London
E5 9AR
Director Name | Mrs Nicha Weiss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Shulem Zvi Englander |
---|---|
Status | Current |
Appointed | 25 January 2022(78 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Bruchua Berger |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(49 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 March 1993) |
Role | Company Director |
Correspondence Address | 9 Myrdle Court Myrdle Street London E1 1HP |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(49 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Bernard Bernstein |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 November 2002) |
Role | Solicitor |
Correspondence Address | 33 Northfield Road London N16 5RL |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1993(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(59 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Overlea Road Springfield Park London E5 9BG |
Director Name | Eli Kernkraut |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(59 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Secretary Name | Mr Judah Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(59 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Overlea Road Springfield Park London E5 9BG |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(59 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
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 |
100 at £1 | Keren Association LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £375,506 |
Gross Profit | £296,384 |
Net Worth | £7,255,638 |
Cash | £66 |
Current Liabilities | £1,766,954 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent for the Finance Parties Classification: A registered charge Particulars: Land at 64-82 (even) myrdle street london title number EGL503289. Outstanding |
---|---|
12 February 2010 | Delivered on: 3 March 2010 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: All that f/h land and premises k/a 64 to 82 (even) myrdle street in the london borough of tower hamlets t/no. EGL503289. Outstanding |
17 July 1967 | Delivered on: 28 August 1967 Satisfied on: 29 January 2010 Persons entitled: Bradford Permanent Building Society. Classification: Legal charge Secured details: £28500 & all other monies due etc. Particulars: L/H properties with block of plots erected thereon known as 1/28 mapdle court, mapdle street, london E1. Fully Satisfied |
29 March 2024 | Director's details changed for Mrs Nicha Weiss on 28 March 2024 (2 pages) |
---|---|
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (16 pages) |
11 October 2023 | Satisfaction of charge 003819450003 in full (1 page) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a small company made up to 31 March 2022 (16 pages) |
25 January 2022 | Appointment of Mrs Nicha Weiss as a director on 25 January 2022 (2 pages) |
25 January 2022 | Appointment of Shulem Zvi Englander as a secretary on 25 January 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
5 February 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
3 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
20 March 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
6 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
24 April 2015 | Registration of charge 003819450003, created on 22 April 2015 (34 pages) |
24 April 2015 | Registration of charge 003819450003, created on 22 April 2015 (34 pages) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
28 February 2012 | Full accounts made up to 31 March 2011 (13 pages) |
28 February 2012 | Full accounts made up to 31 March 2011 (13 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
26 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
23 January 2007 | Return made up to 23/01/07; full list of members (2 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
28 October 2005 | Accounting reference date extended from 25/03/05 to 31/03/05 (1 page) |
28 October 2005 | Accounting reference date extended from 25/03/05 to 31/03/05 (1 page) |
17 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | New secretary appointed (2 pages) |
31 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
31 January 2003 | Return made up to 23/01/03; full list of members (8 pages) |
21 January 2003 | New director appointed (5 pages) |
21 January 2003 | New director appointed (4 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (5 pages) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (4 pages) |
21 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Location of register of members (1 page) |
20 January 2003 | Location of register of members (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
11 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (5 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (5 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 May 2001 | Return made up to 23/01/01; full list of members (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
10 May 2001 | Return made up to 23/01/01; full list of members (5 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (5 pages) |
1 February 2000 | Return made up to 23/01/00; full list of members (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 May 1999 | Return made up to 23/01/99; full list of members (6 pages) |
20 May 1999 | Return made up to 23/01/99; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
18 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
29 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
29 January 1997 | Return made up to 23/01/97; full list of members (6 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
21 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |