Greenford
Middlesex
UB6 0FX
Secretary Name | Allen Cohen |
---|---|
Status | Current |
Appointed | 15 April 2011(2 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(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 |
Director Name | Mr Allen Cohen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 07 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
7 September 2012 | Delivered on: 12 September 2012 Satisfied on: 17 June 2015 Persons entitled: Aldermore Bank PLC Classification: Deed of adherence Secured details: All monies due or to become due from the company and granstar LTD (or either of them) to the chargee on any account whatsoever. Particulars: By way of legal mortgage:. 139 london road, ipswich. 179/181 shirley road, southampton and. 87 carlton street, castleford. Fully Satisfied |
---|---|
7 September 2012 | Delivered on: 12 September 2012 Satisfied on: 17 June 2015 Persons entitled: Aldermore Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company and grantstar LTD to the chargee. Particulars: All right, title and interest in and to the rental income see image for full details. Fully Satisfied |
7 September 2012 | Delivered on: 12 September 2012 Satisfied on: 17 June 2015 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and / or grantstar LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 139 london road, ipswich, t/no: SK30385. 87 carlton street and 12 station road, castleford, wakefield, t/no; WYK650623; and 179/181 shirley road, southampton, t/no: HP174989 see image for full details. Fully Satisfied |
1 June 2011 | Delivered on: 8 June 2011 Satisfied on: 17 June 2015 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. Fully Satisfied |
1 June 2011 | Delivered on: 8 June 2011 Satisfied on: 17 June 2015 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: 139 london road ipswich. 87 carlton street and 12 station road castleford wakefield and 179/181 shirley road southampton in favour of the mortgagee by way of a first fixed charge as a continuing security for the payment and discharge of the money see image for full details. Fully Satisfied |
1 June 2011 | Delivered on: 8 June 2011 Satisfied on: 17 June 2015 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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: 139 london road ipswich t/no SK30385. 87 carlton street and 12 station road castleford wakefield t/no WYK650623. 179/181 shirley road southampton t/no HP174989 by way of floating charge all the undertaking and all the property and assets of the company not charged by way of fixed charge see image for full details. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2018 | Application to strike the company off the register (3 pages) |
23 March 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
1 April 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
1 April 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 June 2015 | Satisfaction of charge 3 in full (1 page) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
17 June 2015 | Satisfaction of charge 1 in full (2 pages) |
17 June 2015 | Satisfaction of charge 6 in full (1 page) |
17 June 2015 | Satisfaction of charge 5 in full (1 page) |
17 June 2015 | Satisfaction of charge 1 in full (2 pages) |
17 June 2015 | Satisfaction of charge 5 in full (1 page) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
17 June 2015 | Satisfaction of charge 4 in full (1 page) |
17 June 2015 | Satisfaction of charge 4 in full (1 page) |
17 June 2015 | Satisfaction of charge 6 in full (1 page) |
17 June 2015 | Satisfaction of charge 3 in full (1 page) |
24 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
24 April 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Allen Cohen on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Allen Cohen on 13 April 2015 (1 page) |
8 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
28 March 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
30 April 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 29 February 2012 (3 pages) |
17 April 2012 | Director's details changed for Mr Mark Vorhand on 11 February 2012 (2 pages) |
17 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Allen Cohen on 11 February 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Mark Vorhand on 11 February 2012 (2 pages) |
17 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Secretary's details changed for Allen Cohen on 11 February 2012 (2 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 April 2011 | Appointment of Allen Cohen as a secretary (1 page) |
15 April 2011 | Appointment of Allen Cohen as a secretary (1 page) |
21 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
21 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
7 March 2011 | Termination of appointment of Allen Cohen as a director (1 page) |
7 March 2011 | Termination of appointment of Allen Cohen as a director (1 page) |
18 February 2011 | Appointment of Mr Mark Vorhand as a director (2 pages) |
18 February 2011 | Appointment of Mr Allen Cohen as a director (2 pages) |
18 February 2011 | Appointment of Mr Allen Cohen as a director (2 pages) |
18 February 2011 | Appointment of Mr Mark Vorhand as a director (2 pages) |
17 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
17 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
11 February 2011 | Incorporation (20 pages) |
11 February 2011 | Incorporation (20 pages) |