London
N16 5LJ
Director Name | Mr Jacob Schreiber |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Stamford Hill London N16 5LJ |
Secretary Name | Mrs Rivka Niederman |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Jessam Avenue London E5 9DU |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2005) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2005) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Christopher Hancock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2004) |
Role | Ch Surveyor |
Country of Residence | England |
Correspondence Address | Kynnersley Park Road Stoke Poges Slough SL2 4PG |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(4 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 147 Stamford Hill London N16 5LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £12,986,992 |
Cash | £139 |
Current Liabilities | £6,854,615 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 29 December 2012 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 March |
Next Return Due | 10 January 2017 (overdue) |
---|
8 July 2005 | Delivered on: 27 July 2005 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets both present and future and from time to time owned by the company. Outstanding |
---|---|
8 July 2005 | Delivered on: 23 July 2005 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: Green park house 29 wellesley road croydon surrey t/no SGL386680 and SGL441678. 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. See the mortgage charge document for full details. Outstanding |
12 December 2001 | Delivered on: 21 December 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies due or to become due from dawnay day properties limited and any company from time to time which is a holding company or subsidiary of dawnay day properties limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: By way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing are assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of lloyds register house formerley known as green park house 29 wellesley road croydon SGL386680 and SGL441678. See the mortgage charge document for full details. Outstanding |
12 December 2001 | Delivered on: 20 December 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from dawnay day properties limited and any company from time to time which is a holding company or subsidiary of dawnay day properties limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever. Particulars: Leasehold land known as lloyds register house and formerley known as green park house 29 wellesley road croydon SGL386680 and leasehold land known as lloyds house 29 wellesley road croydon SGL441678. Together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
23 April 2001 | Delivered on: 14 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the principal deed dated 29 january 1996. Particulars: The leasehold lloyds register house formerly known as green park house 29 wellesley road croydon SGL386680 and leasehold lloyds register house formerly green park house 29 wellesley road croydon SGL441678 together with all buildings and erections and fixtures and fittings (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Outstanding |
23 April 2001 | Delivered on: 14 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by paintfirst limited and any company from time to time which is a holding company or subsidiary of paintfirst limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of lloyds register house formerly known as green park house wellesley road croydon. See the mortgage charge document for full details. Outstanding |
7 March 2001 | Delivered on: 17 March 2001 Satisfied on: 31 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
26 July 2017 | Restoration by order of the court (3 pages) |
---|---|
26 July 2017 | Restoration by order of the court (3 pages) |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
11 July 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Administrator's progress report to 23 February 2016 (19 pages) |
11 April 2016 | Administrator's progress report to 1 April 2016 (19 pages) |
11 April 2016 | Administrator's progress report to 23 February 2016 (19 pages) |
11 April 2016 | Notice of move from Administration to Dissolution on 1 April 2016 (19 pages) |
11 April 2016 | Notice of move from Administration to Dissolution on 1 April 2016 (19 pages) |
11 April 2016 | Administrator's progress report to 1 April 2016 (19 pages) |
6 October 2015 | Administrator's progress report to 23 August 2015 (18 pages) |
6 October 2015 | Administrator's progress report to 23 August 2015 (18 pages) |
31 March 2015 | Notice of extension of period of Administration (1 page) |
31 March 2015 | Notice of extension of period of Administration (1 page) |
31 March 2015 | Administrator's progress report to 23 February 2015 (17 pages) |
31 March 2015 | Administrator's progress report to 23 February 2015 (17 pages) |
1 October 2014 | Administrator's progress report to 5 September 2014 (24 pages) |
1 October 2014 | Administrator's progress report to 5 September 2014 (24 pages) |
1 October 2014 | Administrator's progress report to 5 September 2014 (24 pages) |
1 April 2014 | Notice of extension of period of Administration (1 page) |
1 April 2014 | Administrator's progress report to 5 March 2014 (25 pages) |
1 April 2014 | Administrator's progress report to 5 March 2014 (25 pages) |
1 April 2014 | Administrator's progress report to 5 March 2014 (25 pages) |
1 April 2014 | Notice of extension of period of Administration (1 page) |
30 October 2013 | Administrator's progress report to 10 October 2013 (21 pages) |
30 October 2013 | Administrator's progress report to 10 October 2013 (21 pages) |
29 May 2013 | Notice of extension of period of Administration (1 page) |
29 May 2013 | Notice of extension of period of Administration (1 page) |
15 May 2013 | Administrator's progress report to 10 April 2013 (36 pages) |
15 May 2013 | Administrator's progress report to 10 April 2013 (36 pages) |
11 December 2012 | Notice of deemed approval of proposals (1 page) |
11 December 2012 | Notice of deemed approval of proposals (1 page) |
28 November 2012 | Statement of administrator's proposal (35 pages) |
28 November 2012 | Statement of administrator's proposal (35 pages) |
13 November 2012 | Statement of affairs with form 2.14B (6 pages) |
13 November 2012 | Statement of affairs with form 2.14B (6 pages) |
22 October 2012 | Registered office address changed from 147 Stamford Hill London N16 5LJ on 22 October 2012 (2 pages) |
22 October 2012 | Registered office address changed from 147 Stamford Hill London N16 5LJ on 22 October 2012 (2 pages) |
19 October 2012 | Appointment of an administrator (1 page) |
19 October 2012 | Appointment of an administrator (1 page) |
15 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
30 December 2011 | Annual return made up to 27 December 2011 with a full list of shareholders Statement of capital on 2011-12-30
|
20 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
20 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
12 January 2010 | Director's details changed for David Schreiber on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David Schreiber on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for David Schreiber on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Jacob Schreiber on 1 October 2009 (2 pages) |
4 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
4 March 2009 | Return made up to 27/12/08; full list of members (4 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
9 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
18 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
18 August 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 27/12/05; full list of members (2 pages) |
7 March 2006 | Return made up to 27/12/05; full list of members (2 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Auditor's resignation (1 page) |
26 July 2005 | Auditor's resignation (1 page) |
23 July 2005 | Particulars of mortgage/charge (4 pages) |
23 July 2005 | Particulars of mortgage/charge (4 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Declaration of assistance for shares acquisition (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
20 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
30 July 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 January 2003 | New director appointed (5 pages) |
29 January 2003 | New director appointed (5 pages) |
29 January 2003 | New director appointed (3 pages) |
29 January 2003 | New director appointed (3 pages) |
22 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (5 pages) |
17 March 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (5 pages) |
27 February 2001 | New director appointed (5 pages) |
27 February 2001 | New director appointed (4 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New director appointed (4 pages) |
27 February 2001 | New director appointed (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 February 2001 | New director appointed (5 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 February 2001 | Director resigned (1 page) |
27 December 2000 | Incorporation (13 pages) |
27 December 2000 | Incorporation (13 pages) |