London
Greater London
N5 2JG
Secretary Name | Mrs Chanie Meisels |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gilda Crescent London N16 6JT |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2006 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Next Return Due | 2 June 2017 (overdue) |
---|
7 September 2007 | Delivered on: 19 September 2007 Persons entitled: Commercial Acceptances (UK) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 September 2007 | Delivered on: 14 September 2007 Persons entitled: Commercial Acceptances (UK) Limited Classification: Charge Secured details: All monies due or to become due from moshe meisels to the chargee on any account whatsoever. Particulars: The f/h property known as the hotel mon bijou 47/49 manor road east cliff bournemouth t/n DT293372,. See the mortgage charge document for full details. Outstanding |
13 July 2007 | Delivered on: 19 July 2007 Persons entitled: Commercial Acceptaces Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties being 150 falcon road london t/n SGL166813, 133 homerton high street london t/n 318868, 103 upper clapton road london t/n LN50072, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Outstanding |
13 July 2007 | Delivered on: 19 July 2007 Persons entitled: Commercial Acceptances 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 March 2005 | Delivered on: 12 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 March 2005 | Delivered on: 12 March 2005 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 on any account whatsoever. Particulars: 123 streatham vale london t/no 401932. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 March 2005 | Delivered on: 12 March 2005 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 on any account whatsoever. Particulars: 133 homerton high street london t/no 318868. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 March 2005 | Delivered on: 12 March 2005 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 on any account whatsoever. Particulars: 103 upper capton road london t/no LN50072. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
11 March 2005 | Delivered on: 12 March 2005 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 on any account whatsoever. Particulars: 150 falcon road battersea london t/no SGL166813. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 February 2022 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
7 May 2019 | Director's details changed for Moishe Meisels on 25 April 2019 (2 pages) |
16 September 2008 | Notice of appointment of receiver or manager (1 page) |
16 September 2008 | Notice of appointment of receiver or manager (1 page) |
30 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
16 May 2008 | Notice of appointment of receiver or manager (1 page) |
16 May 2008 | Notice of appointment of receiver or manager (1 page) |
14 January 2008 | Appointment of receiver/manager (2 pages) |
14 January 2008 | Appointment of receiver/manager (2 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
4 September 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 September 2007 | Return made up to 19/05/07; full list of members (2 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
12 December 2005 | Return made up to 19/05/05; full list of members (2 pages) |
12 December 2005 | Return made up to 19/05/05; full list of members (2 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (7 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
10 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 43 wellington avenue london N15 6AX (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Registered office changed on 06/09/04 from: 43 wellington avenue london N15 6AX (1 page) |
6 September 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
16 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
19 May 2003 | Incorporation (14 pages) |
19 May 2003 | Incorporation (14 pages) |