76c Hamilton Terrace
London
NW8 9UL
Director Name | Stella Soo Soo Berger |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2006(45 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 76c Hamilton Terrace London NW8 9UL |
Director Name | Mrs Gloria Freeda |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Burlington Park Housea Dennis Lane Stanmore Middlesex HA7 4LA |
Director Name | Elizabeth Patricia Berger |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 1998) |
Role | Co Director |
Correspondence Address | 7 Fairfax Place London NW6 4EJ |
Director Name | Jack Berger |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 25 April 2015) |
Role | Company Director |
Correspondence Address | The Coach House 76c Hamilton Terrace London NW8 9UL |
Secretary Name | Elizabeth Patricia Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 1994) |
Role | Company Director |
Correspondence Address | 7 Fairfax Place London NW6 4EJ |
Secretary Name | Nora Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 September 1998) |
Role | Company Director |
Correspondence Address | 19b Gladstone Park Gardens London Nw2 |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.1k at £1 | Jack Berger 50.00% Ordinary |
---|---|
1.1k at £1 | Stella Soo Soo Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,401,094 |
Cash | £2,178,884 |
Current Liabilities | £30,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
21 May 1987 | Delivered on: 5 June 1987 Satisfied on: 29 April 1988 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: 37 third avenue, manor park, l/b of newham. Title no: egl 65804. Fully Satisfied |
---|---|
9 December 1986 | Delivered on: 30 December 1986 Satisfied on: 29 April 1988 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: 11 morley road l/b of welkam forest. Fully Satisfied |
7 November 1986 | Delivered on: 21 November 1986 Satisfied on: 29 April 1988 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: 16 nutfield road l/b of waltham forest t/n - egl 86394. Fully Satisfied |
17 November 1986 | Delivered on: 21 November 1986 Satisfied on: 29 April 1988 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: 101 carlyle road manor park l/b of newham t/n - egl 119396. Fully Satisfied |
7 October 1986 | Delivered on: 16 October 1986 Satisfied on: 29 April 1988 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: 71 colchester road leyton l/b of waltham forest t/n - ngl 65875. Fully Satisfied |
7 October 1986 | Delivered on: 16 October 1986 Satisfied on: 29 April 1988 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: 427 grove green road l/b of waltham forest t/n ngl 156789. Fully Satisfied |
7 October 1986 | Delivered on: 16 October 1986 Satisfied on: 29 April 1988 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: 71 morley road l/b of waltham forest t/n- ex 46027. Fully Satisfied |
13 April 1988 | Delivered on: 21 April 1988 Satisfied on: 2 September 1998 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: 101 carlyle road manor park, l/b of newham t/n egl 119396 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1988 | Delivered on: 21 April 1988 Satisfied on: 2 September 1998 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: 37 third avenue manor park l/r of newham. T/n egl 65804 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 October 1986 | Delivered on: 16 October 1986 Satisfied on: 29 April 1988 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: 241 high road, leyton l/b of waltham forest t/n - egl 26007. Fully Satisfied |
7 January 1987 | Delivered on: 19 January 1987 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: 1 denbigh road l/b of kensington & chelsea. T/n - ln 234644. Outstanding |
6 May 1988 | Delivered on: 13 May 1988 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: 16 nutfield road leyton l/b of waltham forest t/no egl 86394 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1988 | Delivered on: 21 April 1988 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: 241 high road leyton l/b of waltham forest t/n egl 26007 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1988 | Delivered on: 21 April 1988 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: 71 colchester road leyton l/b of waltham forest t/n ngl 65875 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1988 | Delivered on: 21 April 1988 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: 11 morley road, leyton l/b of waltham forest t/n egl 188580 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1988 | Delivered on: 21 April 1988 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: 427 grove green road waltham forest t/n ngl 156789 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1988 | Delivered on: 21 April 1988 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: 71 morley road, leyton, waltham forest, t/n ex 46027 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
12 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Termination of appointment of Jack Berger as a director on 25 April 2015 (1 page) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
19 February 2008 | Return made up to 22/12/07; full list of members (2 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 22/12/06; full list of members (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 22/12/05; full list of members (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 April 2005 | Return made up to 22/12/04; full list of members (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2003 | Return made up to 22/12/02; full list of members (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 January 2002 | Return made up to 22/12/01; full list of members
|
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2001 | Return made up to 22/12/00; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
3 February 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Return made up to 22/12/98; full list of members (5 pages) |
5 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | £ ic 3000/2250 25/09/98 £ sr 750@1=750 (1 page) |
17 November 1998 | Director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 June 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 February 1997 | Return made up to 22/12/96; full list of members
|
15 May 1996 | Return made up to 22/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 March 1995 | Return made up to 22/12/94; full list of members
|