London
N16 6PU
Secretary Name | Mr Mordechai Lenzky |
---|---|
Status | Current |
Appointed | 27 October 2021(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 166 Kyverdale Road London N16 6PU |
Director Name | Ms Collette Claudine Lux |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(62 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2a Southborough Road Surbiton Surrey KT6 6JN |
Director Name | Mr Anthony Roberts |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months (resigned 07 December 2023) |
Role | Diamond Merchant |
Country of Residence | England |
Correspondence Address | The Quadrant 5 Victoria Road Sevenoaks Kent TN13 1YD |
Secretary Name | Mr Heinrich Schreiber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(31 years, 1 month after company formation) |
Appointment Duration | 29 years, 4 months (resigned 27 October 2021) |
Role | Company Director |
Correspondence Address | 95 Lordship Park London N16 5UP |
Director Name | Mr Heinrich Schreiber |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Lordship Park London N6 5UP |
Telephone | 020 74054987 |
---|---|
Telephone region | London |
Registered Address | 166 Kyverdale Road London N16 6PU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Anthony Roberts 50.00% Ordinary |
---|---|
50 at £1 | Mr Heinrich Schreiber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,517,726 |
Cash | £825,941 |
Current Liabilities | £39,405 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
7 October 1991 | Delivered on: 22 October 1991 Persons entitled: Midland 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: F/H land & premises being 21 linden gardens london. Outstanding |
---|---|
13 October 1989 | Delivered on: 19 October 1989 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: 2 shepherd lane thurnscoe barnsley south yorkshire title no syk 152838. Outstanding |
23 May 1986 | Delivered on: 6 June 1986 Persons entitled: City Merchants Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) a f/h 126 lea village yardley, birmingham w midlands title no. Wm 216265 (2) 5 premier parade, townhill park, bitterre and garage title no hp 273642 (3) 102 grove lane, suffolk title no sgl 324711 (4) 859, 883 and 885 honeypot lane, stanmore, harrow title no. Ngl 395581 B. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 January 1985 | Delivered on: 21 January 1985 Persons entitled: P S Relson & Co Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 102 grove lane south wark london title no sgl 324711 tog with a trade and other fixtures. Outstanding |
2 January 1985 | Delivered on: 21 January 1985 Persons entitled: P S Refson & Co Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 859, 883, 885 honeypot lane stamore harrow title no ngl 395581 tog with all trade & other fixtures. Outstanding |
15 April 1983 | Delivered on: 25 April 1983 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: F/H bradford house pound road, east peckham kent title no k 81660. Outstanding |
19 February 1982 | Delivered on: 1 March 1982 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: Freehold bradford house, pound lane east peckham kent title no k 81660. Outstanding |
14 October 1991 | Delivered on: 24 October 1991 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: 859, 883 & 885 honey pot lane stanmore l/b of harrow title no ngl 395581. Outstanding |
14 October 1991 | Delivered on: 24 October 1991 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: 165 new road west parley wimborne dorset title no dt 6782. Outstanding |
14 October 1991 | Delivered on: 24 October 1991 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: 102 grove lane camberwell l/b of southwark title no sgl 324711. Outstanding |
14 October 1991 | Delivered on: 24 October 1991 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: 5 premier parade townhill park bitterue hampshire title no hp 273642. Outstanding |
14 October 1991 | Delivered on: 24 October 1991 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: 25 greenwood road crowthorne berkshire title no bk 227186. Outstanding |
22 May 1963 | Delivered on: 30 May 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 143, 145,147 sandycombe road richmond, surrey. Outstanding |
13 October 1989 | Delivered on: 19 October 1989 Satisfied on: 7 June 2001 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: 954 eastern avenue ilford l/b of redbridge title no ex 14388. Fully Satisfied |
21 December 2020 | Appointment of Mrs Ricky Rita Lenzky as a director on 1 November 2020 (2 pages) |
---|---|
22 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
12 August 2020 | Register inspection address has been changed from Suite 2.07 14 Greville Street Farringdon London EC1N 8SB England to Suite 242 & 243 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA (1 page) |
10 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
22 March 2020 | Registered office address changed from , 166 Kyverdale Road, London, N16 6UP, England to 166 Kyverdale Road London N16 6PU on 22 March 2020 (1 page) |
11 March 2020 | Registered office address changed from , 166 Kyverdale Road, London, N16 6UP, England to 166 Kyverdale Road London N16 6PU on 11 March 2020 (1 page) |
11 March 2020 | Registered office address changed from , 28 Watersfield Way, Edgware, HA8 6RZ, England to 166 Kyverdale Road London N16 6PU on 11 March 2020 (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 August 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
3 July 2018 | Register inspection address has been changed from C/O Burford and Partners Llp Suite 406 1 Alie Street London E1 8DE England to Suite 2.07 14 Greville Street Farringdon London EC1N 8SB (1 page) |
20 March 2018 | Appointment of Mr Heinrich Schreiber as a director on 19 March 2018 (2 pages) |
20 March 2018 | Registered office address changed from , Suite 406 1 Alie Street, London, E1 8DE, England to 166 Kyverdale Road London N16 6PU on 20 March 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 August 2017 | Registered office address changed from , 67 Hatton Garden, London, EC1N 8JY to 166 Kyverdale Road London N16 6PU on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 67 Hatton Garden London EC1N 8JY to Suite 406 1 Alie Street London E1 8DE on 2 August 2017 (1 page) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Anthony Roberts as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Heinrich Schreiber as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Heinrich Schreiber as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Anthony Roberts as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 July 2013 | Register inspection address has been changed from C/O Burford and Partners Llp Suite 75 London Fruit Exchange, Brushfield Street London E1 6EP United Kingdom (1 page) |
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
23 July 2013 | Register inspection address has been changed from C/O Burford and Partners Llp Suite 75 London Fruit Exchange, Brushfield Street London E1 6EP United Kingdom (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Return made up to 27/06/08; full list of members (6 pages) |
23 September 2008 | Return made up to 27/06/08; full list of members (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | Return made up to 27/06/07; full list of members (6 pages) |
14 July 2007 | Return made up to 27/06/07; full list of members (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
10 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
14 August 2002 | Return made up to 27/06/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
17 August 1999 | Return made up to 27/06/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 August 1998 | Return made up to 27/06/98; no change of members
|
19 August 1998 | Return made up to 27/06/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 27/06/97; full list of members (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |