London
N16 6ED
Director Name | Eli Kernkraut |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2002(57 years after company formation) |
Appointment Duration | 21 years (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Director Name | Mr Abraham Chaim Rapaport |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2002(57 years after company formation) |
Appointment Duration | 21 years (closed 10 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountayne House Fountayne Road London N16 7EA |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2002(57 years after company formation) |
Appointment Duration | 21 years (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 1992) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1992) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gilda Crescent London N16 6JP |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 May 1992) |
Role | Co Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(46 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Stuart David Hayllar |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(46 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Director Name | David Christopher Willis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1996) |
Role | Solicitor |
Correspondence Address | 18 Westmoreland Road London SW13 9RY |
Secretary Name | Mr Stuart David Hayllar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Secretary Name | David Christopher Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 18 Westmoreland Road London SW13 9RY |
Director Name | Mr Stuart David Hayllar |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(49 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 4 Evelyn Road Cockfosters Barnet Hertfordshire EN4 9JT |
Director Name | Mendel Berger |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 September 2002) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6DH |
Secretary Name | Mrs Rosi Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(50 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 10 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cedra Court Cazenove Road London N16 6AT |
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 |
250 at £1 | Eliasz Englander & Heinrich Feldman & Mortimer Rabin 50.00% Preference |
---|---|
249 at £1 | Eliasz Englander & Heinrich Feldman & Mortimer Rabin 49.80% Ordinary |
1 at £1 | Executors Of Mendel Berger & Sarah Englander & Mrs Dvora Feldman 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,034,614 |
Current Liabilities | £798,555 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 September |
24 November 1977 | Delivered on: 30 November 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rookwood court, castlewood road, N.16 london borough of hackney. Title no. Ln 67913. Outstanding |
---|---|
15 November 1977 | Delivered on: 21 November 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warwick court, upper clapton road, & 5 london borough of hackney. Title no. Ln 65293. Outstanding |
11 March 1960 | Delivered on: 18 March 1960 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £18000 and all other moneys due etc not being money secured by a mortgage of other property. Particulars: 1 to 19 rookwood court, castleewood road, hackney, london. Outstanding |
1 January 1960 | Delivered on: 4 January 1960 Persons entitled: Co-Operative Permanent Building Society Classification: Legal charge Secured details: £30,000 and all other moneys due etc, not being money secured by a mortgage on other property. Particulars: Warwick court, upper clapton rd, hackney, london. Outstanding |
9 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Termination of appointment of Rosi Berger as a secretary on 10 October 2019 (1 page) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
12 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
16 June 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
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
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (8 pages) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
3 June 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
25 January 2011 | Director's details changed for Abraham Chaim Rapaport on 22 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Director's details changed for Abraham Chaim Rapaport on 22 January 2011 (2 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
26 March 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
7 June 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
7 June 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
23 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
16 May 2003 | Return made up to 23/01/03; full list of members (7 pages) |
16 May 2003 | Return made up to 23/01/03; full list of members (7 pages) |
11 December 2002 | Location of register of members (1 page) |
11 December 2002 | Location of register of members (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
7 December 2002 | New director appointed (3 pages) |
7 December 2002 | New director appointed (3 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (3 pages) |
7 December 2002 | New director appointed (3 pages) |
7 December 2002 | New director appointed (3 pages) |
7 December 2002 | New director appointed (3 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (3 pages) |
7 December 2002 | New director appointed (3 pages) |
31 October 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 October 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
14 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
27 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 January 2000 | Return made up to 23/01/00; full list of members (8 pages) |
28 January 2000 | Return made up to 23/01/00; full list of members (8 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 1999 | Return made up to 23/01/99; full list of members (8 pages) |
2 February 1999 | Return made up to 23/01/99; full list of members (8 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members (7 pages) |
27 January 1998 | Return made up to 23/01/98; full list of members (7 pages) |
9 May 1997 | Return made up to 23/01/97; full list of members (7 pages) |
9 May 1997 | Return made up to 23/01/97; full list of members (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page) |
27 October 1996 | Registered office changed on 27/10/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page) |
13 September 1996 | Secretary resigned;director resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned;director resigned (1 page) |
13 September 1996 | New director appointed (3 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
1 April 1996 | Return made up to 23/01/96; full list of members (6 pages) |
1 April 1996 | Return made up to 23/01/96; full list of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 June 1995 | Return made up to 23/01/95; no change of members (8 pages) |
12 June 1995 | Return made up to 23/01/95; no change of members (8 pages) |
25 September 1945 | Incorporation (14 pages) |