London
SE2 0DY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 95 Woolwich Road London SE2 0DY |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Belvedere |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30 at £1 | Amarjit Singh 25.00% Ordinary |
---|---|
30 at £1 | Baljinder Kaur Khun Khun 25.00% Ordinary |
30 at £1 | Kulvinder Singh 25.00% Ordinary |
30 at £1 | Tarsem Singh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,641 |
Cash | £37,110 |
Current Liabilities | £1,890,130 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
20 June 2016 | Delivered on: 21 June 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 181 erith road, erith, kent, DA8 1QQ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
13 August 2014 | Delivered on: 19 August 2014 Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited Classification: A registered charge Particulars: A legal charge dated 13TH august 2014 relating to former woodman, 70 watling street, bexleyheath kent DA6 7QQ. Outstanding |
30 May 2014 | Delivered on: 5 June 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property k/a the former drayman public house 2 crook log bexleyheath kent t/n K199268. Outstanding |
24 September 2013 | Delivered on: 3 October 2013 Persons entitled: Rann Investments Limited Finance and Credit Corporation Limited Rann Investments Limited Finance and Credit Corporation Limited Classification: A registered charge Particulars: A legal charge dated 24/09/2013 in respect of former drayman 2 crook log bexleyhealth kent. Outstanding |
18 October 2012 | Delivered on: 20 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 fairford avenue bexley heath kent all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
7 October 2011 | Delivered on: 21 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 erith road erith kent t/no K199271 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
7 October 2011 | Delivered on: 14 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 August 2022 | Delivered on: 5 August 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
14 February 2011 | Delivered on: 23 February 2011 Satisfied on: 26 October 2011 Persons entitled: Finance and Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nordenfelt hotel 181 erith road erith t/no K199271 together with all and singular fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it. Fully Satisfied |
14 February 2011 | Delivered on: 23 February 2011 Satisfied on: 26 October 2011 Persons entitled: Finance and Credit Corporation Limited 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. Fully Satisfied |
29 October 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
---|---|
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 June 2016 | Registration of charge 073841100009, created on 20 June 2016 (7 pages) |
21 June 2016 | Registration of charge 073841100009, created on 20 June 2016 (7 pages) |
10 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 August 2014 | Registration of charge 073841100008, created on 13 August 2014 (32 pages) |
19 August 2014 | Registration of charge 073841100008, created on 13 August 2014 (32 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
5 June 2014 | Registration of charge 073841100007 (18 pages) |
5 June 2014 | Registration of charge 073841100007 (18 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
6 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (3 pages) |
3 October 2013 | Registration of charge 073841100006
|
3 October 2013 | Registration of charge 073841100006
|
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 June 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 October 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
6 October 2011 | Statement of capital following an allotment of shares on 22 September 2010
|
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
11 October 2010 | Appointment of Mr Kulvinder Singh as a director (2 pages) |
11 October 2010 | Appointment of Mr Kulvinder Singh as a director (2 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 29 September 2010
|
3 October 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 October 2010 (1 page) |
3 October 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
3 October 2010 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 October 2010 (1 page) |
3 October 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 September 2010 | Incorporation (20 pages) |
22 September 2010 | Incorporation (20 pages) |