London
N3 1DH
Secretary Name | Julie Ann Adar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY |
Director Name | Joshua Jolles |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 March 2007) |
Role | Manager |
Correspondence Address | 39 Fir Park Harlow Essex CM19 4JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Amir Adar & Julie Adar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,681 |
Cash | £1,701 |
Current Liabilities | £120,125 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 26 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
28 February 2005 | Delivered on: 11 August 2009 Persons entitled: Capital Home Loans LTD Classification: Charge Secured details: £92,000 and all other 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: 12 centenary mill court new hall lane preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
11 June 2004 | Delivered on: 30 July 2009 Persons entitled: Capital Home Loans LTD Classification: Deed of charge Secured details: £212,500 and all other 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: 139 glebelands close london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
19 June 2008 | Delivered on: 25 June 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 glebelands close london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
19 June 2008 | Delivered on: 25 June 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £263,000.00 and all other 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: 12 centenary mill court, preston fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 February 2005 | Delivered on: 11 March 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £78,950 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4 20 centenary mill court preston, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
28 February 2005 | Delivered on: 11 March 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £91,950 and all other 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: Plot 7, 17 centenary mill court preston, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
26 December 2023 | Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page) |
---|---|
8 June 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 April 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 June 2020 | Director's details changed for Mr Amir Adar on 1 April 2020 (2 pages) |
1 June 2020 | Notification of Julie Ann Adar as a person with significant control on 4 April 2019 (2 pages) |
1 June 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
1 June 2020 | Change of details for Mr Amir Adar as a person with significant control on 1 April 2020 (2 pages) |
16 March 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
26 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 July 2019 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 July 2019 (1 page) |
4 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
6 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Julie Ann Adar as a secretary on 25 February 2015 (1 page) |
11 May 2015 | Director's details changed for Amir Adar on 25 February 2015 (2 pages) |
11 May 2015 | Director's details changed for Amir Adar on 25 February 2015 (2 pages) |
11 May 2015 | Termination of appointment of Julie Ann Adar as a secretary on 25 February 2015 (1 page) |
30 March 2015 | Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page) |
30 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
30 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Secretary's details changed for Julie Ann Adar on 24 February 2011 (1 page) |
2 March 2011 | Director's details changed for Amir Adar on 24 February 2011 (2 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Secretary's details changed for Julie Ann Adar on 24 February 2011 (1 page) |
2 March 2011 | Director's details changed for Amir Adar on 24 February 2011 (2 pages) |
22 December 2010 | Registered office address changed from 115 Craven Park Road London N15 6BL on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 115 Craven Park Road London N15 6BL on 22 December 2010 (1 page) |
13 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 24 February 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 24 February 2009 with a full list of shareholders (3 pages) |
11 August 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 6 (7 pages) |
11 August 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 6 (7 pages) |
30 July 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 5 (5 pages) |
30 July 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 5 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
30 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 June 2007 | Return made up to 24/02/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/02/07; full list of members (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
29 November 2006 | Return made up to 24/02/06; full list of members (2 pages) |
29 November 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 August 2005 | Return made up to 24/02/05; full list of members (2 pages) |
4 August 2005 | Return made up to 24/02/05; full list of members (2 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: gable house 239 regents park road london N3 3LF (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: gable house 239 regents park road london N3 3LF (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed (1 page) |
24 February 2004 | Incorporation (16 pages) |
24 February 2004 | Incorporation (16 pages) |