London
NW11 8NX
Director Name | Mr Baruch Erlich |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(50 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Director Name | Mr David Winegarten |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(69 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Elfreda Erlich |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(39 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Director Name | Mr Josef Kasner |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(41 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 September 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Baruch Erlich 50.00% Ordinary |
---|---|
1 at £1 | Judith Erlich 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,085,480 |
Cash | £957,248 |
Current Liabilities | £51,528,388 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
10 July 2018 | Delivered on: 21 July 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
22 July 2016 | Delivered on: 25 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 July 2016 | Delivered on: 25 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Letchworth industrial estate works road letchworth garden city t/no HD484067. Outstanding |
22 July 2016 | Delivered on: 25 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 December 1965 | Delivered on: 29 December 1965 Persons entitled: Anglo Israel Bank Limited Classification: Legal charge Secured details: All monies due etc from josef kasmer. Particulars: Ashfields, ash green baldwins hill,houghton, essex. Outstanding |
12 July 1965 | Delivered on: 23 July 1965 Persons entitled: Anglo Israel Bank Limited Classification: Legal charge Secured details: All moneys due etc by josef kasmer. Particulars: Kingsley court, new wanstead essex. Outstanding |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
25 June 2020 | Previous accounting period extended from 26 March 2020 to 31 March 2020 (1 page) |
22 June 2020 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
23 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
22 November 2019 | Change of details for Baruch Erlich as a person with significant control on 6 April 2016 (2 pages) |
22 November 2019 | Registered office address changed from Atlas House 28 Great Cambridge Road Enfield EN1 1UU United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 November 2019 (1 page) |
22 November 2019 | Notification of Judith Erlich as a person with significant control on 6 April 2016 (2 pages) |
29 March 2019 | Unaudited abridged accounts made up to 28 March 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
21 July 2018 | Registration of charge 005085900006, created on 10 July 2018 (16 pages) |
27 June 2018 | Satisfaction of charge 1 in full (4 pages) |
27 June 2018 | Satisfaction of charge 2 in full (4 pages) |
30 April 2018 | Unaudited abridged accounts made up to 29 March 2017 (7 pages) |
4 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
15 May 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
15 May 2017 | Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page) |
15 May 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
25 July 2016 | Registration of charge 005085900005, created on 22 July 2016 (9 pages) |
25 July 2016 | Registration of charge 005085900003, created on 22 July 2016 (17 pages) |
25 July 2016 | Registration of charge 005085900005, created on 22 July 2016 (9 pages) |
25 July 2016 | Registration of charge 005085900004, created on 22 July 2016 (11 pages) |
25 July 2016 | Registration of charge 005085900004, created on 22 July 2016 (11 pages) |
25 July 2016 | Registration of charge 005085900003, created on 22 July 2016 (17 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
27 January 2016 | Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page) |
27 January 2016 | Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page) |
21 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 February 2003 | New director appointed (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 172 billet rd london E17 5DT (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 172 billet rd london E17 5DT (1 page) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
26 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
26 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
1 May 1996 | Return made up to 31/12/95; no change of members (5 pages) |
1 May 1996 | Return made up to 31/12/95; no change of members (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
3 June 1988 | Return made up to 31/12/87; full list of members (5 pages) |
3 June 1988 | Return made up to 31/12/87; full list of members (5 pages) |
16 May 1986 | Accounts for a small company made up to 31 March 1985 (3 pages) |
16 May 1986 | Accounts for a small company made up to 31 March 1985 (3 pages) |
7 June 1952 | Incorporation (13 pages) |
7 June 1952 | Incorporation (13 pages) |