London
N3 2BU
Director Name | Mr Allan Charles Becker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Ballards Lane London N3 2BU |
Secretary Name | Barbara Lillian Peters |
---|---|
Status | Current |
Appointed | 23 June 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 64 Ballards Lane London N3 2BU |
Director Name | Mrs Ruth Pearlman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(39 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months (resigned 30 June 2022) |
Role | Company Executive |
Country of Residence | Israel |
Correspondence Address | 64 Ballards Lane London N3 2BU |
Secretary Name | Mr Joseph Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(39 years, 1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highfield Gardens London NW11 9HB |
Registered Address | 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 20 other UK companies use this postal address |
65k at £1 | Ruth Pearlman 8.78% Ordinary |
---|---|
52.4k at £1 | Avigayil Hool 7.08% A Non Voting |
52.4k at £1 | Azariah Pearlman 7.08% A Non Voting |
52.4k at £1 | Executors Of Estate Of Mr Uri Ephraim Pearlman 7.08% A Non Voting |
52.4k at £1 | Sara Noe 7.08% A Non Voting |
52.4k at £1 | Tamar Becker 7.08% A Non Voting |
52.4k at £1 | Tavya Harris 7.08% A Non Voting |
52.4k at £1 | Zehava Dansky 7.08% A Non Voting |
50k at £1 | Ruth Pearlman A/c Ascs & Joseph Pearlman A/c Ascs 6.76% A Non Voting |
38.1k at £1 | Joseph Pearlman A/c Yp & Ruth Pearlman A/c Yp 5.15% A Non Voting |
28.8k at £1 | Rowanville LTD 3.89% Ordinary |
20k at £1 | Joseph Pearlman A/c Ascs & Ruth Pearlman A/c Ascs 2.70% Cumulative Preference |
144k at £1 | Rowanville LTD 19.46% A Non Voting |
14.4k at £1 | Joseph Pearlman A/c Yp & Ruth Pearlman A/c Yp 1.95% Ordinary |
11.8k at £1 | Joseph Pearlman A/c Ascs & Ruth Pearlman A/c Ascs 1.59% Ordinary |
1.1k at £1 | Ruth Pearlman 0.15% A Non Voting |
1 at £1 | Joseph Pearlman 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,024,151 |
Cash | £267,379 |
Current Liabilities | £5,999,135 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
28 April 1987 | Delivered on: 19 May 1987 Satisfied on: 4 March 1998 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: F/H property known as 47/53 camden passage, 38 islington green and 331/333 upper street islington t/n 359122. Fully Satisfied |
---|---|
10 April 1981 | Delivered on: 21 April 1981 Satisfied on: 4 March 1998 Persons entitled: Barclays Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14 north end rd. Golders green. Fully Satisfied |
3 July 1979 | Delivered on: 12 July 1979 Satisfied on: 15 September 1999 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13/15 grosvenor road tumbridge wells, kent title no. K. 215666. Fully Satisfied |
12 September 1974 | Delivered on: 26 September 1974 Satisfied on: 4 March 1998 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: 129 cannon street city of london EC4. Fully Satisfied |
30 May 2008 | Delivered on: 6 June 2008 Satisfied on: 18 July 2011 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: 255/259 heathway dagenham essex. Fully Satisfied |
1 April 1987 | Delivered on: 2 April 1987 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: L/Hold 57 sandgate street, london borough of southwark. Outstanding |
5 June 1984 | Delivered on: 12 June 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company amalcroft properties limited and/or to the chargee on any account whatsoever. Particulars: Faircross house, high street, watford, hertfordshire. Title no hd 78885. Outstanding |
29 December 1983 | Delivered on: 3 January 1984 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: F/H 143/145, 147 & 149 upper richmond road, putney london SW15, in the london borough of wandsworth t/n ln 241583 (part). Outstanding |
25 April 1973 | Delivered on: 3 May 1973 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: 47B, ridley rd. London E8. Outstanding |
26 March 2010 | Delivered on: 3 April 2010 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: L/H property k/a 10-166 ridley road london. Outstanding |
30 May 2008 | Delivered on: 6 June 2008 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: 1/10 station parade, heathway, dagenham, essex. Outstanding |
30 May 2008 | Delivered on: 6 June 2008 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: 261-287A heathway dagenham essex. Outstanding |
30 September 2003 | Delivered on: 1 October 2003 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: F/H property k/a 4-6 darley street bradford BD1 3HH. Outstanding |
25 April 1973 | Delivered on: 3 May 1973 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: 49, ridley rd, london E.8. Outstanding |
15 August 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
15 August 2023 | Satisfaction of charge 14 in full (1 page) |
15 August 2023 | Satisfaction of charge 2 in full (1 page) |
15 August 2023 | Satisfaction of charge 10 in full (1 page) |
15 August 2023 | Satisfaction of charge 11 in full (1 page) |
15 August 2023 | Satisfaction of charge 12 in full (1 page) |
