London
E5 9AR
Director Name | Mr Jacob Shea Englander |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Pinkus Naftali Englander |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Mr Pinchos Naftoli Englander |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2022(18 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
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 | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Multistates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £483,546 |
Gross Profit | £462,423 |
Net Worth | £1,844,852 |
Cash | £142 |
Current Liabilities | £175,715 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
4 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings known as breckland retail park, east dereham, norfolk, registered at the land registry with title number NK299871. Outstanding |
---|---|
21 July 2017 | Delivered on: 24 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The chargor charged by way of legal mortgage land and buildings on the south west side of yaxham road east dereham with title number NK299871. Outstanding |
21 June 2013 | Delivered on: 25 June 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 August 2004 | Delivered on: 18 August 2004 Satisfied on: 25 May 2013 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Debenture 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: F/H property k/a homesbase unit, breckland retail park, east dereham, norfolk, t/no NK238978 and all estates or interests in any freehold or leasehold property. 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. Fully Satisfied |
2 April 2024 | Director's details changed for Mr Jacob Shea Englander on 2 April 2024 (2 pages) |
---|---|
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
17 January 2024 | Accounts for a small company made up to 31 March 2023 (18 pages) |
8 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
20 January 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
23 December 2022 | Memorandum and Articles of Association (12 pages) |
23 December 2022 | Resolutions
|
8 November 2022 | Registration of charge 050326820005, created on 4 November 2022 (55 pages) |
19 August 2022 | Satisfaction of charge 050326820002 in full (1 page) |
19 August 2022 | Satisfaction of charge 050326820003 in full (1 page) |
23 June 2022 | Appointment of Pinkus Naftali Englander as a director on 3 March 2022 (2 pages) |
23 June 2022 | Termination of appointment of Pinchos Naftoli Englander as a director on 3 March 2022 (1 page) |
3 March 2022 | Appointment of Mrs Hannah Zelda Weiss as a director on 3 March 2022 (2 pages) |
3 March 2022 | Appointment of Mr Pinchos Naftoli Englander as a director on 3 March 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
4 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
20 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
24 July 2017 | Registration of charge 050326820004, created on 21 July 2017 (41 pages) |
13 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 June 2013 | Registration of charge 050326820003 (135 pages) |
25 June 2013 | Registration of charge 050326820003 (135 pages) |
13 June 2013 | Registration of charge 050326820002 (56 pages) |
13 June 2013 | Registration of charge 050326820002 (56 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
29 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
29 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
15 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
15 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
21 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
5 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
3 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
17 February 2005 | Return made up to 03/02/05; full list of members (5 pages) |
17 February 2005 | Return made up to 03/02/05; full list of members (5 pages) |
18 August 2004 | Particulars of mortgage/charge (6 pages) |
18 August 2004 | Particulars of mortgage/charge (6 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (4 pages) |
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 March 2004 | New director appointed (4 pages) |
11 March 2004 | Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 February 2004 | Incorporation (9 pages) |
3 February 2004 | Incorporation (9 pages) |