London
E5 9LF
Director Name | Mrs Rita Lipschitz |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(48 years, 4 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | Mrs Esther Stieglitz |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(33 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 June 2008) |
Role | Housewife |
Correspondence Address | 28 Mohilever Netanya Israel |
Director Name | David Schreiber |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(37 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Hakablan 43 Har Nof Jeruselem Israel |
Director Name | Mr Peter David Baker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2010) |
Role | Trust Administrator |
Country of Residence | Switzerland |
Correspondence Address | 44 Huegelstrasse Zurich 8002 |
Director Name | Mr Mark Robin Freed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(50 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2018) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 170 Birmensdorferstrasse 8003 Zurich Switzerland |
Registered Address | Felds 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Acer Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,890 |
Current Liabilities | £4,119 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
27 May 1963 | Delivered on: 10 June 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 80, killearn rd, catford, london SE6. With all fixtures. Outstanding |
---|---|
27 May 1963 | Delivered on: 10 June 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 74, killearn rd, catford, london SE6. With all fixtures. Outstanding |
10 April 1962 | Delivered on: 18 April 1962 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 24 forfield road, enfield middlesex. Outstanding |
9 February 1962 | Delivered on: 2 March 1962 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 68, totteridge road, enfield middx title no mx 437900. Outstanding |
7 March 1961 | Delivered on: 14 March 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 45, church lane, edmontone, middx. Outstanding |
17 November 1960 | Delivered on: 30 November 1960 Persons entitled: Barclays Bank PLC Classification: Trust of charge Secured details: All monies due etc. Particulars: 44, griffin road, plumstead, london. Outstanding |
21 October 1960 | Delivered on: 2 November 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 20 markhouse avenue walthamstow sussex and all fixtures present and future. Outstanding |
3 October 1960 | Delivered on: 11 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 64 chestin road, tottenham. Outstanding |
20 November 1973 | Delivered on: 29 November 1973 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: 140 high st rochester kent. Outstanding |
11 August 1972 | Delivered on: 21 August 1972 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: 117 & 117/a, high st, yiewsley, middex. Outstanding |
17 December 1968 | Delivered on: 23 December 1968 Persons entitled: P.E. Griver, Molly Mary Griver Classification: Legal charge Secured details: £3,000. Particulars: 30 argyle road edmonton, 457 baker street, 150 & 152 wags head road, all in the london borough of enfield. Outstanding |
19 August 1963 | Delivered on: 5 September 1963 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 395 hertford road, edmonton, middx and all fixtures. Outstanding |
19 March 1963 | Delivered on: 25 March 1963 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 102 farleigh road, stoke newington, london. Outstanding |
27 May 1963 | Delivered on: 10 June 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 102, killearn rd, catford london SE6. With all fixtures. Outstanding |
30 May 1960 | Delivered on: 1 June 1960 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 52, oxford road, walthamstow together with all fixtures present & future. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
17 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 September 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
24 March 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
24 December 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
27 September 2021 | Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page) |
14 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 November 2019 | Cessation of Greenwich Af Ltd as a person with significant control on 13 November 2019 (1 page) |
14 November 2019 | Notification of Mark Robin Freed as a person with significant control on 13 November 2019 (2 pages) |
25 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 December 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 December 2018 | Termination of appointment of Mark Robin Freed as a director on 31 July 2018 (1 page) |
17 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 August 2018 | Termination of appointment of David Schreiber as a director on 30 July 2018 (1 page) |
15 May 2018 | Previous accounting period shortened from 26 March 2018 to 31 December 2017 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
5 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2010 | Appointment of Mr Mark Robin Freed as a director (2 pages) |
28 October 2010 | Termination of appointment of Peter Baker as a director (1 page) |
28 October 2010 | Termination of appointment of Peter Baker as a director (1 page) |
28 October 2010 | Appointment of Mr Mark Robin Freed as a director (2 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 May 2009 | Director appointed mr peter david baker (1 page) |
6 May 2009 | Director appointed mr peter david baker (1 page) |
6 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated director esther stieglitz (1 page) |
5 May 2009 | Appointment terminated director esther stieglitz (1 page) |
5 May 2009 | Director appointed mrs rita lipschitz (1 page) |
5 May 2009 | Director appointed mrs rita lipschitz (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Return made up to 31/01/08; full list of members (4 pages) |
31 December 2008 | Return made up to 31/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
22 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 August 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 August 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (8 pages) |
24 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
24 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |