London
N15 6BL
LLP Designated Member Name | Midos Gc Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 147 Stamford Hill London N16 5LG |
LLP Member Name | Gelpark Estates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | New Burlington House Finchley Road London NW11 0PU |
LLP Designated Member Name | Mr Jacob Schreiber |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moresby Road London E5 9LE |
LLP Member Name | Finsbury Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
LLP Designated Member Name | DMS 2 Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 September 2015) |
Correspondence Address | Suites 7b & 8b 50 Town Range Gibraltar |
Telephone | 020 72997420 |
---|---|
Telephone region | London |
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 |
Year | 2014 |
---|---|
Net Worth | -£4,649,437 |
Cash | £32,574 |
Current Liabilities | £8,463,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
3 February 2014 | Delivered on: 12 February 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
12 September 2008 | Delivered on: 19 September 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership 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 |
12 August 2008 | Delivered on: 16 August 2008 Persons entitled: Nationwide Building Society Classification: Legal charge 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: F/H 31-33 abington street, northampton t/no NN272916 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
12 August 2008 | Delivered on: 16 August 2008 Persons entitled: Nationwide Building Society Classification: Legal charge 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: F/H 57 north end, croydon t/no SGL43391 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
12 August 2008 | Delivered on: 16 August 2008 Persons entitled: Nationwide Building Society Classification: Legal charge 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: F/H 3 high street, dartford t/no K214655 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
12 August 2008 | Delivered on: 16 August 2008 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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: All right title and interest and benefit in and to all rent, licence fees or other sums of money relating to 3 high street, dartford t/no K214655 see image for full details. Outstanding |
12 August 2008 | Delivered on: 16 August 2008 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment 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: All right title and benefit and interest in and to all rent, licence fees or other sums of money relating to 31-33 abington street, northampton t/no NN272916 see image for full details. Outstanding |
12 August 2008 | Delivered on: 16 August 2008 Persons entitled: Nationwide Building Society Classification: Deed of assignment 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: All right title and benefit and interest in and to all rent, licence fees or other sums of money relating to the property known as 57 north end, croydon t/no SGL43391 see image for full details. Outstanding |
20 October 2020 | Delivered on: 22 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 October 2020 | Delivered on: 22 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
20 October 2020 | Delivered on: 21 October 2020 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 7 November 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 31-33 abington street northampton t/no NN272916. Outstanding |
4 November 2016 | Delivered on: 7 November 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 3 high street dartford t/no K214655. Outstanding |
4 November 2016 | Delivered on: 7 November 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property k/a 57 north end croydon t/no SGL43391. Outstanding |
4 November 2016 | Delivered on: 7 November 2016 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 July 2008 | Delivered on: 4 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 107/109 king street hammersmith london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
---|---|
7 November 2017 | Satisfaction of charge 8 in full (1 page) |
3 November 2017 | Satisfaction of charge OC3365630009 in full (1 page) |
3 November 2017 | Satisfaction of charge 7 in full (1 page) |
3 November 2017 | Satisfaction of charge 3 in full (1 page) |
3 November 2017 | Satisfaction of charge 5 in full (1 page) |
3 November 2017 | Satisfaction of charge 6 in full (1 page) |
3 November 2017 | Satisfaction of charge 4 in full (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Registration of charge OC3365630011, created on 4 November 2016 (40 pages) |
7 November 2016 | Registration of charge OC3365630013, created on 4 November 2016 (32 pages) |
7 November 2016 | Registration of charge OC3365630014, created on 4 November 2016 (32 pages) |
7 November 2016 | Registration of charge OC3365630012, created on 4 November 2016 (32 pages) |
2 November 2016 | Satisfaction of charge OC3365630010 in full (4 pages) |
20 April 2016 | Annual return made up to 16 April 2016 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 October 2015 | Termination of appointment of Dms 2 Ltd as a member on 17 September 2015 (1 page) |
21 October 2015 | Appointment of Gelpark Estates Ltd as a member on 17 September 2015 (2 pages) |
21 October 2015 | Appointment of Midos Gc Limited as a member on 17 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 16 April 2015 (3 pages) |
1 July 2015 | Registration of charge OC3365630010, created on 26 June 2015 (31 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
28 April 2014 | Annual return made up to 16 April 2014 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
12 February 2014 | Registration of charge 3365630009 (30 pages) |
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
17 April 2013 | Annual return made up to 16 April 2013 (3 pages) |
11 February 2013 | Full accounts made up to 30 March 2012 (15 pages) |
27 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
12 September 2012 | Termination of appointment of Jacob Schreiber as a member (1 page) |
19 April 2012 | Annual return made up to 16 April 2012 (4 pages) |
31 January 2012 | Full accounts made up to 30 March 2011 (14 pages) |
28 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 April 2011 | Member's details changed for Rivka Niederman on 1 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 16 April 2011 (4 pages) |
28 April 2011 | Member's details changed for Rivka Niederman on 1 April 2011 (2 pages) |
28 April 2011 | Member's details changed for Dms 2 Ltd on 1 April 2011 (2 pages) |
28 April 2011 | Member's details changed for Dms 2 Ltd on 1 April 2011 (2 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
29 July 2010 | Annual return made up to 16 April 2010 (8 pages) |
22 June 2009 | Annual return made up to 16/04/09 (5 pages) |
16 June 2009 | LLP member appointed dms 2 LTD (1 page) |
28 May 2009 | Member resigned finsbury trust company LIMITED (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 June 2008 | Currsho from 30/04/2009 to 31/03/2009 (1 page) |
16 April 2008 | Incorporation document\certificate of incorporation (4 pages) |