London
N16 5SG
Director Name | Gittel Berger |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1992(68 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 May 2005) |
Role | Secretary |
Correspondence Address | 1699 East 2nd Street Brooklyn New York United States |
Director Name | Mr Boruch Rosenbaum |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1992(68 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 5101 10th Avenue Brooklyn New York 11219 Ny |
Secretary Name | Gittel Berger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 June 1992(68 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | 1699 East 2nd Street Brooklyn New York United States |
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(76 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Secretary Name | Mrs Pearl Grunhut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(76 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Registered Address | 9 Manor Parade Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Hershel Grunhut 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 5 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (7 months, 3 weeks from now) |
20 November 2019 | Delivered on: 20 November 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 9 and 9A manor parade, manor road registered at hm land registry with title absolute under title number NGL484924. Outstanding |
---|---|
20 November 2019 | Delivered on: 20 November 2019 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
10 January 2017 | Delivered on: 19 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 September 2004 | Delivered on: 9 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from supreme property management LTD to the chargee on any account whatsoever. Particulars: The f/h properties at 9 and 9A manor parade manor road hackney greater london t/n NGL484924,. 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. Outstanding |
24 May 2002 | Delivered on: 1 June 2002 Persons entitled: Girobank 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. See the mortgage charge document for full details. Outstanding |
24 May 2002 | Delivered on: 1 June 2002 Persons entitled: Girobank PLC Classification: Third party legal charge Secured details: All monies and liabilities due or to become due from halliwell properties limited (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as unit 1 and 2 willoughby lane,london with all buildings,trade and other fixtures,fixed plant and machinery thereon. Outstanding |
13 January 1981 | Delivered on: 21 January 1981 Satisfied on: 5 October 2000 Persons entitled: Midland Bank Limited Classification: Fixed and floating charge 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. Fully Satisfied |
2 August 1963 | Delivered on: 9 August 1963 Satisfied on: 5 October 2000 Persons entitled: Midland Bank Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all property and assets present and future. Fully Satisfied |
14 January 2021 | Termination of appointment of Pearl Grunhut as a secretary on 14 August 2020 (1 page) |
---|---|
8 July 2020 | Notification of Alexander Grunhut as a person with significant control on 6 April 2019 (2 pages) |
8 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
8 July 2020 | Cessation of Pearl Grunhut as a person with significant control on 6 April 2019 (1 page) |
25 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
20 November 2019 | Registration of charge 001932250008, created on 20 November 2019 (18 pages) |
20 November 2019 | Registration of charge 001932250007, created on 20 November 2019 (12 pages) |
11 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
28 June 2018 | Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page) |
5 March 2018 | Satisfaction of charge 4 in full (1 page) |
5 March 2018 | Satisfaction of charge 5 in full (2 pages) |
28 February 2018 | Satisfaction of charge 3 in full (1 page) |
24 January 2018 | Notification of Pearl Grunhut as a person with significant control on 29 June 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 January 2017 | Registration of charge 001932250006, created on 10 January 2017 (23 pages) |
19 January 2017 | Registration of charge 001932250006, created on 10 January 2017 (23 pages) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-21
|
21 November 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-11-21
|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 July 2015 | Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages) |
5 July 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
5 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Appointment of Mr Abraham Grunhut as a director on 30 April 2015 (2 pages) |
5 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Termination of appointment of Hershel Grunhut as a director on 30 April 2015 (1 page) |
28 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
28 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
11 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
11 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
28 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
26 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
24 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 115 craven park road london N15 6BL (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 115 craven park road london N15 6BL (1 page) |
10 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2009 | Return made up to 21/07/08; full list of members (3 pages) |
9 January 2009 | Return made up to 21/07/08; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
11 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
30 January 2007 | Return made up to 21/07/06; full list of members (2 pages) |
30 January 2007 | Return made up to 21/07/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 December 2005 | Return made up to 21/07/05; full list of members (2 pages) |
12 December 2005 | Return made up to 21/07/05; full list of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
21 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
30 December 2002 | Return made up to 27/06/02; full list of members (7 pages) |
30 December 2002 | Return made up to 27/06/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
6 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
6 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 September 1999 | Return made up to 27/06/99; no change of members (4 pages) |
7 September 1999 | Return made up to 27/06/99; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
25 July 1997 | Return made up to 27/06/97; no change of members
|
25 July 1997 | Return made up to 27/06/97; no change of members
|
14 February 1997 | Company name changed hour distributing company,limite d\certificate issued on 17/02/97 (2 pages) |
14 February 1997 | Company name changed hour distributing company,limite d\certificate issued on 17/02/97 (2 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 July 1996 | Return made up to 27/06/96; no change of members
|
3 July 1996 | Return made up to 27/06/96; no change of members
|
25 September 1995 | Return made up to 27/06/95; full list of members
|
25 September 1995 | Return made up to 27/06/95; full list of members
|
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
20 October 1923 | Incorporation (21 pages) |
20 October 1923 | Incorporation (21 pages) |