London
N16 6JL
Director Name | Sije Berger |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(38 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(38 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mrs Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(38 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(38 years after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(38 years, 10 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Mr Abraham Y Klein |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 January 2003(48 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2005(51 years after company formation) |
Appointment Duration | 19 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(58 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2012(58 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(38 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(38 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
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 |
50 at £1 | Tripmole LTD 50.00% Ordinary |
---|---|
50 at £1 | Tripmole LTD 50.00% Preference |
Year | 2014 |
---|---|
Net Worth | £2,146,967 |
Cash | £36 |
Current Liabilities | £11,717,722 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 March |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever. Particulars: Land on the south east side of headstone drive l/borough of harrow t/n mx 35857. Fully Satisfied |
---|---|
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever. Particulars: 1-30 worcester court danes gate headstone drive l/borough of harrow t/n mx 131873. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever. Particulars: 1-30 hereford court danes gate headstone drive l/borough of harrow t/n mx 131770. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever. Particulars: Cumberland court princes drive l/borough of harrow t/n mx 37488. Fully Satisfied |
28 April 1982 | Delivered on: 17 May 1982 Satisfied on: 2 May 2014 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 exchange buildings, quayside, newcastle upon tyne, tyne & wear. Ty 88385. Fully Satisfied |
5 August 1959 | Delivered on: 10 August 1959 Satisfied on: 2 May 2014 Persons entitled: The Co-Operative Permenant Building Society Classification: Legal charge Secured details: 8250 and all other moneys due etc, not being moneys secured by a mortgage of other property. Particulars: Hadley hall, hoppers road, southgate, middlesex title no mx 290348. Fully Satisfied |
24 September 1958 | Delivered on: 29 September 1958 Satisfied on: 2 May 2014 Persons entitled: The Co-Operative Permeant Building Society Classification: Legal charge Secured details: £9000 and all moneys due etc, not being money secured by mortgage of other property. Particulars: 98-160 (even) scotts rd, norwood, middx. Fully Satisfied |
12 September 1958 | Delivered on: 18 September 1958 Satisfied on: 2 May 2014 Persons entitled: The Co-Operation Permanant Building Society Classification: Legal charge Secured details: £9,000 and all moneys due etc not being money secured by a mortgage of other property. Particulars: 1-22 glebe court, church rd, hanworth. Fully Satisfied |
24 April 1995 | Delivered on: 5 May 1995 Satisfied on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or joyful investments limited to the chargee on any account whatsoever. Particulars: Part of gloucester court, headstone drive l/borough of harrow t/n mx 131909. Fully Satisfied |
21 July 1958 | Delivered on: 31 July 1958 Satisfied on: 2 May 2014 Persons entitled: The Co-Operation Permanant Building Society Classification: Legal charge Secured details: £10.000 and all other moneys due etc. not being moneys secured by a mortgage of other property. Particulars: 1-22, brent court church rd, ealing, middx. Fully Satisfied |
2 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
19 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
8 August 2019 | Director's details changed for Joshua Sternicht on 8 August 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
24 April 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
8 December 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Current accounting period shortened from 29 June 2016 to 31 March 2016 (1 page) |
5 June 2017 | Current accounting period shortened from 29 June 2016 to 31 March 2016 (1 page) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
20 March 2017 | Previous accounting period extended from 24 March 2016 to 30 June 2016 (1 page) |
20 March 2017 | Previous accounting period extended from 24 March 2016 to 30 June 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
2 August 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 August 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
12 August 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 August 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
2 May 2014 | Satisfaction of charge 1 in full (4 pages) |
2 May 2014 | Satisfaction of charge 5 in full (4 pages) |
2 May 2014 | Satisfaction of charge 6 in full (4 pages) |
2 May 2014 | Satisfaction of charge 9 in full (4 pages) |
2 May 2014 | Satisfaction of charge 2 in full (4 pages) |
2 May 2014 | Satisfaction of charge 9 in full (4 pages) |
2 May 2014 | Satisfaction of charge 7 in full (4 pages) |
2 May 2014 | Satisfaction of charge 1 in full (4 pages) |
2 May 2014 | Satisfaction of charge 6 in full (4 pages) |
2 May 2014 | Satisfaction of charge 5 in full (4 pages) |
2 May 2014 | Satisfaction of charge 8 in full (4 pages) |
2 May 2014 | Satisfaction of charge 10 in full (4 pages) |
2 May 2014 | Satisfaction of charge 7 in full (4 pages) |
2 May 2014 | Satisfaction of charge 10 in full (4 pages) |
2 May 2014 | Satisfaction of charge 3 in full (4 pages) |
2 May 2014 | Satisfaction of charge 8 in full (4 pages) |
2 May 2014 | Satisfaction of charge 4 in full (4 pages) |
2 May 2014 | Satisfaction of charge 2 in full (4 pages) |
2 May 2014 | Satisfaction of charge 3 in full (4 pages) |
2 May 2014 | Satisfaction of charge 4 in full (4 pages) |
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (13 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (13 pages) |
22 November 2012 | Appointment of Mr Abraham Y Klein as a director (3 pages) |
22 November 2012 | Appointment of Joshua Sternicht as a director (3 pages) |
22 November 2012 | Appointment of Mr Abraham Y Klein as a director (3 pages) |
22 November 2012 | Appointment of Joshua Sternicht as a director (3 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (11 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (11 pages) |
22 February 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
22 February 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
22 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (11 pages) |
3 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (11 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (5 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
9 July 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
9 July 2007 | Accounts for a small company made up to 31 March 2006 (10 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
5 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
9 January 2006 | New director appointed (4 pages) |
9 January 2006 | New director appointed (4 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (8 pages) |
1 April 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
1 April 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
12 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
12 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
30 April 2002 | Return made up to 25/04/02; full list of members (9 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (9 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
30 April 2001 | Location of register of members (1 page) |
30 April 2001 | Location of register of members (1 page) |
13 April 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
13 April 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13/17 new burlington place london W1X 2JP (1 page) |
4 May 2000 | Return made up to 25/04/00; full list of members (26 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members (26 pages) |
18 April 2000 | Director's particulars changed (1 page) |
18 April 2000 | Director's particulars changed (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
7 May 1999 | Return made up to 25/04/99; full list of members (24 pages) |
7 May 1999 | Return made up to 25/04/99; full list of members (24 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
11 May 1998 | Return made up to 25/04/98; full list of members (27 pages) |
11 May 1998 | Return made up to 25/04/98; full list of members (27 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
25 January 1998 | Accounting reference date extended from 25/03/97 to 31/03/97 (1 page) |
25 January 1998 | Accounting reference date extended from 25/03/97 to 31/03/97 (1 page) |
1 May 1997 | Return made up to 25/04/97; full list of members (27 pages) |
1 May 1997 | Return made up to 25/04/97; full list of members (27 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (29 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (29 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Return made up to 25/04/95; no change of members (54 pages) |
27 April 1995 | Return made up to 25/04/95; no change of members (54 pages) |
5 April 1954 | Incorporation (14 pages) |
5 April 1954 | Incorporation (14 pages) |
5 April 1954 | Certificate of incorporation (2 pages) |
5 April 1954 | Certificate of incorporation (2 pages) |