell street newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 December 2004 | Delivered on: 5 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 59/61 byker terrace newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 March 2004 | Delivered on: 2 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 brock street, byker, newcastle upon tyne,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 March 2004 | Delivered on: 2 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 17 bothal street byker newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 January 2004 | Delivered on: 13 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 602 welbeck road newcastle upon tyne tyne and wear t/no TY398525. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 January 2004 | Delivered on: 13 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 184 scarborough road byker t/no TY229438. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 December 2003 | Delivered on: 6 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 51 irthing avenue walker newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 October 2008 | Delivered on: 4 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 258-260 scarborough road byker newcastle upon tyne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 March 2006 | Delivered on: 17 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 271 scarborough road newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 December 2003 | Delivered on: 6 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 1285 walker road newcastle upon tyne. Outstanding |
10 March 2006 | Delivered on: 17 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22-23 marion street sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 January 2006 | Delivered on: 13 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 229 ayton street newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 November 2005 | Delivered on: 29 November 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 73 hastings street sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 June 2005 | Delivered on: 8 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 223 scarborough road newcastle and f/h 225 scarborough road newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 June 2005 | Delivered on: 30 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 231 scarborough road newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 February 2005 | Delivered on: 17 February 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 69 and 71 relton avenue newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 December 2004 | Delivered on: 5 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 57 burwood road newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 December 2004 | Delivered on: 5 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 171-172 middle street newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 December 2004 | Delivered on: 5 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 52 harriet street newcastle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 September 2003 | Delivered on: 1 October 2003 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
25 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
22 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
27 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
1 November 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 November 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
16 September 2016 | Secretary's details changed for Mr Maurice Frankel on 16 September 2016 (1 page) |
16 September 2016 | Secretary's details changed for Mr Maurice Frankel on 16 September 2016 (1 page) |
4 April 2016 | Termination of appointment of Zisi Frankel as a secretary on 25 February 2016 (1 page) |
4 April 2016 | Termination of appointment of Zisi Frankel as a secretary on 25 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Leslie Frankel as a director on 25 February 2016 (1 page) |
1 April 2016 | Appointment of Mr Maurice Moishe Frankel as a director on 25 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Maurice Frankel as a secretary on 25 February 2016 (2 pages) |
1 April 2016 | Termination of appointment of Leslie Frankel as a director on 25 February 2016 (1 page) |
1 April 2016 | Appointment of Mr Maurice Moishe Frankel as a director on 25 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Maurice Frankel as a secretary on 25 February 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (4 pages) |
17 February 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
24 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
1 October 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
12 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
13 December 2002 | Director resigned (2 pages) |
13 December 2002 | Secretary resigned (2 pages) |
13 December 2002 | Secretary resigned (2 pages) |
13 December 2002 | Director resigned (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
18 October 2002 | Incorporation (14 pages) |
18 October 2002 | Incorporation (14 pages) |