London
E5 9ND
Director Name | Mr Bernard Dov Stroh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 March 2018(61 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Mr Edward Stroh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(61 years, 12 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Ernest Stroh |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | 1 East Bank London N16 5RJ |
Director Name | Rose Stroh |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Rose Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(35 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Mr Gerald Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1997(41 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Clapton Common London E5 9AG |
Registered Address | 34 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Bernard D. Stroh 60.00% Ordinary |
---|---|
10 at £1 | Benjamin Sidney Stroh 10.00% Ordinary |
10 at £1 | Edward Stroh 10.00% Ordinary |
10 at £1 | Eva Schiffer 10.00% Ordinary |
10 at £1 | Gerald Stroh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577,535 |
Cash | £208,992 |
Current Liabilities | £54,696 |
Latest Accounts | 30 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 January |
Latest Return | 24 October 2023 (5 months ago) |
---|---|
Next Return Due | 7 November 2024 (7 months, 1 week from now) |
18 September 1959 | Delivered on: 28 September 1959 Persons entitled: The State Bldg Soc Classification: Legal charge Secured details: £1400. Particulars: 8 brookfield rd, hackney E.9. Outstanding |
---|---|
10 February 1959 | Delivered on: 24 February 1959 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 11 warneford street, hackney, london (title no. Ln 61689). Outstanding |
18 September 1958 | Delivered on: 26 September 1958 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: Nos 488 and 490 old ford road, bow, london, (title nos 47201 and ln 62667). Outstanding |
27 August 1958 | Delivered on: 17 September 1958 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 221 dalston lane, hackney, london (title no. Ln 167792). Outstanding |
2 September 1958 | Delivered on: 12 September 1958 Persons entitled: The State Building Socy Classification: Legal charge Secured details: £1,400. Particulars: 1 rendlesham road, hackney, london. Outstanding |
18 July 1958 | Delivered on: 7 August 1958 Persons entitled: Barclays Bank PLC Classification: Inst of charge. Secured details: All monies due etc. Particulars: 221, dalston lane, hackney, london. Title no. Ln 55765. Outstanding |
21 February 1958 | Delivered on: 17 June 1958 Persons entitled: State Bldg Society Classification: Legal charge. Registered pursuant to on order of court dated 6 june 1958 Secured details: £1200. Particulars: 5, edenbridge road london. E.9. Outstanding |
24 December 1957 | Delivered on: 3 January 1958 Persons entitled: State Bldg Society Classification: Charge Secured details: £900. Particulars: 6, brookfield road E.9. Outstanding |
14 June 1965 | Delivered on: 21 June 1965 Persons entitled: N Gee. Classification: Charge Secured details: £1750. Particulars: 42 walford rd, stoke newington N.16. Outstanding |
6 December 1961 | Delivered on: 11 December 1961 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due etc. Particulars: 15, st. John's vale, deptford, london, S.E.5. Outstanding |
2 August 1960 | Delivered on: 5 August 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 38 pyrland rd, london N.5. title no. 340862. Outstanding |
26 May 1960 | Delivered on: 1 June 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 42, walford road, london, N.16 title no 403400. Outstanding |
22 October 1957 | Delivered on: 24 October 1957 Persons entitled: State Bldg Society. Classification: Legal charge Secured details: £400. Particulars: 28, gough grove, poplar, london. E.14. Outstanding |
15 May 1964 | Delivered on: 21 May 1964 Persons entitled: W.M. Smith W.M Ruddick Classification: Legal charge Secured details: £3000. Particulars: 11 warnford street hackney london E9. Fully Satisfied |
30 January 2021 | Micro company accounts made up to 30 January 2020 (3 pages) |
---|---|
9 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page) |
27 April 2020 | Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page) |
30 January 2020 | Micro company accounts made up to 31 January 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mr Benjamin Sydney Stroh as a director on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Bernard Dov Stroh as a director on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Edward Stroh as a director on 21 March 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
9 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
5 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
19 May 2009 | Return made up to 24/10/08; full list of members (4 pages) |
19 May 2009 | Return made up to 24/10/08; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
6 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
28 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
28 December 2006 | Return made up to 24/10/06; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
10 May 2006 | Return made up to 24/10/05; full list of members (3 pages) |
10 May 2006 | Return made up to 24/10/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
17 January 2004 | Return made up to 24/10/03; full list of members (9 pages) |
17 January 2004 | Return made up to 24/10/03; full list of members (9 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
15 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
15 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 33 newington green road london N1 4QT (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 33 newington green road london N1 4QT (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
1 November 2001 | Return made up to 24/10/00; full list of members (8 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 24/10/00; full list of members (8 pages) |
1 November 2001 | Return made up to 24/10/01; full list of members (8 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (11 pages) |
7 November 2000 | Return made up to 24/10/99; full list of members (7 pages) |
7 November 2000 | Return made up to 24/10/99; full list of members (7 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
15 February 1999 | Return made up to 24/10/98; full list of members (7 pages) |
15 February 1999 | Return made up to 24/10/98; full list of members (7 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (8 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members (6 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members (6 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
24 November 1997 | Full accounts made up to 31 January 1997 (8 pages) |
27 November 1996 | Return made up to 24/10/96; no change of members (7 pages) |
27 November 1996 | Return made up to 24/10/96; no change of members (7 pages) |
27 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
27 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
4 January 1996 | Return made up to 24/10/95; full list of members (7 pages) |
4 January 1996 | Return made up to 24/10/95; full list of members (7 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |