L'CHAIM 2 U LIMITED
EDGWARE RASHI VINEYARDS LIMITED

Hellopages » Greater London » Barnet » HA8 8JS

Company number 02819401
Status Active
Incorporation Date 19 May 1993
Company Type Private Limited Company
Address MOWBRAY PARADE, 88 EDGWARE WAY, EDGWARE, MIDDLESEX, HA8 8JS
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of L'CHAIM 2 U LIMITED are www.lchaim2u.co.uk, and www.l-chaim-2-u.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. L Chaim 2 U Limited is a Private Limited Company. The company registration number is 02819401. L Chaim 2 U Limited has been working since 19 May 1993. The present status of the company is Active. The registered address of L Chaim 2 U Limited is Mowbray Parade 88 Edgware Way Edgware Middlesex Ha8 8js. . SACKS, Hilary Julia is a Director of the company. Secretary ABECASSIS, Estrella has been resigned. Secretary ABECASSIS, Estrella has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SACKS, Hilary Julia has been resigned. Secretary SACKS, Stephen Howard has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director SINITSKY, Karen has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
SACKS, Hilary Julia
Appointed Date: 19 May 1993
69 years old

Resigned Directors

Secretary
ABECASSIS, Estrella
Resigned: 18 May 2010
Appointed Date: 28 August 2007

Secretary
ABECASSIS, Estrella
Resigned: 31 July 2006
Appointed Date: 01 June 2002

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993

Secretary
SACKS, Hilary Julia
Resigned: 01 June 2002
Appointed Date: 19 May 1993

Secretary
SACKS, Stephen Howard
Resigned: 28 August 2007
Appointed Date: 31 July 2006

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 May 1993
Appointed Date: 19 May 1993
34 years old

Director
SINITSKY, Karen
Resigned: 01 June 2002
Appointed Date: 19 May 1993
62 years old

L'CHAIM 2 U LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

11 Aug 2015
Total exemption small company accounts made up to 31 October 2014
03 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

11 Jun 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 54 more events
05 Sep 1994
Return made up to 19/05/94; full list of members

24 May 1993
New director appointed

24 May 1993
Secretary resigned;new secretary appointed

24 May 1993
Director resigned;new director appointed

19 May 1993
Incorporation

L'CHAIM 2 U LIMITED Charges

10 November 2006
Legal charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 7 edgwarebury lane middlesex. By way of…
11 September 2006
Debenture
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…