Edgware
Middlesex
HA8 8JL
Director Name | Mr Alexander Matyas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2010(3 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mowbray Road Edgware Middlesex HA8 8JL |
Director Name | Mr Abraham Matyas |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mowbray Road Edgware Middlesex HA8 8JL |
Director Name | Mr Yoel Rosenthal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mowbray Road Edgware Middlesex HA8 8JL |
Director Name | Mr Abraham Ostreicher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Fountayne Road London N16 7DT |
Website | smartrose.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88097005 |
Telephone region | London |
Registered Address | 49 Mowbray Road Edgware Middlesex HA8 8JL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alexander Matyas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £440,193 |
Cash | £204,296 |
Current Liabilities | £150,314 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
11 July 2022 | Delivered on: 14 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 89 clare road, stanwell, staines, middx, TW19 7QP and as more particularly described at the land registry: 89 and 91 clare road and garage 45 argosy lane, stanwell. Outstanding |
---|---|
26 April 2022 | Delivered on: 27 April 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: All the property known as 61 windmill road, croydon, CR0 2XR and registered at hm land registry with title no: SGL132077. Outstanding |
8 April 2022 | Delivered on: 12 April 2022 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 208 white hart lane, london, N17 8JD. Title no : EGL251169. Outstanding |
18 January 2016 | Delivered on: 4 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 61 windmill hill croydon surrey CR0 2XR and registered at h m land registry under title number SGL132077. Outstanding |
27 October 2015 | Delivered on: 28 October 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 7 melthorpe gardens, london, SE3 8EJ being all of the land and buildings in title TGL4716 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
2 December 2013 | Delivered on: 5 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 89 and 91 clare road stanwell surrey t/no SY730673. Notification of addition to or amendment of charge. Outstanding |
25 November 2013 | Delivered on: 27 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 June 2012 | Delivered on: 26 June 2012 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: F/H property k/a 276 lower addiscombe road croydon surrey t/no SGL185322 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 |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: Mortgage Express Classification: Mortgage deed 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: 208 white hart lane tottenham london t/n EGL251169 and a 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. Outstanding |
26 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
14 July 2022 | Registration of charge 063017630009, created on 11 July 2022 (5 pages) |
10 May 2022 | Satisfaction of charge 063017630006 in full (1 page) |
10 May 2022 | Satisfaction of charge 063017630004 in full (1 page) |
10 May 2022 | Satisfaction of charge 063017630003 in full (1 page) |
10 May 2022 | Satisfaction of charge 2 in full (2 pages) |
27 April 2022 | Registration of charge 063017630008, created on 26 April 2022 (17 pages) |
12 April 2022 | Registration of charge 063017630007, created on 8 April 2022 (6 pages) |
15 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
19 January 2022 | Termination of appointment of Alexander Matyas as a director on 18 January 2022 (1 page) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
26 February 2021 | Change of details for Mr Yoel Rosenthal as a person with significant control on 22 February 2021 (2 pages) |
26 February 2021 | Change of details for Mr Abraham Matyas as a person with significant control on 22 February 2021 (2 pages) |
26 February 2021 | Secretary's details changed for Yoel Rosenthal on 22 February 2021 (1 page) |
17 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 December 2018 | Satisfaction of charge 063017630005 in full (1 page) |
29 October 2018 | Appointment of Mr Abraham Matyas as a director on 29 October 2018 (2 pages) |
29 October 2018 | Appointment of Mr Yoel Rosenthal as a director on 29 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
23 October 2018 | Notification of Abraham Matyas as a person with significant control on 13 August 2018 (2 pages) |
23 October 2018 | Notification of Yoel Rosenthal as a person with significant control on 13 August 2018 (2 pages) |
23 October 2018 | Cessation of Alexander Matyas as a person with significant control on 13 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
30 August 2017 | Change of details for Mr Alexander Matyas as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
30 August 2017 | Change of details for Mr Alexander Matyas as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 13 July 2017 (1 page) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
4 February 2016 | Registration of charge 063017630006, created on 18 January 2016 (39 pages) |
4 February 2016 | Registration of charge 063017630006, created on 18 January 2016 (39 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 October 2015 | Registration of charge 063017630005, created on 27 October 2015 (7 pages) |
28 October 2015 | Registration of charge 063017630005, created on 27 October 2015 (7 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 December 2013 | Registration of charge 063017630004 (41 pages) |
5 December 2013 | Registration of charge 063017630004 (41 pages) |
27 November 2013 | Registration of charge 063017630003 (44 pages) |
27 November 2013 | Registration of charge 063017630003 (44 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 October 2013 | Secretary's details changed for Yoel Rosenthal on 1 October 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Yoel Rosenthal on 1 October 2013 (2 pages) |
3 October 2013 | Secretary's details changed for Yoel Rosenthal on 1 October 2013 (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 February 2012 | Termination of appointment of Abraham Ostreicher as a director (1 page) |
23 February 2012 | Termination of appointment of Abraham Ostreicher as a director (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 August 2010 | Appointment of Mr Alexander Matyas as a director (2 pages) |
10 August 2010 | Appointment of Mr Alexander Matyas as a director (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Incorporation (17 pages) |
4 July 2007 | Incorporation (17 pages) |