London
E5 9BG
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 December 1999(41 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mr Abraham Y Klein |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 January 2003(44 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mrs Sarah Rachel Klein |
---|---|
Status | Current |
Appointed | 31 December 2019(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (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 |
5.1k at £1 | Aterrima Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,877,949 |
Cash | £17,892 |
Current Liabilities | £1,291,632 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 27 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 27 March |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
24 December 2014 | Delivered on: 24 December 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
24 December 2014 | Delivered on: 24 December 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: L/H flats 8-14 brockwell court effra road london t/no.LN183644; l/h 15-21 brockwell court effra road london t/no.LN183645; flats 29-35 brockwell court effra road london t/no.LN183647 for details of further properties charged please refer to the instrument. Outstanding |
5 May 2010 | Delivered on: 14 May 2010 Persons entitled: Nationwide Building Society 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 properties k/a flats 8-14 brockwell court, effra road, london, 15-21 brockwell court, effra road, london, flats 29-35 brockwell road, effra road, london together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details of properties). Outstanding |
5 May 2010 | Delivered on: 14 May 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 March 1985 | Delivered on: 28 March 1985 Satisfied on: 4 September 2009 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: Flats 8-70 brockwell court, effra road brixton, lambeth title nos. Ln 183643 ln 183644 ln 183645 ln 183646 ln 183647 ln 183648 ln 183649, ln 183650, ln 183651 ln 183652. Fully Satisfied |
18 December 1984 | Delivered on: 4 January 1985 Satisfied on: 4 September 2009 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: Flats 1-7 blockwell of effra rd, brixton l/b lambeth tn ln 183642. Fully Satisfied |
20 September 1966 | Delivered on: 23 September 1966 Satisfied on: 4 September 2009 Persons entitled: Co Operative Permanent Building Society Classification: Legal charge Secured details: £70,000 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property. Particulars: Brockwell court, effro road, brixton london S.W.2. Fully Satisfied |
9 March 1959 | Delivered on: 9 March 1959 Satisfied on: 4 September 2009 Persons entitled: Cooperative Permant Building Society Classification: Legal charge Secured details: £44,500 and all other money due etc, not being money secured by a mortgage of other property. Particulars: Brockwell court, effra road,brixton london S.W.2. Fully Satisfied |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Appointment of Mrs Sarah Rachel Klein as a secretary on 31 December 2019 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
23 February 2017 | Full accounts made up to 31 March 2016 (15 pages) |
23 February 2017 | Full accounts made up to 31 March 2016 (15 pages) |
23 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
7 April 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 December 2014 | Registration of charge 006151400008, created on 24 December 2014 (30 pages) |
24 December 2014 | Registration of charge 006151400008, created on 24 December 2014 (30 pages) |
24 December 2014 | Registration of charge 006151400007, created on 24 December 2014 (37 pages) |
24 December 2014 | Registration of charge 006151400007, created on 24 December 2014 (37 pages) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
16 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
13 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
3 April 2007 | Accounts for a small company made up to 30 March 2006 (7 pages) |
3 April 2007 | Accounts for a small company made up to 30 March 2006 (7 pages) |
8 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
8 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
14 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (5 pages) |
20 December 2005 | Return made up to 13/12/05; full list of members (5 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (5 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (5 pages) |
10 March 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
10 March 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 13/12/03; full list of members (5 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed (2 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 December 2002 | Return made up to 13/12/02; full list of members (5 pages) |
18 December 2002 | Return made up to 13/12/02; full list of members (5 pages) |
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) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (5 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (5 pages) |
20 December 2000 | Return made up to 13/12/00; full list of members (5 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Return made up to 13/12/99; full list of members (9 pages) |
4 January 2000 | Return made up to 13/12/99; full list of members (9 pages) |
23 December 1999 | New director appointed (4 pages) |
23 December 1999 | New director appointed (4 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
15 December 1998 | Return made up to 13/12/98; full list of members (9 pages) |
15 December 1998 | Return made up to 13/12/98; full list of members (9 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 December 1997 | Return made up to 13/12/97; full list of members (9 pages) |
19 December 1997 | Return made up to 13/12/97; full list of members (9 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 December 1996 | Return made up to 13/12/96; full list of members (9 pages) |
17 December 1996 | Return made up to 13/12/96; full list of members (9 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members (20 pages) |
19 December 1995 | Return made up to 13/12/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |