London
N16 5EW
Secretary Name | Sarah Weinberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | 67 Fairholt Road London N16 5EW |
Director Name | Mr Nachum Mordechai Weinberger |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2010(4 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St. Kilda's Road London N16 5BP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 01244 836714 |
---|---|
Telephone region | Chester |
Registered Address | 49 Mowbray Road Edgware Middlesex HA8 8JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Moishe Yehuda Weinberger 50.00% Ordinary |
---|---|
1 at £1 | Sarah Bracha Weinberger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,333 |
Cash | £7,852 |
Current Liabilities | £875,934 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 February |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
3 November 2014 | Delivered on: 4 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property situate and known as 38 springfield road, london N15 4AZ registered at hm land registry under title number NGL54748. Outstanding |
---|---|
3 November 2014 | Delivered on: 4 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property situate and known as 16 avondale road, london N15 3SJ registered at hm land registry under title number NGL271218. Outstanding |
30 April 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 23 kimberley road london t/no MX329812. Notification of addition to or amendment of charge. Outstanding |
1 May 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 July 2022 | Delivered on: 5 August 2022 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: 23 kimberley road, tottenham N17 9BE. Outstanding |
29 July 2022 | Delivered on: 5 August 2022 Persons entitled: Monument Bank Limited Classification: A registered charge Particulars: 79 wallwood road, london E11 1AY. Outstanding |
28 October 2015 | Delivered on: 28 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 79 wallwood road, leytonstone, london E11 1AY and registered at the land registry with title absolute under title number EGL12093. Outstanding |
28 August 2015 | Delivered on: 9 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 keats avenue, heaton grange, romford, essex RM3 7AR and registered at h m land registry under title number EGL88179. Outstanding |
20 February 2015 | Delivered on: 22 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 219 west green road, london, N15 5EA. Outstanding |
15 April 2013 | Delivered on: 24 April 2013 Satisfied on: 28 October 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 April 2013 | Delivered on: 24 April 2013 Satisfied on: 28 October 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H property k/a 87 mildenhall road london t/no. LN240232. Notification of addition to or amendment of charge. Fully Satisfied |
24 September 2009 | Delivered on: 26 September 2009 Satisfied on: 19 March 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: F/H 16 albion grove london t/no 407931 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
22 May 2008 | Delivered on: 24 May 2008 Satisfied on: 19 March 2013 Persons entitled: Clydesdale 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: 16 albion grove london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
17 March 2008 | Delivered on: 22 March 2008 Satisfied on: 19 March 2013 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
---|---|
5 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 November 2016 | Director's details changed for Mr Nochum Mordechai Weinberger on 27 February 2010 (2 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (4 pages) |
8 November 2016 | Appointment of Mr Nochum Mordechai Weinberger as a director on 27 February 2010 (2 pages) |
8 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 October 2015 | Registration of charge 056952150012, created on 28 October 2015 (39 pages) |
15 October 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O Albeck Limited 49 Mowbray Road Edgware Middlesex HA8 8JL on 15 October 2015 (1 page) |
9 September 2015 | Registration of charge 056952150011, created on 28 August 2015 (31 pages) |
28 April 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 February 2015 | Registration of charge 056952150010, created on 20 February 2015 (29 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 November 2014 | Previous accounting period shortened from 26 February 2014 to 25 February 2014 (1 page) |
4 November 2014 | Registration of charge 056952150008, created on 3 November 2014 (31 pages) |
4 November 2014 | Registration of charge 056952150009, created on 3 November 2014 (31 pages) |
4 November 2014 | Registration of charge 056952150008, created on 3 November 2014 (31 pages) |
4 November 2014 | Registration of charge 056952150009, created on 3 November 2014 (31 pages) |
28 October 2014 | Satisfaction of charge 056952150004 in full (4 pages) |
28 October 2014 | Satisfaction of charge 056952150005 in full (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2014 | Previous accounting period shortened from 27 February 2013 to 26 February 2013 (1 page) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
21 November 2013 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 (1 page) |
15 May 2013 | Registration of charge 056952150007 (33 pages) |
10 May 2013 | Registration of charge 056952150006 (36 pages) |
24 April 2013 | Registration of charge 056952150005 (17 pages) |
24 April 2013 | Registration of charge 056952150004 (36 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
16 March 2006 | New secretary appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
2 February 2006 | Incorporation (16 pages) |