London
N15 6BL
Director Name | Mr Yisroel Lok |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Avigdor Ezrial Brinner |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Dunsmure Road London Greater London N16 5PT |
Secretary Name | Esther Brinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 59 Dunsmure Road London N16 5PT |
Director Name | Mr Israel David Meir Stobieki |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Spring Hill London E5 9BE |
Director Name | Mrs Miriam Stobieki |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Mr Avigdor Ezrail Brinner 50.00% Ordinary |
---|---|
50 at £1 | Mrs Miriam Stobieki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,578,866 |
Cash | £385,831 |
Current Liabilities | £3,003,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
26 July 2005 | Delivered on: 28 July 2005 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. See the mortgage charge document for full details. Outstanding |
---|---|
30 May 2005 | Delivered on: 11 June 2005 Persons entitled: Egt Finance Limited Classification: Legal charge 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: The beehive public house, commonside east, mitcham t/no TGL80415 and other immovable property together with all buildings, trade and other fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 February 2005 | Delivered on: 25 February 2005 Persons entitled: Egt Finance Limited Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The indebtedness secured and an assignment of the benefits of all covenants obligations rights and remedies granted. Outstanding |
21 February 2005 | Delivered on: 24 February 2005 Persons entitled: Egt Finance Limited Classification: Debenture 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: F/H and l/h property all buildings fixtures and fixed plant and machinery the goodwill by way of floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever present and/or future. See the mortgage charge document for full details. Outstanding |
26 October 2004 | Delivered on: 10 November 2004 Persons entitled: Egt Finance Limited Classification: Legal charge 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: The f/h property k/a 73-77 black prince road, t/no TGL78161 and other immovable property together with all buildings as well as trade and other fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 March 2020 | Delivered on: 23 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The owner:. 1. charges to the bank all legal interest in the property registered at the land registry under title number MX392059 (the “propertyâ€); and. 2. gives to the bank a fixed charge over any other interest in the property, whether now owned or in the future. Outstanding |
21 February 2020 | Delivered on: 27 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 December 2019 | Delivered on: 20 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being land and buildings at the rear of 2 to 10 byam street, london SW6 2RD (title number LN76080). Outstanding |
2 December 2019 | Delivered on: 5 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 October 2004 | Delivered on: 10 November 2004 Persons entitled: Egt Finance Limited Classification: Rent charge agreement 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: All rents in respect of 73-77 black prince road, london. See the mortgage charge document for full details. Outstanding |
12 February 2009 | Delivered on: 17 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 October 2007 | Delivered on: 23 October 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73-75 black prince road, london t/no TGL248401. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 February 2007 | Delivered on: 13 March 2007 Persons entitled: Clydesdale Bank PLC 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: 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 |
2 January 2007 | Delivered on: 10 January 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H omega works hermitage road tottenham t/no mx 392059. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
23 November 2006 | Delivered on: 28 November 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a omega works hermitage rd tottenham t/no MX392059. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
25 July 2006 | Delivered on: 8 August 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 73-75 black prince road london t/n TGL248401. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
17 November 2005 | Delivered on: 18 November 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at rear of 2, 2A, 4, 6 & 8 byam street london l/b of hammersmith & fulham t/no LN76080. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 November 2005 | Delivered on: 10 November 2005 Persons entitled: Nationwide Building Society Classification: Legal charge 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 85 wiltshire road brixton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
30 September 2005 | Delivered on: 18 October 2005 Persons entitled: Egt Finance Limited Classification: Deed of inter-charge Secured details: All monies due or to become due from the company and tarmon investments limited to the chargee. Particulars: Property k/a 73-75 black prince road, london t/n TGL248401. Outstanding |
29 September 2004 | Delivered on: 13 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151-157 (odd) goldsmith's row shoreditch london t/n EGL427182,. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 17 February 2005 Satisfied on: 13 February 2010 Persons entitled: Egt Finance Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of 25 ferme park rd,london N4; AGL111060. Fully Satisfied |
8 February 2005 | Delivered on: 17 February 2005 Satisfied on: 13 February 2010 Persons entitled: Egt Finance Limited Classification: Legal charge 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/Hold property known as 25 ferme park rd,hornsey,london N4 4EB; t/no AGL111060; all buildings,fixtures,plant and machinery thereon. Fully Satisfied |
26 July 2005 | Delivered on: 28 July 2005 Satisfied on: 13 February 2010 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: 25 ferme park road hornsey london t/no AGL111060. 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 |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
12 May 2017 | Total exemption small company accounts made up to 29 March 2016 (8 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Previous accounting period extended from 24 March 2015 to 31 March 2015 (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 March 2015 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 March 2014 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
10 June 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
17 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Termination of appointment of Avingdor Brinner as a director (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 July 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 22 March 2010 with a full list of shareholders
|
20 February 2012 | Annual return made up to 22 March 2011 with a full list of shareholders
|
20 January 2012 | Appointment of Mrs Miriam Stobieki as a director (2 pages) |
20 January 2012 | Termination of appointment of Israel Stobieki as a director (1 page) |
28 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders
|
1 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2010 | Annual return made up to 22 March 2010 with a full list of shareholders
|
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
1 September 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
25 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
19 February 2009 | Secretary appointed yisroel lock (1 page) |
19 February 2009 | Appointment terminated secretary esther brinner (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
20 August 2008 | Director appointed israel david meir stobieki (2 pages) |
5 June 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
23 October 2007 | Particulars of mortgage/charge (5 pages) |
6 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (4 pages) |
14 June 2006 | Return made up to 22/03/06; full list of members (2 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Particulars of mortgage/charge (4 pages) |
10 November 2005 | Particulars of mortgage/charge (4 pages) |
3 November 2005 | Return made up to 22/03/05; full list of members (2 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Particulars of mortgage/charge (7 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (7 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 115 craven park road, london, N15 (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 43 wellington avenue, london, N15 6AX (1 page) |
9 September 2004 | New secretary appointed (2 pages) |
22 March 2004 | Incorporation (14 pages) |