London
NW11 8DE
Director Name | Mr Ady Doron |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 31 March 2004(6 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 492 Finchley Road London NW11 8DE |
Secretary Name | Ady Doron |
---|---|
Status | Current |
Appointed | 31 March 2004(6 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 492 Finchley Road London NW11 8DE |
Director Name | Miss Dana Doron |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 17 December 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 492 Finchley Road London NW11 8DE |
Director Name | Mr Tal Azouri |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 492 Finchley Road London NW11 8DE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Sunray Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,170,702 |
Current Liabilities | £2,141,573 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
30 June 2015 | Delivered on: 6 July 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The freehold property described as the west hendon service station west hendon broadway but now known as 105 west hendon broadway london NW9 7BN with title number NGL625561, and. The freehold property described as part of west hendon service station but now known as part of 105 west hendon broadway london NW9 7BN with title number AGL135317. Outstanding |
---|---|
30 June 2015 | Delivered on: 6 July 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The freehold property described as the west hendon service station west hendon broadway but now known as 105 west hendon broadway london NW9 7BN with title number NGL625561, and. The freehold property described as part of west hendon service station but now known as part of 105 west hendon broadway london NW9 7BN with title number AGL135317.. The chargor charges by way of first fixed charge all intellectual property. Please refer to instrument for further details. Outstanding |
30 June 2015 | Delivered on: 1 July 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 1 July 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
17 January 2011 | Delivered on: 22 January 2011 Persons entitled: Israel Discount Bank Limited Classification: Charge over rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of charge all the rights benefits and interest whether present or future of the company to the rents due under the leases (now or hereafter existing) of the properties specified in the charge including the rights to receive the same and the full benefit of any guarantee or security for the performance thereof. Outstanding |
17 January 2011 | Delivered on: 22 January 2011 Persons entitled: Israel Discount Bank Limited Classification: Charge over credit balance 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: By way of fixed charge the security account and the account balance see image for full details. Outstanding |
29 October 2004 | Delivered on: 2 November 2004 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at west hendon service station hendon london NW9 7BN; AGL110164; all rental income and benefit of all rights and claims thereon; all guarantees warranties rights or remedies and all plant machinery fixtures and fittings thereon; the benefit of all sums recovered,all agreements and proceeds of any claim and all sums payable; all other rights under any agreement,goodwill of business and all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 2004 | Delivered on: 14 October 2004 Persons entitled: Israel Discount Bank 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 west hendon service station west hendon broadway edgware road hendon t/n NGL625561 by way of assignment the rental income the benefit of all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
11 October 2004 | Delivered on: 14 October 2004 Persons entitled: Israel Discount Bank Limited 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 |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 February 2023 | Director's details changed for Miss Dana Doron on 18 January 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
18 November 2021 | Director's details changed for Mr Ady Doron on 29 October 2021 (2 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 July 2021 | Satisfaction of charge 050834210009 in full (1 page) |
1 July 2021 | Satisfaction of charge 050834210007 in full (1 page) |
1 July 2021 | Satisfaction of charge 050834210006 in full (1 page) |
1 July 2021 | Satisfaction of charge 050834210008 in full (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
22 February 2021 | Director's details changed for Mr Tal Azouri on 22 February 2021 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
28 February 2020 | Director's details changed for Mr David Azouri on 26 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Miss Dana Doron on 26 February 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 March 2018 | Director's details changed for David Azouri on 24 March 2018 (2 pages) |
26 March 2018 | Director's details changed for Miss Dana Doron on 8 February 2018 (2 pages) |
26 March 2018 | Director's details changed for Miss Dana Doron on 24 March 2018 (2 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Satisfaction of charge 2 in full (1 page) |
20 July 2016 | Satisfaction of charge 1 in full (1 page) |
20 July 2016 | Satisfaction of charge 5 in full (2 pages) |
20 July 2016 | Satisfaction of charge 1 in full (1 page) |
20 July 2016 | Satisfaction of charge 3 in full (2 pages) |
20 July 2016 | Satisfaction of charge 5 in full (2 pages) |
20 July 2016 | Satisfaction of charge 3 in full (2 pages) |
20 July 2016 | Satisfaction of charge 2 in full (1 page) |
20 July 2016 | Satisfaction of charge 4 in full (1 page) |
20 July 2016 | Satisfaction of charge 4 in full (1 page) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 July 2015 | Registration of charge 050834210008, created on 30 June 2015 (51 pages) |
6 July 2015 | Registration of charge 050834210008, created on 30 June 2015 (51 pages) |
6 July 2015 | Registration of charge 050834210009, created on 30 June 2015 (39 pages) |
6 July 2015 | Registration of charge 050834210009, created on 30 June 2015 (39 pages) |
1 July 2015 | Registration of charge 050834210007, created on 30 June 2015 (31 pages) |
1 July 2015 | Registration of charge 050834210006, created on 30 June 2015 (31 pages) |
1 July 2015 | Registration of charge 050834210006, created on 30 June 2015 (31 pages) |
1 July 2015 | Registration of charge 050834210007, created on 30 June 2015 (31 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 May 2014 | Director's details changed for Ady Doron on 3 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Ady Doron on 3 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Ady Doron on 3 April 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Ady Doron on 3 April 2014 (1 page) |
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Ady Doron on 3 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Ady Doron on 3 April 2014 (2 pages) |
30 April 2014 | Secretary's details changed for Ady Doron on 3 April 2014 (1 page) |
30 April 2014 | Director's details changed for Ady Doron on 3 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Ady Doron on 3 April 2014 (1 page) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Appointment of Mr Tal Azouri as a director (2 pages) |
21 January 2014 | Appointment of Miss Dana Doron as a director (2 pages) |
21 January 2014 | Appointment of Mr Tal Azouri as a director (2 pages) |
21 January 2014 | Appointment of Miss Dana Doron as a director (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 April 2012 | Director's details changed for David Azouri on 15 March 2012 (2 pages) |
2 April 2012 | Director's details changed for David Azouri on 15 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 October 2011 | Director's details changed for David Azouri on 29 September 2011 (2 pages) |
29 October 2011 | Director's details changed for David Azouri on 29 September 2011 (2 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
13 January 2009 | Director and secretary's change of particulars / ady doron / 17/12/2008 (1 page) |
13 January 2009 | Director and secretary's change of particulars / ady doron / 17/12/2008 (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 24/03/07; full list of members (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 July 2006 | Return made up to 24/03/06; full list of members (3 pages) |
6 July 2006 | Return made up to 24/03/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members
|
26 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 April 2005 | Return made up to 24/03/05; full list of members
|
15 February 2005 | Ad 20/09/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
15 February 2005 | Ad 20/09/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
2 November 2004 | Particulars of mortgage/charge (4 pages) |
2 November 2004 | Particulars of mortgage/charge (4 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 July 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 120 east road london N1 6AA (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 120 east road london N1 6AA (1 page) |
24 March 2004 | Incorporation (17 pages) |
24 March 2004 | Incorporation (17 pages) |