Salford
Lancashire
M7 4FL
Secretary Name | Mr Elchonon Berger |
---|---|
Status | Current |
Appointed | 31 December 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 23 St. Kilda's Road London N16 5BS |
Secretary Name | Mr Getzel Berger |
---|---|
Status | Current |
Appointed | 31 December 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Flat 6 77 Cazenove Road London N16 6BB |
Secretary Name | Mr Yoel Berger |
---|---|
Status | Current |
Appointed | 31 December 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Kilpatrick Court Darenth Road London N16 6EE |
Director Name | Mrs Pesel Berger |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(34 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Mrs Helen Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(4 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Pessy Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(8 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 05 January 2024) |
Role | Company Director |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Elchonon Berger |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2020(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St. Kilda's Road London N16 5BS |
Director Name | Mr Yoel Berger |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2020(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kilpatrick Court Darenth Road London N16 6EE |
Registered Address | 8 Brantwood Road Salford M7 4FL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Kersal |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,162,077 |
Cash | £50,358 |
Current Liabilities | £843,832 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 2 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 shaw road royton t/n LA80063. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 2 August 2007 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
8 January 1999 | Delivered on: 13 January 1999 Satisfied on: 2 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h 17 and 17A high street bargoed mid glamorgan wales t/n-WA578224.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 November 1998 | Delivered on: 18 November 1998 Satisfied on: 2 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 740 chesterfield rd,sheffield S8 ose. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 January 1998 | Delivered on: 8 January 1998 Satisfied on: 2 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 815 lea bridge road walthamstow L.B. of waltham forest t/n-NGL142945 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
27 August 1997 | Delivered on: 30 August 1997 Satisfied on: 2 August 2007 Persons entitled: Midland 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 property at swan inn ford green road smallthorne burslem staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 January 1997 | Delivered on: 23 January 1997 Satisfied on: 2 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 120 battersea park road london SW11 t/n sgl 185760 goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 September 2007 | Delivered on: 5 September 2007 Satisfied on: 29 January 2016 Persons entitled: Leeds Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all property and assets. See the mortgage charge document for full details. Fully Satisfied |
4 September 2007 | Delivered on: 5 September 2007 Satisfied on: 29 January 2016 Persons entitled: Leeds Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in and to all rent. See the mortgage charge document for full details. Fully Satisfied |
4 September 2007 | Delivered on: 5 September 2007 Satisfied on: 29 January 2016 Persons entitled: Leeds Buildins Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in and to all rent. See the mortgage charge document for full details. Fully Satisfied |
4 September 2007 | Delivered on: 5 September 2007 Satisfied on: 29 January 2016 Persons entitled: Leeds Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings on the north side of monsall street collyhurst t/n GM830863 and GM850700 and all assets all the income. See the mortgage charge document for full details. Fully Satisfied |
4 September 2007 | Delivered on: 5 September 2007 Satisfied on: 29 January 2016 Persons entitled: Leeds Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 173 to 195 hollyhedge road benchill t/NGM654610 and all assets all the income. See the mortgage charge document for full details. Fully Satisfied |
18 July 2001 | Delivered on: 24 July 2001 Satisfied on: 21 December 2015 Persons entitled: Halifax Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement. Particulars: The leasehold property known as land and buildings at monsall street and queens road, collyhurst, manchester, together with all buildings erections fixtures fittings and fixed plant and machinery and all improvements and additions thereto. Fully Satisfied |
18 July 2001 | Delivered on: 24 July 2001 Satisfied on: 21 December 2015 Persons entitled: Halifax PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement. Particulars: Undertaking and all property and assets. Fully Satisfied |
29 December 2000 | Delivered on: 3 January 2001 Satisfied on: 21 December 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: 815 lea bridge road walthamstow E17 9DS t/no.NGL142945. Fully Satisfied |
29 December 2000 | Delivered on: 3 January 2001 Satisfied on: 21 December 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: 43 watling avenue burnt oak edgware t/no.NGL630347. Fully Satisfied |
29 December 2000 | Delivered on: 3 January 2001 Satisfied on: 21 December 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: The swan inn ford green road smallthorne stoke on trent t/no.SF385377. Fully Satisfied |
23 October 1989 | Delivered on: 7 November 1989 Satisfied on: 2 August 2007 Persons entitled: Tsb Bank PLC Classification: Securing over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the customers a/c s and deposits from time to time with the bank. Fully Satisfied |
29 December 2000 | Delivered on: 3 January 2001 Satisfied on: 21 December 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: 154D, e, f, g kingston road portsmouth PO2 7PD. Fully Satisfied |
29 December 2000 | Delivered on: 3 January 2001 Satisfied on: 21 December 2015 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever. Particulars: 154B and 154C kingston road portsmouth PO2 8PD t/no.HP412982. Fully Satisfied |
29 December 2000 | Delivered on: 3 January 2001 Satisfied on: 21 December 2015 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the company's present and future undertakings and assets. Fully Satisfied |
6 December 2000 | Delivered on: 13 December 2000 Satisfied on: 2 August 2007 Persons entitled: Bank of Wales 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 property known as 61 & 63 high street, chatham, kent t/nos: K184129 and K341838 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
6 December 2000 | Delivered on: 12 December 2000 Satisfied on: 2 August 2007 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 clarendon place maidstone t/no: K596053 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 2000 | Delivered on: 16 September 2000 Satisfied on: 2 August 2007 Persons entitled: The Co-Operative 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: The property known as 144 manchester road heaton norris stockport title number GM574956. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
3 March 2000 | Delivered on: 10 March 2000 Satisfied on: 2 August 2007 Persons entitled: The Co-Operative 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: 7 station view ashton old road droylesden t/no;-LA298307. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 2 August 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 manchester road haslington rossendale lancashire t/n LA516362. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 21 December 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39/43 (odd) commercial street norton t/n NYK152236. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 21 December 2015 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 battersea park road t/n NYK152236. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
23 October 1989 | Delivered on: 4 November 1989 Satisfied on: 2 August 2007 Persons entitled: Tsb 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 8/22 green lane, ashton under mersey. Fully Satisfied |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold land being 120 battersea park road, london SW11 4LY registered at hm land registry with absolute title under title number SGL185760 and a further 7 properties for full details of which please refer to the instrument. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of monsall street collyhurst manchester and land and buildings on the north east side of queens road collyhurst parking spaces and bin stores title numbers GM830863 ang GM850700. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 120 battersea park road london title number SGL185760. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 154B-154G kingston road plymouth title number HP412982 and PM1361. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 173-195 hollyhedge road manchester title number GM654610. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 43 watling avenue edgware t/n NGL630347. Outstanding |
27 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2024 | Registration of charge 023145840038, created on 16 January 2024 (8 pages) |
---|---|
18 January 2024 | Registration of charge 023145840039, created on 16 January 2024 (8 pages) |
18 January 2024 | Registration of charge 023145840040, created on 16 January 2024 (8 pages) |
18 January 2024 | Registration of charge 023145840042, created on 16 January 2024 (8 pages) |
18 January 2024 | Registration of charge 023145840044, created on 16 January 2024 (8 pages) |
18 January 2024 | Registration of charge 023145840041, created on 16 January 2024 (8 pages) |
18 January 2024 | Registration of charge 023145840043, created on 16 January 2024 (8 pages) |
8 January 2024 | Termination of appointment of Pessy Berger as a secretary on 5 January 2024 (1 page) |
25 December 2023 | Previous accounting period shortened from 26 March 2023 to 25 March 2023 (1 page) |
4 December 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
25 July 2023 | Appointment of Mrs Pesel Berger as a director on 25 July 2023 (2 pages) |
16 June 2023 | Termination of appointment of Yoel Berger as a director on 14 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Elchonon Berger as a director on 14 June 2023 (1 page) |
26 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
17 November 2021 | Confirmation statement made on 8 November 2021 with updates (5 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
16 December 2020 | Appointment of Mr Yoel Berger as a director on 6 December 2020 (2 pages) |
16 December 2020 | Appointment of Mr Elchonon Berger as a director on 6 December 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
16 January 2020 | Termination of appointment of Helen Berger as a secretary on 31 December 2019 (1 page) |
16 January 2020 | Appointment of Mr Getzel Berger as a secretary on 31 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Yoel Berger as a secretary on 31 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Elchonon Berger as a secretary on 31 December 2019 (2 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
28 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
17 June 2019 | Registration of charge 023145840037, created on 14 June 2019 (9 pages) |
17 June 2019 | Registration of charge 023145840036, created on 14 June 2019 (5 pages) |
28 May 2019 | Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
20 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
3 April 2017 | Satisfaction of charge 023145840031 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840030 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840034 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840035 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840032 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840031 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840035 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840033 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840033 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840034 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840032 in full (1 page) |
