Golders Green
London
NW11 8NJ
Director Name | Mr Erez Mizrachi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Hodford Road London NW11 8NL |
Secretary Name | Avi Aharon Dodi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodstock Avenue Golders Green London NW11 9RG |
Director Name | Graham Benjamin Greenberg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2005) |
Role | Estate Agent |
Correspondence Address | 5 Pine Court 4 Chaseville Park Road Winchmore Hill London N21 1PR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 116 Totteridge Lane 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 |
7 at £1 | Cmn Properties LTD 7.00% Ordinary |
---|---|
30 at £1 | Rosh Properties LTD 30.00% Ordinary |
21 at £1 | Windrush LTD 21.00% Ordinary |
20 at £1 | Shateaux Holdings LTD 20.00% Ordinary |
12 at £1 | Entrix LTD 12.00% Ordinary |
10 at £1 | Meridian Assets LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,400 |
Gross Profit | £3,400 |
Net Worth | £4,478 |
Cash | £750 |
Current Liabilities | £11,450 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
13 August 2003 | Delivered on: 19 August 2003 Persons entitled: Pinton Securities Limited Classification: Deed of charge 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: The property k/a upper part of the building at 28/40 stonehills welwyn garden city welwyn hatfield hertfordshire together with the payment of the additional sum and any interest as now or shall from time to time become payable thereunder. Outstanding |
---|---|
13 August 2003 | Delivered on: 16 August 2003 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: All that building k/a 38 to 40 stonehills, welwyn garden city, welwyn, hatfield, hertfordshire. Outstanding |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
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) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
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) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
27 July 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 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) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (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) |
9 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Return made up to 02/04/08; no change of members (7 pages) |
16 May 2008 | Return made up to 02/04/08; no change of members (7 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 May 2007 | Return made up to 02/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 02/04/07; no change 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) |
20 June 2006 | Return made up to 02/04/06; full list of members (8 pages) |
20 June 2006 | Return made up to 02/04/06; full list of members (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
12 July 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
12 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 July 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 July 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (8 pages) |
5 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
5 April 2004 | Return made up to 02/04/04; full list of members (8 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page) |
5 July 2003 | Registered office changed on 05/07/03 from: ambassador house 2 cavendish avenue harrow middlesex HA1 3RW (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
2 April 2003 | Incorporation (14 pages) |
2 April 2003 | Incorporation (14 pages) |