London
N16 6DL
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 22 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Secretary Name | Mr Israel Moskovitz |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 22 February 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Israel Moskovitz 50.00% Ordinary |
---|---|
1 at £1 | Triplerose LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,924,096 |
Cash | £2 |
Current Liabilities | £1,348,470 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
27 February 2018 | Delivered on: 28 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1-20 forest court, forest side, chingford, london E4 6BJ registered at the land registry under title number EGL441826. Outstanding |
---|---|
27 February 2018 | Delivered on: 28 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all rights appurtenant to or benefiting such property. Outstanding |
10 March 2006 | Delivered on: 28 March 2006 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. Outstanding |
10 March 2006 | Delivered on: 22 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re chinghill limited and numbered 01193507 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
10 March 2006 | Delivered on: 22 March 2006 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 1-20 forest court & the copse forest side t/no EGL441826. 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 |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
8 February 2021 | Secretary's details changed for Mr Israel Moskovitz on 25 January 2021 (1 page) |
8 February 2021 | Change of details for Mr Israel Moskovitz as a person with significant control on 25 January 2021 (2 pages) |
8 February 2021 | Director's details changed for Mr Israel Moskovitz on 25 January 2021 (2 pages) |
14 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
12 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
28 February 2018 | Registration of charge 057004360005, created on 27 February 2018 (15 pages) |
28 February 2018 | Registration of charge 057004360004, created on 27 February 2018 (18 pages) |
27 February 2018 | Satisfaction of charge 3 in full (1 page) |
27 February 2018 | Satisfaction of charge 1 in full (2 pages) |
27 February 2018 | Satisfaction of charge 2 in full (2 pages) |
16 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
29 September 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Auditor's resignation (1 page) |
29 November 2013 | Auditor's resignation (1 page) |
23 September 2013 | Section 519 (1 page) |
23 September 2013 | Section 519 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
1 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
28 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
14 February 2011 | Accounts for a small company made up to 28 February 2010 (6 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (11 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (11 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
23 January 2009 | Accounts for a small company made up to 28 February 2008 (8 pages) |
23 January 2009 | Accounts for a small company made up to 28 February 2008 (8 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 88 edgware way edgware middlesex HA8 8JS (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 88 edgware way edgware middlesex HA8 8JS (1 page) |
13 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
23 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
23 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
7 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Resolutions
|
28 March 2006 | Particulars of mortgage/charge (7 pages) |
28 March 2006 | Particulars of mortgage/charge (7 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
10 March 2006 | Ad 22/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2006 | Ad 22/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 February 2006 | Incorporation (12 pages) |
7 February 2006 | Incorporation (12 pages) |