London
N16 6XZ
Director Name | Mr Moti Friedlander |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Stamford Hill London N16 6XZ |
Director Name | Mr Gabor Israel Rubin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 March 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Riverside Road London N15 6DA |
Secretary Name | Mr Jacob Schreiber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Castlewood Road London N16 6DL |
Director Name | Moti Friedlander |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(10 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Director Name | Mr Azreal Friedlander |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Director Name | Mrs Erica Friedlander |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 06 May 2008) |
Role | Investment |
Correspondence Address | 15 West View London NW4 2SY |
Secretary Name | Mr Azreal Friedlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 08 May 2008) |
Role | Manager |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Director Name | Mrs Erica Friedlander |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Secretary Name | Mrs Erica Friedlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 November 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(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 | 03 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Moti Friedlander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,685 |
Current Liabilities | £282,612 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
1 November 2013 | Delivered on: 22 November 2013 Persons entitled: Gladstar Limited Classification: A registered charge Particulars: Flat 1, 105 upper tollington park, london t/no AGL190374. Flat 2, 105 upper tollington park, london t/no AGL190360. Flat 3, 105 upper tollington park, london t/no AGL190377. Flat 4, 105 upper tollington park, london t/no AGL190398. Outstanding |
---|---|
4 July 2008 | Delivered on: 8 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 105 upper tollington park london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
4 July 2008 | Delivered on: 8 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 105 upper tollington park londonby way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
4 July 2008 | Delivered on: 8 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 105 upper tolington park london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
4 July 2008 | Delivered on: 8 July 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 105 upper tolington park london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
28 May 2008 | Delivered on: 6 June 2008 Persons entitled: Graf Financial Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 105 upper tollington park road hornsey. Outstanding |
24 March 2004 | Delivered on: 1 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums together with interest and other amounts accruing standing to the credit of the company's account numbered 00595405 sort code 80:20:19 with all the company's present and future rights title and benefit. Outstanding |
24 March 2004 | Delivered on: 1 April 2004 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 |
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 105 upper tollington park london N4 4ND - title number: AGL112961. Outstanding |
14 February 2018 | Delivered on: 23 February 2018 Persons entitled: Sunningdale Holdings Limited Classification: A registered charge Particulars: By way of legal mortgage the leasehold properties known as flat 1, flat 2, flat 3 and flat 4, 105 upper tollington park, stroud green, london N4 4ND registered at hm land registry under title numbers AGL190374, AGL190360, AGL190377 and AGL190398. Outstanding |
24 March 2004 | Delivered on: 1 April 2004 Satisfied on: 19 June 2008 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: The f/h property known as 105 upper torrington park hornsey london t/n AGL112961,. 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. Fully Satisfied |
20 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
18 December 2018 | Registration of charge 050326700011, created on 14 December 2018 (4 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
21 November 2018 | Previous accounting period extended from 27 February 2018 to 30 June 2018 (1 page) |
30 March 2018 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
23 February 2018 | Registration of charge 050326700010, created on 14 February 2018 (18 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 October 2016 | Satisfaction of charge 3 in full (1 page) |
10 October 2016 | Satisfaction of charge 2 in full (1 page) |
10 October 2016 | Satisfaction of charge 4 in full (1 page) |
10 October 2016 | Satisfaction of charge 050326700009 in full (1 page) |
10 October 2016 | Satisfaction of charge 050326700009 in full (1 page) |
10 October 2016 | Satisfaction of charge 3 in full (1 page) |
10 October 2016 | Satisfaction of charge 2 in full (1 page) |
10 October 2016 | Satisfaction of charge 4 in full (1 page) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
22 November 2013 | Registration of charge 050326700009 (22 pages) |
22 November 2013 | Registration of charge 050326700009 (22 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 November 2012 | Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 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 | Secretary's details changed for Moti Friedlander on 9 November 2011 (2 pages) |
22 November 2011 | Termination of appointment of Erica Friedlander as a director (1 page) |
22 November 2011 | Termination of appointment of Erica Friedlander as a secretary (1 page) |
22 November 2011 | Director's details changed for Mr Moti Friedlander on 9 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Moti Friedlander on 9 November 2011 (2 pages) |
22 November 2011 | Termination of appointment of Erica Friedlander as a director (1 page) |
22 November 2011 | Termination of appointment of Erica Friedlander as a secretary (1 page) |
22 November 2011 | Director's details changed for Mr Moti Friedlander on 9 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Moti Friedlander on 9 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Moti Friedlander on 9 November 2011 (2 pages) |
18 April 2011 | Registered office address changed from C/O Flats & Houses 24 Stamford Hill Stamford Hill London N16 6XZ United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from C/O Flats & Houses 24 Stamford Hill Stamford Hill London N16 6XZ United Kingdom on 18 April 2011 (1 page) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Registered office address changed from 24 Flats & Houses Ltd Stamford Hill London N16 6XZ on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from 24 Flats & Houses Ltd Stamford Hill London N16 6XZ on 29 November 2010 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 November 2009 | Appointment of Mr Moti Friedlander as a director (2 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Appointment of Mr Moti Friedlander as a director (2 pages) |
26 November 2009 | Director's details changed for Mrs Erica Friedlander on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Erica Friedlander on 26 November 2009 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 June 2008 | Receiver's abstract of receipts and payments to 3 October 2008 (2 pages) |
24 June 2008 | Receiver's abstract of receipts and payments to 3 October 2008 (2 pages) |
24 June 2008 | Receiver's abstract of receipts and payments to 3 October 2008 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
5 June 2008 | Notice of ceasing to act as receiver or manager (1 page) |
8 May 2008 | Director appointed mrs erica friedlander (1 page) |
8 May 2008 | Appointment terminated director azreal friedlander (1 page) |
8 May 2008 | Appointment terminated secretary azreal friedlander (1 page) |
8 May 2008 | Secretary appointed mrs erica friedlander (1 page) |
8 May 2008 | Appointment terminated director azreal friedlander (1 page) |
8 May 2008 | Secretary appointed mrs erica friedlander (1 page) |
8 May 2008 | Director appointed mrs erica friedlander (1 page) |
8 May 2008 | Appointment terminated secretary azreal friedlander (1 page) |
6 May 2008 | Director appointed mrs azreal friedlander (1 page) |
6 May 2008 | Director appointed mrs azreal friedlander (1 page) |
6 May 2008 | Appointment terminated director erica friedlander (1 page) |
6 May 2008 | Appointment terminated director erica friedlander (1 page) |
6 May 2008 | Secretary appointed mrs azreal friedlander (1 page) |
6 May 2008 | Secretary appointed mrs azreal friedlander (1 page) |
18 April 2008 | Director appointed erica friedlander (1 page) |
18 April 2008 | Director appointed erica friedlander (1 page) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
15 October 2007 | Appointment of receiver/manager (2 pages) |
15 October 2007 | Appointment of receiver/manager (2 pages) |
19 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
19 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 47 lingwood road london E5 9BN (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 47 lingwood road london E5 9BN (1 page) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
28 November 2005 | Return made up to 27/11/05; full list of members (2 pages) |
28 November 2005 | Return made up to 27/11/05; full list of members (2 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (1 page) |
11 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
11 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 24 riverside road london N15 6DA (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 24 riverside road london N15 6DA (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (11 pages) |
1 April 2004 | Particulars of mortgage/charge (11 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New secretary appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Incorporation (9 pages) |
3 February 2004 | Incorporation (9 pages) |