29 Reizel Close
London
N16 5GZ
Secretary Name | Mrs Suzanne Herzog |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(2 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lippa Court 29 Reizel Close London N16 5GZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 10 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Morris Herzog 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Herzog 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,871 |
Cash | £10,048 |
Current Liabilities | £152,771 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 27 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
21 August 2015 | Delivered on: 25 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 16 woodrow court, heybourne road, tottenham t/no EGL296825 and EGL296655. Outstanding |
---|---|
30 June 2015 | Delivered on: 10 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 July 2014 | Delivered on: 31 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 April 2012 | Delivered on: 4 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 right side 18 sperling road london t/no AGL231487 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 August 2005 | Delivered on: 3 September 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 property k/a 54 powerscroft road, hackney, london t/no. LN117997 and f/h property k/a 18 north birkbeck road, leytonstone, london t/no. EGL41448. 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 |
14 June 2023 | Delivered on: 21 June 2023 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: Inchcool LTD charges with full title guarantee by way of first legal mortgage the freehold property known as 7 cissbury road, tottenham, N15 5PU with title number MX438531. Outstanding |
15 October 2018 | Delivered on: 16 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property - flat 12, island house, 47-51 portland avenue, london, N16 6HD - title no: AGL444405. Outstanding |
11 December 2017 | Delivered on: 11 December 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Freehold property - 7 cissbury road tottenham london N15 5PU - title no. MX438531. Outstanding |
11 October 2017 | Delivered on: 12 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property - 8 cranbrook drive, prestwich, manchester, M25 0JZ - title no: GM292927. Outstanding |
31 August 2016 | Delivered on: 1 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - 2 vincent street, salford, M7 2AG - title no: MAN69618. Outstanding |
2 March 2016 | Delivered on: 7 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 29 amhurst court amhurst park london N16 5AX. Outstanding |
19 August 2005 | Delivered on: 3 September 2005 Satisfied on: 7 December 2015 Persons entitled: Nationwide Building Society 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 |
22 June 2005 | Delivered on: 5 July 2005 Satisfied on: 7 December 2015 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: L/H property k/a 16 woodrow court heybourne tottenham N17 0SX t/n EGL296655. 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. Fully Satisfied |
6 August 2004 | Delivered on: 14 August 2004 Satisfied on: 9 March 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 18 north birkbeck road london, t/n EGL41448,. 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 |
27 July 2004 | Delivered on: 30 July 2004 Satisfied on: 9 March 2012 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 |
21 June 2023 | Registration of charge 051312470015, created on 14 June 2023 (8 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 February 2022 | Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 May 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
28 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
16 October 2018 | Registration of charge 051312470014, created on 15 October 2018 (39 pages) |
5 September 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
11 December 2017 | Registration of charge 051312470013, created on 11 December 2017 (5 pages) |
11 December 2017 | Registration of charge 051312470013, created on 11 December 2017 (5 pages) |
25 October 2017 | Satisfaction of charge 4 in full (2 pages) |
25 October 2017 | Satisfaction of charge 4 in full (2 pages) |
12 October 2017 | Registration of charge 051312470012, created on 11 October 2017
|
12 October 2017 | Registration of charge 051312470012, created on 11 October 2017
|
3 July 2017 | Notification of Morris Herzog as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Morris Herzog as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 September 2016 | Registration of charge 051312470011, created on 31 August 2016 (39 pages) |
1 September 2016 | Registration of charge 051312470011, created on 31 August 2016 (39 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 March 2016 | Registration of charge 051312470010, created on 2 March 2016 (39 pages) |
7 March 2016 | Registration of charge 051312470010, created on 2 March 2016 (39 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
7 December 2015 | Satisfaction of charge 3 in full (2 pages) |
7 December 2015 | Satisfaction of charge 5 in full (1 page) |
7 December 2015 | Satisfaction of charge 3 in full (2 pages) |
7 December 2015 | Satisfaction of charge 5 in full (1 page) |
25 August 2015 | Registration of charge 051312470009, created on 21 August 2015 (44 pages) |
25 August 2015 | Registration of charge 051312470009, created on 21 August 2015 (44 pages) |
10 July 2015 | Registration of charge 051312470008, created on 30 June 2015 (44 pages) |
10 July 2015 | Registration of charge 051312470008, created on 30 June 2015 (44 pages) |
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 July 2014 | Registration of charge 051312470007, created on 22 July 2014 (44 pages) |
31 July 2014 | Registration of charge 051312470007, created on 22 July 2014 (44 pages) |
21 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 May 2014 | Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from 10 Lippa Court Reizel Close London N16 5GZ on 6 May 2014 (2 pages) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page) |
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 September 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
14 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
27 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
27 August 2009 | Return made up to 18/05/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
18 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2008 | Return made up to 18/05/07; full list of members (2 pages) |
11 February 2008 | Return made up to 18/05/07; full list of members (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 115 craven park road london N16 6BL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: 115 craven park road london N16 6BL (1 page) |
27 June 2007 | Return made up to 18/05/06; full list of members (2 pages) |
27 June 2007 | Return made up to 18/05/06; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 December 2005 | Return made up to 18/05/05; full list of members (2 pages) |
8 December 2005 | Return made up to 18/05/05; full list of members (2 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
3 September 2005 | Particulars of mortgage/charge (5 pages) |
3 September 2005 | Particulars of mortgage/charge (5 pages) |
3 September 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Particulars of mortgage/charge (4 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
30 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 July 2004 | Ad 20/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 115 craven park rd london N15 6BL (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 115 craven park rd london N15 6BL (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
18 May 2004 | Incorporation (12 pages) |
18 May 2004 | Incorporation (12 pages) |