London
E5 9ND
Director Name | Mr Bernard Dov Stroh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(57 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Mr Edward Stroh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(57 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Ernest Stroh |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Rose Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(31 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Director Name | Rose Stroh |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(37 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Mr Gerald Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1997(37 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Clapton Common London E5 9AG |
Registered Address | 34 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Rose Stroh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £486,925 |
Cash | £128,327 |
Current Liabilities | £41,423 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
19 February 1969 | Delivered on: 4 March 1969 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 amhurst rd, london E5. Outstanding |
---|---|
5 July 1963 | Delivered on: 19 July 1963 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 201 highbury quardant highbury, london. Outstanding |
1 June 1961 | Delivered on: 13 June 1961 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 29, lydenham park, lewisham london SE26. Outstanding |
29 March 1961 | Delivered on: 12 April 1961 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: 36, sandbourne road, duptford, london title no ln 122. Outstanding |
9 December 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page) |
27 April 2020 | Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Appointment of Mr Benjamin Sydney Stroh as a director on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Bernard Dov Stroh as a director on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Edward Stroh as a director on 21 March 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
7 April 2009 | Return made up to 26/09/08; full list of members (3 pages) |
7 April 2009 | Return made up to 26/09/08; full list of members (3 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 March 2008 | Return made up to 26/09/07; full list of members (3 pages) |
13 March 2008 | Return made up to 26/09/07; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Return made up to 26/09/06; full list of members (2 pages) |
28 December 2006 | Return made up to 26/09/06; full list of members (2 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) |
29 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
29 November 2005 | Return made up to 26/09/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 December 2004 | Return made up to 26/09/04; full list of members (8 pages) |
3 December 2004 | Return made up to 26/09/04; full list of members (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 November 2003 | Return made up to 26/09/03; full list of members (8 pages) |
21 November 2003 | Return made up to 26/09/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
30 October 2002 | Return made up to 26/09/02; full list of members (8 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page) |
12 February 2002 | Return made up to 26/09/01; full list of members (8 pages) |
12 February 2002 | Return made up to 26/09/01; full list of members (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
14 November 2000 | Return made up to 26/09/00; full list of members
|
14 November 2000 | Return made up to 26/09/00; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 December 1999 | Return made up to 26/09/99; no change of members (5 pages) |
1 December 1999 | Return made up to 26/09/99; no change of members (5 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
9 November 1998 | Return made up to 26/09/98; no change of members (5 pages) |
9 November 1998 | Return made up to 26/09/98; no change of members (5 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (3 pages) |
21 January 1998 | New director appointed (3 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
7 November 1997 | Return made up to 26/09/97; full list of members (7 pages) |
7 November 1997 | Return made up to 26/09/97; full list of members (7 pages) |
11 November 1996 | Return made up to 26/09/96; no change of members (5 pages) |
11 November 1996 | Return made up to 26/09/96; no change of members (5 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |