London
N16 5HW
Secretary Name | Mrs Gitta Spitzer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(11 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 54 Fairholt Road London N16 5HW |
Director Name | Mr Isaiah Gluck |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Stamford Hill London N16 6QT |
Director Name | Mr Solomon Spitzer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
Director Name | Mr Benny Hoffman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 July 2021(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bergholt Crescent London N16 5JE |
Telephone | 020 75027413 |
---|---|
Telephone region | London |
Registered Address | C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £305,223 |
Cash | £23,075 |
Current Liabilities | £212,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
20 July 2017 | Delivered on: 25 July 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 9 durley road london N16 5JW and registered at hm land registry with title absolute under title number 265240. Outstanding |
---|---|
20 October 2010 | Delivered on: 22 October 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 17 bergholt crescent, london t/n 258160 and all uncalled capital stock in trade and plant and book debts see image for full details. Outstanding |
20 October 2010 | Delivered on: 22 October 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 holmleigh road, hackney t/n EGL401776, all uncalled capital stck and book debts see image for full details. Outstanding |
15 February 2007 | Delivered on: 17 February 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 9 durley road, london, a first fixed and floating charge on all the assets of the company both present and future, including any uncalled capital. Outstanding |
6 July 2004 | Delivered on: 8 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £348,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Property shortly k/a 9 durley road london N16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
30 June 2004 | Delivered on: 2 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 June 1993 | Delivered on: 2 July 1993 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: 33-63 (odd) and 50-112 (even) harwal road, redcar, cleveland t/no. CE69975. Outstanding |
20 April 1983 | Delivered on: 28 April 1983 Persons entitled: Lloyds 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/H 173 dalston lane hackney downs london E8 title no ngl 445494. Outstanding |
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 117 holmleigh road, hackney, N16 5QG. Outstanding |
16 January 2018 | Delivered on: 16 January 2018 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: 129 knapmill road, bellingham, london SE6 3TE. Outstanding |
20 July 2017 | Delivered on: 25 July 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
29 April 1980 | Delivered on: 6 May 1980 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, oxford road, hornsey title no ngl 361582. Outstanding |
9 February 2024 | Amended total exemption full accounts made up to 31 March 2023 (15 pages) |
---|---|
6 February 2024 | Termination of appointment of Benny Hoffman as a director on 6 February 2024 (1 page) |
22 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
12 December 2023 | Confirmation statement made on 12 December 2023 with updates (3 pages) |
19 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
1 February 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
22 July 2021 | Change of details for Bid Estates Ltd as a person with significant control on 17 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
19 July 2021 | Notification of Bid Estates Ltd as a person with significant control on 15 July 2021 (2 pages) |
19 July 2021 | Cessation of Daniel Spitzer as a person with significant control on 15 July 2021 (1 page) |
16 July 2021 | Appointment of Mr Isaiah Gluck as a director on 16 July 2021 (2 pages) |
16 July 2021 | Appointment of Mr Benny Hoffman as a director on 16 July 2021 (2 pages) |
9 June 2021 | Amended total exemption full accounts made up to 31 March 2020 (14 pages) |
6 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 July 2020 | Registration of charge 014754200013, created on 24 July 2020 (14 pages) |
27 July 2020 | Registration of charge 014754200012, created on 24 July 2020 (28 pages) |
29 June 2020 | Termination of appointment of Solomon Spitzer as a director on 29 June 2020 (1 page) |
18 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 June 2018 | Registered office address changed from C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 26 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 March 2018 | Appointment of Mr Solomon Spitzer as a director on 20 March 2018 (2 pages) |
22 March 2018 | Registered office address changed from C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England to C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE on 22 March 2018 (1 page) |
16 January 2018 | Registration of charge 014754200011, created on 16 January 2018 (30 pages) |
11 January 2018 | Satisfaction of charge 5 in full (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Satisfaction of charge 3 in full (4 pages) |
26 July 2017 | Satisfaction of charge 4 in full (8 pages) |
26 July 2017 | Satisfaction of charge 2 in full (4 pages) |
26 July 2017 | Satisfaction of charge 1 in full (4 pages) |
26 July 2017 | Satisfaction of charge 3 in full (4 pages) |
26 July 2017 | Satisfaction of charge 2 in full (4 pages) |
26 July 2017 | Satisfaction of charge 6 in full (4 pages) |
26 July 2017 | Satisfaction of charge 1 in full (4 pages) |
26 July 2017 | Satisfaction of charge 6 in full (4 pages) |
26 July 2017 | Satisfaction of charge 4 in full (8 pages) |
25 July 2017 | Registration of charge 014754200009, created on 20 July 2017 (32 pages) |
25 July 2017 | Registration of charge 014754200010, created on 20 July 2017 (16 pages) |
25 July 2017 | Registration of charge 014754200009, created on 20 July 2017 (32 pages) |
25 July 2017 | Registration of charge 014754200010, created on 20 July 2017 (16 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountatnts 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Whiteside Accountatnts 399 Bury New Road Salford M7 2BT to C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED on 30 June 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
8 April 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
8 April 2013 | Annual return made up to 31 March 2013 no member list (3 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
2 April 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (3 pages) |
5 April 2011 | Registered office address changed from Newbury House 399 Bury New Road Manchester M7 Bt on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Newbury House 399 Bury New Road Manchester M7 Bt on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from Newbury House 399 Bury New Road Manchester M7 Bt on 5 April 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 no member list (2 pages) |
21 April 2010 | Annual return made up to 31 March 2010 no member list (2 pages) |
20 April 2010 | Director's details changed for Mr Daniel Spitzer on 31 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Daniel Spitzer on 31 March 2010 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Annual return made up to 31/03/09 (2 pages) |
7 April 2009 | Annual return made up to 31/03/09 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
9 April 2008 | Annual return made up to 31/03/08 (2 pages) |
9 April 2008 | Annual return made up to 31/03/08 (2 pages) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 11 rowan way manchester M7 4EH (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 11 rowan way manchester M7 4EH (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 47 mondfield road london N16 6DT (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 47 mondfield road london N16 6DT (1 page) |
17 April 2007 | Annual return made up to 31/03/07 (1 page) |
17 April 2007 | Annual return made up to 31/03/07 (1 page) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: 5 lingwood road london E5 9BN (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 5 lingwood road london E5 9BN (1 page) |
2 June 2006 | Annual return made up to 31/03/06 (3 pages) |
2 June 2006 | Annual return made up to 31/03/06 (3 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 4 amhurst parade amhurst park london N16 5AA (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Annual return made up to 31/03/05 (3 pages) |
22 March 2005 | Annual return made up to 31/03/05 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 54 fairholt rd london N16 5HW (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 54 fairholt rd london N16 5HW (1 page) |
15 November 2004 | Annual return made up to 31/03/04 (3 pages) |
15 November 2004 | Annual return made up to 31/03/04 (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
2 July 2004 | Particulars of mortgage/charge (6 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
11 June 2003 | Annual return made up to 31/03/03 (3 pages) |
11 June 2003 | Annual return made up to 31/03/03 (3 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 July 2002 | Annual return made up to 31/03/02 (3 pages) |
5 July 2002 | Annual return made up to 31/03/02 (3 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (3 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (3 pages) |
26 April 2001 | Annual return made up to 31/03/01 (3 pages) |
26 April 2001 | Annual return made up to 31/03/01 (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (4 pages) |
9 June 2000 | Annual return made up to 31/03/00 (3 pages) |
9 June 2000 | Annual return made up to 31/03/00 (3 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (3 pages) |
30 April 1999 | Annual return made up to 31/03/99 (4 pages) |
30 April 1999 | Annual return made up to 31/03/99 (4 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (4 pages) |
14 April 1997 | Annual return made up to 31/03/97 (4 pages) |
14 April 1997 | Annual return made up to 31/03/97 (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (3 pages) |
28 May 1996 | Annual return made up to 31/03/96 (4 pages) |
28 May 1996 | Annual return made up to 31/03/96 (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |