London
N16 5TU
Director Name | Mr Chaim Friedman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(73 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 11 St. Kilda's Road London N16 5BP |
Director Name | Mr Moses Samuel Friedman |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 31 December 1990(44 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 October 2009) |
Role | Printer |
Correspondence Address | 12 Paget Road London N16 5NQ |
Secretary Name | Mrs Olga Friedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(44 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 12 Paget Road London N16 5NQ |
Director Name | Mr Zvi Freedman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(63 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2020) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 17 Stamford Hill London N16 5TU |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £254,903 |
Cash | £55,340 |
Current Liabilities | £1,924 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 February |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
3 November 1986 | Delivered on: 7 November 1986 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: 2 and 2A belfast road, london borough of hackney title no. 248591. Outstanding |
---|---|
18 November 1965 | Delivered on: 24 November 1965 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due etc. Particulars: 2, 2A belford rd, hackney london. Outstanding |
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
21 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
1 July 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
1 July 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
5 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | Termination of appointment of Zvi Freedman as a director on 1 January 2020 (1 page) |
4 May 2021 | Cessation of Zvi Friedman as a person with significant control on 1 January 2020 (1 page) |
4 May 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
4 May 2021 | Appointment of Mr Chaim Friedman as a director on 1 January 2020 (2 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Current accounting period shortened from 25 February 2020 to 24 February 2020 (1 page) |
15 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 November 2018 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
27 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
27 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 May 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 June 2013 | Registered office address changed from 17 Stamford Hill London N16 5TU on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 17 Stamford Hill London N16 5TU on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 17 Stamford Hill London N16 5TU on 3 June 2013 (1 page) |
3 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 March 2010 | Appointment of Chaim Elozor Friedman as a secretary (3 pages) |
23 March 2010 | Appointment of Chaim Elozor Friedman as a secretary (3 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Appointment of Mr Zvi Freedman as a director (3 pages) |
25 January 2010 | Termination of appointment of Moses Friedman as a director (2 pages) |
25 January 2010 | Termination of appointment of Olga Friedman as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Olga Friedman as a secretary (2 pages) |
25 January 2010 | Appointment of Mr Zvi Freedman as a director (3 pages) |
25 January 2010 | Termination of appointment of Moses Friedman as a director (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 17 stamford hill london N16 (1 page) |
30 September 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 17 stamford hill london N16 (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
19 November 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
2 July 2008 | Return made up to 31/12/07; no change of members
|
2 July 2008 | Return made up to 31/12/07; no change of members
|
11 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
11 January 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
5 October 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
15 June 2006 | Return made up to 31/12/04; full list of members (8 pages) |
15 June 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 June 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
15 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
23 June 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
23 June 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 August 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
21 August 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
17 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
17 July 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 July 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
23 July 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
3 September 1999 | Full accounts made up to 28 February 1999 (8 pages) |
3 September 1999 | Full accounts made up to 28 February 1999 (8 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
8 December 1997 | Full accounts made up to 28 February 1997 (8 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 28 February 1996 (8 pages) |
29 October 1996 | Full accounts made up to 28 February 1996 (8 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |
5 December 1995 | Full accounts made up to 28 February 1995 (7 pages) |