London
NW11 0HD
Secretary Name | Simon Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(2 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fordgate House 1 Allsop Place London NW1 5LF |
Director Name | Mr Steven Gertner |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2021(17 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Michael Wechsler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Brookside Road London NW11 9NE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 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 | 03 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
66 at £1 | Deantape LTD 66.67% Ordinary |
---|---|
33 at £1 | Grassdale Estates LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,501 |
Cash | £7,034 |
Current Liabilities | £639,007 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (2 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 June |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
25 October 2011 | Delivered on: 9 November 2011 Persons entitled: Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all f/h and l/h property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 October 2011 | Delivered on: 28 October 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate with floating 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 1-7 harry day mews london floating charge all the undertaking and all the property and assets. Outstanding |
14 August 2008 | Delivered on: 19 August 2008 Persons entitled: Anglo Irish Property Lending Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 March 2005 | Delivered on: 10 March 2005 Satisfied on: 28 October 2011 Persons entitled: Clydesdale Bank Public Limited Company 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: Property with t/no SGL323832 k/a 1 chestnut road west norwood. Fully Satisfied |
14 February 2005 | Delivered on: 18 February 2005 Satisfied on: 28 October 2011 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
15 May 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
---|---|
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (3 pages) |
27 February 2020 | Previous accounting period shortened from 4 June 2019 to 3 June 2019 (1 page) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 May 2018 | Previous accounting period shortened from 5 June 2017 to 4 June 2017 (1 page) |
6 March 2018 | Previous accounting period shortened from 6 June 2017 to 5 June 2017 (1 page) |
30 September 2017 | Satisfaction of charge 3 in full (4 pages) |
30 September 2017 | Satisfaction of charge 3 in full (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 May 2016 | Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page) |
12 May 2016 | Previous accounting period extended from 24 May 2015 to 6 June 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 25 May 2015 to 24 May 2015 (1 page) |
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 June 2015 | Secretary's details changed for Simon Jacobs on 5 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Simon Jacobs on 5 June 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Simon Jacobs on 5 June 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page) |
24 February 2015 | Previous accounting period shortened from 26 May 2014 to 25 May 2014 (1 page) |
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
23 May 2014 | Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
23 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
21 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Mr David Blachman on 2 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr David Blachman on 2 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Director's details changed for Mr David Blachman on 2 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
27 February 2009 | Return made up to 03/12/08; full list of members (4 pages) |
25 November 2008 | Secretary's change of particulars / simon jacobs / 18/11/2008 (1 page) |
25 November 2008 | Secretary's change of particulars / simon jacobs / 18/11/2008 (1 page) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
22 April 2008 | Return made up to 03/12/07; full list of members (4 pages) |
22 April 2008 | Return made up to 03/12/07; full list of members (4 pages) |
28 February 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
28 February 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
26 February 2007 | Return made up to 03/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 03/12/06; full list of members (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 May 2006 | Return made up to 03/12/05; full list of members (7 pages) |
4 May 2006 | Return made up to 03/12/05; full list of members (7 pages) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
10 March 2005 | Particulars of mortgage/charge (7 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New director appointed (4 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (4 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
3 December 2004 | Incorporation (12 pages) |
3 December 2004 | Incorporation (12 pages) |