London
NW4 2PS
Director Name | Mr Stephen Jonathan Goldberg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Decoy Avenue London NW11 0ET |
Registered Address | Sutherland House 70-78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2018 | Delivered on: 23 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1) 45-47 birchington avenue, grangetown, middlesborough TS6 7HX. 2) 35 cedar avenue, mexborough S64 9RT. Outstanding |
---|---|
20 September 2010 | Delivered on: 7 October 2010 Persons entitled: Santander UK PLC Classification: Deed of assigment of rental income 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: Rental income from 35/37 redhill road stockton on tees t/no:TES14129. Outstanding |
20 September 2010 | Delivered on: 7 October 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35/37 redhill road stockton on tees t/no:TES14129 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 45 and 47 birchington avenue, grangetown, middlesbrough. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 and 47 birchington avenue, grangetown, middlesbrough t/nos CE101451 and CE153102 and all stock in trade and plant, book debts and all undertaking see image for full details. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 35 and 37 redhill road, stockton on tees. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35/37 redhill road, stockton on tees t/n CE176626 and all stock in trade and plant, book debts and all undertaking see image for full details. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income from 35 cedar avenue, mexborough. Outstanding |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 cedar avenue, mexborough t/n SYK201734 and all stock in trade and plant, book debts and all undertaking see image for full details. Outstanding |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 February 2019 | Satisfaction of charge 2 in full (1 page) |
15 February 2019 | Satisfaction of charge 1 in full (1 page) |
15 February 2019 | Satisfaction of charge 070949250009 in full (1 page) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 July 2018 | Registration of charge 070949250009, created on 19 July 2018 (53 pages) |
18 July 2018 | Satisfaction of charge 4 in full (1 page) |
18 July 2018 | Satisfaction of charge 7 in full (2 pages) |
18 July 2018 | Satisfaction of charge 3 in full (1 page) |
18 July 2018 | Satisfaction of charge 8 in full (1 page) |
17 July 2018 | Satisfaction of charge 6 in full (1 page) |
17 July 2018 | Satisfaction of charge 5 in full (1 page) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 January 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 30 January 2014 (1 page) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
23 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
23 December 2013 | Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page) |
23 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|