London
NW11 0PU
Director Name | Mr Cheskel Landau |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2005(1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Mordechai Yehuda Wosner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Mr Cheskel Landau |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 May 2005(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Moresby Road London E5 9LF |
Secretary Name | Mattel Gottesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 83 Osbaldeston Road London N16 6NP |
Secretary Name | Mr Mordechai Wosner |
---|---|
Status | Resigned |
Appointed | 17 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 March 2015) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Benzion Wosner |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Esther Leah Wosner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
976 at £1 | Bryton Management LTD 78.08% Ordinary |
---|---|
273 at £1 | Walgate Trustees LTD 21.84% Ordinary |
1 at £1 | Eliot Langberg 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,146,011 |
Cash | £462,116 |
Current Liabilities | £4,756,715 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
21 July 2015 | Delivered on: 24 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land lying to the south of chapel street, london t/no NGL430331. F/h 256 edgware road, london t/no NGL395219. Outstanding |
---|---|
21 July 2015 | Delivered on: 24 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land lying to the south of chapel street, london t/no NGL430331. F/h 256 edgware road, london t/no NGL395219. Outstanding |
8 July 2015 | Delivered on: 10 July 2015 Persons entitled: Sf Foundation Classification: A registered charge Particulars: 256 edgware road, london W2 1DS and land lying to the south of chapel street, london. Outstanding |
27 March 2020 | Delivered on: 31 March 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 256 edgware road, london, W2 1DS and registered at hm land registry with title absolute under title number NGL395219.. All that freehold interest in the land and property known as land lying to the south of chapel street, london and registered at hm land registry with title absolute under title number NGL430331. Outstanding |
27 March 2020 | Delivered on: 31 March 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 June 2018 | Delivered on: 4 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being tigris house, 256 edgware road, london, W2 1DS comprised in title numbers NGL395219 and NGL430331. Outstanding |
19 June 2018 | Delivered on: 19 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 October 2010 | Delivered on: 5 November 2010 Satisfied on: 9 July 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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: The rent. See image for full details. Fully Satisfied |
28 October 2010 | Delivered on: 5 November 2010 Satisfied on: 9 July 2015 Persons entitled: Nationwide Building Society Classification: Charge over deposit account 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: All the rights, title and interest in the charged balance. Account number 26140144 sort code 56-00-29 see image for full details. Fully Satisfied |
7 June 2005 | Delivered on: 16 June 2005 Satisfied on: 9 July 2015 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: 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 |
7 June 2005 | Delivered on: 21 June 2005 Satisfied on: 10 June 2015 Persons entitled: Investec Bank (UK) Limited 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 land k/a 256 edgeware road, london t/no NGL395219 by way of fixed charge, all plant, machinery, goodwill of any business carried on at the property. See the mortgage charge document for full details. Fully Satisfied |
7 June 2005 | Delivered on: 21 June 2005 Satisfied on: 29 June 2012 Persons entitled: Investec Bank (UK) Limited 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. Fully Satisfied |
7 June 2005 | Delivered on: 16 June 2005 Satisfied on: 9 July 2015 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 being 256 edgeware road city of westminster t/no NGL395219. 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 June 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
3 April 2020 | Satisfaction of charge 054541580010 in full (1 page) |
3 April 2020 | Satisfaction of charge 054541580011 in full (1 page) |
31 March 2020 | Registration of charge 054541580012, created on 27 March 2020 (15 pages) |
31 March 2020 | Registration of charge 054541580013, created on 27 March 2020 (28 pages) |
21 February 2020 | Satisfaction of charge 054541580009 in full (1 page) |
21 February 2020 | Satisfaction of charge 054541580008 in full (1 page) |
1 November 2019 | Cessation of Mordechi Wosner as a person with significant control on 29 October 2019 (3 pages) |
1 November 2019 | Notification of Wf Estates Ltd as a person with significant control on 29 October 2019 (4 pages) |
24 June 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
30 April 2019 | Change of details for Mr Mordechi Wosner as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr Moishe Wosner on 29 April 2019 (2 pages) |
15 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
12 February 2019 | Notification of Eliot Langberg as a person with significant control on 6 April 2016 (2 pages) |
6 February 2019 | Registered office address changed from 88 Crawford Street London W1H 2EJ to New Burlington House 1075 Finchley Road London NW11 0PU on 6 February 2019 (1 page) |
4 July 2018 | Registration of charge 054541580011, created on 26 June 2018 (39 pages) |
19 June 2018 | Registration of charge 054541580010, created on 19 June 2018 (43 pages) |
9 June 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
25 April 2018 | Change of details for Mr Mordechi Wosner as a person with significant control on 6 April 2017 (2 pages) |
11 April 2018 | Satisfaction of charge 054541580007 in full (4 pages) |
4 August 2017 | Termination of appointment of Esther Leah Wosner as a director on 25 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Moishe Wosner as a director on 25 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Moishe Wosner as a director on 25 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Esther Leah Wosner as a director on 25 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
23 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Resolutions
|
24 July 2015 | Registration of charge 054541580008, created on 21 July 2015 (41 pages) |
24 July 2015 | Registration of charge 054541580009, created on 21 July 2015 (30 pages) |
24 July 2015 | Registration of charge 054541580009, created on 21 July 2015 (30 pages) |
24 July 2015 | Registration of charge 054541580008, created on 21 July 2015 (41 pages) |
10 July 2015 | Registration of charge 054541580007, created on 8 July 2015 (5 pages) |
10 July 2015 | Registration of charge 054541580007, created on 8 July 2015 (5 pages) |
10 July 2015 | Registration of charge 054541580007, created on 8 July 2015 (5 pages) |
9 July 2015 | Satisfaction of charge 5 in full (1 page) |
9 July 2015 | Satisfaction of charge 6 in full (1 page) |
9 July 2015 | Satisfaction of charge 1 in full (2 pages) |
9 July 2015 | Satisfaction of charge 4 in full (1 page) |
9 July 2015 | Satisfaction of charge 4 in full (1 page) |
9 July 2015 | Satisfaction of charge 5 in full (1 page) |
9 July 2015 | Satisfaction of charge 1 in full (2 pages) |
9 July 2015 | Satisfaction of charge 6 in full (1 page) |
25 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders (3 pages) |
25 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders (3 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Termination of appointment of Mordechai Wosner as a secretary on 24 March 2015 (2 pages) |
10 June 2015 | Termination of appointment of Mordechai Wosner as a secretary on 24 March 2015 (2 pages) |
10 June 2015 | Satisfaction of charge 3 in full (1 page) |
10 June 2015 | Satisfaction of charge 3 in full (1 page) |
26 May 2015 | Termination of appointment of Benzion Wosner as a director on 18 July 2013 (1 page) |
26 May 2015 | Termination of appointment of Benzion Wosner as a director on 18 July 2013 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
26 March 2015 | Termination of appointment of Mordechai Wosner as a director on 24 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Mordechai Wosner as a director on 24 March 2015 (1 page) |
26 March 2015 | Appointment of Mrs Esther Leah Wosner as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mrs Esther Leah Wosner as a director on 24 March 2015 (2 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
6 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 2 November 2012
|
18 September 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Appointment of Mr Mordechai Wosner as a secretary (1 page) |
17 February 2012 | Appointment of Mr Mordechai Wosner as a secretary (1 page) |
5 January 2012 | Termination of appointment of Cheskel Landau as a director (2 pages) |
5 January 2012 | Termination of appointment of Cheskel Landau as a director (2 pages) |
11 October 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
11 October 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
11 August 2011 | Appointment of Mr Benzion Wosner as a director (2 pages) |
11 August 2011 | Appointment of Mr Benzion Wosner as a director (2 pages) |
3 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
9 December 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Director's details changed for Mr Mordechai Wosner on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Mordechai Wosner on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Cheskel Landau on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Cheskel Landau on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Mr Mordechai Wosner on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Cheskel Landau on 1 October 2009 (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
29 July 2009 | Appointment terminated secretary mattel gottesman (1 page) |
29 July 2009 | Appointment terminated secretary mattel gottesman (1 page) |
29 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
2 April 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 October 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
21 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
21 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 September 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 September 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 17/05/07; full list of members (3 pages) |
4 September 2007 | Return made up to 17/05/07; full list of members (3 pages) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Return made up to 17/05/06; full list of members (2 pages) |
21 August 2006 | Location of debenture register (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Return made up to 17/05/06; full list of members (2 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
16 June 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
16 June 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Particulars of mortgage/charge (4 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New secretary appointed;new director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 June 2005 | Secretary resigned (1 page) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |