London
N16 6ET
Secretary Name | Volvi Peratz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2005) |
Role | Company Director |
Correspondence Address | 12 Lewiston Place London N16 6RH |
Director Name | Mr Chaim Handler |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 December 2005(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Holmleigh Road London N16 5PY |
Secretary Name | Mrs Ann Chanie Herskovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodlands London NW11 9QU |
Director Name | Mr Aryeh Rotenberg |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a Green Lane London NW4 2AG |
Director Name | Mr Aryah Herskovic |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodlands London NW11 9QU |
Director Name | Mr Zev Sampson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Portland Avenue London N16 6ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
1 at £1 | Chaim Zisovitz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£139,431 |
Current Liabilities | £271,201 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 19 August 2016 (overdue) |
---|
17 April 2008 | Delivered on: 19 April 2008 Persons entitled: Cheval 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: F/H property k/a 84 pine road london t/n MX359288 all plant machinery utensils furniture and equipment see image for full details. Outstanding |
---|---|
13 November 2007 | Delivered on: 14 November 2007 Persons entitled: Gladstar Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240A amhurst london t/no EGL401703 all rents proceeds of sale. See the mortgage charge document for full details. Outstanding |
20 June 2007 | Delivered on: 22 June 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
20 June 2007 | Delivered on: 22 June 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 property k/a 23 and 25 whitby road and 1A cambridge road ellesmere port t/no. 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 June 2006 | Delivered on: 6 July 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: L/H property k/a flats 1,5,7,9,10,12,13,14 and 15,49 st quintin street london. 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 |
16 June 2006 | Delivered on: 29 June 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 240A amhurst road london t/no EGL401703,l/h falt 1 countess court 240A amhurst road london t/no EGL257598,l/h flat 2 countess court 240A amhurst road london t/no EGL257604 (for details of further properties charged please refer to form 395). 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 |
7 March 2005 | Delivered on: 11 March 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: The f/h property k/a 84 pine road brent t/n MX359288. 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 |
7 March 2005 | Delivered on: 11 March 2005 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: By way of a first floating charge all property and assets both present and future from time to time owned by the company or in which the company may have an interest. Outstanding |
18 October 2018 | Termination of appointment of Zev Sampson as a director on 23 September 2014 (1 page) |
---|---|
23 September 2014 | Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 115 Craven Park Road London N15 6BL on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 115 Craven Park Road London N15 6BL on 23 September 2014 (1 page) |
30 May 2014 | Receiver's abstract of receipts and payments to 24 April 2014 (2 pages) |
30 May 2014 | Receiver's abstract of receipts and payments to 24 April 2014 (2 pages) |
30 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 May 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 April 2014 | Receiver's abstract of receipts and payments to 7 March 2014 (2 pages) |
15 April 2014 | Receiver's abstract of receipts and payments to 7 March 2014 (2 pages) |
15 April 2014 | Receiver's abstract of receipts and payments to 7 March 2014 (2 pages) |
15 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 April 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
1 October 2013 | Appointment of receiver or manager (4 pages) |
1 October 2013 | Appointment of receiver or manager (4 pages) |
1 October 2013 | Appointment of receiver or manager (4 pages) |
1 October 2013 | Appointment of receiver or manager (4 pages) |
24 September 2013 | Appointment of receiver or manager (4 pages) |
24 September 2013 | Appointment of receiver or manager (4 pages) |
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
31 August 2010 | Registered office address changed from Pico House 15 Bergholt Crescent London N16 5JE on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from Pico House 15 Bergholt Crescent London N16 5JE on 31 August 2010 (1 page) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
31 October 2008 | Notice of appointment of receiver or manager (1 page) |
31 October 2008 | Notice of appointment of receiver or manager (1 page) |
3 October 2008 | Appointment terminated secretary ann herskovic (1 page) |
3 October 2008 | Appointment terminated secretary ann herskovic (1 page) |
1 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 05/08/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 April 2008 | Appointment terminated director aryah herskovic (1 page) |
7 April 2008 | Director appointed mr zev sampson (1 page) |
7 April 2008 | Appointment terminated director aryeh rotenberg (1 page) |
7 April 2008 | Appointment terminated director aryah herskovic (1 page) |
7 April 2008 | Director appointed mr zev sampson (1 page) |
7 April 2008 | Appointment terminated director aryeh rotenberg (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: data house 43-45 stamford hill london N16 5SR (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: data house 43-45 stamford hill london N16 5SR (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
10 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 05/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
6 July 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
29 June 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (1 page) |
27 March 2006 | Director resigned (1 page) |
11 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 43-45 stamford hill london N16 5SR (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 43-45 stamford hill london N16 5SR (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
5 August 2004 | Incorporation (12 pages) |
5 August 2004 | Incorporation (12 pages) |