London
N16 5JX
Director Name | Mr Israel Pinchas Karniol |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1998(37 years, 2 months after company formation) |
Appointment Duration | 24 years, 2 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cranwich Road London N16 5JX |
Secretary Name | Mrs Bluma Reizl Karniol |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 08 October 2005(44 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cranwich Road London N16 5JX |
Director Name | Mrs Malka Karniol |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 08 October 2005) |
Role | Secretary |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Director Name | Mr Osias Karniol |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1998) |
Role | Property Consultant |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Secretary Name | Mrs Malka Karniol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 23 St Andrews Grove London N16 5NF |
Registered Address | 99 Clapton Common London E5 9AB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Chevras Machzikei Mesifta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £374,970 |
Cash | £3,348 |
Current Liabilities | £534,667 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 03 April |
9 June 2005 | Delivered on: 10 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 29 keynsham house, woodberry down estate, london t/no EGL394756. Outstanding |
---|---|
11 May 2004 | Delivered on: 15 May 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 146 park lane, london t/no. EGL358497 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 March 2004 | Delivered on: 27 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 March 2004 | Delivered on: 27 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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 known as 44 amwell street london t/n NGL824049. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
14 July 2003 | Delivered on: 23 July 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h land being 179 archway road london N6 5BN t/no MX257564 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 2003 | Delivered on: 23 July 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h land being 8-18 (even numbers) link road acre lane kingsthorpe t/no NN52613 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 June 2001 | Delivered on: 20 June 2001 Persons entitled: Northern Rock PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold of 253-255 holderness rd,kingston upon hull; t/no hs 169956; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1971 | Delivered on: 7 September 1972 Persons entitled: John Waddington LTD. Classification: Charge Secured details: For securing £24,000. Particulars: 86 palmerston rd & 30A gainsford rd. Walthamstow. Outstanding |
8 May 1968 | Delivered on: 21 May 1968 Persons entitled: National Provincial Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 167, 168, 170, 172, 175, 176, 179, 180, 183 & 184 miles buildings, penfold place, marylebone. Together with plant machinery fixtures implements and utensils fixed & floating charge (see doc 15). Outstanding |
21 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
---|---|
20 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
17 November 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from Unit 2L Cara House 339 Seven Sisters Road London N15 6rd to 99 Clapton Common London E5 9AB on 17 November 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
18 December 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
26 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
13 January 2009 | Return made up to 30/08/08; full list of members (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2007 | Return made up to 30/08/07; no change of members (8 pages) |
11 November 2006 | Return made up to 30/08/06; full list of members (8 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Accounting reference date shortened from 30/03/05 to 29/03/05 (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
4 October 2005 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
3 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
15 May 2004 | Particulars of mortgage/charge (7 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (7 pages) |
25 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | Particulars of mortgage/charge (7 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
25 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2000 (14 pages) |
24 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
20 June 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Full accounts made up to 31 March 1999 (14 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 16 berkeley street london W1X 5AE (1 page) |
26 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
4 November 1999 | Return made up to 30/08/99; no change of members (6 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (17 pages) |
31 December 1998 | Full accounts made up to 31 March 1997 (17 pages) |
31 December 1998 | Full accounts made up to 31 March 1996 (16 pages) |
10 November 1998 | Return made up to 30/08/98; full list of members (7 pages) |
26 October 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 30/08/97; no change of members (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 January 1997 | Return made up to 30/08/96; no change of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1994 (9 pages) |
18 December 1995 | Return made up to 30/08/95; full list of members (10 pages) |