London
N3 1DH
Secretary Name | Julie Ann Adar |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2004(3 days after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Michael Fedjman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 November 2017(13 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Amir Adar 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £102,667 and all other monies due or to become due. Particulars: 4 centenary mill new hall lane preston. Fixed charge over all rental income and. Outstanding |
---|---|
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £102,667 and all other monies due or to become due. Particulars: 2 centenary mill new hall lane preston. Fixed charge over all rental income and. Outstanding |
1 March 2005 | Delivered on: 9 March 2005 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. Particulars: L/H property k/a plot 189 centenary mill, new hall lane, preston. 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 |
1 March 2005 | Delivered on: 9 March 2005 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. Particulars: L/H property k/a 191 centenary mill, new hall lane, preston. 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 |
8 February 2005 | Delivered on: 17 February 2005 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. Outstanding |
21 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Appointment of receiver or manager (4 pages) |
25 October 2023 | Appointment of receiver or manager (4 pages) |
10 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
19 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
21 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
31 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
27 January 2020 | Change of details for Mr Amir Adar as a person with significant control on 11 December 2019 (2 pages) |
27 January 2020 | Director's details changed for Mr Michael Fedjman on 11 December 2019 (2 pages) |
27 January 2020 | Director's details changed for Amir Adar on 11 December 2019 (2 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 July 2019 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 22 July 2019 (1 page) |
21 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
28 November 2017 | Appointment of Mr Michael Fedjman as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Michael Fedjman as a director on 28 November 2017 (2 pages) |
8 August 2017 | Current accounting period extended from 30 October 2017 to 31 December 2017 (1 page) |
8 August 2017 | Current accounting period extended from 30 October 2017 to 31 December 2017 (1 page) |
24 July 2017 | Accounts for a dormant company made up to 30 October 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 October 2016 (2 pages) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
6 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY to Rowlandson House 289-293 Ballards Lane London N12 8NP on 6 March 2017 (1 page) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
19 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
30 March 2015 | Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 727-729 High Road London N12 0BP to Jubilee House Suite 3, First Floor Central Merrion Avenue Stanmore Middlesex HA7 4RY on 30 March 2015 (1 page) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 December 2014 | Accounts for a dormant company made up to 30 October 2014 (2 pages) |
13 December 2014 | Accounts for a dormant company made up to 30 October 2014 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 October 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 July 2013 | Accounts for a dormant company made up to 30 October 2012 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 30 October 2012 (2 pages) |
15 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Accounts for a dormant company made up to 30 October 2011 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 30 October 2011 (2 pages) |
28 August 2012 | Previous accounting period shortened from 30 November 2011 to 30 October 2011 (1 page) |
28 August 2012 | Previous accounting period shortened from 30 November 2011 to 30 October 2011 (1 page) |
21 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Amir Adar on 10 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Julie Ann Adar on 10 December 2010 (1 page) |
22 December 2010 | Director's details changed for Amir Adar on 10 December 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Julie Ann Adar on 10 December 2010 (1 page) |
22 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 115 Craven Park Rd London N15 6BL on 3 November 2010 (2 pages) |
25 January 2010 | Annual return made up to 12 November 2008 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 12 November 2008 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 12 November 2007 with a full list of shareholders (3 pages) |
25 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 12 November 2007 with a full list of shareholders (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 July 2007 | Return made up to 12/11/06; full list of members (2 pages) |
19 July 2007 | Return made up to 12/11/06; full list of members (2 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
22 May 2006 | Return made up to 12/11/05; full list of members (2 pages) |
22 May 2006 | Return made up to 12/11/05; full list of members (2 pages) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (6 pages) |
17 February 2005 | Particulars of mortgage/charge (6 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Incorporation (9 pages) |
12 November 2004 | Incorporation (9 pages) |