London
N12 8QA
Secretary Name | Mrs Natalie Frances Altman |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | David Anthony Altman 50.00% Ordinary |
---|---|
50 at £1 | Natalie Francis Altman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,415 |
Cash | £1,278 |
Current Liabilities | £41,307 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
3 April 2023 | Delivered on: 18 April 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 199 graham road, london, E8 1PE as registered at hm land registry under title number LN13327. Outstanding |
---|---|
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: Onesavings Bank PLC T/a Kent Reliance Banking Services, Kent Reliance and Krbs Classification: A registered charge Particulars: 199 graham road, london. Outstanding |
1 September 2006 | Delivered on: 4 September 2006 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: £560,961 due or to become due from the company to. Particulars: F/H 199 graham road hackney london t/no LN13327. Outstanding |
8 September 2005 | Delivered on: 15 September 2005 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: 199 graham road hackney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 November 2004 | Delivered on: 23 November 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 February 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Change of details for Mrs Natalie Frances Altman as a person with significant control on 1 December 2020 (2 pages) |
15 December 2020 | Secretary's details changed for Mrs Natalie Frances Altman on 1 December 2020 (1 page) |
3 July 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
9 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
18 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
26 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
10 April 2018 | Registration of charge 046020530004, created on 29 March 2018 (5 pages) |
23 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages) |
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Mr David Anthony Altman on 15 August 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
29 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
15 January 2009 | Return made up to 27/11/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 869 high road london N12 8QA (1 page) |
26 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 13 station road london N3 2SB (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 13 station road london N3 2SB (1 page) |
26 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: 869 high road london N12 8QA (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Return made up to 27/11/05; full list of members (6 pages) |
16 January 2006 | Return made up to 27/11/05; full list of members (6 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 February 2004 | Return made up to 27/11/03; full list of members (6 pages) |
9 February 2004 | Return made up to 27/11/03; full list of members (6 pages) |
18 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
18 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
11 March 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2003 | Ad 27/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |