30 Shderot Ben
Jerusalem 92261
Israel
Secretary Name | Mrs Vanessa Shane Marks |
---|---|
Status | Current |
Appointed | 16 December 2009(32 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | 12/2 Rechov Gretz Jerusalem Israel |
Director Name | Mr Andrew Spencer Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(46 years after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Mr Benjamin Lachs |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(46 years after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS |
Director Name | Lily Marks |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Butt Hill Avenue Prestwhich Manchester M25 9PN |
Secretary Name | Lily Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Butt Hill Avenue Prestwhich Manchester M25 9PN |
Director Name | Mrs Vanessa Shane Marks |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 December 2009(32 years after company formation) |
Appointment Duration | 14 years (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 12/2 Rechov Gretz Jerusalem Israel |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,592,853 |
Cash | £87,775 |
Current Liabilities | £157,057 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 01 April |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
5 October 1984 | Delivered on: 17 October 1984 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from warmsworth estate company to the chargee on any account whatsoever. Particulars: F/H property k/as 206/210 warmsworth rd balby doncaster south yorkshire title no syk 35500 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
24 October 1983 | Delivered on: 8 November 1983 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from sterling estate company to williams & glyn's bank PLC. Particulars: F/H land and buildings known as unit b rainham works rainham road, south dagenham, barking. Title no. Ngl 82255 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 August 1983 | Delivered on: 31 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or grademoon limited. To the chargee on any account whatsoever. Particulars: 1/3 (odd nos inc) hemmons rd longsight manchester, gt. Manchester. Fully Satisfied |
14 January 1983 | Delivered on: 19 January 1983 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the bold estate company to the chargee on any account whatsoever. Particulars: L/Hold premises known as 52 bold street, and 55, 57, 59 wood street, liverpool, title no. MS86293 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 July 1982 | Delivered on: 16 July 1982 Satisfied on: 6 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 5, 6 & 9 speke hall industrial estate, liverpool, merseyside. Title no la 303567. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1998 | Delivered on: 20 May 1998 Satisfied on: 18 October 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from general management systems limited to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north east side of brickfield lane eastleigh hampshire t/no.HP156511.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 January 1997 | Delivered on: 14 January 1997 Satisfied on: 18 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 13 (formerly k/a units 8 and 12) plot 5 clayton park clayton-le-moors accrington the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 January 1997 | Delivered on: 14 January 1997 Satisfied on: 18 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 dickens court enterprise close rochester and unit 16 dickens court enterprise close rochester the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 June 1982 | Delivered on: 23 June 1982 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a snaysgill industrial estate, skipton N. yorks.together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed all movable plant machinery fixtures implements and utensils. Fully Satisfied |
1 January 1997 | Delivered on: 14 January 1997 Satisfied on: 18 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 test valley small business centre test lane nursling southampton the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 January 1997 | Delivered on: 14 January 1997 Satisfied on: 18 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 11 (fromerly k/a unit 10) frindsbury enterprise zone lying to the south of whitewall way frindsbury stood kent the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
19 July 1996 | Delivered on: 25 July 1996 Satisfied on: 18 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 and 45A ipswich street stowmarket and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
16 July 1996 | Delivered on: 18 July 1996 Satisfied on: 18 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from silvermint limited to the chargee on any account whatsoever. Particulars: F/H property k/as 12 lime street bedford bedfordshire north bedfordshire the goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 November 1995 | Delivered on: 30 November 1995 Satisfied on: 18 October 2001 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14,14A,16 & 18 st nicholas street ipswich suffolk t/no. SK23580 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1995 | Delivered on: 31 March 1995 Satisfied on: 18 October 2001 Persons entitled: Allied Irish Banks P.L.C.E for Itself and Aib Finance Limited"the Security Trustee" in Its Capacity as Truste Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge. Particulars: F/H property k/a bootswing, hillman house, corporation street,coventry and the goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
10 June 1994 | Delivered on: 30 June 1994 Satisfied on: 18 October 2001 Persons entitled: Aib Finance Limited Allied Irish Banks,P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or grademoon limited to allied irish banks,P.L.C.(as security trustee) and/or aib finance limited. Particulars: F/Hold property known as 4 alder ave,pemberton wigan; t/no.gm 287682 and the goodwill of business. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1988 | Delivered on: 7 April 1988 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate co. To the chargee. Particulars: L/H - 123 and 137 barlow road, levenshulme, manchester and proceeds of sale thereof. Fully Satisfied |
18 March 1982 | Delivered on: 24 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold units 6 and 7 reginald road. St. Helens merseyside title number la 211189. Fully Satisfied |
17 March 1988 | Delivered on: 25 March 1988 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or actcell limited to the chargee on any account whatsoever. Particulars: Units 2,3,4,5, 14 and 17 sherdley road, industrial estate sherdley road, st helens merseyside T.N. ms 232197 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1988 | Delivered on: 16 February 1988 Satisfied on: 8 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or actcell limited to the chargee on any account whatsoever. Particulars: Land lying to the south west side of forge lane and the north side of ashton new road land and bldgs on the west side of forge lane and the south side of sarah ann street beswick manchester title no gm 260343 and gm 249846 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1987 | Delivered on: 20 July 1987 Satisfied on: 11 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or grademoon limited and/or susan lebrecht to the chargee. Particulars: F/Hold properties k/as 2,6,8,10,12,14,16,18,24. 1,3,5,7,9,15,19,21,23,25, armour grove old swan liverpool, and the proceeds of sale thereof. Fully Satisfied |
27 March 1987 | Delivered on: 16 April 1987 Satisfied on: 16 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or susan lebrecht and/or grademoon limited to the chargee on any account whatsoever. Particulars: 9,17,21,41 pearson road birkenhead, merseyside title no. Ms 247303. Fully Satisfied |
17 December 1986 | Delivered on: 19 December 1986 Satisfied on: 16 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or grademoon limited and/or susan lebrecht to the chargee. Particulars: 9 17 21 and 41 pearson road birkenhead. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 86 church rd crosby sefton merseyside t/n ms 230271 and/or proceeds of sale thereof. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 88 church road crosby sefton merseyside t/n ms 234942 and/or proceeds of sale thereof. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 187 crosby road south crosby sefton merseyside t/n ms 230270 and/or proceeds of sale thereof. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 31 dove rd walton liverpool merseyside t/n ms 230273 and/or proceeds of sale thereof. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 35 dove rd liverpool merseyside t/n ms 234943 and/or proceeds of sale thereof. Fully Satisfied |
18 March 1982 | Delivered on: 23 March 1982 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit 1 hadfield street, stretford, greater manchester, trafford, title number la 233411 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 11 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading on mayfair estate company to the chargee. Particulars: 48 boxdale rd liverpool merseyside t/n ms 230268 and/or proceeds of sale thereof. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 11 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 8 corndale road mossley hill liverpool merseyside t/n ms 230272 and/or the proceeds of sale thereof. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 11 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading on mayfair estate company to the chargee. Particulars: 37 carlton lane stoneycroft liverpool merseyside t/n ms 234941 and/or the proceeds of sale thereof. Fully Satisfied |
3 December 1986 | Delivered on: 11 December 1986 Satisfied on: 11 June 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company and/or grademoon limited and/or susan lebrecht trading as mayfair estate company to the chargee. Particulars: 23 carlton lane stoneycroft liverpool merseyside t/n ms 230269 and/or proceeds of sale thereof. Fully Satisfied |
26 November 1985 | Delivered on: 3 December 1985 Satisfied on: 16 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All moneys due or to become due from st helens estate company to the chargee. Particulars: F/Hold together with the warehouse & other buildings erected thereon known as part of sherdley road industrial estate sherdley road sutton st. Helens merseyside.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 September 1985 | Delivered on: 12 September 1985 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or grademoon limited and/or susan lebrecht mayfair estate company to the chargee on any account whatsoever. Particulars: L/H property k/a 7, 12, 17, 22, 26, 28, 32, 37, 39, 40, 45, 47, 48, 49, 60, 62, 64, 66, 67, 68, 69, 71, 72, 76, 78 & 82 tilston road liverpool and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1985 | Delivered on: 11 September 1985 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from grademoon limited queen street management services limited and/or susan lebrecht trading as mayfair estate company. To the chargee on any account whatsoever. Particulars: 54, 66 taylors road. Stretford. Title no. La 32527 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1985 | Delivered on: 11 September 1985 Satisfied on: 8 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from grademoon limited, queen street management services limited and/or susan lebrecht trading and mayfair estate company. To the chargee on any account whatsoever. Particulars: 11, 16, 21 neale road, cherlton. Title no. GM262755 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1985 | Delivered on: 11 September 1985 Satisfied on: 16 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or grademoon limited and susan lebrecht trading as mayfair estate company. To the chargee on any account whatsoever. Particulars: F/H 33,35,41 and 45 morella road liverpool. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1985 | Delivered on: 11 July 1985 Satisfied on: 16 December 1989 Persons entitled: Williams & Glyn's Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from trinity estate company to the chargee on any account whatsoever. Particulars: L/H plot of land known as 18, trinity street, coventry, west midlands title no. Wk 200734.. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 January 1982 | Delivered on: 6 February 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold. 7. 11. 16 & 26 neal road, chorlton cum hardy. 54. 56. 62. 66 & 72 taylors road stretford and rent charges issuing out of 22 to 34 higson avenue, chorlton cum hardy. G. manchester, title nos:- la 32527 la 277398 la 277399. Fully Satisfied |
12 February 2002 | Delivered on: 14 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from townmere properties limited to the chargee on any account whatsoever. Particulars: 6/8 sea view road colwyn bay clwyd. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 May 2001 | Delivered on: 23 May 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 August 1998 | Delivered on: 9 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from winbrook estates LTD to the chargee on any account whatsoever. Particulars: Interest in the land and buildings known as 193-195 avonmouth road avonmouth avon bristol (if any) or in any lease of or licence to use the same. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 March 1998 | Delivered on: 1 April 1998 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from pinnington limited to the chargee on any account whatsoever. Particulars: 13,15,17 sunbridge road and 10 & 12 aldermanbury bradford t/no.WYK608546 and by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Outstanding |
19 July 1996 | Delivered on: 25 July 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23-23A king street and 54A deneside great yarmouth and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
22 March 1996 | Delivered on: 23 March 1996 Persons entitled: Bank of Wales PLC Classification: Deed of adherence Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 25 march 1988. Particulars: Land and buildings on the south west side of willoughby road and on the north side of hampden road hornsey london. Outstanding |
6 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
30 December 2022 | Previous accounting period shortened from 3 April 2022 to 2 April 2022 (1 page) |
5 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
4 January 2022 | Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page) |
12 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 March 2021 | Previous accounting period shortened from 5 April 2020 to 4 April 2020 (1 page) |
20 August 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2018 | Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page) |
20 December 2018 | Previous accounting period extended from 24 March 2018 to 6 April 2018 (1 page) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
27 June 2017 | Notification of Vanessa Shane Marks as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Vanessa Shane Marks as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Vanessa Shane Marks as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Maysen Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Maysen Ltd as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Maysen Ltd as a person with significant control on 27 June 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 June 2016 | Director's details changed for Mrs Vanessa Shane Marks on 1 June 2016 (3 pages) |
22 June 2016 | Secretary's details changed for Mrs Vanessa Shane Marks on 1 June 2016 (1 page) |
22 June 2016 | Secretary's details changed for Mrs Vanessa Shane Marks on 1 June 2016 (1 page) |
22 June 2016 | Director's details changed for Mrs Vanessa Shane Marks on 1 June 2016 (3 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
25 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
14 November 2013 | Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor,Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
21 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
11 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Appointment of Mrs Vanessa Shane Marks as a director (2 pages) |
14 June 2010 | Appointment of Mrs Vanessa Shane Marks as a director (2 pages) |
11 June 2010 | Termination of appointment of Lily Marks as a secretary (1 page) |
11 June 2010 | Appointment of Mrs Vanessa Shane Marks as a secretary (1 page) |
11 June 2010 | Termination of appointment of Lily Marks as a secretary (1 page) |
11 June 2010 | Termination of appointment of Lily Marks as a director (1 page) |
11 June 2010 | Appointment of Mrs Vanessa Shane Marks as a secretary (1 page) |
11 June 2010 | Termination of appointment of Lily Marks as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Director's details changed for Lily Marks on 30 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Lily Marks on 30 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Director's details changed for Mrs Eva Henriette Hammelburger on 31 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mrs Eva Henriette Hammelburger on 31 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
10 February 2009 | Return made up to 31/10/08; no change of members (4 pages) |
10 February 2009 | Return made up to 31/10/08; no change of members (4 pages) |
10 February 2009 | Return made up to 31/10/07; full list of members (6 pages) |
10 February 2009 | Return made up to 31/10/07; full list of members (6 pages) |
10 February 2009 | Director's change of particulars / eva hammelburger / 20/03/2006 (1 page) |
10 February 2009 | Director's change of particulars / eva hammelburger / 20/03/2006 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 December 2008 | Return made up to 31/10/06; full list of members; amend (8 pages) |
29 December 2008 | Return made up to 31/10/06; full list of members; amend (8 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
29 December 2008 | S-div (1 page) |
29 December 2008 | S-div (1 page) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (8 pages) |
31 January 2006 | S-div 08/12/05 (1 page) |
31 January 2006 | S-div 08/12/05 (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
17 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/10/04; full list of members (8 pages) |
27 February 2004 | Return made up to 31/10/03; full list of members (8 pages) |
27 February 2004 | Return made up to 31/10/03; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2003 | Return made up to 31/10/02; full list of members (8 pages) |
5 February 2003 | Return made up to 31/10/02; full list of members (8 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Particulars of mortgage/charge (7 pages) |
23 May 2001 | Particulars of mortgage/charge (7 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members
|
16 November 1999 | Return made up to 31/10/99; full list of members
|
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
17 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
12 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | Return made up to 31/10/96; no change of members (5 pages) |
9 April 1997 | Return made up to 31/10/96; no change of members (5 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
31 March 1996 | Resolutions
|
23 March 1996 | Particulars of mortgage/charge (10 pages) |
23 March 1996 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 July 1995 | Resolutions
|
26 July 1995 | Resolutions
|
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
21 December 1977 | Incorporation (18 pages) |
21 December 1977 | Incorporation (18 pages) |