Cockfosters
Hertfordshire
EN4 9DX
Director Name | Gerald Brudney |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 27 August 2021) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 1 Hamilton Close Cockfosters Hertfordshire EN4 9HF |
Director Name | Mrs Clare Lillian Brudney |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 07 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Hamilton Close Cockfosters Hertfordshire EN4 9HF |
Secretary Name | Mrs Clare Lillian Brudney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 07 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hamilton Close Cockfosters Hertfordshire EN4 9HF |
Director Name | Paul Nicholas Brudney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 1995) |
Role | Company Director |
Correspondence Address | 15 Knoll Drive Southgate London N14 5LU |
Telephone | 020 77297373 |
---|---|
Telephone region | London |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
4.9k at £1 | Trustees Of Gerald Brudney & Trustees Of Clare Brudney 49.00% Ordinary |
---|---|
2.6k at £1 | Gerald Brudney 25.51% Ordinary |
2.5k at £1 | Claire Brudney 25.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,843,742 |
Cash | £1,338,139 |
Current Liabilities | £823,090 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
2 December 1980 | Delivered on: 4 December 1980 Persons entitled: Williams & Glyn's Road Limited 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 land and buildings being 111 new road london E1 title no ln 247503. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|---|
2 December 1980 | Delivered on: 4 December 1980 Persons entitled: Williams & Glyn's Bank Limited 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 land and buildings being 43/57 islington park street london N1 title no ln 314149. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
2 December 1980 | Delivered on: 4 December 1980 Persons entitled: Williams & Glyn's Bank Limited 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 land and buildings being 109 new road, london E1 title no ln 229583 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
5 November 1980 | Delivered on: 13 November 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill together with fixtures & fittings uncalled capital. (Including trade fixtures & fittings) & fixed plant & machinery (see doc M50). Outstanding |
5 November 1980 | Delivered on: 10 November 1980 Persons entitled: Williams & Glyn's Bank Limited 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 77 commercial road, london E1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
6 November 1980 | Delivered on: 10 November 1980 Persons entitled: Williams & Glyn's Bank Limited 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 79 commercial road, london, E1 title no:- ln 252748 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
30 October 1992 | Delivered on: 4 November 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30-36 pritchards road london E2. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
9 August 1985 | Delivered on: 13 August 1985 Persons entitled: Williams & Glyn's 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: 439/441 hackney road london E2. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
12 August 1980 | Delivered on: 19 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 43-57 islington park street, london W1 tog with all fixtures title no:- 314149. Fully Satisfied |
11 August 1980 | Delivered on: 18 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 109 new road, london E1, with all fixtures. Fully Satisfied |
11 August 1980 | Delivered on: 18 August 1980 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 111 new road, london E1, with all fixtures title no:- 247503. Fully Satisfied |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
17 June 2019 | Notification of Paul Brudney as a person with significant control on 1 August 2018 (2 pages) |
17 June 2019 | Change of details for a person with significant control (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
14 June 2019 | Change of details for Mrs Clare Lillian Brudney as a person with significant control on 9 November 2018 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
2 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 June 2018 | Change of details for Mrs Clare Lillian Brudney as a person with significant control on 20 April 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
4 July 2017 | Change of details for Mrs Clare Lillian Brudney as a person with significant control on 15 June 2016 (2 pages) |
4 July 2017 | Change of details for Mrs Clare Lillian Brudney as a person with significant control on 15 June 2016 (2 pages) |
30 June 2017 | Notification of Clare Lillian Brudney as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Gerald Brudney as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Cessation of Gerald Brudney as a person with significant control on 4 July 2016 (1 page) |
30 June 2017 | Cessation of Gerald Brudney as a person with significant control on 4 July 2016 (1 page) |
30 June 2017 | Notification of Clare Lillian Brudney as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Gerald Brudney as a person with significant control on 6 April 2016 (2 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
25 January 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
24 May 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Clare Lillian Brudney on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Gerald Brudney on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Clare Lillian Brudney on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Nicholas Brudney on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Paul Nicholas Brudney on 14 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Gerald Brudney on 14 June 2010 (2 pages) |
10 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 March 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
27 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 May 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
19 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
19 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (7 pages) |
29 June 2007 | Return made up to 14/06/07; full list of members (7 pages) |
7 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
7 July 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
29 June 2004 | Return made up to 14/06/04; full list of members
|
29 June 2004 | Return made up to 14/06/04; full list of members
|
4 August 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
4 August 2003 | Amended accounts made up to 30 September 2002 (7 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
13 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: sterling house fulbourne road london E17 4EE (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: sterling house fulbourne road london E17 4EE (1 page) |
8 July 2002 | Return made up to 14/06/02; full list of members
|
8 July 2002 | Return made up to 14/06/02; full list of members
|
5 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
23 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
22 July 1999 | Return made up to 14/06/99; no change of members
|
22 July 1999 | Return made up to 14/06/99; no change of members
|
27 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
1 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
1 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 14-15 st. James chambers north mall edmonton grn. Edmonton, london N9 0UD (1 page) |
27 June 1995 | Registered office changed on 27/06/95 from: 14-15 st. James chambers north mall edmonton grn. Edmonton, london N9 0UD (1 page) |
27 June 1995 | Director's particulars changed (2 pages) |
27 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
27 June 1995 | Director's particulars changed (2 pages) |
2 March 1993 | Accounts for a small company made up to 30 September 1992 (4 pages) |
2 March 1993 | (4 pages) |