London
N16 6XZ
Director Name | Mrs Erica Friedlander |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lingwood Road London E5 9BN |
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 |
1 at £1 | Moti Friedlander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,468 |
Cash | £7,474 |
Current Liabilities | £210,300 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
2 February 2017 | Delivered on: 2 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 107 upper tollington park, london N4 4ND (title number AGL235538); and 2 belfast road, london N16 6UH (title number EGL451165). Outstanding |
---|---|
22 September 2016 | Delivered on: 23 September 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 107 upper tollington park, london, N4 4ND being all of the land and buildings in title AGL235538 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
1 November 2013 | Delivered on: 22 November 2013 Persons entitled: Gladstar Limited Classification: A registered charge Particulars: F/H land known as 105 upper tollington park, london t/no AGL112961. Outstanding |
29 February 2012 | Delivered on: 7 March 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: For details of property charged please refer to form MG01. 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 |
29 February 2012 | Delivered on: 7 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: 2 belfast road london t/no EGL451165 fixed charge all licences and the benefit of all other agreements relating to land the proceeds of sale of the property all plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details. Outstanding |
29 February 2012 | Delivered on: 7 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge 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: 107 upper tollington park london t/no AGL235538 fixed charge all licences and the benefit of all other agreements relating to land the proceeds of sale of the property all plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details. Outstanding |
17 June 2011 | Delivered on: 22 June 2011 Satisfied on: 2 July 2014 Persons entitled: Mardan Developments Limited Classification: Legal charge 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: 107 upper tollington park london t/no P109304. Fully Satisfied |
3 July 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
28 June 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
30 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Moti Friedlander as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Notification of Moti Friedlander as a person with significant control on 6 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 February 2017 | Registration of charge 066270200007, created on 2 February 2017 (7 pages) |
2 February 2017 | Registration of charge 066270200007, created on 2 February 2017 (7 pages) |
10 October 2016 | Satisfaction of charge 066270200005 in full (1 page) |
10 October 2016 | Satisfaction of charge 066270200005 in full (1 page) |
10 October 2016 | Satisfaction of charge 3 in full (1 page) |
10 October 2016 | Satisfaction of charge 3 in full (1 page) |
10 October 2016 | Satisfaction of charge 4 in full (1 page) |
10 October 2016 | Satisfaction of charge 2 in full (2 pages) |
10 October 2016 | Satisfaction of charge 4 in full (1 page) |
10 October 2016 | Satisfaction of charge 2 in full (2 pages) |
23 September 2016 | Registration of charge 066270200006, created on 22 September 2016 (6 pages) |
23 September 2016 | Registration of charge 066270200006, created on 22 September 2016 (6 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 March 2016 | Previous accounting period extended from 22 June 2015 to 30 June 2015 (1 page) |
21 March 2016 | Previous accounting period extended from 22 June 2015 to 30 June 2015 (1 page) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 March 2015 | Total exemption small company accounts made up to 22 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 22 June 2014 (6 pages) |
2 July 2014 | Satisfaction of charge 1 in full (3 pages) |
2 July 2014 | Satisfaction of charge 1 in full (3 pages) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 April 2014 | Total exemption small company accounts made up to 22 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 22 June 2013 (6 pages) |
22 November 2013 | Registration of charge 066270200005 (22 pages) |
22 November 2013 | Registration of charge 066270200005 (22 pages) |
28 June 2013 | Total exemption small company accounts made up to 22 June 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 22 June 2012 (6 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 22 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 22 June 2012 (1 page) |
1 November 2012 | Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Moti Friedlander on 1 November 2012 (2 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Mr Moti Friedlander on 22 February 2012 (2 pages) |
19 March 2012 | Registered office address changed from Flats and Houses 24 Stamford Hill London N16 6XZ on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mr Moti Friedlander on 22 February 2012 (2 pages) |
19 March 2012 | Registered office address changed from Flats and Houses 24 Stamford Hill London N16 6XZ on 19 March 2012 (1 page) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 February 2012 | Termination of appointment of Erica Friedlander as a director (1 page) |
1 February 2012 | Termination of appointment of Erica Friedlander as a director (1 page) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 January 2011 | Appointment of Mr Moti Friedlander as a director (2 pages) |
27 January 2011 | Appointment of Mr Moti Friedlander as a director (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of debenture register (1 page) |
23 June 2008 | Incorporation (14 pages) |
23 June 2008 | Incorporation (14 pages) |