Edgware
HA8 5AW
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Mr David Chaim Reichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Redwood Wilson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 days (resigned 25 June 2008) |
Role | Accountant |
Correspondence Address | 1 High Street Edgware Middlesex HA8 7TA |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Daniel Naftali Reichmann |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivan Sopher & Co, 5 Elstree Gate Elstree Way Borehamwood WD6 1JD |
Director Name | Mr Dov Cohen |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(16 years after company formation) |
Appointment Duration | 2 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Cavendish House 369 Burnt Oak Broadway Edgware HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | Gloucester Developments LTD 66.67% Ordinary |
---|---|
40 at £1 | Reactive Estates LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,784 |
Cash | £43,596 |
Current Liabilities | £179,589 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
27 May 2009 | Delivered on: 4 June 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the south east of seamoor road westbourne t/n DT55805 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. Outstanding |
---|---|
24 October 2008 | Delivered on: 29 October 2008 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 see image for full details. Outstanding |
10 March 2008 | Delivered on: 13 March 2008 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 53A carysfort road carysfort road london and f/h land o the south west side of 53A carysfort road carysfort road london t/nos 291062 & NGL482095 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details. Outstanding |
7 December 2006 | Delivered on: 9 December 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all property and assets, both present and future. See the mortgage charge document for full details. Outstanding |
7 December 2006 | Delivered on: 15 December 2006 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 kimberley court kimberley road london t/no mx 367559. 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 |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
20 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 December 2019 | Satisfaction of charge 1 in full (2 pages) |
10 December 2019 | Satisfaction of charge 4 in full (1 page) |
10 December 2019 | Satisfaction of charge 2 in full (1 page) |
10 December 2019 | Satisfaction of charge 3 in full (2 pages) |
10 December 2019 | Satisfaction of charge 5 in full (2 pages) |
22 August 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Richard Simon Lewis as a director on 10 August 2017 (1 page) |
28 November 2017 | Termination of appointment of Richard Simon Lewis as a director on 10 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
9 August 2017 | Notification of Dov Reichmann as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Dov Reichmann as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Appointment of Mr Dov Reichmann as a director on 30 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Dov Reichmann as a director on 30 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page) |
2 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
19 August 2008 | Appointment terminated director redwood wilson (1 page) |
19 August 2008 | Appointment terminated director redwood wilson (1 page) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Director appointed mr redwood wilson (1 page) |
20 June 2008 | Director appointed mr redwood wilson (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
3 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
5 July 2006 | Ad 27/06/06--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
5 July 2006 | Ad 27/06/06--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Incorporation (16 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New director appointed (2 pages) |