London
N16 6BS
Director Name | Mr Simon Winegarten |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(39 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Hurstdene Gardens London N15 6NA |
Director Name | Martin Reifer |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2002(39 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 23 Craven Walk London N16 6BS |
Secretary Name | Mr Abraham Reifer |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(39 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Craven Walk London N16 6BS |
Director Name | Mrs Leah Chontow |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(56 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hurstdene Gardens London N15 6NA |
Director Name | Samuel Reifer |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 November 2001) |
Role | Company Director |
Correspondence Address | 45 Craven Walk London N16 6BS |
Director Name | Mr Benjamin Abraham Winegarten |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(29 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 03 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St Andrews Grove London N16 5NF |
Secretary Name | Samuel Reifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(29 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 November 2001) |
Role | Company Director |
Correspondence Address | 45 Craven Walk London N16 6BS |
Secretary Name | Mr Benjamin Abraham Winegarten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(29 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 03 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St Andrews Grove London N16 5NF |
Registered Address | 23 Craven Walk London N16 6BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
733 at £0.01 | Mrs Leah Chontow 7.33% Ordinary |
---|---|
733 at £0.01 | Mrs Miriam Schwab 7.33% Ordinary |
458 at £0.01 | Mrs Susan Winegarten 4.58% Ordinary |
400 at £0.01 | Simon Winegarten 4.00% Ordinary |
- | OTHER 3.12% - |
2.1k at £0.01 | Benjamin Abraham Winegarten 21.00% Ordinary |
1.3k at £0.01 | Executors Of Estate Of Samuel Reifer 13.00% Ordinary |
1.3k at £0.01 | Mrs Edith Reifer 13.00% Ordinary |
1.2k at £0.01 | Abraham Reifer 12.00% Ordinary |
1.2k at £0.01 | Mrs Sarah Frydenson 12.00% Ordinary |
24 at £0.01 | Alexander Winegarten 0.24% Ordinary |
24 at £0.01 | Bezalel Winegarten 0.24% Ordinary |
24 at £0.01 | Gershon Winegarten 0.24% Ordinary |
24 at £0.01 | Leah Roitenbarg 0.24% Ordinary |
24 at £0.01 | Naomi Bolel 0.24% Ordinary |
24 at £0.01 | Rachel Broder 0.24% Ordinary |
24 at £0.01 | Samuel Chontow 0.24% Ordinary |
24 at £0.01 | Samuel Jacob Winegarten 0.24% Ordinary |
24 at £0.01 | Simon Chontow 0.24% Ordinary |
24 at £0.01 | Susan Fordsham 0.24% Ordinary |
24 at £0.01 | Yehudah Winegarten 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,105,104 |
Cash | £565,129 |
Current Liabilities | £32,755 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
24 July 1972 | Delivered on: 27 July 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 237, uppingham rd, leicester together with all fixtures. Outstanding |
---|---|
26 January 1972 | Delivered on: 31 January 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 deptford high st. S.E.8. with all fixtures. Outstanding |
26 January 1972 | Delivered on: 31 January 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 318 uxbridge road, W.12. with all fixtures. Outstanding |
25 May 1972 | Delivered on: 31 May 1972 Satisfied on: 8 January 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163/165 walthamstow high st e 17. with all fixtures including trade fixtures. Fully Satisfied |
2 April 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
31 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
15 May 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
15 May 2023 | Registered office address changed from 13 Hurstdene Gardens London N15 6NA to 23 Craven Walk London N16 6BS on 15 May 2023 (1 page) |
30 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 April 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 March 2019 | Cessation of Benjamin Abraham Winegarten as a person with significant control on 3 February 2019 (1 page) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (6 pages) |
19 March 2019 | Termination of appointment of Benjamin Abraham Winegarten as a director on 3 February 2019 (1 page) |
19 March 2019 | Appointment of Mrs Leah Chontow as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Benjamin Abraham Winegarten as a secretary on 3 February 2019 (1 page) |
19 March 2019 | Director's details changed for Mrs Leah Chontow on 19 March 2019 (2 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
14 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (9 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (10 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
8 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (16 pages) |
1 June 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (16 pages) |
28 May 2010 | Director's details changed for Martin Reifer on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Martin Reifer on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Martin Reifer on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Martin Reifer on 1 January 2010 (2 pages) |
28 May 2010 | Director's details changed for Martin Reifer on 1 January 2010 (2 pages) |
28 May 2010 | Registered office address changed from 25 St Andrews Grove London N16 5NF on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 25 St Andrews Grove London N16 5NF on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Martin Reifer on 1 January 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Memorandum and Articles of Association (10 pages) |
29 June 2009 | Memorandum and Articles of Association (10 pages) |
26 June 2009 | Return made up to 13/03/09; full list of members (15 pages) |
26 June 2009 | Return made up to 13/03/09; full list of members (15 pages) |
25 June 2009 | S-div (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
25 June 2009 | S-div (1 page) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
9 May 2008 | Return made up to 13/03/08; full list of members (8 pages) |
9 May 2008 | Return made up to 13/03/08; full list of members (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 June 2007 | Return made up to 13/03/07; full list of members (5 pages) |
1 June 2007 | Return made up to 13/03/07; full list of members (5 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
9 November 2006 | Return made up to 13/03/06; full list of members (5 pages) |
9 November 2006 | Return made up to 13/03/06; full list of members (5 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Return made up to 13/03/05; full list of members (4 pages) |
10 June 2005 | Return made up to 13/03/05; full list of members (4 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Return made up to 13/03/04; full list of members (11 pages) |
25 November 2004 | Return made up to 13/03/04; full list of members (11 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 April 2003 | Return made up to 13/03/03; full list of members (11 pages) |
4 April 2003 | Return made up to 13/03/03; full list of members (11 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members (9 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members (9 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Secretary resigned;director resigned (2 pages) |
16 January 2002 | Secretary resigned;director resigned (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (10 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (9 pages) |
22 March 2000 | Return made up to 13/03/00; full list of members (9 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
24 March 1999 | Return made up to 13/03/99; full list of members (7 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 March 1998 | Return made up to 13/03/98; no change of members (5 pages) |
26 March 1998 | Return made up to 13/03/98; no change of members (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 March 1997 | Return made up to 13/03/97; no change of members (5 pages) |
17 March 1997 | Return made up to 13/03/97; no change of members (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 March 1996 | Return made up to 13/03/96; full list of members (7 pages) |
20 March 1996 | Return made up to 13/03/96; full list of members (7 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
21 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
3 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
28 March 1995 | Return made up to 13/03/95; no change of members
|
28 March 1995 | Return made up to 13/03/95; no change of members
|
19 September 1962 | Incorporation (14 pages) |
19 September 1962 | Incorporation (14 pages) |