Greenford
Middlesex
UB6 0FX
Secretary Name | Allen Cohen |
---|---|
Status | Current |
Appointed | 14 November 2011(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 5 months |
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 | 03 November 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 |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Allen Cohen 50.00% Ordinary |
---|---|
1 at £1 | Mark Vorhand 50.00% Ordinary |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks 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 summerdawn 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 summerdawn 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 summerdawn 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 |
7 September 2012 | Delivered on: 12 September 2012 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 see image for full details. Fully Satisfied |
1 December 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
---|---|
21 June 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 June 2015 | Satisfaction of charge 3 in full (1 page) |
17 June 2015 | Satisfaction of charge 4 in full (1 page) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
17 June 2015 | Satisfaction of charge 1 in full (1 page) |
6 June 2015 | Accounts for a dormant company made up to 30 November 2014 (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 | Secretary's details changed for Allen Cohen on 13 April 2015 (1 page) |
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
14 July 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
19 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 June 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
16 November 2012 | Secretary's details changed for Allen Cohen on 3 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Mark Vorhand on 3 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Mr Mark Vorhand on 3 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Allen Cohen on 3 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 23 November 2011
|
14 November 2011 | Appointment of Mr Mark Vorhand as a director (2 pages) |
14 November 2011 | Appointment of Allen Cohen as a secretary (1 page) |
11 November 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
11 November 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 11 November 2011 (1 page) |
3 November 2011 | Incorporation (20 pages) |