Golders Green
London
NW11 0HD
Director Name | Mr Michael Wechsler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Brookside Road Golders Green London NW11 9NE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 |
100 at £1 | Bramhope Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,307 |
Current Liabilities | £168,694 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 June |
26 November 2010 | Delivered on: 27 November 2010 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As a continuing security for all monies and liabilities from time to time due, owing or incurred by way of first fixed charge as continuing security for the payment and discharge of the monies and liabilities see image for full details. Outstanding |
---|---|
26 November 2010 | Delivered on: 27 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate no floating charge) 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 flat 3 1 harry day mews off chestnut road london with full title guarantee and as a continuing security hereby charges the property by way of first legal mortgage see image for full details. Outstanding |
26 November 2010 | Delivered on: 27 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate no floating charge) 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 flat 7 harry day mews off chestnut road london with full title guarantee and as a continuing security hereby charges the property by way of first legal mortgage see image for full details. Outstanding |
26 November 2010 | Delivered on: 27 November 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed (corporate no floating charge) 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 flat 7 1 harry day mews off chestnut road london with full title guarantee and as a continuing security hereby charges the property by way of first legal mortgage see image for full details. Outstanding |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Previous accounting period extended from 25 May 2015 to 6 June 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
19 May 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page) |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
21 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 May 2014 | Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page) |
23 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
24 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page) |
21 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
2 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 (1 page) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Appointment of Mr Michael Wechsler as a director (2 pages) |
15 September 2010 | Appointment of Mr David Blachman as a director (2 pages) |
3 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
1 September 2010 | Incorporation (20 pages) |