London
E15 4RG
Director Name | Mr Michael Chaim Biberfeld |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German,Israeli |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Rabbi/Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Solar House 1-9 Romford Road London E15 4RG |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Benjamin Povarski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£376,561 |
Cash | £26,994 |
Current Liabilities | £3,527,783 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
1 March 2017 | Delivered on: 10 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1. the leasehold property known as 14A castlewood road, london N16 4DW registered at land registry under title number EGL217640 2. the freehold property known as 11 spring hill, london E5 9BE registered at land registry under title number EGL211767 3. the freehold property known as 88 crowland road, N15 6UU registered at land registry under title number MX193163 4. the freehold property known as 17 craven walk, london registered at land registry under title number LN134120 5. the freehold property known as 34 overlea road, london E5 9BG registered at land registry under title number 441796 6. the freehold property known as 9 linthorpe road, london N16 5RE registered at land registry under title number LN161345 7. the leasehold property known as 20 cedarwood court, clapham common, london E5 9FU registered at land registry under title number AGL349341 8. the freehold property known as eve court, 127 grosvenor avenue, london N5 2NJ registered at land registry under title number NGL623627. Outstanding |
---|---|
1 March 2017 | Delivered on: 10 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 December 2010 | Delivered on: 22 December 2010 Persons entitled: Midos Residential Investments Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 96 ferndale road, london. Outstanding |
20 September 2010 | Delivered on: 2 October 2010 Persons entitled: Nationwide Building Society Classification: Legal charge 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: Eve court, 127 grosvenor avenue, london t/no NGL623627. 14A castlewood road, london t/no EGL217640. 88 crowland road, london t/no MX193163 (for further details of properties charged please refer to form MG01) together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
20 September 2010 | Delivered on: 1 October 2010 Persons entitled: Nationwide Building Society Classification: Legal charge 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: Eve court, 127 grosvenor avenue, london t/no NGL623627. 14A castlewood road, london t/no EGL217640. 88 crowland road, london t/no MX193163. For further details of properties charged please refer to the form MG01 see image for full details. Outstanding |
20 September 2010 | Delivered on: 25 September 2010 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. See image for full details. Outstanding |
20 September 2010 | Delivered on: 25 September 2010 Persons entitled: Nationwide Building Society 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 |
21 March 2024 | Registration of charge 073176080009, created on 21 March 2024 (6 pages) |
---|---|
21 March 2024 | Registration of charge 073176080010, created on 21 March 2024 (41 pages) |
21 March 2024 | Registration of charge 073176080008, created on 21 March 2024 (41 pages) |
9 February 2024 | Appointment of receiver or manager (4 pages) |
26 January 2024 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
15 January 2024 | Confirmation statement made on 14 January 2024 with updates (6 pages) |
7 December 2023 | Satisfaction of charge 5 in full (1 page) |
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
28 February 2023 | Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 28 February 2023 (1 page) |
28 February 2023 | Director's details changed for Mr Chaim Michael Biberfeld on 28 February 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 14 January 2023 with updates (6 pages) |
27 January 2023 | Current accounting period shortened from 27 January 2022 to 26 January 2022 (1 page) |
10 May 2022 | Memorandum and Articles of Association (4 pages) |
10 May 2022 | Resolutions
|
17 February 2022 | Confirmation statement made on 14 January 2022 with updates (6 pages) |
3 December 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
7 July 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
28 January 2021 | Current accounting period shortened from 28 January 2020 to 27 January 2020 (1 page) |
3 December 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
10 February 2020 | Amended total exemption full accounts made up to 31 January 2018 (6 pages) |
27 January 2020 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
30 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
28 January 2019 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (6 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (5 pages) |
11 January 2019 | Director's details changed for Mr Michael Chaim Biberfeld on 17 July 2018 (2 pages) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
5 September 2018 | Termination of appointment of Michael Chaim Biberfeld as a director on 17 July 2018 (1 page) |
5 September 2018 | Appointment of Mr Michael Chaim Biberfeld as a director on 17 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
16 July 2018 | Registered office address changed from 1st Floor Regency House Kings Place Buckhurst Hill Essex IG9 5EB to 3rd Floor, Solar House 1-9 Romford Road London E15 4RG on 16 July 2018 (1 page) |
18 June 2018 | Previous accounting period extended from 31 October 2017 to 31 January 2018 (1 page) |
29 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 November 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 August 2017 | Cessation of Benjamin Povarsky as a person with significant control on 11 January 2017 (1 page) |
30 August 2017 | Cessation of Benjamin Povarsky as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 August 2017 | Notification of Chaim Michael Biberfeld as a person with significant control on 11 January 2017 (2 pages) |
30 August 2017 | Notification of Chaim Michael Biberfeld as a person with significant control on 11 January 2017 (2 pages) |
10 March 2017 | Registration of charge 073176080007, created on 1 March 2017 (29 pages) |
10 March 2017 | Registration of charge 073176080007, created on 1 March 2017 (29 pages) |
10 March 2017 | Registration of charge 073176080006, created on 1 March 2017 (38 pages) |
10 March 2017 | Registration of charge 073176080006, created on 1 March 2017 (38 pages) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 2 in full (1 page) |
7 March 2017 | Satisfaction of charge 2 in full (1 page) |
7 March 2017 | Satisfaction of charge 3 in full (1 page) |
7 March 2017 | Satisfaction of charge 1 in full (1 page) |
7 March 2017 | Satisfaction of charge 3 in full (1 page) |
7 March 2017 | Satisfaction of charge 4 in full (2 pages) |
7 March 2017 | Satisfaction of charge 4 in full (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
22 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Mr Michael Biberfeld on 1 January 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Michael Biberfeld on 1 January 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Michael Biberfeld on 1 January 2011 (2 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|