London
NW7 2AS
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Jonathan Zeckler |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 294 Watford Way Hendon NW4 4UR |
Director Name | Mrs Malca Ezran Zeckler |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 120 Bunns Lane London NW7 2AS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Churchill House 120 Bunns Lane London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Malca Ezran Zeckler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,117 |
Cash | £3,502 |
Current Liabilities | £299,245 |
Latest Accounts | 26 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 February |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
4 October 2019 | Delivered on: 7 October 2019 Persons entitled: Bridgeco Limited (Company Number 06629989) Classification: A registered charge Particulars: All that property situates at and known as 770 fishponds road, fishponds, bristol, BS16 3UA as the same is registered at hm land registry under title number AV50866. Outstanding |
---|---|
4 October 2019 | Delivered on: 7 October 2019 Persons entitled: Bridgeco Limited (Company Number 06629989) Classification: A registered charge Particulars: All that property situates at and known as 770 fishponds road, fishponds, bristol, BS16 3UA as the same is registered at hm land registry under title number AV50866. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bridgeco Limited (Company Number 06629989) Classification: A registered charge Particulars: All that freehold property situate at and known as 770 and 770A fishponds road, fishponds, bristol, BS16 3UA as the same is registered at hm land registry under title number AV50866. Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Bridgeco Limited (Company Number 06629989) Classification: A registered charge Particulars: All that freehold property situate at and known as 770 and 770A fishponds road, fishponds, bristol, BS16 3UA as the same is registered at hm land registry under title number AV50866. Outstanding |
23 August 2018 | Delivered on: 24 August 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Firstly all that leasehold property situate at and known as ground floor shop 82 holloway road london N7 8JG as the same is registered at the land registry with title absolute under title number AGL410126 and secondly all that freehold property situate at and known as 770 and 770A fishponds road fishponds bristol BSD16 3UA as the same is registered at the land registry with title absolute under title number AV50866. Outstanding |
23 August 2018 | Delivered on: 24 August 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: Debenture. Outstanding |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 March 2016 | Director's details changed for Mr Jack John Steven Zeckler on 17 February 2016 (2 pages) |
22 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 March 2016 | Registered office address changed from Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ to Churchill House 120 Bunns Lane London NW7 2AS on 15 March 2016 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 May 2015 | Appointment of Mr Jack John Steven Zeckler as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Jack John Steven Zeckler as a director on 8 May 2015 (2 pages) |
1 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
4 February 2015 | Registered office address changed from 82a Holloway Road London N7 8JG to Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 82a Holloway Road London N7 8JG to Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 3 King Street Maidenhead Berkshire SL6 1DZ United Kingdom to Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 3 King Street Maidenhead Berkshire SL6 1DZ United Kingdom to Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ on 4 February 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
7 January 2014 | Change of name notice (2 pages) |
7 January 2014 | Company name changed 82A holloway road freehold company LIMITED\certificate issued on 07/01/14
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Termination of appointment of Jonathan Zeckler as a director (1 page) |
4 May 2011 | Appointment of Mrs Malca Ezran Zeckler as a director (2 pages) |
4 May 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Appointment of Jonathan Zeckler as a director (1 page) |
14 April 2009 | Appointment terminate, secretary temple secretaries LIMITED logged form (1 page) |
14 April 2009 | Appointment terminate, director barbara kahan logged form (1 page) |
24 February 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 February 2009 | Appointment terminated director barbara kahan (1 page) |
17 February 2009 | Incorporation (16 pages) |