London
NW11 0JS
Secretary Name | Mr Henri Shaarjashuv |
---|---|
Status | Current |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Bridge Lane London NW11 9JS |
Director Name | Mr Henri Shaarjashuv |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 November 2010(1 year after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 132 Bridge Lane London NW11 9JS |
Director Name | Susanne Bauer-Wurzberger |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Housewife |
Country of Residence | Italy |
Correspondence Address | 5 North End Road London NW11 7RJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Henri Shaarjashuv |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 132 Bridge Lane London NW11 9JS |
Secretary Name | Susanne Bauer-Wurzberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
25 at £1 | Chana Winegarten 25.00% Ordinary |
---|---|
25 at £1 | David Winegarten 25.00% Ordinary |
25 at £1 | Henri Shaarjashuv 25.00% Ordinary |
25 at £1 | Sarah Shaarjashuv 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,247 |
Cash | £268 |
Current Liabilities | £319,521 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 6 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Freehold property known as 45 and 47 high street adlestone chertsey title number SY380607. Outstanding |
---|---|
26 May 2015 | Delivered on: 28 May 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
4 July 2011 | Delivered on: 12 July 2011 Persons entitled: Mizrahi Tefahot Bank LTD Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All gross rents and other monies in respect of 16 and 18 church road ashford t/n SY706338, see image for full details. Outstanding |
4 July 2011 | Delivered on: 7 July 2011 Persons entitled: Mizrahi Tefahot Bank LTD Classification: First party deed of charge over property/land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 and 18 church road ashford t/n SY706338. Outstanding |
1 April 2011 | Delivered on: 8 April 2011 Persons entitled: Mizrahi Tefahot Bank LTD Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All gross rents, licence fees and other monies receivable now or in the future in respect of or arising out if any lease see image for full details. Outstanding |
1 April 2011 | Delivered on: 8 April 2011 Persons entitled: Mizrahi Tefahot Bank LTD 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: 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 |
28 September 2022 | Delivered on: 3 October 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - woburn house, 45-47 high street, addlestone, KT15 1TU - title no: SY380607. Outstanding |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 16 and 18 church road, ashford TW15 2UY registered under title no SY706338. Outstanding |
18 November 2016 | Delivered on: 21 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in woburn house, 45 high street, addlestone KT15 1TU registered at the land registry under title no SY380607. Outstanding |
4 November 2016 | Delivered on: 9 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 April 2011 | Delivered on: 8 April 2011 Persons entitled: Mizrahi Tefahot Bank LTD Classification: First party deed of charge over property/land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 woolstone road, london t/no LN181339. Outstanding |
21 November 2014 | Delivered on: 24 November 2014 Satisfied on: 4 November 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Fully Satisfied |
21 November 2014 | Delivered on: 24 November 2014 Satisfied on: 4 November 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 45 and 47 high street addlestone chertsey surrey KT15 1TU registered at hm land registry with title absolute under title number SY380607. Fully Satisfied |
7 December 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
---|---|
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 September 2017 | Current accounting period shortened from 28 February 2017 to 31 May 2016 (1 page) |
24 May 2017 | Current accounting period shortened from 30 May 2016 to 29 February 2016 (1 page) |
10 March 2017 | Satisfaction of charge 5 in full (1 page) |
10 March 2017 | Satisfaction of charge 4 in full (1 page) |
10 March 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Satisfaction of charge 070624480009 in full (1 page) |
10 March 2017 | Satisfaction of charge 3 in full (1 page) |
10 March 2017 | Satisfaction of charge 070624480008 in full (1 page) |
24 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
6 January 2017 | Satisfaction of charge 2 in full (1 page) |
29 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 November 2016 | Registration of charge 070624480011, created on 18 November 2016 (8 pages) |
21 November 2016 | Registration of charge 070624480012, created on 18 November 2016 (8 pages) |
9 November 2016 | Registration of charge 070624480010, created on 4 November 2016 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
4 November 2015 | Satisfaction of charge 070624480007 in full (1 page) |
4 November 2015 | Satisfaction of charge 070624480006 in full (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 June 2015 | Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page) |
28 May 2015 | Registration of charge 070624480008, created on 26 May 2015 (10 pages) |
28 May 2015 | Registration of charge 070624480009, created on 26 May 2015 (30 pages) |
24 November 2014 | Registration of charge 070624480007, created on 21 November 2014 (14 pages) |
24 November 2014 | Registration of charge 070624480006, created on 21 November 2014 (19 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
9 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 July 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 5
|
7 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Appointment of Mr Henri Shaarjashuv as a director (2 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2010 | Appointment of Mr Henri Shaarjashuv as a director (2 pages) |
29 November 2010 | Termination of appointment of Susanne Bauer-Wurzberger as a secretary (1 page) |
29 November 2010 | Termination of appointment of Henri Shaarjashuv as a director (1 page) |
29 November 2010 | Termination of appointment of Susanne Bauer-Wurzberger as a director (1 page) |
29 November 2010 | Appointment of Mr Henri Shaarjashuv as a secretary (2 pages) |
29 November 2010 | Appointment of Mr David Winegarten as a director (2 pages) |
22 November 2010 | Company name changed phoneaway LIMITED\certificate issued on 22/11/10
|
25 January 2010 | Appointment of Susanne Bauer-Wurzberger as a director (2 pages) |
18 January 2010 | Appointment of Susanne Bauer-Wurzberger as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
31 October 2009 | Incorporation (22 pages) |