London
NW4 2JT
Secretary Name | Mrs Aviva Ruth Goldin |
---|---|
Status | Closed |
Appointed | 01 January 2009(2 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 16 November 2021) |
Role | Company Director |
Correspondence Address | 16 Kings Close London NW4 2JT |
Director Name | Mr Chayim Freed |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Broadhurst Avenue Edgware Middlesex HA8 8TP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr Maurice Malcolm Goldin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kings Close London NW4 2JT |
Registered Address | Fkgb C/O 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abraham & Judith Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2010 | Delivered on: 24 September 2010 Persons entitled: Shira Talansky as Trustee of the Hansel Trust Classification: Legal charge Secured details: £63,000 due or to become due from the company to the chargee. Particulars: 456 bolton road radcliffe. Outstanding |
---|---|
22 September 2010 | Delivered on: 24 September 2010 Persons entitled: Shira Talansky as Trustee of the Handel Trust Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 assheton crescent manchester. Outstanding |
4 January 2010 | Delivered on: 13 January 2010 Persons entitled: Shira Talansky as Trustee of the Handel Trust Classification: Legal charge Secured details: £38,000.00 due or to become due from the company to the chargee. Particulars: 20 assheton crescent manchester. Outstanding |
4 December 2009 | Delivered on: 9 December 2009 Persons entitled: Shira Talansky as Trustee of the Handel Trust Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: 8A market street little lever bolton. Outstanding |
4 December 2009 | Delivered on: 9 December 2009 Persons entitled: Shira Talansky as Trustee of the Handel Trust Classification: Legal charge Secured details: £63,000 due or to become due from the company to the chargee. Particulars: 5 mayfield avenue bolton. Outstanding |
4 December 2009 | Delivered on: 9 December 2009 Persons entitled: Shira Talansky as Trustee of the Handel Trust Classification: Legal charge Secured details: £38,000 and all other 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: 456 bolton road radcliffe. Outstanding |
18 February 2009 | Delivered on: 20 February 2009 Persons entitled: Marion Judith Grochovsky 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: 456 bolton road radcliffe manchester t/no LA376326. Outstanding |
18 February 2009 | Delivered on: 20 February 2009 Persons entitled: Marion Judith Grochovsky 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: 20 asheton crescent manchester t/no GM118856. Outstanding |
4 March 2010 | Delivered on: 6 March 2010 Satisfied on: 5 November 2013 Persons entitled: Shira Talansky as Trustee of the Handel Trust Classification: Legal charge Secured details: £160,000 and all other monies due or to become due from the company to the chargee. Particulars: 1 ince grove prenton. Fully Satisfied |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
25 November 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
7 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
11 November 2014 | Accounts made up to 28 February 2014 (2 pages) |
11 November 2014 | Accounts made up to 28 February 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
31 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
5 November 2013 | Satisfaction of charge 7 in full (3 pages) |
5 November 2013 | Satisfaction of charge 7 in full (3 pages) |
28 October 2013 | Accounts made up to 28 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 October 2013 | Accounts made up to 28 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 October 2012 | Accounts made up to 28 February 2012 (2 pages) |
28 October 2012 | Accounts made up to 28 February 2012 (2 pages) |
28 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
30 October 2011 | Accounts made up to 28 February 2011 (2 pages) |
30 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 October 2011 | Accounts made up to 28 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
3 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 September 2010 | Accounts made up to 28 February 2010 (2 pages) |
13 September 2010 | Accounts made up to 28 February 2010 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Termination of appointment of Chayim Freed as a director (1 page) |
13 January 2010 | Appointment of Mr Maurice Malcolm Goldin as a director (1 page) |
13 January 2010 | Termination of appointment of Chayim Freed as a director (1 page) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 January 2010 | Appointment of Mr Maurice Malcolm Goldin as a director (1 page) |
13 January 2010 | Termination of appointment of Maurice Goldin as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr Maurice Malcolm Goldin on 1 December 2009 (2 pages) |
13 January 2010 | Termination of appointment of Maurice Goldin as a secretary (1 page) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 January 2010 | Director's details changed for Mr Maurice Malcolm Goldin on 1 December 2009 (2 pages) |
13 January 2010 | Appointment of Mrs Aviva Ruth Goldin as a secretary (1 page) |
13 January 2010 | Appointment of Mrs Aviva Ruth Goldin as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr Maurice Malcolm Goldin on 1 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 October 2009 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
7 October 2009 | Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 January 2009 | Director appointed chayim freed (2 pages) |
13 January 2009 | Director appointed chayim freed (2 pages) |
7 January 2009 | Secretary appointed maurice malcolm goldin (2 pages) |
7 January 2009 | Secretary appointed maurice malcolm goldin (2 pages) |
5 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 December 2008 | Incorporation (9 pages) |
30 December 2008 | Incorporation (9 pages) |