London
NW11 9HA
Director Name | Yael Tesler |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Highfield Gardens London NW11 9HA |
Secretary Name | Yael Tesler |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 57 Highfield Gardens London NW11 9HA |
Director Name | M & K Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 57 Highfield Gardens London NW11 9HA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
40 at £1 | Y. Tesler & J. Tesler 40.00% Ordinary |
---|---|
30 at £1 | Jonathan Tesler 30.00% Ordinary |
30 at £1 | Yael Tesler 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,318 |
Cash | £3,654 |
Current Liabilities | £221,145 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 22 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 February |
Latest Return | 2 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 16 January 2022 (overdue) |
19 August 2016 | Delivered on: 22 August 2016 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 13C parade mansions, 14 vivian avenue, london, NW4 3YB - title number: AGL126015. Outstanding |
---|---|
8 August 2016 | Delivered on: 9 August 2016 Persons entitled: Bitochon Limited Classification: A registered charge Particulars: All the leasehold property known as 13C parade mansions 14 vivian avenue london NW4 3YB and registered at the land registry under title number AGL126015. Outstanding |
7 December 2007 | Delivered on: 18 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £193,800.00 due or to become due from the company to. Particulars: The property k/a 117 felixstowe court, fishguard way, london. Outstanding |
23 April 2007 | Delivered on: 24 October 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £265,291 and all other monies due or to become due. Particulars: 12B parade mansions vivian avenue london,. Fixed charge over all rental income and. Outstanding |
15 June 2007 | Delivered on: 20 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £163,043.00 and all other monies due or to become due. Particulars: 1, garrick court, garrick drive, london. Fixed charge over all rental income and. Outstanding |
27 April 2007 | Delivered on: 2 May 2007 Persons entitled: Capital Home Loans Limited (The Chargeholder) Classification: Deed of charge Secured details: £212,500.00 and all other monies due or to become due. Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
1 March 2007 | Delivered on: 9 March 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £160,782 and all other monies due or to become due. Particulars: Ground floor flat 3 hendon hall court parson street london,. Fixed charge over all rental income and. Outstanding |
1 June 2004 | Delivered on: 4 June 2004 Persons entitled: Northern Rock PLC Classification: Charge 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/H property k/a 12A and 12B parade mansions 16 vivian avenue NW4 london t/n agl 119864 and under t/n agl 119857,and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 2020 | Delivered on: 5 March 2020 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
2 March 2020 | Delivered on: 5 March 2020 Persons entitled: Fortys Capital Limited Classification: A registered charge Particulars: 13C parade mansions, 14 vivian avenue, london, NW4 3YB. Title number AGL126015. Outstanding |
19 August 2016 | Delivered on: 22 August 2016 Persons entitled: Tempus Capital Partners Limited Classification: A registered charge Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets. Outstanding |
9 May 2003 | Delivered on: 13 May 2003 Persons entitled: Northern Rock PLC Classification: Charge 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: Leasehold property known as 11A parade mansions vivian avenue hendon london NW11 t/n NGL634986 benefit of all rental income arising out of the aforesaid property. Outstanding |
5 March 2020 | Registration of charge 046271190012, created on 2 March 2020 (13 pages) |
---|---|
5 March 2020 | Registration of charge 046271190011, created on 2 March 2020 (26 pages) |
22 January 2020 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 57 Highfield Gardens London NW11 9HA on 22 January 2020 (1 page) |
22 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
22 January 2020 | Previous accounting period shortened from 4 February 2019 to 3 February 2019 (1 page) |
23 October 2019 | Previous accounting period shortened from 5 February 2019 to 4 February 2019 (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Previous accounting period shortened from 6 February 2018 to 5 February 2018 (1 page) |
8 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
25 October 2018 | Previous accounting period shortened from 7 February 2018 to 6 February 2018 (1 page) |
19 October 2018 | Previous accounting period extended from 24 January 2018 to 7 February 2018 (1 page) |
17 July 2018 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
22 January 2018 | Previous accounting period shortened from 25 January 2017 to 24 January 2017 (1 page) |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
23 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
28 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 January 2017 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
20 January 2017 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
21 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
21 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
22 August 2016 | Registration of charge 046271190009, created on 19 August 2016 (22 pages) |
22 August 2016 | Registration of charge 046271190009, created on 19 August 2016 (22 pages) |
22 August 2016 | Registration of charge 046271190010, created on 19 August 2016 (15 pages) |
22 August 2016 | Registration of charge 046271190010, created on 19 August 2016 (15 pages) |
9 August 2016 | Registration of charge 046271190008, created on 8 August 2016 (15 pages) |
9 August 2016 | Registration of charge 046271190008, created on 8 August 2016 (15 pages) |
20 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 February 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 January 2016 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
26 October 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
12 December 2014 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 December 2014 | Registered office address changed from 5 North End Road London NW11 7RJ to New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2014 (2 pages) |
12 December 2014 | Administrative restoration application (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 December 2014 | Annual return made up to 2 January 2014 Statement of capital on 2014-12-12
|
12 December 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 December 2014 | Administrative restoration application (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 December 2014 | Registered office address changed from 5 North End Road London NW11 7RJ to New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 2 January 2014 Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 2 January 2014 Statement of capital on 2014-12-12
|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (6 pages) |
24 October 2007 | Particulars of mortgage/charge (6 pages) |
6 July 2007 | Return made up to 02/01/07; full list of members (8 pages) |
6 July 2007 | Return made up to 02/01/07; full list of members (8 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Particulars of mortgage/charge (4 pages) |
2 May 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 April 2006 | Return made up to 02/01/06; full list of members (8 pages) |
19 April 2006 | Return made up to 02/01/06; full list of members (8 pages) |
27 April 2005 | Return made up to 02/01/05; full list of members (8 pages) |
27 April 2005 | Return made up to 02/01/05; full list of members (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 June 2004 | Particulars of mortgage/charge (4 pages) |
4 June 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Return made up to 02/01/04; full list of members (7 pages) |
18 May 2004 | Return made up to 02/01/04; full list of members (7 pages) |
4 September 2003 | Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2003 | Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 43 wellington avenue london N15 6AX (1 page) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 43 wellington avenue, london, N15 6AX (1 page) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Incorporation (14 pages) |
2 January 2003 | Incorporation (14 pages) |