Manchester
M8 4WA
Director Name | Mr Morris Schwartz |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(36 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | York House 250 Middleton Road Manchester M8 4WA |
Director Name | Mrs Miriam Schwartz |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2021(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 250 Middleton Road Manchester M8 4WA |
Director Name | Mr Robert Schwartz |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 09 July 2013) |
Role | Merchant |
Country of Residence | United States |
Correspondence Address | 1381-53 Street Brooklyn New York 11219 Foreign |
Director Name | Mrs Judy Schwartz |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 18 March 2021) |
Role | Merchant |
Country of Residence | United States |
Correspondence Address | 1381-53 Street Brooklyn New York 11219 Foreign |
Secretary Name | Mr Robert Schwartz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 June 1991(5 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1381-53 Street Brooklyn New York 11219 Foreign |
Director Name | Mr Alfred Schwartz |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33 Moundfield Road London N16 6DT |
Director Name | Mrs Esther Schwartz |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(14 years after company formation) |
Appointment Duration | 9 years (resigned 24 August 2008) |
Role | Retired |
Correspondence Address | 33 Moundfield Road London N16 6DT |
Director Name | Mr Michael Schwartz |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2012(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 250 Middleton Road Manchester M8 4WA |
Secretary Name | Mr Alfred Schwartz |
---|---|
Status | Resigned |
Appointed | 09 July 2013(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | 33 Moundfield Road London N16 6DT |
Director Name | Mr Morris Schwartz |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2017) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 33 Chardmore Road London N16 6JA |
Secretary Name | Mr Morris Schwartz |
---|---|
Status | Resigned |
Appointed | 12 January 2015(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2017) |
Role | Company Director |
Correspondence Address | 33 Chardmore Road London N16 6JA |
Registered Address | York House 250 Middleton Road Manchester M8 4WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Higher Blackley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Executors Of Estate Of Robert Schwartz 50.00% Ordinary |
---|---|
50 at £1 | Judy Schwartz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £601,956 |
Cash | £3,601 |
Current Liabilities | £560,184 |
Latest Accounts | 26 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 16 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 18 July |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
4 May 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2022 | Delivered 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 2005 | Delivered 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 |
7 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Registration of charge 019330180020, created on 15 September 2023 (3 pages) |
20 July 2023 | Micro company accounts made up to 26 July 2022 (2 pages) |
20 April 2023 | Previous accounting period shortened from 20 July 2022 to 19 July 2022 (1 page) |
13 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 26 July 2021 (2 pages) |
20 April 2022 | Previous accounting period shortened from 21 July 2021 to 20 July 2021 (1 page) |
11 January 2022 | Registration of charge 019330180019, created on 11 January 2022 (4 pages) |
27 October 2021 | Satisfaction of charge 18 in full (1 page) |
27 October 2021 | Appointment of Mrs Miriam Schwartz as a director on 25 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Michael Schwartz as a director on 1 October 2021 (1 page) |
4 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
4 October 2021 | Cessation of Michael Schwartz as a person with significant control on 4 October 2021 (1 page) |
4 October 2021 | Notification of Morris Schwartz as a person with significant control on 4 October 2021 (2 pages) |
4 October 2021 | Cessation of Sarah Schwartz as a person with significant control on 4 October 2021 (1 page) |
4 October 2021 | Notification of Miriam Schwartz as a person with significant control on 4 October 2021 (2 pages) |
17 August 2021 | Appointment of Mr Morris Schwartz as a director on 12 August 2021 (2 pages) |
20 July 2021 | Micro company accounts made up to 26 July 2020 (2 pages) |
4 May 2021 | Notification of Michael Schwartz as a person with significant control on 18 March 2021 (2 pages) |
4 May 2021 | Cessation of Judy Schwartz as a person with significant control on 18 March 2021 (1 page) |
4 May 2021 | Notification of Sarah Schwartz as a person with significant control on 18 March 2021 (2 pages) |
4 May 2021 | Termination of appointment of Judy Schwartz as a director on 18 March 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
21 April 2021 | Previous accounting period shortened from 22 July 2020 to 21 July 2020 (1 page) |
4 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 26 July 2019 (2 pages) |
22 April 2020 | Previous accounting period shortened from 23 July 2019 to 22 July 2019 (1 page) |
24 July 2019 | Micro company accounts made up to 26 July 2018 (2 pages) |
26 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
24 April 2019 | Previous accounting period shortened from 24 July 2018 to 23 July 2018 (1 page) |
25 July 2018 | Micro company accounts made up to 26 July 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
5 July 2018 | Cessation of Meyer Rapaport as a person with significant control on 30 June 2018 (1 page) |
5 July 2018 | Notification of Judy Schwartz as a person with significant control on 30 June 2018 (2 pages) |
25 April 2018 | Previous accounting period shortened from 25 July 2017 to 24 July 2017 (1 page) |
25 July 2017 | Total exemption small company accounts made up to 26 July 2016 (5 pages) |
25 July 2017 | Total exemption small company accounts made up to 26 July 2016 (5 pages) |
4 July 2017 | Notification of Meyer Rapaport as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Meyer Rapaport as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 April 2017 | Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page) |
26 April 2017 | Previous accounting period shortened from 26 July 2016 to 25 July 2016 (1 page) |
15 February 2017 | Termination of appointment of Morris Schwartz as a secretary on 14 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Morris Schwartz as a director on 14 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Morris Schwartz as a secretary on 14 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Michael Schwartz as a secretary on 14 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Morris Schwartz as a director on 14 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Michael Schwartz as a secretary on 14 February 2017 (2 pages) |
6 September 2016 | Second filing of the annual return made up to 16 June 2016 (23 pages) |
6 September 2016 | Second filing of the annual return made up to 16 June 2016 (23 pages) |
