Company NameTaranheights Limited
DirectorsMorris Schwartz and Miriam Schwartz
Company StatusActive
Company Number01933018
CategoryPrivate Limited Company
Incorporation Date24 July 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Michael Schwartz
StatusCurrent
Appointed14 February 2017(31 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressYork House 250 Middleton Road
Manchester
M8 4WA
Director NameMr Morris Schwartz
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(36 years after company formation)
Appointment Duration2 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressYork House 250 Middleton Road
Manchester
M8 4WA
Director NameMrs Miriam Schwartz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(36 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 250 Middleton Road
Manchester
M8 4WA
Director NameMr Robert Schwartz
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1991(5 years, 11 months after company formation)
Appointment Duration22 years (resigned 09 July 2013)
RoleMerchant
Country of ResidenceUnited States
Correspondence Address1381-53 Street
Brooklyn
New York 11219
Foreign
Director NameMrs Judy Schwartz
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 1991(5 years, 11 months after company formation)
Appointment Duration29 years, 9 months (resigned 18 March 2021)
RoleMerchant
Country of ResidenceUnited States
Correspondence Address1381-53 Street
Brooklyn
New York 11219
Foreign
Secretary NameMr Robert Schwartz
NationalityAmerican
StatusResigned
Appointed24 June 1991(5 years, 11 months after company formation)
Appointment Duration22 years (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1381-53 Street
Brooklyn
New York 11219
Foreign
Director NameMr Alfred Schwartz
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Moundfield Road
London
N16 6DT
Director NameMrs Esther Schwartz
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(14 years after company formation)
Appointment Duration9 years (resigned 24 August 2008)
RoleRetired
Correspondence Address33 Moundfield Road
London
N16 6DT
Director NameMr Michael Schwartz
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2012(26 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 250 Middleton Road
Manchester
M8 4WA
Secretary NameMr Alfred Schwartz
StatusResigned
Appointed09 July 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address33 Moundfield Road
London
N16 6DT
Director NameMr Morris Schwartz
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address33 Chardmore Road
London
N16 6JA
Secretary NameMr Morris Schwartz
StatusResigned
Appointed12 January 2015(29 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 2017)
RoleCompany Director
Correspondence Address33 Chardmore Road
London
N16 6JA

Location

Registered AddressYork House
250 Middleton Road
Manchester
M8 4WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHigher Blackley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Executors Of Estate Of Robert Schwartz
50.00%
Ordinary
50 at £1Judy Schwartz
50.00%
Ordinary

Financials

Year2014
Net Worth£601,956
Cash£3,601
Current Liabilities£560,184

Accounts

Latest Accounts26 July 2022 (1 year, 9 months ago)
Next Accounts Due16 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End18 July

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

4 May 2000Delivered on: 6 May 2000
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the quarry gate public house walton road headington oxfordshire t/n ON154059 and all buildings and erections all plant machinery fixtures (including trade and tenants fixtures)fittings and other equipment the benefit of all policies of insurance all rents all interesr nts all interesr.
Fully Satisfied
4 May 2000Delivered on: 6 May 2000
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the coach inn (formerly the comet inn) st michael's street ditherington shropshire t/n SL80054 and all buildings and erections all plant machinery fixtures (including trade and tenants fixtures)fittings and other equipment the benefit of all policies of insurance all rents all interesr.
Fully Satisfied
13 April 2000Delivered on: 15 April 2000
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the glengall arms public house 41 glengall road peckham london t/n LN51565 and all buildings and erections all plant machinery fixtures (including trade and tenants fixtures) fittings and other equipment the benefit of all policies of insurance all rents all interesr. See the mortgage charge document for full details.
Fully Satisfied
29 March 2000Delivered on: 4 April 2000
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 223, 225 and 227 london road east batheaston t/n AV144404 and AV144281 and all buildings and erections thereon, all plant, machinery fixtures, fittings and other equipment and effects.by way of assignment all options, agreements, the benefit of all policies of insurance,all warranties together with all monies payable.by way of fixed charge ,all rents, licence fees, service charges and other monies. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 5 November 1999
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts at the date of the charge or from time to time deposited by or on behalf of the company to the credit of the account of the company with the bank numbered 88920001. see the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 5 November 1999
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 chardmore road hackney t/no: 258457 22 stamford hill stoke newington t/no: LN1896 the prince of wales public house 447 kingsland road t/no: LN94387. 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.
Fully Satisfied
2 November 1999Delivered on: 5 November 1999
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

