London
E5 9BG
Secretary Name | Mrs Rachel Stempel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 1991(31 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Overlea Road London E5 9BG |
Director Name | Mr Benzion Chaim Stempel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2015(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Darenth Road London N16 6EB |
Director Name | Mr Naftali Wachsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2015(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ashtead Road London E5 9BJ |
Director Name | Ms Sara Bernstein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2015(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
Registered Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Solwick LTD 99.00% Ordinary |
---|---|
1 at £1 | Paul Cary Benveniste & Solwick LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,305 |
Gross Profit | £13,246 |
Net Worth | £94,592 |
Cash | £81,671 |
Current Liabilities | £214,043 |
Latest Accounts | 28 April 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
13 September 1996 | Delivered on: 25 September 1996 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: 7 craven walk london borough of hackney t/n 257023 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery theron the goodwill of the business and the benefit of any licences. Outstanding |
---|---|
2 September 1996 | Delivered on: 11 September 1996 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: The property k/a 49 ashtead road london E5 t/n 185336 together with buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business (if any) and the benefit of any licences. Outstanding |
2 December 1993 | Delivered on: 6 December 1993 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: £70,000 and all monies due or owing to the chargee on any account whatsoever. Particulars: 21 ashtead road london. Outstanding |
2 December 1993 | Delivered on: 6 December 1993 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: Undertaking and all property and assets. Outstanding |
20 August 1984 | Delivered on: 31 August 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 craven walk hackney, london title no 257023 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
24 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 February 2021 | Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page) |
11 March 2020 | Director's details changed for Mr Leib Stempel on 1 October 2009 (2 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
5 June 2018 | Notification of Solwick Limited as a person with significant control on 18 January 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
22 January 2018 | Cessation of Leib Stempel as a person with significant control on 7 December 2016 (1 page) |
9 May 2017 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 9 May 2017 (1 page) |
8 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
8 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
2 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
27 January 2016 | Appointment of Ms Sara Bernstein as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Ms Sara Bernstein as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (13 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (13 pages) |
26 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (13 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (13 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (13 pages) |
25 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (13 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (13 pages) |
15 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (13 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2009 | Return made up to 07/12/08; no change of members (4 pages) |
9 March 2009 | Return made up to 07/12/08; no change of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Return made up to 07/12/07; no change of members (6 pages) |
3 February 2008 | Return made up to 07/12/07; no change of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Return made up to 07/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 07/12/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
18 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 January 2005 | Return made up to 07/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 07/12/04; full list of members (6 pages) |
8 February 2004 | Return made up to 07/12/03; full list of members (6 pages) |
8 February 2004 | Return made up to 07/12/03; full list of members (6 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 07/12/02; full list of members (6 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 13-17 new burlington place, london, W1S 2HL (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 13/17 new burlington place, regent street, london W1X 2JP (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
16 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
11 January 1999 | Return made up to 07/12/98; full list of members (7 pages) |
11 January 1999 | Return made up to 07/12/98; full list of members (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 January 1998 | Return made up to 07/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 07/12/97; full list of members (7 pages) |
6 February 1997 | Return made up to 07/12/96; full list of members (7 pages) |
6 February 1997 | Return made up to 07/12/96; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
24 March 1996 | Return made up to 07/12/95; full list of members (7 pages) |
24 March 1996 | Return made up to 07/12/95; full list of members (7 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |