London
N15 6BL
Director Name | Mr Jerry Fried |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Richmond Terrace Gateshead Tyne And Wear NE8 1RN |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Jerry Fried 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,447 |
Cash | £1,696 |
Current Liabilities | £587,464 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 3 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 March |
Latest Return | 29 June 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 13 July 2021 (overdue) |
27 January 2014 | Delivered on: 30 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 September 2013 | Delivered on: 10 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 April 2012 | Delivered on: 24 April 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23, 23A, 25 & 25A chapel street blackpool t/no LA500953, LA489734 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 April 2012 | Delivered on: 13 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 118 120 hornby road blackpool t/no LA427424 LA443783 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 March 2012 | Delivered on: 31 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 |
25 January 2012 | Delivered on: 3 February 2012 Persons entitled: Shamai Schleider Classification: Legal charge 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: All that f/h land and property k/a 118 and 120 hornby road, blackpool t/no LA427424 and LA443783. Outstanding |
25 January 2012 | Delivered on: 3 February 2012 Persons entitled: Shamai Schleider Classification: Debenture Secured details: All monies due or to become due from the company. 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 |
10 May 2011 | Delivered on: 13 May 2011 Persons entitled: Aldermore Bank PLC Classification: 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 see image for full details. Outstanding |
10 May 2011 | Delivered on: 13 May 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 hull road, blackpool t/no LA489885. By way of floating charge all the undertaking, property and assets. Assigns the goodwill of any business carried upon the property. Outstanding |
4 March 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
14 September 2020 | Satisfaction of charge 6 in full (2 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 December 2019 | Previous accounting period shortened from 5 March 2019 to 4 March 2019 (1 page) |
10 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
23 November 2018 | Registered office address changed from Office 1 62 Ballards Lane London N3 2BU England to 115 Craven Park Road London N15 6BL on 23 November 2018 (1 page) |
21 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
10 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Previous accounting period shortened from 6 March 2017 to 5 March 2017 (1 page) |
6 December 2017 | Previous accounting period shortened from 6 March 2017 to 5 March 2017 (1 page) |
13 November 2017 | Previous accounting period extended from 22 February 2017 to 6 March 2017 (1 page) |
13 November 2017 | Previous accounting period extended from 22 February 2017 to 6 March 2017 (1 page) |
15 October 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 October 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 August 2017 | Registered office address changed from Office 1 26 Ballards Lane Finchley London N3 2BU England to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from Office 1 26 Ballards Lane Finchley London N3 2BU England to Office 1 62 Ballards Lane London N3 2BU on 18 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 26 Ballards Lane Finchley London N3 2BU on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 15 Woodlands London NW11 9QJ to Office 1 26 Ballards Lane Finchley London N3 2BU on 7 August 2017 (1 page) |
4 August 2017 | Notification of Joel Fried as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Joel Fried as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Joel Fried as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Joel Fried as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
23 May 2017 | Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page) |
23 May 2017 | Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page) |
24 February 2017 | Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page) |
24 February 2017 | Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page) |
24 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
24 November 2016 | Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
27 February 2015 | Current accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
27 February 2015 | Current accounting period shortened from 27 February 2014 to 26 February 2014 (1 page) |
30 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
30 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 January 2014 | Registration of charge 075225330009 (22 pages) |
30 January 2014 | Registration of charge 075225330009 (22 pages) |
14 January 2014 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
14 January 2014 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
14 January 2014 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
1 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
1 January 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
10 October 2013 | Registration of charge 075225330008 (22 pages) |
10 October 2013 | Registration of charge 075225330008 (22 pages) |
27 March 2013 | Total exemption small company accounts made up to 27 February 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 27 February 2012 (5 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
30 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Termination of appointment of Jerry Fried as a director (1 page) |
7 February 2012 | Termination of appointment of Jerry Fried as a director (1 page) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 January 2012 | Appointment of Mr Joel Fried as a director (2 pages) |
27 January 2012 | Appointment of Mr Joel Fried as a director (2 pages) |
26 January 2012 | Registered office address changed from 2 Richmond Terrace Gateshead Tyne and Wear NE8 1RN United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 2 Richmond Terrace Gateshead Tyne and Wear NE8 1RN United Kingdom on 26 January 2012 (1 page) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2011 | Incorporation (20 pages) |
9 February 2011 | Incorporation (20 pages) |