Crouch End
London
N8 8RS
Secretary Name | Mr Howard Goldsobel |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Elliott Square London NW3 3SU |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Bellhunt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £722,898 |
Cash | £15,703 |
Current Liabilities | £40,541 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 12 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
16 September 2009 | Delivered on: 3 October 2009 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 September 2009 | Delivered on: 19 September 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 91 and 92 turnmill street, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
---|---|
2 March 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
17 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
15 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 October 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 June 2015 | Registered office address changed from C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 22 June 2015 (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 September 2014 | Registered office address changed from First Floor Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from First Floor Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
20 November 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Secretary's details changed for Howard Guldsobel on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Howard Guldsobel on 16 June 2011 (1 page) |
2 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2010 (16 pages) |
2 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2010 (16 pages) |
11 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
11 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
16 June 2010 | Director's details changed for Craig Fulton on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders
|
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders
|
16 June 2010 | Director's details changed for Craig Fulton on 12 June 2010 (2 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
26 August 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
18 June 2009 | Director appointed craig simon fulton (2 pages) |
18 June 2009 | Director appointed craig simon fulton (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from michael conn goldsobel 24 queen anne street london W1G 9AX (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from michael conn goldsobel 24 queen anne street london W1G 9AX (1 page) |
17 June 2009 | Secretary appointed howard guldsobel (2 pages) |
17 June 2009 | Secretary appointed howard guldsobel (2 pages) |
16 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 June 2009 | Appointment terminated director dunstana davies (1 page) |
16 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 June 2009 | Appointment terminated director dunstana davies (1 page) |
12 June 2009 | Incorporation (19 pages) |
12 June 2009 | Incorporation (19 pages) |