Msohave Magshimeam
Israel
LLP Designated Member Name | Stephen Valentine Wells |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Elton Road Stibbington PE8 6JX |
LLP Member Name | Anwar Amnon Biniamin |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 13 David Haderach Naharyia Israel |
LLP Member Name | Yoram Efraty |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Status | Closed |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 39 Saar Hefer Beit Izhaq Israel |
LLP Member Name | Ivan Bialik |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 21 Herzel Naharyia Israel |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £513,356 |
Net Worth | -£2,948,481 |
Cash | £36,444 |
Current Liabilities | £84,719 |
Latest Accounts | 5 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
29 November 2010 | Delivered on: 14 December 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Charge and deed of assignment of rental income Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge such rent as is now or in the future shall be payable by the tenant to the borrower under the lease. 5 october 2009 pearmain limited and leicester city council. 10 years from 30 spetember 2009. commencing rent £125,000 per anum see image for full details. Outstanding |
---|---|
29 November 2010 | Delivered on: 14 December 2010 Persons entitled: Bank Leumi UK 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 see image for full details. Outstanding |
29 November 2010 | Delivered on: 14 December 2010 Persons entitled: Bank Leumi (UK) 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 9 to 11A (odd) friar lane and 2A to 8 (even) grey friars lane leicester t/no LT315733 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable in respect of the property see image for full details. Outstanding |
29 November 2010 | Delivered on: 14 December 2010 Persons entitled: Bank Leumi (UK) 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ryton british legion club, leamington road, ryton on dunsmore, coventry, t/no: WK413187 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable in respect of the property see image for full details. Outstanding |
29 November 2010 | Delivered on: 14 December 2010 Persons entitled: Bank Leumi (UK) 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Boston house, abbey park road, leicester, t/no: LT101106 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable in respect of the property see image for full details. Outstanding |
29 November 2010 | Delivered on: 14 December 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over building contract Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all present and future rights title and interest in and to the contract see image for full details. Outstanding |
29 November 2010 | Delivered on: 14 December 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Charge and assignment of rental income Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge such rent as is now or in the future shall be payable see image for full details. Outstanding |
11 September 2017 | Receiver's abstract of receipts and payments to 4 May 2017 (2 pages) |
---|---|
11 September 2017 | Receiver's abstract of receipts and payments to 4 May 2017 (2 pages) |
20 May 2016 | Annual return made up to 14 April 2016 (5 pages) |
7 January 2016 | Full accounts made up to 5 April 2015 (15 pages) |
12 May 2015 | Annual return made up to 14 April 2015 (5 pages) |
19 February 2015 | Full accounts made up to 5 April 2014 (15 pages) |
19 February 2015 | Full accounts made up to 5 April 2014 (15 pages) |
12 May 2014 | Annual return made up to 14 April 2014 (5 pages) |
7 January 2014 | Full accounts made up to 5 April 2013 (14 pages) |
7 January 2014 | Full accounts made up to 5 April 2013 (14 pages) |
30 May 2013 | Annual return made up to 14 April 2013 (5 pages) |
31 January 2013 | Accounts for a small company made up to 5 April 2012 (10 pages) |
31 January 2013 | Accounts for a small company made up to 5 April 2012 (10 pages) |
18 April 2012 | Annual return made up to 14 April 2012 (5 pages) |
29 March 2012 | Accounts for a small company made up to 5 April 2011 (9 pages) |
29 March 2012 | Accounts for a small company made up to 5 April 2011 (9 pages) |
29 December 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
29 December 2011 | Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page) |
26 May 2011 | Annual return made up to 14 April 2011 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages) |
14 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (7 pages) |
14 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (9 pages) |
14 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
14 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (9 pages) |
14 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (9 pages) |
14 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (10 pages) |
29 November 2010 | Termination of appointment of Ivan Bialik as a member (2 pages) |
15 November 2010 | Registered office address changed from 6-10 King Street Leicester LE1 6RJ on 15 November 2010 (2 pages) |
14 April 2010 | Incorporation of a limited liability partnership (12 pages) |