27 July 2016 | Total exemption small company accounts made up to 26 July 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 26 July 2015 (5 pages) |
24 June 2016 | Annual return Statement of capital on 2016-06-24
Statement of capital on 2016-09-06
|
24 June 2016 | Annual return Statement of capital on 2016-06-24
Statement of capital on 2016-09-06
|
24 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 April 2016 | Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page) |
24 July 2015 | Total exemption small company accounts made up to 27 July 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 27 July 2014 (5 pages) |
22 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 June 2015 | Appointment of Mr Morris Schwartz as a secretary on 12 January 2015 (2 pages) |
1 June 2015 | Termination of appointment of Alfred Schwartz as a director on 12 January 2015 (1 page) |
1 June 2015 | Termination of appointment of Alfred Schwartz as a secretary on 12 January 2015 (1 page) |
1 June 2015 | Termination of appointment of Alfred Schwartz as a director on 12 January 2015 (1 page) |
1 June 2015 | Appointment of Mr Morris Schwartz as a secretary on 12 January 2015 (2 pages) |
1 June 2015 | Termination of appointment of Alfred Schwartz as a secretary on 12 January 2015 (1 page) |
24 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
24 April 2015 | Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page) |
2 September 2014 | Appointment of Mr Morris Schwartz as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Morris Schwartz as a director on 1 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Morris Schwartz as a director on 1 September 2014 (2 pages) |
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 28 July 2013 (5 pages) |
25 July 2014 | Director's details changed for Mr Alfred Schwartz on 16 June 2014 (2 pages) |
25 July 2014 | Director's details changed for Mr Alfred Schwartz on 16 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 28 July 2013 (5 pages) |
21 May 2014 | Appointment of Mr Alfred Schwartz as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Alfred Schwartz as a secretary (2 pages) |
21 May 2014 | Termination of appointment of Robert Schwartz as a director (1 page) |
21 May 2014 | Termination of appointment of Robert Schwartz as a secretary (1 page) |
21 May 2014 | Termination of appointment of Robert Schwartz as a secretary (1 page) |
21 May 2014 | Termination of appointment of Robert Schwartz as a director (1 page) |
25 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
25 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 29 July 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 29 July 2012 (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
30 April 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
30 April 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
11 July 2012 | Director's details changed for Mr Alfred Schwartz on 16 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Michael Schwartz on 16 June 2012 (2 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Director's details changed for Mr Michael Schwartz on 16 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Alfred Schwartz on 16 June 2012 (2 pages) |
19 June 2012 | Appointment of Mr Michael Schwartz as a director (2 pages) |
19 June 2012 | Appointment of Mr Michael Schwartz as a director (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 July 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 July 2010 (4 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
29 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
10 August 2010 | Registered office address changed from , 33 Moundfield Road, London, N16 6DT, United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mrs Judy Schwartz on 16 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Robert Schwartz on 16 June 2010 (2 pages) |
10 August 2010 | Registered office address changed from 33 Moundfield Road London N16 6DT United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from , 33 Moundfield Road, London, N16 6DT, United Kingdom on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mrs Judy Schwartz on 16 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Robert Schwartz on 16 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Mr Alfred Schwartz on 16 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Alfred Schwartz on 16 June 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from, ki tob chartered accountants, 125 wolmer gardens, edgware, middlesex, HA8 8QF (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from, ki tob chartered accountants, 125 wolmer gardens, edgware, middlesex, HA8 8QF (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from ki tob chartered accountants 125 wolmer gardens edgware middlesex HA8 8QF (1 page) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated director esther schwartz (1 page) |
16 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
16 June 2009 | Appointment terminated director esther schwartz (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Return made up to 17/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 17/06/06; full list of members (3 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 June 2005 | Return made up to 17/06/05; full list of members
|
17 June 2005 | Return made up to 17/06/05; full list of members
|
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: ki tob 125 wolmer gardens edgware middlesex HA8 8QF (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: ki tob, 125 wolmer gardens, edgware, middlesex HA8 8QF (1 page) |
22 July 2002 | Return made up to 24/06/02; full list of members
|
22 July 2002 | Return made up to 24/06/02; full list of members
|
18 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
7 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 24/06/01; full list of members (7 pages) |
17 July 2000 | Return made up to 24/06/00; full list of members
|
17 July 2000 | Return made up to 24/06/00; full list of members
|
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (7 pages) |
31 May 2000 | Particulars of mortgage/charge (7 pages) |
31 May 2000 | Particulars of mortgage/charge (7 pages) |
31 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
6 May 2000 | Particulars of mortgage/charge (7 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
15 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (11 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Particulars of mortgage/charge (11 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
13 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
20 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
18 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
18 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
5 September 1996 | Return made up to 24/06/96; full list of members (3 pages) |
5 September 1996 | Return made up to 24/06/96; full list of members (3 pages) |
12 March 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
12 March 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
2 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
2 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 July 1985 | Incorporation (12 pages) |
24 July 1985 | Incorporation (12 pages) |