London
N15 6BD
Secretary Name | Mrs Debora Schechter |
---|---|
Nationality | French |
Status | Current |
Appointed | 13 September 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 141 Castlewood Road London N15 6BD |
Director Name | Mrs Debora Schechter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 January 2018(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | 141 Castlewood Road London N15 6BD |
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 | 141 Castlewood Road London N15 6BD |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,673 |
Cash | £340 |
Current Liabilities | £56,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
17 June 2016 | Delivered on: 15 April 2017 Persons entitled: Fleet Mortgages LTD Classification: A registered charge Particulars: F/H property k/a 32 ashburnham road belvedere t/no K158768. Outstanding |
---|---|
20 June 2016 | Delivered on: 25 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 9 holly hill road erith title no K201510. Outstanding |
20 June 2016 | Delivered on: 25 June 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 27 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 32 ashburnham road belvedere title number K158768. Outstanding |
18 August 2015 | Delivered on: 27 August 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
10 June 2005 | Delivered on: 14 June 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £255,000 and all other monies due or to become due. Particulars: Property - 3 norfolk avenue, london with 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 |
16 November 2004 | Delivered on: 19 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit in a bank or building society 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: A deposit account held with bank of scotland specialist property finance. Outstanding |
16 November 2004 | Delivered on: 19 November 2004 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: Property k/a 3 norfolk avenue, tottenham, london. 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. Outstanding |
24 April 2020 | Delivered on: 29 April 2020 Persons entitled: Circletower Limited Classification: A registered charge Particulars: 9 holly hill road, erith, DA8 1QB. Outstanding |
22 May 2018 | Delivered on: 22 May 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 norfolk avenue, london, N15 6JX, united kingdom. Outstanding |
12 April 2018 | Delivered on: 16 April 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 9 holly hill road, erith, DA8 1QB. Outstanding |
9 November 2004 | Delivered on: 12 November 2004 Satisfied on: 17 August 2015 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. Fully Satisfied |
14 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Registration of charge 050800330012, created on 24 April 2020 (5 pages) |
18 March 2020 | Micro company accounts made up to 28 March 2019 (2 pages) |
24 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
7 May 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
25 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
22 May 2018 | Registration of charge 050800330011, created on 22 May 2018 (3 pages) |
8 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
25 April 2018 | Satisfaction of charge 050800330008 in full (1 page) |
25 April 2018 | Satisfaction of charge 050800330007 in full (1 page) |
25 April 2018 | Satisfaction of charge 050800330006 in full (1 page) |
16 April 2018 | Registration of charge 050800330010, created on 12 April 2018 (3 pages) |
20 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
10 January 2018 | Appointment of Mrs Debora Schechter as a director on 2 January 2018 (2 pages) |
10 January 2018 | Appointment of Mrs Debora Schechter as a director on 2 January 2018 (2 pages) |
26 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
26 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 April 2017 | Registration of a charge with Charles court order to extend. Charge code 050800330009, created on 17 June 2016 (8 pages) |
15 April 2017 | Registration of a charge with Charles court order to extend. Charge code 050800330009, created on 17 June 2016 (8 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 June 2016 | Registration of charge 050800330008, created on 20 June 2016 (20 pages) |
25 June 2016 | Registration of charge 050800330007, created on 20 June 2016 (13 pages) |
25 June 2016 | Registration of charge 050800330007, created on 20 June 2016 (13 pages) |
25 June 2016 | Registration of charge 050800330008, created on 20 June 2016 (20 pages) |
2 June 2016 | Satisfaction of charge 2 in full (2 pages) |
2 June 2016 | Satisfaction of charge 3 in full (1 page) |
2 June 2016 | Satisfaction of charge 3 in full (1 page) |
2 June 2016 | Satisfaction of charge 2 in full (2 pages) |
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 August 2015 | Registration of charge 050800330006, created on 18 August 2015 (19 pages) |
27 August 2015 | Registration of charge 050800330005, created on 18 August 2015 (13 pages) |
27 August 2015 | Registration of charge 050800330006, created on 18 August 2015 (19 pages) |
27 August 2015 | Registration of charge 050800330005, created on 18 August 2015 (13 pages) |
17 August 2015 | Satisfaction of charge 1 in full (1 page) |
17 August 2015 | Satisfaction of charge 1 in full (1 page) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 22/03/06; full list of members (6 pages) |
28 September 2006 | Return made up to 22/03/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 June 2005 | Particulars of mortgage/charge (4 pages) |
14 June 2005 | Particulars of mortgage/charge (4 pages) |
24 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 22/03/05; full list of members (6 pages) |
21 April 2005 | Ad 13/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 April 2005 | Ad 13/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (6 pages) |
12 November 2004 | Particulars of mortgage/charge (6 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 43 wellington avenue london N15 6AX (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 43 wellington avenue london N15 6AX (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (14 pages) |
22 March 2004 | Incorporation (14 pages) |