London
N15 6TU
Secretary Name | Mr Chaim Solomon Goldman |
---|---|
Status | Current |
Appointed | 01 November 2011(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 79 Wargrave Avenue London N15 6TU |
Director Name | Mr Morris Tesler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Wargrave Avenue London N15 6TU |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 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 | 26 November 2003(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 79 Wargrave Avenue London N15 6TU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Chaim Solomon Goldman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,185 |
Current Liabilities | £325,743 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 March 2018 | Delivered on: 26 March 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 13 wigan house, warwick grove, london, E5 9JF being all of the land and buildings in title EGL484475 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
17 November 2016 | Delivered on: 17 November 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 10 stonecroft road, erith, kent, DA8 1HP being all of the land and buildings in title SGL123609 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 April 2016 | Delivered on: 3 May 2016 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: The freehold property at and known as 10 stonecroft road, erith, bexley, DA8 1HP (land registry title number SGL123609). Outstanding |
13 April 2016 | Delivered on: 3 May 2016 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: The freehold property at and known as 10 stonecroft road, erith, bexley, DA8 1HP (land registry title number SGL123609). Outstanding |
19 July 2012 | Delivered on: 21 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 13 wigan house, warwick grove, london t/no EGL484475 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 July 2012 | Delivered on: 18 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
8 April 2014 | Delivered on: 10 April 2014 Satisfied on: 16 January 2015 Persons entitled: Leo Noe Classification: A registered charge Particulars: L/H 26 the mount, mount pleasant lane, london t/no EGL401003. Fully Satisfied |
23 April 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
27 February 2020 | Previous accounting period shortened from 28 May 2019 to 27 May 2019 (1 page) |
22 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 March 2018 | Registration of charge 049766600007, created on 21 March 2018 (7 pages) |
11 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 28 May 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
17 November 2016 | Registration of charge 049766600006, created on 17 November 2016 (7 pages) |
17 November 2016 | Registration of charge 049766600006, created on 17 November 2016 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 28 May 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 28 May 2015 (3 pages) |
3 May 2016 | Registration of charge 049766600004, created on 13 April 2016 (40 pages) |
3 May 2016 | Registration of charge 049766600005, created on 13 April 2016 (37 pages) |
3 May 2016 | Registration of charge 049766600004, created on 13 April 2016 (40 pages) |
3 May 2016 | Registration of charge 049766600005, created on 13 April 2016 (37 pages) |
29 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 April 2015 | Total exemption small company accounts made up to 29 May 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 29 May 2014 (3 pages) |
24 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
16 January 2015 | Satisfaction of charge 049766600003 in full (4 pages) |
16 January 2015 | Satisfaction of charge 049766600003 in full (4 pages) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 May 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
18 May 2014 | Total exemption small company accounts made up to 30 May 2013 (3 pages) |
10 April 2014 | Registration of charge 049766600003 (10 pages) |
10 April 2014 | Registration of charge 049766600003 (10 pages) |
26 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
21 February 2014 | Previous accounting period extended from 25 May 2013 to 31 May 2013 (1 page) |
21 February 2014 | Previous accounting period extended from 25 May 2013 to 31 May 2013 (1 page) |
10 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 February 2013 | Accounts for a dormant company made up to 25 May 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 25 May 2012 (2 pages) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 February 2012 | Director's details changed for Mr Chaim Shlomo Goldman on 29 February 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Chaim Shlomo Goldman on 29 February 2012 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 25 May 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 25 May 2011 (2 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Company name changed gemwell services LTD\certificate issued on 22/11/11
|
22 November 2011 | Company name changed gemwell services LTD\certificate issued on 22/11/11
|
2 November 2011 | Appointment of Mr Chaim Shlomo Goldman as a director (2 pages) |
2 November 2011 | Appointment of Mr Chaim Shlomo Goldman as a director (2 pages) |
1 November 2011 | Registered office address changed from 43 Wellington Avenue London N15 6AX on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of Morris Tesler as a director (1 page) |
1 November 2011 | Termination of appointment of M & K Nominee Secretaries Limited as a secretary (1 page) |
1 November 2011 | Termination of appointment of Morris Tesler as a director (1 page) |
1 November 2011 | Termination of appointment of M & K Nominee Secretaries Limited as a secretary (1 page) |
1 November 2011 | Registered office address changed from 43 Wellington Avenue London N15 6AX on 1 November 2011 (1 page) |
1 November 2011 | Appointment of Mr Chaim Solomon Goldman as a secretary (1 page) |
1 November 2011 | Termination of appointment of M & K Nominee Directors Limited as a director (1 page) |
1 November 2011 | Termination of appointment of M & K Nominee Directors Limited as a director (1 page) |
1 November 2011 | Appointment of Mr Chaim Solomon Goldman as a secretary (1 page) |
1 November 2011 | Registered office address changed from 43 Wellington Avenue London N15 6AX on 1 November 2011 (1 page) |
12 June 2011 | Appointment of Mr Morris Tesler as a director (2 pages) |
12 June 2011 | Appointment of Mr Morris Tesler as a director (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 25 May 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 25 May 2010 (2 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for M & K Nominee Directors Limited on 26 November 2009 (2 pages) |
2 December 2009 | Director's details changed for M & K Nominee Directors Limited on 26 November 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 25 May 2009 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 25 May 2009 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 25 May 2008 (2 pages) |
26 February 2009 | Accounts for a dormant company made up to 25 May 2008 (2 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 25 May 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 25 May 2007 (2 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 25 May 2006 (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 25 May 2006 (2 pages) |
30 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 26/11/06; full list of members (2 pages) |
14 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 25 May 2005 (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 25 May 2005 (2 pages) |
5 January 2005 | Return made up to 26/11/04; full list of members (6 pages) |
5 January 2005 | Return made up to 26/11/04; full list of members (6 pages) |
15 September 2004 | Accounting reference date extended from 30/11/04 to 25/05/05 (1 page) |
15 September 2004 | Accounting reference date extended from 30/11/04 to 25/05/05 (1 page) |
26 November 2003 | Incorporation (14 pages) |
26 November 2003 | Incorporation (14 pages) |