London
NW11 8NX
Director Name | Barucj Erlich |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Director Name | Ms Judith Erlich |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2017(55 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Director Name | Mr David Winegarten |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(60 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Josef Kasner |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 25 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Director Name | Elfreda Erlich |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(31 years, 8 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 21 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
5 at £1 | Kasner Charitable Trust 5.00% Ordinary |
---|---|
26 at £1 | Josef Kasner 26.00% Ordinary |
25 at £1 | Elfreda Erlich 25.00% Ordinary |
22 at £1 | Garuch Erlich 22.00% Ordinary |
22 at £1 | Judith Erlich 22.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
14 September 1972 | Delivered on: 15 September 1972 Persons entitled: Lloyds 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: Land and buildings on the south side of bridport road, enfield. Outstanding |
---|---|
1 March 1968 | Delivered on: 12 June 1968 Persons entitled: Cassel Arenz & Company LTD Classification: Charge Secured details: For further securing all moneys due or to become due to the chargee from joseph kasner secured by another charge dated 1/3/68 and from the company secured by a charge dated 20 january 1967. Particulars: The hollies wanstead essex - comprised in a conveyance 30TH november 1961. Outstanding |
20 January 1967 | Delivered on: 6 February 1967 Persons entitled: Cassel Arenz & Company LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The hollies, high street new banstead, E11 and a floating charge on undertaking and goodwill all property and assets present and future including uncalled capital. Outstanding |
1 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
22 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
11 April 2022 | Appointment of Mr David Winegarten as a director on 11 April 2022 (2 pages) |
17 February 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
1 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
21 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
25 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
4 December 2020 | Previous accounting period extended from 25 March 2020 to 31 March 2020 (1 page) |
2 December 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
24 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
23 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
16 December 2019 | Notification of Josef Kasner as a person with significant control on 6 April 2016 (2 pages) |
16 December 2019 | Cessation of Baruch Erlich as a person with significant control on 6 April 2016 (1 page) |
3 December 2019 | Registered office address changed from Atlas House 28 Great Cambridge Road Enfield EN1 1UU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 December 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 28 March 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 30 March 2018 to 28 March 2018 (1 page) |
29 March 2018 | Micro company accounts made up to 30 March 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 May 2017 | Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page) |
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Appointment of Judith Erlich as a director on 13 January 2017 (2 pages) |
13 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 January 2017 | Appointment of Barucj Erlich as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Judith Erlich as a director on 13 January 2017 (2 pages) |
13 January 2017 | Satisfaction of charge 2 in full (1 page) |
13 January 2017 | Satisfaction of charge 3 in full (1 page) |
13 January 2017 | Termination of appointment of Josef Kasner as a director on 31 December 2016 (1 page) |
13 January 2017 | Appointment of Barucj Erlich as a director on 13 January 2017 (2 pages) |
13 January 2017 | Satisfaction of charge 2 in full (1 page) |
13 January 2017 | Termination of appointment of Josef Kasner as a director on 31 December 2016 (1 page) |
13 January 2017 | Satisfaction of charge 3 in full (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Termination of appointment of Elfreda Erlich as a director on 21 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Elfreda Erlich as a director on 21 February 2015 (1 page) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page) |
21 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 172 billett rd london E17 5DT (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 172 billett rd london E17 5DT (1 page) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 May 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 May 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
26 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
26 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
11 April 1996 | Return made up to 31/12/95; no change of members
|
11 April 1996 | Return made up to 31/12/95; no change of members
|
8 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 May 1973 | Company name changed\certificate issued on 22/05/73 (2 pages) |
10 May 1961 | Incorporation (15 pages) |
10 May 1961 | Certificate of incorporation (1 page) |