London
N16 5HN
Secretary Name | Mr Chiel Getter |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2004(61 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Fairholt Road London N16 5HN |
Director Name | Mr Fabi Getter |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(69 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St Kildas Road London N16 5BS |
Director Name | Mrs Chana Getter |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 February 2014(71 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St. Kilda's Road London N16 5BS |
Director Name | Ida Getter |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(50 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 132 Bethune Road London N16 5DS |
Director Name | Mrs Nechame Perl Getter |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(50 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queen Elizabeths Walk London N16 5UQ |
Secretary Name | Ida Getter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(50 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 132 Bethune Road London N16 5DS |
Website | berkerbros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88021881 |
Telephone region | London |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
636 at £1 | Nechame Perl Getter 31.83% Ordinary |
---|---|
333 at £1 | Berker Bros. LTD 16.67% Ordinary |
333 at £1 | Esther Weinberger 16.67% Ordinary |
301 at £1 | Moshe Getter 15.07% Ordinary |
300 at £1 | Chiel Getter & Mrs Miriam Getter 15.02% Ordinary |
33 at £1 | Abraham Getter 1.65% Ordinary |
32 at £1 | Miriam Lemberger 1.60% Ordinary |
30 at £1 | Mr Fabi & Mrs Ronna Chana Getter 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,903 |
Cash | £11,140 |
Current Liabilities | £4,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 7 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 07 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
10 February 1987 | Delivered on: 13 February 1987 Persons entitled: Benchmark Trust Limited Classification: Pledge over a fluctuating deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A pledge on all monies now or hereafter held by benckmark trust limited in a deposit account named cash collatiral account to secure advances to becker bros (london) limited. Outstanding |
---|---|
10 February 1987 | Delivered on: 13 February 1987 Persons entitled: Benchmark Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 68 queen elizabeth walk l/b of hackney title no:- ln 154405 together also with the goodwill (see form 395 for full details). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
8 December 1978 | Delivered on: 22 December 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 68, queen elizabeth walk stoke newington N16 london borough of hackney title no ln 154405. Outstanding |
5 November 1964 | Delivered on: 26 November 1964 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 68, queen elizabeths walk, stake newington, london . Outstanding |
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
19 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 March 2018 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
30 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 August 2017 | Notification of Fabi Getter as a person with significant control on 10 August 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
30 August 2017 | Notification of Fabi Getter as a person with significant control on 10 August 2016 (2 pages) |
30 August 2017 | Notification of Chiel Getter as a person with significant control on 10 August 2016 (2 pages) |
30 August 2017 | Notification of Chiel Getter as a person with significant control on 10 August 2016 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
15 March 2017 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 February 2014 | Appointment of Chana Getter as a director (3 pages) |
21 February 2014 | Appointment of Chana Getter as a director (3 pages) |
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Appointment of Mr Fabi Getter as a director (3 pages) |
18 November 2011 | Appointment of Mr Fabi Getter as a director (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Termination of appointment of Nechame Getter as a director (1 page) |
1 August 2011 | Termination of appointment of Nechame Getter as a director (1 page) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
16 October 2008 | Return made up to 26/09/08; full list of members (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
22 November 2007 | Return made up to 26/09/07; full list of members (3 pages) |
27 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 26/09/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
4 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
15 June 2004 | Secretary resigned;director resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 December 2003 | Return made up to 26/09/03; full list of members (7 pages) |
4 December 2003 | Return made up to 26/09/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 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 | 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) |
1 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members (8 pages) |
28 September 2001 | Return made up to 26/09/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 26/09/00; full list of members (8 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (9 pages) |
30 September 1999 | Return made up to 26/09/99; full list of members (9 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (10 pages) |
30 September 1998 | Return made up to 26/09/98; full list of members (10 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Return made up to 26/09/97; full list of members (10 pages) |
1 October 1997 | Return made up to 26/09/97; full list of members (10 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 October 1996 | Return made up to 26/09/96; full list of members (10 pages) |
10 October 1996 | Return made up to 26/09/96; full list of members (10 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 September 1995 | Return made up to 26/09/95; full list of members (16 pages) |
28 September 1995 | Return made up to 26/09/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |