London
NW4 2TN
Director Name | Mr Philip Martin Noe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(9 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 24 June 2017 (overdue) |
---|
19 February 2004 | Delivered on: 28 February 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies due or to become due from the company and brookwide limited and any company from time to time which is a holding company or subsidiary of agra limited and any subsidiary undertaking or associate of any such company to the trustee or any lender on any account whatsoever. Particulars: The l/h land and buildings known as 54/56 union street and 53/55 high street aldershot - HP635459 and 2-26 (even) corporation street and 245 -247 high street lincoln - LL234464 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Outstanding |
---|---|
28 November 2003 | Delivered on: 11 December 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from landmaster properties limited and agra limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of l/h land and buildings k/a 54/56 union street and 53/55 high street aldershot t/n HP635459 and l/h land and buildings k/a 2-26 (even) corporation street and 245-247 high street lincoln. Outstanding |
28 November 2003 | Delivered on: 11 December 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed (being supplemental to a deed of legal charge dated 21 july 1997) Secured details: All monies due or to become due from landmaster properties limited, brookwide limited and agra limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a 54/56 union street and 53/55 high street aldershot t/n HP635459 and l/h land and buildings k/a 2-26 (even) corporation street and 245-247 high street lincoln together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. Outstanding |
26 April 2017 | Termination of appointment of Salomon Noe as a director on 14 March 2017 (1 page) |
---|---|
26 May 2016 | Receiver's abstract of receipts and payments to 17 March 2016 (2 pages) |
4 April 2016 | Receiver's abstract of receipts and payments to 27 February 2016 (2 pages) |
31 March 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 30 October 2015 (2 pages) |
14 October 2015 | Receiver's abstract of receipts and payments to 27 August 2015 (2 pages) |
1 April 2015 | Receiver's abstract of receipts and payments to 27 February 2015 (2 pages) |
22 December 2014 | Receiver's abstract of receipts and payments to 31 October 2014 (2 pages) |
1 December 2014 | Appointment of receiver or manager (5 pages) |
19 November 2014 | Notice of ceasing to act as receiver or manager (5 pages) |
10 June 2014 | Appointment of receiver or manager (4 pages) |
20 March 2014 | Appointment of receiver or manager (4 pages) |
11 March 2014 | Appointment of receiver or manager (6 pages) |
18 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 January 2013 | Appointment of Mr Philip Martin Noe as a director (2 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 September 2007 | Return made up to 10/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Return made up to 10/06/06; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 115 craven park road london N15 6BL (1 page) |
9 June 2006 | Return made up to 10/06/05; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members (6 pages) |
28 February 2004 | Particulars of mortgage/charge (4 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (4 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 115 craven park rd london N15 6BL (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 June 2003 | Incorporation (9 pages) |