Golders Green
London
NW11 9RG
Director Name | Mr Nicky Nissim Alkalay |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 April 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 116 Totteridge Lane Totteridge London N20 8JH |
Director Name | Mr Erez Mizrachi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 April 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 116 Totteridge Lane Totteridge London N20 8JH |
Director Name | Mr Nir Shamir |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 13-3 Hazaitim Street Ramat Gan Israel |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(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 | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 116 Totteridge Lane Totteridge London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Rosh Properties LTD 40.00% Ordinary |
---|---|
20 at £1 | Avi Dodi 20.00% Ordinary |
20 at £1 | Dr Nir Shamir 20.00% Ordinary |
20 at £1 | Mr Moti Hamama 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,200 |
Gross Profit | £6,200 |
Net Worth | £266,699 |
Cash | £11,058 |
Current Liabilities | £42,983 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Authority over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The principal sums from time to time standing to the credit of the depositor's accounts with the bank. Outstanding |
---|---|
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Mizrahi Tefahot Bank Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents now owing or hereafter to become owing to it in respect of the property k/a 22 stoke newington common, london t/no LN149184. Outstanding |
29 October 2010 | Delivered on: 3 November 2010 Persons entitled: Mizrahi Tefahot Bank Limited Classification: First party deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 22 stoke newington common, london t/no LN149184 see image for full details. Outstanding |
9 November 2005 | Delivered on: 15 November 2005 Satisfied on: 6 November 2012 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company or by any person who grants or is to grant security to wbcl to secure loan obligations (security provider) of the company and/or any security provider to the chargee on any account whatsoever. Particulars: By way of first floating charge all present and future assets and undertakings of the company. Fully Satisfied |
9 November 2005 | Delivered on: 15 November 2005 Satisfied on: 6 November 2012 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company or by any person who grants or is to grant security to wbcl to secure loan obligations (security provider) of the company and/or any security provider to the chargee on any account whatsoever. Particulars: 22 stoke newington common london t/n LN149184. Fully Satisfied |
14 March 2003 | Delivered on: 18 March 2003 Satisfied on: 6 November 2012 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. Particulars: The f/h property k/a 22 stoke newington common, north london N16 7ER and all buildings and fixtures from time to time thereon. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Application to strike the company off the register (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Termination of appointment of Nir Shamir as a director (1 page) |
17 May 2012 | Termination of appointment of Nir Shamir as a director (1 page) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Appointment of Mr. Nicky Nissim Alkalay as a director (2 pages) |
8 November 2010 | Appointment of Mr. Erez Mizrachi as a director (2 pages) |
8 November 2010 | Appointment of Mr. Erez Mizrachi as a director (2 pages) |
8 November 2010 | Appointment of Mr. Nicky Nissim Alkalay as a director (2 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 24/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 April 2008 | Return made up to 24/01/08; no change of members (6 pages) |
7 April 2008 | Return made up to 24/01/08; no change of members (6 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
3 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 May 2005 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 May 2005 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 24/01/05; full list of members (7 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
10 February 2004 | Return made up to 24/01/04; full list of members
|
10 February 2004 | Return made up to 24/01/04; full list of members
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
13 July 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2003 | Ad 16/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 February 2003 | Director resigned (1 page) |
24 January 2003 | Incorporation (9 pages) |
24 January 2003 | Incorporation (9 pages) |