London
N16 6DB
Secretary Name | Chavi Moskovitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Avon House 2 Timberwharf Road London N16 6DB |
Director Name | Mr Peter Brown |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Director Name | Mr Gregory John Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Treetops View Loughton Essex IG10 4PR |
Secretary Name | Mr Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Priory Avenue Chingford London E4 8AD |
Secretary Name | Mr Gregory John Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 January 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Treetops View Loughton Essex IG10 4PR |
Registered Address | Avon House 2 Timberwharf Road London N16 6DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
23 September 2019 | Delivered on: 2 October 2019 Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent) Classification: A registered charge Particulars: The properties with the following title numbers: HP814719, 16490, MX124361, NGL209606, NGL101128, P6964, BGL109095, 143335, 340354, EGL66672, SY235643, SY276376, EGL373170, AGL286324, NGL651142, EGL459583, NGL922539, LN80053, SGL790519, NGL313470, HD569102, HD136104, HD140286, SY824207, BM414836, AGL247576, LN159915, SGL449664, TT62813, TT62815, DT440642, CB438710, EX773874, SY855762, EGL255424, HD132612, HP821737, NGL596399, DT432337, HP837783, SY356588, DT432092 and MX349948, as described in the schedule to the charge. Outstanding |
---|---|
22 February 2018 | Delivered on: 23 February 2018 Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent) Classification: A registered charge Particulars: The properties with the following title numbers: NGL701723; NGL450980; SYK506943; EGL168371 & EGL538518; SGL42090; TGL366777; AGL300463 & NGL809681 & NGL874606; HD30740; NGL347440; and NYK216422, as described in the schedule to the charge. Outstanding |
2 July 2014 | Delivered on: 4 July 2014 Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent) Classification: A registered charge Particulars: None. Outstanding |
25 June 2014 | Delivered on: 28 June 2014 Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent) Classification: A registered charge Particulars: Land on the south side of mcmillan street london being the delta creek road t/no TGL266057 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
13 March 2008 | Delivered on: 20 March 2008 Satisfied on: 8 February 2012 Persons entitled: Barclays 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. Fully Satisfied |
16 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Secretary's details changed for Chavi Moskovitz on 15 November 2023 (1 page) |
16 November 2023 | Director's details changed for Mr Israel Moskovitz on 15 November 2023 (2 pages) |
13 October 2023 | Accounts for a dormant company made up to 31 October 2022 (8 pages) |
6 March 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS England to Avon House 2 Timberwharf Road London N16 6DB on 6 March 2023 (1 page) |
14 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
3 August 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
10 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
8 November 2021 | Change of details for Mr Israel Moskovitz as a person with significant control on 30 October 2021 (2 pages) |
8 November 2021 | Director's details changed for Mr Israel Moskovitz on 30 October 2021 (2 pages) |
8 August 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
2 October 2019 | Registration of charge 059902730005, created on 23 September 2019 (25 pages) |
8 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
10 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
23 February 2018 | Registration of charge 059902730004, created on 22 February 2018 (24 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
25 July 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
25 July 2016 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 9JS to 88 Edgware Way Edgware Middlesex HA8 8JS on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 9JS to 88 Edgware Way Edgware Middlesex HA8 8JS on 25 July 2016 (1 page) |
25 July 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 July 2014 | Resolutions
|
30 July 2014 | Resolutions
|
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 July 2014 | Registration of charge 059902730003 (13 pages) |
4 July 2014 | Registration of charge 059902730003 (13 pages) |
28 June 2014 | Registration of charge 059902730002
|
28 June 2014 | Registration of charge 059902730002
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
15 February 2012 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 15 February 2012 (2 pages) |
15 February 2012 | Termination of appointment of Gregory John Harden as a secretary on 31 January 2012 (2 pages) |
15 February 2012 | Appointment of Chavi Moskovitz as a secretary on 31 January 2012 (3 pages) |
15 February 2012 | Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 15 February 2012 (2 pages) |
15 February 2012 | Appointment of Mr Israel Moskovitz as a director on 31 January 2012 (3 pages) |
15 February 2012 | Termination of appointment of Peter Brown as a director on 31 January 2012 (2 pages) |
15 February 2012 | Appointment of Chavi Moskovitz as a secretary on 31 January 2012 (3 pages) |
15 February 2012 | Appointment of Mr Israel Moskovitz as a director on 31 January 2012 (3 pages) |
15 February 2012 | Termination of appointment of Peter Brown as a director on 31 January 2012 (2 pages) |
15 February 2012 | Termination of appointment of Gregory John Harden as a secretary on 31 January 2012 (2 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Peter Brown on 11 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Mr Peter Brown on 11 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 1 vicarage lane stratford london E15 4HF (1 page) |
17 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
14 December 2007 | Return made up to 07/11/07; full list of members (6 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: key house, 342 hoe street walthamstow london E17 9PX (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: key house, 342 hoe street walthamstow london E17 9PX (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
7 November 2006 | Incorporation (14 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 82 east hill colchester essex CO1 2QW (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 342 key house, hoe street walthamstow london E17 9PX (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 82 east hill colchester essex CO1 2QW (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 342 key house, hoe street walthamstow london E17 9PX (1 page) |
7 November 2006 | Incorporation (14 pages) |