3 April 2017 | Satisfaction of charge 023145840030 in full (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
5 February 2016 | Registration of charge 023145840033, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840032, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840031, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840034, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840035, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840032, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840033, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840031, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840035, created on 29 January 2016 (9 pages) |
5 February 2016 | Registration of charge 023145840034, created on 29 January 2016 (9 pages) |
29 January 2016 | Satisfaction of charge 25 in full (1 page) |
29 January 2016 | Satisfaction of charge 26 in full (1 page) |
29 January 2016 | Satisfaction of charge 29 in full (1 page) |
29 January 2016 | Satisfaction of charge 29 in full (1 page) |
29 January 2016 | Satisfaction of charge 27 in full (1 page) |
29 January 2016 | Satisfaction of charge 28 in full (1 page) |
29 January 2016 | Satisfaction of charge 25 in full (1 page) |
29 January 2016 | Satisfaction of charge 28 in full (1 page) |
29 January 2016 | Satisfaction of charge 27 in full (1 page) |
29 January 2016 | Satisfaction of charge 26 in full (1 page) |
27 January 2016 | Registration of charge 023145840030, created on 27 January 2016 (5 pages) |
27 January 2016 | Registration of charge 023145840030, created on 27 January 2016 (5 pages) |
21 December 2015 | Satisfaction of charge 17 in full (1 page) |
21 December 2015 | Satisfaction of charge 21 in full (1 page) |
21 December 2015 | Satisfaction of charge 20 in full (1 page) |
21 December 2015 | Satisfaction of charge 22 in full (1 page) |
21 December 2015 | Satisfaction of charge 22 in full (1 page) |
21 December 2015 | Satisfaction of charge 17 in full (1 page) |
21 December 2015 | Satisfaction of charge 21 in full (1 page) |
21 December 2015 | Satisfaction of charge 23 in full (1 page) |
21 December 2015 | Satisfaction of charge 10 in full (1 page) |
21 December 2015 | Satisfaction of charge 19 in full (1 page) |
21 December 2015 | Satisfaction of charge 20 in full (1 page) |
21 December 2015 | Satisfaction of charge 18 in full (1 page) |
21 December 2015 | Satisfaction of charge 11 in full (1 page) |
21 December 2015 | Satisfaction of charge 11 in full (1 page) |
21 December 2015 | Satisfaction of charge 24 in full (1 page) |
21 December 2015 | Satisfaction of charge 18 in full (1 page) |
21 December 2015 | Satisfaction of charge 23 in full (1 page) |
21 December 2015 | Satisfaction of charge 19 in full (1 page) |
21 December 2015 | Satisfaction of charge 24 in full (1 page) |
21 December 2015 | Satisfaction of charge 10 in full (1 page) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 October 2015 | All of the property or undertaking has been released from charge 19 (1 page) |
26 October 2015 | All of the property or undertaking has been released from charge 21 (1 page) |
26 October 2015 | All of the property or undertaking has been released from charge 19 (1 page) |
26 October 2015 | All of the property or undertaking has been released from charge 21 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 December 2013 | Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
23 December 2013 | Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 08/11/08; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 July 2008 | Director's change of particulars / moishe berger / 09/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / moishe berger / 09/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / pessy berger / 09/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / pessy berger / 09/07/2008 (1 page) |
9 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
5 September 2007 | Particulars of mortgage/charge (6 pages) |
5 September 2007 | Particulars of mortgage/charge (6 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (6 pages) |
5 September 2007 | Particulars of mortgage/charge (6 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
8 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 08/11/05; full list of members (2 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
18 November 2004 | Return made up to 08/11/04; full list of members (6 pages) |
18 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
18 November 2003 | Return made up to 08/11/03; full list of members (6 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
14 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
12 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
12 November 2001 | Return made up to 08/11/01; full list of members (6 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 08/11/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 08/11/99; full list of members (7 pages) |
13 January 1999 | Particulars of mortgage/charge (5 pages) |
13 January 1999 | Particulars of mortgage/charge (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 November 1998 | Particulars of mortgage/charge (5 pages) |
18 November 1998 | Particulars of mortgage/charge (5 pages) |
12 November 1998 | Return made up to 08/11/98; full list of members (9 pages) |
12 November 1998 | Return made up to 08/11/98; full list of members (9 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Return made up to 08/11/97; full list of members (9 pages) |
12 November 1997 | Return made up to 08/11/97; full list of members (9 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Director's particulars changed (1 page) |
12 November 1996 | Return made up to 08/11/96; full list of members (8 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (8 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (18 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
29 December 1988 | Memorandum and Articles of Association (11 pages) |
8 November 1988 | Incorporation (11 pages) |