London
N16 6JL
Secretary Name | Mr Robert Thomas Tauber |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Director Name | Mr Anastasi Michael |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2000(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Wood Street Barnet Herts EN5 4DB |
Director Name | Mr Issac Hoffman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(23 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr James Michael |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(23 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | George Anastasi Michael |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 61 Northumberland Road Barnet Hertfordshire EN5 1EB |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Robert Thomas Tauber 50.00% Ordinary |
---|---|
13 at £1 | Helen Constanti 13.00% Ordinary |
13 at £1 | James Michael 13.00% Ordinary |
12 at £1 | Anastasi George Michael 12.00% Ordinary |
12 at £1 | Kyriacos Michael 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,508,553 |
Current Liabilities | £452,866 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
5 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Berol house, ashley road, london, N17 9LJ (land registry title number: EGL337769). Outstanding |
---|---|
5 August 2016 | Delivered on: 8 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Sentinel house, ashley road, london N17 9LJ (land registry title number: EGL279569). Outstanding |
3 August 2016 | Delivered on: 4 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 May 2000 | Delivered on: 8 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-9 (odd) westbury avenue and 2 high road wood green london t/n mx 442034. Outstanding |
20 July 1998 | Delivered on: 24 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 3 ashley road tottenham,the land at hale road tottenham and 3 station rd,tottenham,london borough of haringey; t/nos EGL279569,EGL352696 and EGL296760. Outstanding |
3 June 1998 | Delivered on: 11 June 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 July 1995 | Delivered on: 2 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and premises k/as berol house, ashley road, tottenham hale, london borough of haringey. Outstanding |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
---|---|
24 August 2017 | Confirmation statement made on 17 July 2017 with updates (6 pages) |
4 January 2017 | Resolutions
|
22 December 2016 | Sub-division of shares on 30 November 2016 (4 pages) |
8 December 2016 | Resolutions
|
5 December 2016 | Sub-division of shares on 21 November 2016 (4 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
1 December 2016 | Satisfaction of charge 2 in full (1 page) |
1 December 2016 | Satisfaction of charge 4 in full (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2016 | Satisfaction of charge 3 in full (1 page) |
8 August 2016 | Registration of charge 030805070006, created on 5 August 2016 (7 pages) |
8 August 2016 | Registration of charge 030805070007, created on 5 August 2016 (7 pages) |
4 August 2016 | Registration of charge 030805070005, created on 3 August 2016 (5 pages) |
29 October 2015 | Micro company accounts made up to 31 January 2015 (4 pages) |
9 September 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 9 September 2015 (1 page) |
14 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 30 January 2014 (5 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 October 2013 | Total exemption small company accounts made up to 30 January 2013 (5 pages) |
24 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 February 2013 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 25 February 2013 (1 page) |
22 February 2013 | Previous accounting period extended from 30 July 2012 to 30 January 2013 (1 page) |
27 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Full accounts made up to 31 July 2011 (12 pages) |
25 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
3 November 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (15 pages) |
11 March 2010 | Director's details changed for Anastasis Michael on 11 March 2010 (2 pages) |
25 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
24 August 2009 | Director's change of particulars / anastasis michael / 18/07/2008 (1 page) |
17 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
25 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Return made up to 17/07/08; full list of members (4 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (14 pages) |
9 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
18 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
8 September 2005 | Return made up to 17/07/05; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 2L cara house 339 seven sisters road london W1S 6RD (1 page) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
4 October 2004 | Return made up to 17/07/04; full list of members (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 September 2003 | Return made up to 17/07/03; full list of members
|
4 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
17 August 2002 | Return made up to 17/07/02; full list of members
|
21 July 2002 | Registered office changed on 21/07/02 from: room 406TRIUMPH house 189 regent street london (1 page) |
24 June 2002 | Full accounts made up to 31 July 2001 (11 pages) |
7 December 2001 | Return made up to 17/07/01; full list of members
|
5 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
30 August 2000 | Return made up to 17/07/00; full list of members
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
3 September 1999 | Return made up to 17/07/99; full list of members
|
28 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
7 August 1998 | Return made up to 17/07/98; no change of members
|
24 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
26 August 1997 | Return made up to 17/07/97; no change of members (5 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (7 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
13 May 1996 | Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1996 | Accounting reference date notified as 31/07 (1 page) |
31 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | Incorporation (18 pages) |