Company NameGoldnet Investments Limited
DirectorsDwora Feldman and Sara Friedman
Company StatusActive
Company Number05314982
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sara Friedman
NationalityBritish
StatusCurrent
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Sara Friedman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(11 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Israel Moshe Friedman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Aryeh Rottenberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(4 years after company formation)
Appointment Duration1 month (resigned 16 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Green Lane
Hendon
London
NW4 2AG
Director NameMr Aryeh Rottenberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Green Lane
Hendon
London
NW4 2AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Israel Moshe Friedman
50.00%
Ordinary
1 at £1Sara Friedman
50.00%
Ordinary

Financials

Year2014
Net Worth£105,946
Cash£43,679
Current Liabilities£1,149,119

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due3 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 January

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

21 February 2007Delivered on: 2 March 2007
Satisfied on: 15 January 2009
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: 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 October 2006Delivered on: 21 October 2006
Satisfied on: 15 January 2009
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 and 90 lordship lane, 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.
Fully Satisfied
14 June 2006Delivered on: 27 June 2006
Satisfied on: 15 January 2009
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 88 lordship lane 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.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Satisfied on: 15 January 2009
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 96 & 98 lordship lane 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.
Fully Satisfied
31 January 2006Delivered on: 10 February 2006
Satisfied on: 15 January 2009
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: 14 hermitage road 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.
Fully Satisfied
13 January 2006Delivered on: 20 January 2006
Satisfied on: 15 January 2009
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 80 lordship lane london (t/n AGL148142) and the f/h property k/a 110 lordship lane london (t/n AGL144656). 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
30 December 2005Delivered on: 12 January 2006
Satisfied on: 15 January 2009
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 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. See the mortgage charge document for full details.
Fully Satisfied
30 December 2005Delivered on: 12 January 2006
Satisfied on: 15 January 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 26 park grove bounds green london t/no EGL157294. 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
4 June 2007Delivered on: 9 June 2007
Satisfied on: 17 January 2013
Persons entitled: Lloyds Tsb Bank PLC

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
4 June 2007Delivered on: 9 June 2007
Satisfied on: 17 January 2013
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: The f/h property k/a 14 hermitage road london t/n AGL156035. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 June 2007Delivered on: 9 June 2007
Satisfied on: 17 January 2013
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: The f/h property k/a 80,84,88,90,92,96,98,102,110 lordship lane london t/n AGL148142 AGL162138 AGL155861 AGL162140 AGL165922 AGL153552 AGL153553 AGL165924 AGL165922. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 June 2007Delivered on: 9 June 2007
Satisfied on: 17 January 2013
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: The f/h property k/a 26 park grove london t/n NGL157294. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 June 2007Delivered on: 9 June 2007
Satisfied on: 17 January 2013
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: The f/h property k/a tremaine court 395-405 lyham road london t/n TGL218845. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 February 2007Delivered on: 2 March 2007
Satisfied on: 15 January 2009
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: 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
5 May 2005Delivered on: 11 May 2005
Satisfied on: 15 January 2009
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 395-405 (odd) lyham road, london t/no TGL218845. 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
16 November 2018Delivered on: 5 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 5 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2018Delivered on: 28 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 14 hermitage road, london N4 1DB (freehold - AGL156035) and please refer to the attached 'schedule of the mortgaged property' for the remainder of the properties.
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all assets present and future, including, book debts, fixed plant & machinery, any patents, trade marks, service marks, designs, business names, see image for full details.
Outstanding
10 January 2013Delivered on: 14 January 2013
Persons entitled: Hsbc Bank PLC

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 80 lordship lane, london t/no AGL148142; 84 lordship lane, london t/no AGL162138; 88 lordship lane, london t/no AGL155861 (for further details of property charged please see form MG01) by way of first fixed charge all licences; proceeds of sale of the property; the benefit of any rental deposit; all plant and machinery; by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. See image for full details.
Outstanding
7 January 2010Delivered on: 8 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 94 lordship lane london t/no. AGL180301 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 January 2010Delivered on: 8 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 lordship lane london t/no AGL180286; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 November 2008Delivered on: 19 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 09/05/2007
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 January 2008Delivered on: 4 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94 lordship lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2008Delivered on: 4 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 112 lordship lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 January 2008Delivered on: 4 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 108 lordship lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Outstanding

