Bnei Berak
Israel
Secretary Name | Rachel Kohn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(48 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Rechov Nechemiah Bnei Berak Israel |
Director Name | Mr Izak Solomon Kohn |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 August 2001) |
Role | Company Director |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Chaim Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 May 2004) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Chaim Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(35 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 May 2004) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Secretary Name | Mrs Malka Karniol |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Secretary Name | Mrs Malka Karniol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 May 2004) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Secretary Name | Hadassah Gottesman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(43 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Mrs Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Secretary Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Secretary Name | Mrs Dinah Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Chaim Kohn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2005) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 34 Cranwich Road London N16 5JN |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Director Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2005) |
Role | Co Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Director Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2005) |
Role | Co Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Director Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Secretary Name | Sheva Wagschal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Hadassah Gottesman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2007) |
Role | Co Director |
Correspondence Address | 11 Grangecourt Road London N16 5EG |
Secretary Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(46 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2005) |
Role | Co Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Secretary Name | Sheva Wagschal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2007) |
Role | Co Director |
Correspondence Address | 1 Grangecourt Road London N16 5EG |
Secretary Name | Mrs Malka Karniol |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Secretary Name | Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2007) |
Role | Co Director |
Correspondence Address | 80a Darenth Road London N16 6ED |
Registered Address | First Floor, 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Chaim Kohn 75.00% Ordinary |
---|---|
25 at £1 | Hadassah Gottesman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823,100 |
Current Liabilities | £18,349 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
29 October 1993 | Delivered on: 15 November 1993 Persons entitled: Bradford & Bingley Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166,169,171,173,174,177,178,181,182 and 185 miles buildings penfold place marylebone and all buildings trade and other fixtures fixed plant and machinery form time to time (for full details see form 395). Outstanding |
---|---|
19 December 1963 | Delivered on: 30 December 1963 Persons entitled: Barclays Bank LTD Classification: Inst. Of sub-charge Secured details: All monies due etc. Particulars: Mortgage debt secured by charge no 5 in the charges register comprised in title no 13001 re 29 queensdown road hackney london. Outstanding |
11 April 1963 | Delivered on: 30 April 1963 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due etc. Particulars: Block 12 miles bldgs, penfold st, N.W.1. Outstanding |
20 January 1959 | Delivered on: 3 February 1959 Persons entitled: Barclays Bank LTD Classification: Inst of charge. Secured details: All monies due etc. Particulars: Block 12 miles bldgs, penfold st, N.W.1. Outstanding |
13 December 2017 | Micro company accounts made up to 27 March 2017 (2 pages) |
---|---|
5 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 27 March 2016 (3 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
16 March 2015 | Total exemption small company accounts made up to 28 March 2014 (3 pages) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
24 November 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 December 2012 | Total exemption small company accounts made up to 30 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Chaim Kohn on 1 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Chaim Kohn on 1 November 2009 (2 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 26/06/07; full list of members
|
24 September 2008 | Return made up to 26/06/08; full list of members (6 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page) |
12 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 26/06/05; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
15 April 2005 | New secretary appointed;new director appointed (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed;new director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EG (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
7 March 2005 | New secretary appointed;new director appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
1 March 2005 | New secretary appointed;new director appointed (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
18 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 206 high road london N15 4NP (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 1 grangecourt road london N16 5EG (1 page) |
17 November 2004 | Return made up to 26/06/03; full list of members; amend (7 pages) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | New director appointed (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 1 grangecourt road stamford hill london N16 5EG (1 page) |
26 August 2004 | Return made up to 26/06/03; full list of members; amend (8 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 August 2004 | Return made up to 26/06/04; full list of members (9 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Secretary resigned (1 page) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | New secretary appointed;new director appointed (2 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 34 cranwich road london N16 5JN (1 page) |
29 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
28 August 2002 | Return made up to 26/06/02; full list of members (9 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages) |
27 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 July 1998 | Return made up to 26/06/98; no change of members (4 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
16 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 July 1996 | Return made up to 26/06/96; no change of members (4 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 July 1995 | Return made up to 26/06/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
22 November 1994 | New director appointed (2 pages) |
4 July 1994 | Return made up to 26/06/94; no change of members (4 pages) |
15 November 1993 | Particulars of mortgage/charge (3 pages) |
24 September 1992 | Return made up to 26/06/92; full list of members (5 pages) |
10 January 1991 | Return made up to 25/06/90; no change of members (7 pages) |
15 November 1988 | Return made up to 20/06/88; full list of members (6 pages) |
25 November 1987 | Return made up to 18/06/87; full list of members (5 pages) |
24 July 1987 | Return made up to 17/06/86; full list of members (5 pages) |
24 June 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 May 1983 | Annual return made up to 16/06/81 (5 pages) |
20 July 1981 | Annual return made up to 17/06/80 (4 pages) |
18 November 1958 | Incorporation (10 pages) |
18 November 1958 | Certificate of incorporation (1 page) |