London
NW4 2LA
Director Name | Mr David Bloch |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kings Close London NW4 2JU |
Secretary Name | Sulamith Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kings Close London NN4 2JU |
Director Name | Sulamith Bloch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2015) |
Role | Office |
Country of Residence | United Kingdom |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Secretary Name | Mr David Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 06 January 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kings Close London NW4 2JU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 020 82034170 |
---|---|
Telephone region | London |
Registered Address | Highbank Greenbank Crescent London NW4 2LA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gary Bloch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,832 |
Cash | £4,593 |
Current Liabilities | £97,035 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (4 days from now) |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: Charter Court Financial Services Linited Classification: A registered charge Particulars: 3, westchester court, westchester drive, london, NW4 1RB, united kingdom. Outstanding |
---|---|
7 September 2015 | Delivered on: 17 September 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Flat 3 westchester court westchester drive london t/no NGL103629. Outstanding |
30 October 2006 | Delivered on: 4 November 2006 Persons entitled: Mortgage Express Classification: Mortgage 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: 11 raglan road hengoed mid glamorgan t/no CYM29921 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
9 October 2006 | Delivered on: 13 October 2006 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 252 newport road cardiff (t/no WA281567) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects. Outstanding |
2 August 2006 | Delivered on: 5 August 2006 Persons entitled: Tahoe Finance 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 property known as 252 newport road roath cardiff t/n WA281567. Outstanding |
5 May 2006 | Delivered on: 12 May 2006 Persons entitled: Mortgage Express Classification: Mortgage 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: 1 upper court terrace abertillery t/no WA422207 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
29 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
8 February 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
21 September 2022 | Satisfaction of charge 4 in full (1 page) |
15 May 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
9 June 2021 | Director's details changed for Mr Gary Bloch on 9 June 2021 (2 pages) |
7 June 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
4 June 2021 | Satisfaction of charge 2 in full (1 page) |
4 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
4 June 2021 | Satisfaction of charge 050338630005 in full (1 page) |
4 June 2021 | Satisfaction of charge 1 in full (1 page) |
28 April 2021 | Registered office address changed from 1 Sentinel Square London NW4 2EL United Kingdom to Highbank Greenbank Crescent London NW4 2LA on 28 April 2021 (1 page) |
10 August 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 1 Sentinel Square London NW4 2EL on 2 May 2019 (1 page) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
10 April 2018 | Change of details for Mr Gary Bloch as a person with significant control on 8 May 2017 (2 pages) |
21 December 2017 | Registration of charge 050338630006, created on 14 December 2017 (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 June 2017 | Director's details changed for Mr Gary Bloch on 8 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Gary Bloch on 8 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | Director's details changed for Mr Gary Bloch on 27 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Gary Bloch on 27 April 2016 (2 pages) |
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) |
17 September 2015 | Registration of charge 050338630005, created on 7 September 2015 (6 pages) |
17 September 2015 | Registration of charge 050338630005, created on 7 September 2015 (6 pages) |
17 September 2015 | Registration of charge 050338630005, created on 7 September 2015 (6 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 April 2015 | Termination of appointment of Sulamith Bloch as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Sulamith Bloch as a director on 31 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Gary Bloch as a director on 31 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Gary Bloch as a director on 31 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from 39 Brent Street London NW4 2ED to Foframe House 35-37 Brent Street London NW4 2EF on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 39 Brent Street London NW4 2ED to Foframe House 35-37 Brent Street London NW4 2EF on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 39 Brent Street London NW4 2ED to Foframe House 35-37 Brent Street London NW4 2EF on 9 April 2015 (1 page) |
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
2 December 2014 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 39 Brent Street London NW4 2ED on 2 December 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Registered office address changed from 49 Kings Close London NW4 2JU on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 49 Kings Close London NW4 2JU on 16 November 2012 (1 page) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
25 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Termination of appointment of David Bloch as a secretary (1 page) |
6 January 2011 | Termination of appointment of David Bloch as a secretary (1 page) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 January 2010 | Director's details changed for Sulamith Bloch on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Sulamith Bloch on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Sulamith Bloch on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
4 November 2006 | Particulars of mortgage/charge (4 pages) |
4 November 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Particulars of mortgage/charge (4 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 August 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
16 May 2005 | Return made up to 04/02/05; full list of members (2 pages) |
16 May 2005 | Return made up to 04/02/05; full list of members (2 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 229 nether street london N3 1NT (1 page) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 229 nether street london N3 1NT (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
4 February 2004 | Incorporation (12 pages) |
4 February 2004 | Incorporation (12 pages) |