London
N16 6JL
Secretary Name | Mr Mordechai Jacob Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Jessam Avenue London E5 9DU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
6 at £1 | Samuel Berger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £552,597 |
Cash | £4,669 |
Current Liabilities | £1,989,544 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as 20 stamford hill, london, N16 6XZ registered at hm land registry under title number LN1895. Outstanding |
---|---|
15 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as 15 cazenove road, london, N16 6PA registered at hm land registry under title number LN221682. Outstanding |
28 June 2017 | Delivered on: 13 July 2017 Persons entitled: Highdorn Co. Limited Classification: A registered charge Particulars: Legal charge over the freehold property known as 89 myrdle street, london E1 1HL registered at the land registry under title number EGL546551. Outstanding |
10 October 2008 | Delivered on: 11 October 2008 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: The f/h property known s 15 cazenove road london, t/n LN221682, 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. Outstanding |
17 July 2008 | Delivered on: 23 July 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 June 2007 | Delivered on: 3 July 2007 Persons entitled: Mortgage Express 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: 19 cazenove road london t/no egl 505359 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details. Outstanding |
16 April 2007 | Delivered on: 19 April 2007 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income in respect of any rental or other money payable. See the mortgage charge document for full details. Outstanding |
16 April 2007 | Delivered on: 19 April 2007 Persons entitled: Abbey National PLC Classification: Legal and general 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 12 and 20 stamford hill hackney london t/no's LN108981 and LN1895 by way of fixed charge, other property, all uncalled capital and all its intellectual property. See the mortgage charge document for full details. Outstanding |
15 November 2018 | Delivered on: 23 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as 19 cazenove road, london, N16 6PA (registered at land registry with title number EGL505359). Outstanding |
15 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as 33A braydon road, london, N16 6QL registered at hm land registry with title number EGL504125. Outstanding |
15 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as 89 myrdle street, london, E1 1HL registered at hm land registry under title number EGL546551. Outstanding |
15 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Wesminter Bank PLC Classification: A registered charge Particulars: The freehold property known as 12 stamford hill, london, N16 6XZ registered at hm land registry under title number LN108981. Outstanding |
15 November 2018 | Delivered on: 21 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Mortgage Works (UK) 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 33A braydon road london t/no 256905 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
28 July 2023 | Appointment of Mr Liebish Berger as a secretary on 28 July 2023 (2 pages) |
---|---|
28 July 2023 | Termination of appointment of Mordechai Jacob Berger as a secretary on 28 July 2023 (1 page) |
15 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
24 March 2023 | Previous accounting period shortened from 26 June 2022 to 25 June 2022 (1 page) |
22 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
25 March 2022 | Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 June 2021 | Current accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
25 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
18 January 2019 | Satisfaction of charge 1 in full (2 pages) |
13 December 2018 | Satisfaction of charge 5 in full (1 page) |
12 December 2018 | Satisfaction of charge 6 in full (2 pages) |
4 December 2018 | Satisfaction of charge 3 in full (1 page) |
4 December 2018 | Satisfaction of charge 2 in full (1 page) |
26 November 2018 | Satisfaction of charge 4 in full (2 pages) |
23 November 2018 | Registration of charge 057109240014, created on 15 November 2018 (7 pages) |
21 November 2018 | Registration of charge 057109240010, created on 15 November 2018 (8 pages) |
21 November 2018 | Registration of charge 057109240013, created on 15 November 2018 (7 pages) |
21 November 2018 | Registration of charge 057109240011, created on 15 November 2018 (7 pages) |
21 November 2018 | Registration of charge 057109240012, created on 15 November 2018 (7 pages) |
21 November 2018 | Registration of charge 057109240008, created on 15 November 2018 (7 pages) |
21 November 2018 | Registration of charge 057109240009, created on 15 November 2018 (7 pages) |
21 June 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
12 September 2017 | Satisfaction of charge 057109240007 in full (1 page) |
12 September 2017 | Satisfaction of charge 057109240007 in full (1 page) |
13 July 2017 | Registration of charge 057109240007, created on 28 June 2017 (12 pages) |
13 July 2017 | Registration of charge 057109240007, created on 28 June 2017 (12 pages) |
20 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Current accounting period extended from 28 June 2015 to 30 June 2015 (1 page) |
14 April 2015 | Current accounting period extended from 28 June 2015 to 30 June 2015 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
25 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
7 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Return made up to 15/02/07; full list of members (4 pages) |
17 April 2007 | Return made up to 15/02/07; full list of members (4 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Ad 07/11/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
14 December 2006 | Ad 07/11/06--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
17 October 2006 | Ad 08/09/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
17 October 2006 | Ad 08/09/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
5 October 2006 | New director appointed (4 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Registered office changed on 05/10/06 from: 1075 finchley rd temple fortune london NW11 0PU (1 page) |
5 October 2006 | New director appointed (4 pages) |
5 October 2006 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 1075 finchley rd temple fortune london NW11 0PU (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (9 pages) |
15 February 2006 | Incorporation (9 pages) |