London
N16 5UQ
Secretary Name | Schloime Rand |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2010(8 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsmere Place Lordship Road London N16 5LN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 10 Palm Court Queen Elizabeths Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Schloime Rand 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,920 |
Cash | £12,258 |
Current Liabilities | £537,779 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 21 December 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 21 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
28 October 2011 | Delivered on: 29 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10 the bails harriet street worsley manchester t/no MAN44573 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 |
---|---|
26 August 2011 | Delivered on: 8 September 2011 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: L/H 1 grantham court stockport road denton manchester t/n MAN7033, 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 |
25 January 2011 | Delivered on: 29 January 2011 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: L/H 2 l blueberry avenue moston manchester t/no MAN84341 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 |
25 January 2011 | Delivered on: 29 January 2011 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: L/H 7 7A 9 9A 11 & 11A joseph court radcliffe manchester t/no MAN106579 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 |
25 January 2011 | Delivered on: 29 January 2011 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: L/H 1 prescott court prescott street walkden manchester t/no MAN75421 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 |
25 January 2011 | Delivered on: 29 January 2011 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: L/H flat 3 potters court fenton hall close stoke on trent t/no SF507903 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 |
25 January 2011 | Delivered on: 29 January 2011 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: L/H flat 12 potters court fenton hall close stoke on trent t/no SF508595 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 |
25 January 2011 | Delivered on: 29 January 2011 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: L/H flat 1 elton court greenhead street burslam stoke on trent t/no SF542586 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 |
27 October 2011 | Delivered on: 29 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 hartshill house st andrews square stoke on trent 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 |
29 October 2010 | Delivered on: 30 October 2010 Persons entitled: Lloyds Tsb Bank PLC 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, fixtures, fixed plant & machinery. Outstanding |
17 December 2023 | Total exemption full accounts made up to 24 March 2023 (9 pages) |
---|---|
6 August 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
15 March 2023 | Total exemption full accounts made up to 24 March 2022 (10 pages) |
20 December 2022 | Previous accounting period shortened from 22 March 2022 to 21 March 2022 (1 page) |
27 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 24 March 2021 (9 pages) |
22 December 2021 | Previous accounting period shortened from 23 March 2021 to 22 March 2021 (1 page) |
3 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 24 March 2020 (9 pages) |
23 March 2021 | Current accounting period shortened from 24 March 2020 to 23 March 2020 (1 page) |
24 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 24 March 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 24 March 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 January 2015 | Accounts for a small company made up to 24 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 24 March 2014 (6 pages) |
5 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 November 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
2 January 2013 | Accounts for a small company made up to 24 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
3 January 2012 | Accounts for a small company made up to 24 March 2011 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
23 December 2010 | Appointment of Mr Schloime Rand as a director (2 pages) |
23 December 2010 | Appointment of Mr Schloime Rand as a director (2 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Appointment of Chaskel Rand as a director (3 pages) |
4 February 2010 | Current accounting period shortened from 31 May 2010 to 24 March 2010 (2 pages) |
4 February 2010 | Appointment of Schloime Rand as a secretary (3 pages) |
4 February 2010 | Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 4 February 2010 (1 page) |
4 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 February 2010 | Appointment of Schloime Rand as a secretary (3 pages) |
4 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 February 2010 | Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 4 February 2010 (1 page) |
4 February 2010 | Appointment of Chaskel Rand as a director (3 pages) |
4 February 2010 | Registered office address changed from 10 Palm Court Queen Elizabeths Walk London N16 5XA on 4 February 2010 (1 page) |
4 February 2010 | Current accounting period shortened from 31 May 2010 to 24 March 2010 (2 pages) |
25 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page) |
25 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 25 January 2010 (1 page) |
22 May 2009 | Incorporation (12 pages) |
22 May 2009 | Incorporation (12 pages) |