London
N15 6TU
Director Name | Mr Zalman Leib Horowitz |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 69 Wargrave Avenue London N15 6TU |
Director Name | Mrs Elizabeth Endzweig |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Businessperson |
Country of Residence | England |
Correspondence Address | 69 Wargrave Avenue London N15 6TU |
Director Name | Mr Jacob Endzweig |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 December 2015) |
Role | Company Business Manager |
Country of Residence | England |
Correspondence Address | 1 Moresby Road London E5 9LE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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 | 20 June 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 69 Wargrave Avenue London N15 6TU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elizabeth Endzweig 25.00% Ordinary |
---|---|
1 at £1 | Jacob Endzweig 25.00% Ordinary |
1 at £1 | Nechama Horowitz 25.00% Ordinary |
1 at £1 | Zalman Leib Horowitz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,724 |
Cash | £108,325 |
Current Liabilities | £582,417 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
6 April 2017 | Delivered on: 11 April 2017 Persons entitled: Onesavings Bank PLC Also Trading as Kent Reliance Banking Services Classification: A registered charge Particulars: 6 lansdowne road, london N17 9XE. Outstanding |
---|---|
13 August 2008 | Delivered on: 21 August 2008 Persons entitled: Hsbc 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: F/H property 6 landsdown road london t/no NGL64877 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 October 2007 | Delivered on: 26 October 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
18 October 2007 | Delivered on: 26 October 2007 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: The l/h property known as land being 1 wellings house 236 avondale drive hayes U. 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. Outstanding |
25 May 2007 | Delivered on: 26 May 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
25 May 2007 | Delivered on: 26 May 2007 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 k/a 61 church road, leyton,. 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. Outstanding |
13 December 2006 | Delivered on: 14 December 2006 Persons entitled: Barclays Bank PLC Classification: Legal 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: 2 markfield house stamford road london t/no agl 117208. Outstanding |
1 December 2006 | Delivered on: 15 December 2006 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: F/H property k/a 61 church road leyton london t/no NGL175977. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
27 June 2022 | Delivered on: 28 June 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All the property known as 6 lansdowne road,. Tottenham, london, N17 9XE and registered at hm land registry with title no: NGL64877. Outstanding |
15 March 2019 | Delivered on: 18 March 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 14 gibson's hill, london, SW16 3JN. Outstanding |
18 September 2018 | Delivered on: 4 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 179 sandhurst road, london, SE6 1UR. And. 174 glenfarg road, london, SE6 1XJ. Outstanding |
22 March 2018 | Delivered on: 29 March 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 179 sandhurst road, london SE6 1UR registered at hm land registry with title absolute under title number TGL159994;. 14 gibsons hill london SW16 3JN registered at hm land registry with title absolute under title number SY20423. Outstanding |
22 March 2018 | Delivered on: 29 March 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
30 January 2018 | Delivered on: 30 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 January 2018 | Delivered on: 22 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 61 church road, london, E10 5JZ, and registered at hm land registry with the title no NGL175977. Outstanding |
30 November 2006 | Delivered on: 7 December 2006 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Outstanding |
26 January 2024 | Total exemption full accounts made up to 30 November 2023 (9 pages) |
---|---|
5 December 2023 | Satisfaction of charge 058520730014 in full (1 page) |
13 September 2023 | Registration of charge 058520730017, created on 12 September 2023 (5 pages) |
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
28 June 2022 | Registration of charge 058520730016, created on 27 June 2022 (18 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
20 October 2020 | Registered office address changed from 123 Clapton Common London E5 9AB to 69 Wargrave Avenue London N15 6TU on 20 October 2020 (1 page) |
20 October 2020 | Current accounting period shortened from 26 December 2020 to 30 November 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 December 2019 | Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page) |
26 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
18 March 2019 | Registration of charge 058520730015, created on 15 March 2019 (4 pages) |
9 March 2019 | Confirmation statement made on 9 March 2019 with updates (3 pages) |
4 October 2018 | Registration of charge 058520730014, created on 18 September 2018 (39 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
29 March 2018 | Registration of charge 058520730012, created on 22 March 2018 (12 pages) |
29 March 2018 | Registration of charge 058520730013, created on 22 March 2018 (18 pages) |
12 March 2018 | Satisfaction of charge 8 in full (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 March 2018 | Secretary's details changed for Mrs Elizabeth Endzweig on 2 March 2018 (1 page) |
30 January 2018 | Satisfaction of charge 5 in full (1 page) |
30 January 2018 | Registration of charge 058520730011, created on 30 January 2018 (43 pages) |
30 January 2018 | Satisfaction of charge 4 in full (2 pages) |
30 January 2018 | Satisfaction of charge 7 in full (1 page) |
22 January 2018 | Registration of charge 058520730010, created on 19 January 2018 (39 pages) |
22 January 2018 | Registration of charge 058520730010, created on 19 January 2018 (39 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 April 2017 | Registration of charge 058520730009, created on 6 April 2017 (3 pages) |
11 April 2017 | Registration of charge 058520730009, created on 6 April 2017 (3 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
8 March 2017 | Satisfaction of charge 2 in full (2 pages) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
8 March 2017 | Satisfaction of charge 2 in full (2 pages) |
8 March 2017 | Satisfaction of charge 1 in full (1 page) |
19 September 2016 | Total exemption small company accounts made up to 28 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 28 December 2015 (3 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
5 February 2016 | Appointment of Mrs Elizabeth Endzweig as a director on 21 December 2015 (2 pages) |
5 February 2016 | Termination of appointment of Jacob Endzweig as a director on 21 December 2015 (1 page) |
5 February 2016 | Termination of appointment of Jacob Endzweig as a director on 21 December 2015 (1 page) |
5 February 2016 | Appointment of Mrs Elizabeth Endzweig as a director on 21 December 2015 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 December 2014 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 28 December 2014 (3 pages) |
1 December 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
1 December 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
8 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
8 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
19 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
19 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
14 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
14 November 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
8 June 2007 | Ad 20/06/06-31/08/06 £ si 4@4=16 £ ic 1/17 (2 pages) |
8 June 2007 | Ad 20/06/06-31/08/06 £ si 4@4=16 £ ic 1/17 (2 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 25 cedra court cazenove road london N16 6AP (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 25 cedra court cazenove road london N16 6AP (1 page) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
20 June 2006 | Incorporation (9 pages) |
20 June 2006 | Incorporation (9 pages) |