London
N16 5NQ
Secretary Name | Mrs Faige Iehidis Hoffman |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2004(1 month after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Paget Road London N16 5NQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 30 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Jacques Hoffman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £549,409 |
Cash | £77 |
Current Liabilities | £101,924 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
5 August 2022 | Delivered on: 8 August 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 68 king edwards road enfield EN3 7DB registered at H.M. land registry under title number NGL338131. Outstanding |
---|---|
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
7 July 2017 | Delivered on: 10 July 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that leasehold interest in the land and property known as flat 1 mercury house 7 heather park drive wembley HA0 1SS and comprised in the lease dated 26 september 2016 and made between rsbs developments limited (1) and byfore limited (2) as the same is registered at hm land registry with title absolute under title number AGL390371. Outstanding |
1 October 2015 | Delivered on: 2 October 2015 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 37 wycombe road, london, N17 9XN - title no: MX414540. Outstanding |
4 February 2010 | Delivered on: 20 February 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group memeber on any account whatsoever. Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
4 February 2010 | Delivered on: 10 February 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: F/H property known as 37 wycombe road london t/n MX414540 together with all buildings fixtures and fittings as well as any related rights see image for full details. Outstanding |
25 June 2007 | Delivered on: 3 July 2007 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: 68 king edwards road enfield middlesex t/no ngl 338131 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. See the mortgage charge document for full details. Outstanding |
3 March 2023 | Delivered on: 3 March 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 37 wycombe road london N17 9XN - title no. MX414540. Outstanding |
1 September 2004 | Delivered on: 7 September 2004 Satisfied on: 11 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: All the property k/a 68 king edwards road enfield middlesex. 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 |
14 June 2004 | Delivered on: 29 June 2004 Satisfied on: 11 February 2010 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. Fully Satisfied |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
---|---|
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
10 July 2017 | Registration of charge 050991740007, created on 7 July 2017 (33 pages) |
10 July 2017 | Registration of charge 050991740007, created on 7 July 2017 (33 pages) |
10 July 2017 | Registration of charge 050991740008, created on 7 July 2017 (16 pages) |
10 July 2017 | Registration of charge 050991740008, created on 7 July 2017 (16 pages) |
28 June 2017 | Satisfaction of charge 4 in full (1 page) |
28 June 2017 | Satisfaction of charge 4 in full (1 page) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
5 December 2016 | Satisfaction of charge 5 in full (2 pages) |
5 December 2016 | Satisfaction of charge 5 in full (2 pages) |
11 April 2016 | Director's details changed for Jacques Hoffmann on 15 February 2016 (2 pages) |
11 April 2016 | Director's details changed for Jacques Hoffmann on 15 February 2016 (2 pages) |
8 April 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for Mrs Faige Yehidis Hoffman on 15 February 2016 (1 page) |
8 April 2016 | Secretary's details changed for Mrs Faige Yehidis Hoffman on 15 February 2016 (1 page) |
8 April 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 October 2015 | Registration of charge 050991740006, created on 1 October 2015 (5 pages) |
2 October 2015 | Registration of charge 050991740006, created on 1 October 2015 (5 pages) |
2 October 2015 | Registration of charge 050991740006, created on 1 October 2015 (5 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Director's details changed for Jacques Hoffmann on 8 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mrs Faige Yehidis Hoffman on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Jacques Hoffmann on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Jacques Hoffmann on 8 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mrs Faige Yehidis Hoffman on 8 April 2013 (2 pages) |
9 April 2013 | Secretary's details changed for Mrs Faige Yehidis Hoffman on 8 April 2013 (2 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 19-20 bourne court unity trading estate, southend road, woodford green essex IG8 8HD (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 19-20 bourne court unity trading estate, southend road, woodford green essex IG8 8HD (1 page) |
27 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
8 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
13 March 2007 | Return made up to 08/04/06; full list of members; amend (6 pages) |
13 March 2007 | Return made up to 08/04/06; full list of members; amend (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 September 2006 | Return made up to 08/04/06; full list of members (2 pages) |
22 September 2006 | Return made up to 08/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 June 2005 | Return made up to 08/04/05; full list of members
|
13 June 2005 | Return made up to 08/04/05; full list of members
|
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (6 pages) |
29 June 2004 | Particulars of mortgage/charge (6 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page) |
6 May 2004 | Memorandum and Articles of Association (15 pages) |
6 May 2004 | Memorandum and Articles of Association (15 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Resolutions
|
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Resolutions
|
8 April 2004 | Incorporation (19 pages) |
8 April 2004 | Incorporation (19 pages) |