15 August 2023 | Satisfaction of charge 7 in full (1 page) |
15 August 2023 | Satisfaction of charge 8 in full (1 page) |
15 August 2023 | Satisfaction of charge 6 in full (1 page) |
20 March 2023 | Confirmation statement made on 14 February 2023 with updates (7 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 July 2022 | Termination of appointment of Ruth Pearlman as a director on 30 June 2022 (1 page) |
27 April 2022 | Director's details changed for Mr Joseph Pearlman on 1 March 2022 (2 pages) |
26 April 2022 | Director's details changed for Mrs Ruth Pearlman on 1 March 2022 (2 pages) |
26 April 2022 | Notification of a person with significant control statement (2 pages) |
25 April 2022 | Cessation of Ruth Pearlman as a person with significant control on 19 February 2019 (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 February 2017 | Secretary's details changed for Barbara Lillian Peters on 1 April 2016 (1 page) |
9 February 2017 | Secretary's details changed for Barbara Lillian Peters on 1 April 2016 (1 page) |
8 February 2017 | Director's details changed for Mrs Ruth Pearlman on 1 April 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Allan Charles Becker on 1 April 2016 (2 pages) |
8 February 2017 | Director's details changed for Mrs Ruth Pearlman on 1 April 2016 (2 pages) |
8 February 2017 | Director's details changed for Mr Allan Charles Becker on 1 April 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Joseph Pearlman on 1 December 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Joseph Pearlman on 1 December 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Registered office address changed from Newman House Russell Parade London NW11 9NN to 1075 Finchley Road London NW11 0PU on 26 May 2016 (1 page) |
26 May 2016 | Registered office address changed from Newman House Russell Parade London NW11 9NN to 1075 Finchley Road London NW11 0PU on 26 May 2016 (1 page) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Termination of appointment of Joseph Pearlman as a secretary on 23 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Allan Charles Becker as a director on 23 June 2015 (3 pages) |
10 July 2015 | Appointment of Barbara Lillian Peters as a secretary on 23 June 2015 (3 pages) |
10 July 2015 | Appointment of Mr Allan Charles Becker as a director on 23 June 2015 (3 pages) |
10 July 2015 | Appointment of Barbara Lillian Peters as a secretary on 23 June 2015 (3 pages) |
10 July 2015 | Termination of appointment of Joseph Pearlman as a secretary on 23 June 2015 (2 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 June 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
8 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (11 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (11 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
26 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (9 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (9 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (9 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (9 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (6 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
21 December 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (5 pages) |
14 March 2005 | Return made up to 14/02/05; full list of members (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
4 March 2004 | Return made up to 14/02/04; full list of members (10 pages) |
4 March 2004 | Return made up to 14/02/04; full list of members (10 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
27 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 May 2002 | Return made up to 14/02/02; full list of members (8 pages) |
22 May 2002 | Return made up to 14/02/02; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (8 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
6 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
6 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members (8 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 March 1998 | Return made up to 14/02/98; full list of members (9 pages) |
9 March 1998 | Return made up to 14/02/98; full list of members (9 pages) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
19 March 1997 | Return made up to 14/02/97; full list of members (9 pages) |
19 March 1997 | Return made up to 14/02/97; full list of members (9 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
8 March 1996 | Return made up to 14/02/96; full list of members (9 pages) |
8 March 1996 | Return made up to 14/02/96; full list of members (9 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
15 January 1993 | Resolutions
|
15 January 1993 | Resolutions
|
21 December 1972 | Resolutions
|
21 December 1972 | Resolutions
|
22 May 1965 | Resolutions
|
22 May 1965 | Resolutions
|
9 April 1965 | Resolutions
|
9 April 1965 | Resolutions
|
21 April 1953 | Allotment of shares (3 pages) |
21 April 1953 | Allotment of shares (3 pages) |
23 January 1953 | Incorporation (16 pages) |
23 January 1953 | Incorporation (16 pages) |