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 property k/a 33 chardmore road hackney t/no: 258457 and all buildings and erections thereon and all plant machinery fixtures (including trade fixtures) fittings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
2 November 1999Delivered on: 5 November 1999
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

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 property k/a 22 stamford hill stoke newington t/no: LN1896 and all buildings and erections thereon and all plant machinery fixtures (including trade fixtures) fittings and other equipment.
Fully Satisfied
28 June 2000Delivered on: 4 July 2000
Satisfied on: 9 April 2005
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: The f/h property k/a black friar public house black friars road salford manchester greater manchester t/n GM819595. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 2000Delivered on: 4 July 2000
Satisfied on: 9 April 2005
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: The f/h property k/a clarendon 161 college street st helens merseyside t/n MS424126. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 2000Delivered on: 4 July 2000
Satisfied on: 9 April 2005
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: The f/h property k/a park hotel north st helens merseyside t/n LA371663. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 2000Delivered on: 4 July 2000
Satisfied on: 9 April 2005
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: The f/h property k/a the red lion 12 chapel street eccles manchester t/n GM830989. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 May 2000Delivered on: 31 May 2000
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

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 property k/a the trap 122 and 124 rochdale road oldham t/no: GM824676 and all buildings and erections thereon all plant machinery fixtures (including trade fixtures) fittings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
24 May 2000Delivered on: 31 May 2000
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

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 property k/a the boltmakers rest 16/18 rock street oldham t/no: GM823339 and all buildings and erections thereon all plant machinery fixtures (including trade fixtures) fittings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
4 May 2000Delivered on: 6 May 2000
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the sportsmans arms 20 wade street st judes bristol t/n AV248876 all buildings plant machinery fixtureses, fittings and other equipment and effects.by way of assignment all options, agreemgreements, the benefit of all policies of insurance,all warranties together with all all monies payable.by way of fixed charge ,all rents, licence fees, service charges and other monies.
Fully Satisfied
4 May 2000Delivered on: 6 May 2000
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the red house public house zoar street wolverhampton t/n LN94387 all buildings plant machinery fixtureses, fittings and other equipment and effects.by way of assignment all options, agreemgreements, the benefit of all policies of insurance,all warranties together with all all monies payable.by way of fixed charge ,all rents, licence fees, service charges and other monies.
Fully Satisfied
2 November 1999Delivered on: 5 November 1999
Satisfied on: 9 April 2005
Persons entitled: Leopold Joseph & Sons Limited

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 property k/a the prince of wales public house 447 kingsland road t/no: LN94387 and all buildings and erections thereon and all plant machinery fixtures (including trade fixtures) fittings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
11 January 2022Delivered on: 11 January 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 33 chardmore road, london, N16 6JA - title number 258457.
Outstanding
18 May 2005Delivered on: 3 June 2005
Persons entitled: National Westminster 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 chardomore road hackney london N16 8JA. 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

Filing History

7 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
18 September 2023Registration of charge 019330180020, created on 15 September 2023 (3 pages)
20 July 2023Micro company accounts made up to 26 July 2022 (2 pages)
20 April 2023Previous accounting period shortened from 20 July 2022 to 19 July 2022 (1 page)
13 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 26 July 2021 (2 pages)
20 April 2022Previous accounting period shortened from 21 July 2021 to 20 July 2021 (1 page)
11 January 2022Registration of charge 019330180019, created on 11 January 2022 (4 pages)
27 October 2021Satisfaction of charge 18 in full (1 page)
27 October 2021Appointment of Mrs Miriam Schwartz as a director on 25 October 2021 (2 pages)
4 October 2021Termination of appointment of Michael Schwartz as a director on 1 October 2021 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with updates (4 pages)
4 October 2021Cessation of Michael Schwartz as a person with significant control on 4 October 2021 (1 page)
4 October 2021Notification of Morris Schwartz as a person with significant control on 4 October 2021 (2 pages)
4 October 2021Cessation of Sarah Schwartz as a person with significant control on 4 October 2021 (1 page)
4 October 2021Notification of Miriam Schwartz as a person with significant control on 4 October 2021 (2 pages)
17 August 2021Appointment of Mr Morris Schwartz as a director on 12 August 2021 (2 pages)
20 July 2021Micro company accounts made up to 26 July 2020 (2 pages)
4 May 2021Notification of Michael Schwartz as a person with significant control on 18 March 2021 (2 pages)
4 May 2021Cessation of Judy Schwartz as a person with significant control on 18 March 2021 (1 page)
4 May 2021Notification of Sarah Schwartz as a person with significant control on 18 March 2021 (2 pages)
4 May 2021Termination of appointment of Judy Schwartz as a director on 18 March 2021 (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
21 April 2021Previous accounting period shortened from 22 July 2020 to 21 July 2020 (1 page)
4 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
22 July 2020Micro company accounts made up to 26 July 2019 (2 pages)
22 April 2020Previous accounting period shortened from 23 July 2019 to 22 July 2019 (1 page)
24 July 2019Micro company accounts made up to 26 July 2018 (2 pages)
26 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
24 April 2019Previous accounting period shortened from 24 July 2018 to 23 July 2018 (1 page)
25 July 2018Micro company accounts made up to 26 July 2017 (2 pages)
5 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
5 July 2018Cessation of Meyer Rapaport as a person with significant control on 30 June 2018 (1 page)
5 July 2018Notification of Judy Schwartz as a person with significant control on 30 June 2018 (2 pages)
25 April 2018Previous accounting period shortened from 25 July 2017 to 24 July 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 26 July 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 26 July 2016 (5 pages)
4 July 2017Notification of Meyer Rapaport as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Meyer Rapaport as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 April 2017Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page)
15 February 2017Termination of appointment of Morris Schwartz as a secretary on 14 February 2017 (1 page)
15 February 2017Termination of appointment of Morris Schwartz as a director on 14 February 2017 (1 page)
15 February 2017Termination of appointment of Morris Schwartz as a secretary on 14 February 2017 (1 page)
15 February 2017Appointment of Mr Michael Schwartz as a secretary on 14 February 2017 (2 pages)
15 February 2017Termination of appointment of Morris Schwartz as a director on 14 February 2017 (1 page)
15 February 2017Appointment of Mr Michael Schwartz as a secretary on 14 February 2017 (2 pages)
6 September 2016Second filing of the annual return made up to 16 June 2016 (23 pages)
6 September 2016Second filing of the annual return made up to 16 June 2016 (23 pages)
27 July 2016Total exemption small company accounts made up to 26 July 2015 (5 pages)
27 July 2016Total exemption small company accounts made up to 26 July 2015 (5 pages)
24 June 2016Annual return
Statement of capital on 2016-06-24
  • GBP 100

Statement of capital on 2016-09-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/16
(8 pages)
24 June 2016Annual return
Statement of capital on 2016-06-24
  • GBP 100

Statement of capital on 2016-09-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 06/09/16
(8 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
27 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
24 July 2015Total exemption small company accounts made up to 27 July 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 27 July 2014 (5 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
1 June 2015Appointment of Mr Morris Schwartz as a secretary on 12 January 2015 (2 pages)
1 June 2015Termination of appointment of Alfred Schwartz as a director on 12 January 2015 (1 page)
1 June 2015Termination of appointment of Alfred Schwartz as a secretary on 12 January 2015 (1 page)
1 June 2015Termination of appointment of Alfred Schwartz as a director on 12 January 2015 (1 page)
1 June 2015Appointment of Mr Morris Schwartz as a secretary on 12 January 2015 (2 pages)
1 June 2015Termination of appointment of Alfred Schwartz as a secretary on 12 January 2015 (1 page)
24 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
24 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
2 September 2014Appointment of Mr Morris Schwartz as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Morris Schwartz as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mr Morris Schwartz as a director on 1 September 2014 (2 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (6 pages)
25 July 2014Total exemption small company accounts made up to 28 July 2013 (5 pages)
25 July 2014Director's details changed for Mr Alfred Schwartz on 16 June 2014 (2 pages)
25 July 2014Director's details changed for Mr Alfred Schwartz on 16 June 2014 (2 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders (6 pages)
25 July 2014Total exemption small company accounts made up to 28 July 2013 (5 pages)
21 May 2014Appointment of Mr Alfred Schwartz as a secretary (2 pages)
21 May 2014Appointment of Mr Alfred Schwartz as a secretary (2 pages)
21 May 2014Termination of appointment of Robert Schwartz as a director (1 page)
21 May 2014Termination of appointment of Robert Schwartz as a secretary (1 page)
21 May 2014Termination of appointment of Robert Schwartz as a secretary (1 page)
21 May 2014Termination of appointment of Robert Schwartz as a director (1 page)
25 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
25 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
29 July 2013Total exemption small company accounts made up to 29 July 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 29 July 2012 (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(6 pages)
30 April 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
30 April 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
11 July 2012Director's details changed for Mr Alfred Schwartz on 16 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Michael Schwartz on 16 June 2012 (2 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr Michael Schwartz on 16 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Alfred Schwartz on 16 June 2012 (2 pages)
19 June 2012Appointment of Mr Michael Schwartz as a director (2 pages)
19 June 2012Appointment of Mr Michael Schwartz as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 July 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 July 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 July 2010 (4 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
29 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
29 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
10 August 2010Registered office address changed from , 33 Moundfield Road, London, N16 6DT, United Kingdom on 10 August 2010 (1 page)
10 August 2010Director's details changed for Mrs Judy Schwartz on 16 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Robert Schwartz on 16 June 2010 (2 pages)
10 August 2010Registered office address changed from 33 Moundfield Road London N16 6DT United Kingdom on 10 August 2010 (1 page)
10 August 2010Registered office address changed from , 33 Moundfield Road, London, N16 6DT, United Kingdom on 10 August 2010 (1 page)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mrs Judy Schwartz on 16 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Robert Schwartz on 16 June 2010 (2 pages)
10 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Alfred Schwartz on 16 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Alfred Schwartz on 16 June 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2009Registered office changed on 24/06/2009 from, ki tob chartered accountants, 125 wolmer gardens, edgware, middlesex, HA8 8QF (1 page)
24 June 2009Registered office changed on 24/06/2009 from, ki tob chartered accountants, 125 wolmer gardens, edgware, middlesex, HA8 8QF (1 page)
24 June 2009Registered office changed on 24/06/2009 from ki tob chartered accountants 125 wolmer gardens edgware middlesex HA8 8QF (1 page)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Appointment terminated director esther schwartz (1 page)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Appointment terminated director esther schwartz (1 page)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
17 June 2008Return made up to 16/06/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 June 2007Return made up to 17/06/07; full list of members (3 pages)
18 June 2007Return made up to 17/06/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 17/06/06; full list of members (3 pages)
17 August 2006Return made up to 17/06/06; full list of members (3 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 June 2004Return made up to 24/06/04; full list of members (8 pages)
29 June 2004Return made up to 24/06/04; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 June 2003Return made up to 24/06/03; full list of members (8 pages)
28 June 2003Return made up to 24/06/03; full list of members (8 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 July 2002Registered office changed on 29/07/02 from: ki tob 125 wolmer gardens edgware middlesex HA8 8QF (1 page)
29 July 2002Registered office changed on 29/07/02 from: ki tob, 125 wolmer gardens, edgware, middlesex HA8 8QF (1 page)
22 July 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(8 pages)
22 July 2002Return made up to 24/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
(8 pages)
18 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 July 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 June 2001Return made up to 24/06/01; full list of members (7 pages)
26 June 2001Return made up to 24/06/01; full list of members (7 pages)
17 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(7 pages)
17 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(7 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
6 May 2000Particulars of mortgage/charge (7 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (11 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Particulars of mortgage/charge (11 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
13 August 1999Return made up to 24/06/99; full list of members (6 pages)
13 August 1999Return made up to 24/06/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 July 1998Return made up to 24/06/98; full list of members (6 pages)
20 July 1998Return made up to 24/06/98; full list of members (6 pages)
9 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
9 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
18 July 1997Return made up to 24/06/97; no change of members (4 pages)
18 July 1997Return made up to 24/06/97; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
5 September 1996Return made up to 24/06/96; full list of members (3 pages)
5 September 1996Return made up to 24/06/96; full list of members (3 pages)
12 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
12 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
2 July 1995Return made up to 24/06/95; full list of members (6 pages)
2 July 1995Return made up to 24/06/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 July 1985Incorporation (12 pages)
24 July 1985Incorporation (12 pages)