London
N17 9QU
Director Name | Mr Lieon Adolf Roth |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | German |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-54 Millmead Industrial Centre Millmead Road London N17 9QU |
Secretary Name | Soroh Roth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 52-54 Millmead Industrial Centre Millmead Road London N17 9QU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 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 | 16 August 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Galesburg International LTD 50.00% Ordinary |
---|---|
50 at £1 | Mrs Soroh Roth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,686 |
Cash | £32,318 |
Current Liabilities | £1,024,148 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 November 2018 | Delivered on: 13 November 2018 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: The chargor with full title guarantee as continuing security for the payment and discharge of the obligations hereby charges to bibby financial services limited by way of legal mortgage the property until payment and discharge in full and all other money hereby covenanted to be paid or otherwise payable.. Property: firstly, all that leasehold property known as land being unit 6 clayton court, the city works, welcomb street, openshaw, manchester as the same is contained in title number MAN132863 and registered at hm land registry. Outstanding |
---|---|
4 July 2018 | Delivered on: 4 July 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
11 January 2017 | Delivered on: 18 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as unit 6 clayton court, the city works, welcomb street, openshaw, manchester (title number: MAN132863). Outstanding |
11 January 2017 | Delivered on: 18 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as unit 6 clayton court, the city works, welcomb street, openshaw, manchester (title number: MAN132863). Outstanding |
20 November 2015 | Delivered on: 23 November 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
25 July 2013 | Delivered on: 29 July 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Notification of addition to or amendment of charge. Outstanding |
27 November 2008 | Delivered on: 6 December 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 clayton court the city works openshaw manchester; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
11 February 2008 | Delivered on: 15 February 2008 Satisfied on: 26 July 2013 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
---|---|
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
6 March 2017 | Director's details changed for Mr Liron Adolf Roth on 13 January 2017 (2 pages) |
18 January 2017 | Registration of charge 059071730006, created on 11 January 2017 (28 pages) |
18 January 2017 | Registration of charge 059071730005, created on 11 January 2017 (29 pages) |
6 September 2016 | Confirmation statement made on 16 August 2016 with updates (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 November 2015 | Registration of charge 059071730004, created on 20 November 2015 (22 pages) |
27 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 August 2015 | Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Liron Adolf Roth on 3 July 2015 (2 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
10 April 2014 | Director's details changed for Soroh Roth on 28 February 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Liron Adolf Roth on 28 February 2014 (2 pages) |
10 April 2014 | Secretary's details changed for Soroh Roth on 28 February 2014 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 August 2013 | Director's details changed for Soroh Roth on 18 April 2013 (2 pages) |
29 August 2013 | Secretary's details changed for Soroh Roth on 18 April 2013 (2 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Liron Adolf Roth on 18 April 2013 (2 pages) |
29 July 2013 | Registration of charge 059071730003 (9 pages) |
26 July 2013 | Satisfaction of charge 1 in full (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
17 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
27 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | New director appointed (1 page) |
14 November 2006 | New secretary appointed (1 page) |
14 November 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
14 November 2006 | New director appointed (1 page) |
14 November 2006 | Ad 16/08/06--------- £ si [email protected]=99 £ ic 1/100 (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | £ nc 1000/2000 16/08/06 (2 pages) |
16 August 2006 | Incorporation (16 pages) |