Filing History

8 November 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
24 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
1 January 2023Previous accounting period shortened from 4 January 2022 to 3 January 2022 (1 page)
3 October 2022Previous accounting period shortened from 5 January 2022 to 4 January 2022 (1 page)
24 March 2022Total exemption full accounts made up to 31 December 2020 (6 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
3 January 2022Previous accounting period shortened from 6 January 2021 to 5 January 2021 (1 page)
5 October 2021Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page)
13 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
6 January 2021Previous accounting period shortened from 8 January 2020 to 7 January 2020 (1 page)
19 March 2020Previous accounting period extended from 30 December 2019 to 8 January 2020 (1 page)
21 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
24 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
21 March 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
18 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
12 December 2018Satisfaction of charge 22 in full (2 pages)
12 December 2018Satisfaction of charge 19 in full (2 pages)
12 December 2018Satisfaction of charge 18 in full (2 pages)
12 December 2018Satisfaction of charge 21 in full (2 pages)
12 December 2018Satisfaction of charge 23 in full (2 pages)
12 December 2018Satisfaction of charge 17 in full (2 pages)
12 December 2018Satisfaction of charge 24 in full (1 page)
5 December 2018Registration of charge 053149820027, created on 16 November 2018 (43 pages)
5 December 2018Registration of charge 053149820026, created on 16 November 2018 (43 pages)
28 November 2018Registration of charge 053149820025, created on 16 November 2018 (43 pages)
26 November 2018Satisfaction of charge 20 in full (1 page)
26 November 2018Satisfaction of charge 11 in full (2 pages)
28 September 2018Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page)
27 March 2018Unaudited abridged accounts made up to 31 December 2016 (10 pages)
28 February 2018Change of details for Mrs Sara Friedman as a person with significant control on 1 January 2018 (2 pages)
28 February 2018Director's details changed for Mrs Sara Friedman on 1 January 2018 (2 pages)
2 January 2018Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
25 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
24 January 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
24 January 2017Director's details changed for Mrs Sara Friedman on 3 November 2016 (2 pages)
2 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
30 March 2016Appointment of Mrs Dwora Feldman as a director on 1 January 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
18 February 2016Appointment of Mrs Sara Friedman as a director on 1 January 2016 (2 pages)
18 February 2016Termination of appointment of Israel Moshe Friedman as a director on 1 January 2016 (1 page)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
30 September 2015Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page)
30 September 2015Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page)
30 September 2015Previous accounting period extended from 29 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
28 December 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 December 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
25 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
31 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
31 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
22 February 2013Accounts for a small company made up to 31 December 2011 (9 pages)
22 February 2013Accounts for a small company made up to 31 December 2011 (9 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 23 (7 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 24 (8 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 23 (7 pages)
14 January 2013Particulars of a mortgage or charge / charge no: 24 (8 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
3 January 2013Current accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 January 2013Current accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 January 2013Current accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
4 October 2012Previous accounting period shortened from 5 January 2012 to 4 January 2012 (1 page)
4 October 2012Previous accounting period shortened from 5 January 2012 to 4 January 2012 (1 page)
4 October 2012Previous accounting period shortened from 5 January 2012 to 4 January 2012 (1 page)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
10 January 2012Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
10 January 2012Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
10 January 2012Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
10 January 2012Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
10 January 2012Secretary's details changed for Sara Friedman on 1 October 2009 (1 page)
10 January 2012Director's details changed for Israel Moshe Friedman on 1 October 2009 (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
10 February 2011Termination of appointment of Aryeh Rottenberg as a director (1 page)
10 February 2011Termination of appointment of Aryeh Rottenberg as a director (1 page)
10 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
10 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
27 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
27 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
27 December 2010Previous accounting period shortened from 6 January 2010 to 5 January 2010 (1 page)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
4 October 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
29 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
9 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Aryeh Rottenberg on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Aryeh Rottenberg on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Aryeh Rottenberg on 1 October 2009 (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 March 2009Director appointed aryeh rottenberg (2 pages)
9 March 2009Director appointed aryeh rottenberg (2 pages)
2 March 2009Appointment terminated director aryeh rottenberg (1 page)
2 March 2009Appointment terminated director aryeh rottenberg (1 page)
20 January 2009Director appointed aryeh rottenberg (2 pages)
20 January 2009Director appointed aryeh rottenberg (2 pages)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 December 2008Return made up to 16/12/08; full list of members (3 pages)
16 December 2008Return made up to 16/12/08; full list of members (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
3 January 2008Return made up to 16/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Particulars of mortgage/charge (5 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Particulars of mortgage/charge (5 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
18 December 2006Return made up to 16/12/06; full list of members (2 pages)
18 December 2006Return made up to 16/12/06; full list of members (2 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
21 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
20 January 2006Particulars of mortgage/charge (4 pages)
20 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
20 December 2005Return made up to 16/12/05; full list of members (2 pages)
14 June 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2005Ad 16/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (3 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
11 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
14 March 2005Registered office changed on 14/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
14 March 2005Registered office changed on 14/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 December 2004Incorporation (16 pages)
16 December 2004Incorporation (16 pages)