London
E5 9BG
Director Name | Mr Samuel Leib Stempel |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Overlea Road London E5 9BG |
Secretary Name | Mrs Rachel Stempel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1990(32 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Overlea Road London E5 9BG |
Director Name | Mr Naftali Wachsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ashtead Road London E5 9BJ |
Director Name | Mrs Sara Bernstein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 November 2015(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Benzion Chaim Stempel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Darenth Road London N16 6EB |
Registered Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
490 at £1 | Rachel Stempel 98.00% Ordinary |
---|---|
5 at £1 | Executors Of Osias Mayer Freshwater 1.00% Ordinary |
5 at £1 | Nechuma Freshwater 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,683 |
Current Liabilities | £264,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
12 December 1978 | Delivered on: 20 December 1978 Persons entitled: E. E. Sander R. Pearlman F. Greenwood Classification: Charge of whole Secured details: £125,000. Particulars: Park hill court, addiscombe road, croydon. Outstanding |
---|---|
12 December 1978 | Delivered on: 20 December 1978 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parkhill court addiscombe road croydon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 April 1975 | Delivered on: 28 April 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 59 ranelagh garden mansions, 1 to 6 station approach, 91 fulham street, hammersmith, greater london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 1958 | Delivered on: 24 September 1958 Persons entitled: Eagle Stat Insurance Co. LTD Classification: Charge Secured details: See col 3. Particulars: Leasehold properties known as nos 1-to 59 ranelagh gardens mansions 1 to 6, station approach (formerly station path), and 91 fulham high st fulham, london. (Title no. Ln 59436). Outstanding |
23 January 2024 | Confirmation statement made on 18 January 2024 with no updates (3 pages) |
---|---|
14 September 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
20 April 2023 | Termination of appointment of Benzion Chaim Stempel as a director on 20 April 2023 (1 page) |
26 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
23 May 2021 | Change of details for Mrs Rachel Stempel as a person with significant control on 19 January 2018 (2 pages) |
24 February 2021 | Confirmation statement made on 18 January 2021 with updates (3 pages) |
4 February 2021 | Registered office address changed from Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page) |
28 January 2021 | Director's details changed for Sara Bernstien on 1 January 2021 (2 pages) |
15 January 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
11 March 2020 | Director's details changed for Mr Leib Stempel on 1 October 2009 (2 pages) |
5 March 2020 | Satisfaction of charge 3 in full (1 page) |
5 March 2020 | Satisfaction of charge 4 in full (1 page) |
5 March 2020 | Satisfaction of charge 1 in full (1 page) |
5 March 2020 | Satisfaction of charge 2 in full (1 page) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 April 2018 | Notification of Rachel Stempel as a person with significant control on 19 January 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
9 January 2018 | Cessation of Leib Stempel as a person with significant control on 18 April 2016 (1 page) |
9 January 2018 | Cessation of Leib Stempel as a person with significant control on 18 April 2016 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 May 2017 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ on 10 May 2017 (1 page) |
8 May 2017 | Director's details changed for Sara Bernstien on 21 April 2017 (2 pages) |
8 May 2017 | Director's details changed for Sara Bernstien on 21 April 2017 (2 pages) |
8 May 2017 | Director's details changed for Sara Bernstien on 21 April 2017 (2 pages) |
8 May 2017 | Director's details changed for Sara Bernstien on 21 April 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
27 January 2016 | Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Sara Bernstien as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Sara Bernstien as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (15 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (15 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 7 December 2013 (15 pages) |
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 March 2009 | Return made up to 07/12/08; no change of members (4 pages) |
6 March 2009 | Return made up to 07/12/08; no change of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 February 2008 | Return made up to 07/12/07; no change of members (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Return made up to 07/12/07; no change of members (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Return made up to 07/12/06; full list of members (7 pages) |
6 February 2007 | Return made up to 07/12/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
7 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
7 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 13-17 new burlington place, london, W1S 2HL (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 13-17 new burlington place, london, W1S 2HL (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 13/17 new burlington place, london W1X 2JP (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 13/17 new burlington place, london W1X 2JP (1 page) |
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 December 1999 | Return made up to 07/12/99; full list of members
|
24 December 1999 | Return made up to 07/12/99; full list of members
|
29 January 1999 | Return made up to 07/12/98; no change of members (5 pages) |
29 January 1999 | Return made up to 07/12/98; no change of members (5 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 January 1998 | Return made up to 07/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 07/12/97; full list of members (7 pages) |
4 February 1997 | Return made up to 07/12/96; no change of members (5 pages) |
4 February 1997 | Return made up to 07/12/96; no change of members (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 March 1996 | Return made up to 07/12/95; no change of members (5 pages) |
20 March 1996 | Return made up to 07/12/95; no change of members (5 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |