London
NW3 1QD
Secretary Name | Ruth Frei |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2008(1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QD |
Director Name | Mr Ari Joseph Bloom |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QD |
Director Name | Mr Saul David Frei |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QD |
Director Name | Henrietta Frei |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 month after company formation) |
Appointment Duration | 1 month (resigned 18 February 2008) |
Role | Company Director |
Correspondence Address | 19 St Peters Court London NW4 2HG |
Director Name | Moses Frei |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(1 month after company formation) |
Appointment Duration | 1 month (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | 24 Shirehall Gardens London NW4 2QS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(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 | 11 December 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Coach House Yard Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Riflecare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,786,075 |
Cash | £189,567 |
Current Liabilities | £410,079 |
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 | 30 December |
Latest Return | 25 December 2023 (3 months ago) |
---|---|
Next Return Due | 8 January 2025 (9 months, 2 weeks from now) |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 96 and 98 high street, penge, london SE20 7EZ registered at the land registry under title no K45614 with freehold title. Outstanding |
---|---|
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 407-411 herries road, sheffield as the same is registered with leasehold title at the land registry under title no SYK401742. Outstanding |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 201 and 203 high street, erdington, birmingham B23 6SY as the same is registered with freehold title at the land registry under title no WM404907. Outstanding |
5 May 2017 | Delivered on: 9 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 18 ewell road, cheam, sutton registered at the land registry with freehold title under title no SGL526148. Outstanding |
26 March 2017 | Delivered on: 3 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96-98 high street london t/no K45614 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Santander UK PLC (As Security Trustee) 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,. Outstanding |
5 January 2024 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 January 2021 | Confirmation statement made on 25 December 2020 with updates (4 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 April 2020 | Secretary's details changed for Ruth Frei on 23 April 2020 (1 page) |
7 January 2020 | Confirmation statement made on 25 December 2019 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
3 January 2019 | Confirmation statement made on 25 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 25 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 May 2017 | Registration of charge 064503530005, created on 5 May 2017 (10 pages) |
9 May 2017 | Registration of charge 064503530007, created on 5 May 2017 (10 pages) |
9 May 2017 | Registration of charge 064503530007, created on 5 May 2017 (10 pages) |
9 May 2017 | Registration of charge 064503530005, created on 5 May 2017 (10 pages) |
9 May 2017 | Registration of charge 064503530006, created on 5 May 2017 (10 pages) |
9 May 2017 | Registration of charge 064503530004, created on 5 May 2017 (10 pages) |
9 May 2017 | Registration of charge 064503530006, created on 5 May 2017 (10 pages) |
9 May 2017 | Registration of charge 064503530004, created on 5 May 2017 (10 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
3 April 2017 | Registration of charge 064503530003, created on 26 March 2017 (26 pages) |
3 April 2017 | Registration of charge 064503530003, created on 26 March 2017 (26 pages) |
4 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 25 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 December 2014 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
8 March 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
8 March 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2012 | Annual return made up to 25 December 2011 (6 pages) |
23 January 2012 | Annual return made up to 25 December 2011 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 25 December 2010 (6 pages) |
6 April 2011 | Annual return made up to 25 December 2010 (6 pages) |
18 March 2011 | Director's details changed for Mr Saul David Frei on 24 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Ari Joseph Bloom on 24 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Alfred Frei on 24 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Alfred Frei on 24 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Saul David Frei on 24 December 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Ari Joseph Bloom on 24 December 2010 (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 115 craven park rd london N15 6BL (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 115 craven park rd london N15 6BL (1 page) |
24 February 2009 | Return made up to 25/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 25/12/08; full list of members (4 pages) |
21 December 2008 | Appointment terminated director moses frei (1 page) |
21 December 2008 | Appointment terminated director moses frei (1 page) |
3 March 2008 | Director appointed saul david frei (2 pages) |
3 March 2008 | Director appointed ari joseph bloom (2 pages) |
3 March 2008 | Appointment terminated director henrietta frei (1 page) |
3 March 2008 | Director appointed saul david frei (2 pages) |
3 March 2008 | Director appointed ari joseph bloom (2 pages) |
3 March 2008 | Appointment terminated director henrietta frei (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 December 2007 | Incorporation (9 pages) |
11 December 2007 | Incorporation (9 pages) |