London
N15 6TU
Director Name | Mr Zalman Leib Horowitz |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Wargrave Avenue London N15 6TU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 69 Wargrave Avenue London N15 6TU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mrs Nechamah Horowitz 50.00% Ordinary |
---|---|
1 at £1 | Zalman Leib Horowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,702 |
Current Liabilities | £779,061 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
15 September 2010 | Delivered on: 18 September 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39-41 markfield road london t/no AGL162653 and AGL162665 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 September 2007 | Delivered on: 21 September 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 254 256 and 258 north down road marg. 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 |
4 September 2006 | Delivered on: 19 September 2006 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: First floating charge all property and assets. See the mortgage charge document for full details. Outstanding |
4 September 2006 | Delivered on: 19 September 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 39-41 marketfield road london t/no NGL213973 NGL220230 and NGL209095. 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 |
5 September 2006 | Delivered on: 7 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal mortgage 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: 145 the beckers rectory road london t/no EGL374527. Outstanding |
13 December 2005 | Delivered on: 20 December 2005 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: L/H property k/a 41 twyford house, chisley road, london t/no. EGL268872. 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. Outstanding |
2 November 2005 | Delivered on: 3 November 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 38 kenneth robbins house northumberland park london t/no AGL120535. 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. See the mortgage charge document for full details. Outstanding |
8 July 2005 | Delivered on: 12 July 2005 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £303,157.00 and all other monies due or to become due. Particulars: 1 and 1A clifton gardens london. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: 39-41 markfield road london N15 4QA.. Also known at the land registry as unit 39 and markfield house, markfield road, london,. NE15 4QA; unit 41, markfield house, markfield road, london, NE15 4QA and land and. Buildings at 39-41 markfield road, tottenham, N15 4QA.. Title numbers AGL162653; AGL162655; NGL209095. Outstanding |
6 March 2017 | Delivered on: 14 March 2017 Persons entitled: Clyde & Co LLP Classification: A registered charge Particulars: Freehoold 254-258 northdown road margate kent title no K354490. Outstanding |
29 June 2005 | Delivered on: 30 June 2005 Persons entitled: Barclays Bank PLC Classification: Mortgage 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: L/H property k/a 5 lawrence close london t/n egl 268079. Outstanding |
23 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
29 April 2022 | Registration of charge 053259860011, created on 28 April 2022 (29 pages) |
12 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
13 January 2022 | Satisfaction of charge 2 in full (1 page) |
13 January 2022 | Satisfaction of charge 5 in full (1 page) |
13 January 2022 | Satisfaction of charge 1 in full (1 page) |
13 January 2022 | Satisfaction of charge 053259860010 in full (1 page) |
13 January 2022 | Satisfaction of charge 3 in full (1 page) |
13 January 2022 | Satisfaction of charge 8 in full (1 page) |
13 January 2022 | Satisfaction of charge 4 in full (1 page) |
12 January 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
20 October 2020 | Registered office address changed from Unit B, 41 Markfield Road London N15 4QA to 69 Wargrave Avenue London N15 6TU on 20 October 2020 (1 page) |
27 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
30 July 2019 | Director's details changed for Mr Zalman Leib Horowitz on 1 October 2009 (2 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
14 March 2017 | Registration of charge 053259860010, created on 6 March 2017 (34 pages) |
14 March 2017 | Registration of charge 053259860010, created on 6 March 2017 (34 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
15 December 2016 | Director's details changed for Mr Zalman Leib Horowitz on 1 October 2009 (2 pages) |
15 December 2016 | Director's details changed for Mr Zalman Leib Horowitz on 1 October 2009 (2 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from Unit B 39-41 Markfield Road London N15 4QA to Unit B, 41 Markfield Road London N15 4QA on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from Unit B 39-41 Markfield Road London N15 4QA to Unit B, 41 Markfield Road London N15 4QA on 12 January 2016 (1 page) |
7 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Registered office address changed from 39-41 Markfield Road London N15 6QA on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from 39-41 Markfield Road London N15 6QA on 24 November 2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 June 2008 | Secretary's change of particulars / horowitz nechamah / 10/03/2005 (1 page) |
6 June 2008 | Secretary's change of particulars / horowitz nechamah / 10/03/2005 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
10 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
10 December 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
7 September 2007 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
5 July 2007 | Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2007 | Ad 06/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 39-41 markfield road london N15 6QA (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 39-41 markfield road london N15 6QA (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 69 wargrave avenue london N15 6TU (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 69 wargrave avenue london N15 6TU (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2005 | Particulars of mortgage/charge (5 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | New secretary appointed (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (15 pages) |
6 January 2005 | Incorporation (15 pages) |