London
E5 9BG
Secretary Name | Jutta Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 48 Clapton Common London E5 9BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£35,390 |
Cash | £37 |
Current Liabilities | £296,207 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 19 January 2017 (overdue) |
---|
12 December 2008 | Delivered on: 16 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 surrey road, margate by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
---|---|
3 January 2007 | Delivered on: 5 January 2007 Persons entitled: The Royal Bank of Scotland PLC 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 31 canterbury road margate kent t/no K144468. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 January 2007 | Delivered on: 5 January 2007 Persons entitled: The Royal Bank of Scotland PLC 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 266 northdown road cliftonville margate t/no k 557458. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 December 2006 | Delivered on: 13 December 2006 Persons entitled: The Royal Bank of Scotland PLC 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 being 21 arthur road margate thanet kent and f/h land being warren court hotel 23 arthur road margate thanet kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 December 2006 | Delivered on: 7 December 2006 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 February 2017 | Termination of appointment of Joseph Feldman as a director on 20 January 2009 (2 pages) |
---|---|
13 February 2017 | Termination of appointment of Joseph Feldman as a director on 20 January 2009 (2 pages) |
13 February 2017 | Termination of appointment of Jutta Feldman as a secretary on 20 January 2009 (2 pages) |
13 February 2017 | Termination of appointment of Jutta Feldman as a secretary on 20 January 2009 (2 pages) |
17 January 2009 | Notice of appointment of receiver or manager (1 page) |
17 January 2009 | Notice of appointment of receiver or manager (1 page) |
17 January 2009 | Notice of appointment of receiver or manager (1 page) |
17 January 2009 | Notice of appointment of receiver or manager (1 page) |
17 January 2009 | Notice of appointment of receiver or manager (1 page) |
17 January 2009 | Notice of appointment of receiver or manager (1 page) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 windus road london N16 6UT (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 5 windus road london N16 6UT (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
22 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (3 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 January 2006 | Incorporation (16 pages) |
5 January 2006 | Incorporation (16 pages) |