London
N16 6BS
Director Name | Mr Abraham Reifer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2001(38 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Craven Walk London N16 6BS |
Secretary Name | Mr Michael Reifer |
---|---|
Status | Current |
Appointed | 10 May 2022(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 23 Craven Walk London N16 6BS |
Director Name | Samuel Reifer |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 November 2001) |
Role | Company Director |
Correspondence Address | 45 Craven Walk London N16 6BS |
Secretary Name | Mrs Edith Reifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Craven Walk London N16 6BS |
Telephone | 020 88005639 |
---|---|
Telephone region | London |
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 |
9.7k at £1 | Abraham Reifer 48.51% Ordinary B |
---|---|
9.7k at £1 | Sarah Frydenson 48.51% Ordinary B |
299 at £1 | Executors Of Estate Of Samuel Reifer 1.50% Ordinary B |
151 at £1 | Executors Of Estate Of Samuel Reifer 0.76% Ordinary A |
99 at £1 | Edith Reifer 0.50% Ordinary B |
24 at £1 | Abraham Reifer 0.12% Ordinary A |
24 at £1 | Sarah Frydenson 0.12% Ordinary A |
1 at £1 | Edith Reifer 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,722,720 |
Cash | £886,654 |
Current Liabilities | £274,932 |
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 | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
1 November 1988 | Delivered on: 11 November 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: 17/17A market parade havant hants t/n hp 307038 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 November 1984 | Delivered on: 23 November 1984 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: 8 and 9 church street christchurch dorset title no. Dt 90399. Outstanding |
12 January 1984 | Delivered on: 25 January 1984 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 359 ashley rd, parkstone, poole, dorset title no. Dt 3511. Outstanding |
18 June 1981 | Delivered on: 24 June 1981 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: F/Hold 387/391, ashley road, parkstone, poole, dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1979 | Delivered on: 7 January 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 upton road, poole, dorset, title no. Dt 2313.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 December 1979 | Delivered on: 12 December 1979 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 portman terrace, seabourne road, southbourne, dorset. Title no. Dt 53521. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 May 1972 | Delivered on: 12 May 1972 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: 104 fratton road, portsmouth hampshire. Outstanding |
9 May 1972 | Delivered on: 12 May 1972 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: 33 and 33A, kingston road, portsmouth hampshire title no hp. 6061. Outstanding |
21 February 1990 | Delivered on: 27 February 1990 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: 40/42 park parade leigh park havant hampshire t/no hp 351942 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 April 1963 | Delivered on: 1 May 1963 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 30 & 32, old devonshire road, balham, london. Outstanding |
3 November 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
26 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
22 April 2018 | Change of details for Mr Abraham Reifer as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 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) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
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) |
21 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
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) |
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-26
|
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 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) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
29 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Return made up to 18/07/08; full list of members (5 pages) |
23 December 2008 | Return made up to 18/07/08; full list of members (5 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 18/07/07; full list of members (4 pages) |
5 April 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
5 April 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 July 2006 | Return made up to 18/07/06; full list of members (4 pages) |
28 July 2006 | Return made up to 18/07/06; full list of members (4 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) |
5 August 2005 | Return made up to 18/07/05; full list of members (4 pages) |
5 August 2005 | Return made up to 18/07/05; full list of members (4 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 September 2004 | Return made up to 18/07/04; full list of members (9 pages) |
29 September 2004 | Return made up to 18/07/04; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Return made up to 18/07/03; full list of members (9 pages) |
18 September 2003 | Return made up to 18/07/03; full list of members (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
27 August 2002 | Return made up to 18/07/02; full list of members (9 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london wib 4AT (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: room 406 triumph house 189 regent street london wib 4AT (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
6 September 2001 | Return made up to 18/07/01; full list of members
|
6 September 2001 | Return made up to 18/07/01; full list of members
|
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
30 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 October 1999 | Return made up to 18/07/99; no change of members (4 pages) |
8 October 1999 | Return made up to 18/07/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 August 1998 | Return made up to 18/07/98; no change of members (5 pages) |
7 August 1998 | Return made up to 18/07/98; no change of members (5 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 September 1997 | Return made up to 18/07/97; full list of members (7 pages) |
2 September 1997 | Return made up to 18/07/97; full list of members (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 August 1996 | Return made up to 18/07/96; no change of members (5 pages) |
13 August 1996 | Return made up to 18/07/96; no change of members (5 pages) |
15 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
18 August 1995 | Return made up to 18/07/95; no change of members (6 pages) |
18 August 1995 | Resolutions
|
18 August 1995 | Return made up to 18/07/95; no change of members (6 pages) |
11 May 1987 | Memorandum and Articles of Association (10 pages) |
11 May 1987 | Memorandum and Articles of Association (10 pages) |