London
E5 9BG
Secretary Name | Rachel Freund |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1991(28 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Overlea Road London E5 9BG |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Miriam Rabinowitz 25.00% Ordinary |
---|---|
25 at £1 | Oscar Low 25.00% Ordinary |
24 at £1 | Eli Low 24.00% Ordinary |
24 at £1 | Rachel Freund 24.00% Ordinary |
1 at £1 | Beila Low 1.00% Ordinary |
1 at £1 | Wilhelm Low 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,453 |
Cash | £782 |
Current Liabilities | £95,143 |
Latest Accounts | 29 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 20 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 20 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
30 November 1976 | Delivered on: 10 December 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gath UK properties LTD the chargee on any account whatsoever. Particulars: Land on S.side of bloomfield road, farnworth, bolton, greater manchester title no LA351847. Outstanding |
---|---|
30 November 1976 | Delivered on: 10 December 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gath UK properties LTD the chargee on any account whatsover. Particulars: Land and buildings on S.side of bloomfield road farnworth bolton greater manchester title no GM9321. Outstanding |
14 November 1967 | Delivered on: 6 December 1964 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 31 & 33, bakers hill, clapton hackney, london title no ln 231221. Outstanding |
14 November 1967 | Delivered on: 6 December 1964 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 31, colsterworth rd, tottenham middx title no 466306. Outstanding |
14 November 1967 | Delivered on: 6 December 1964 Persons entitled: Barclays Bank PLC Classification: Isnt of charge Secured details: All monies due etc. Particulars: 36 colsterworth rd tottenham middx title 450633. Outstanding |
14 November 1967 | Delivered on: 6 November 1964 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 38, colsterworth rd, tottenham middlesex title 454405. Outstanding |
20 January 1964 | Delivered on: 28 January 1964 Persons entitled: Barclays Bank PLC Classification: Isntrument of charge Secured details: All monies due etc. Particulars: 31 colsterworth road tottenham london. Outstanding |
3 November 1964 | Delivered on: 12 November 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 36, 38, colsterworth road tottenham middlesex title no mx 454405 and mx 450683. Outstanding |
8 February 1999 | Delivered on: 15 February 1999 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: 85 high street cosham portsmouth in the county of portsmouth t/n HP140728. Outstanding |
26 October 1990 | Delivered on: 13 November 1990 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: 68 eastbourne road middlesbrough cleveland t/no ce 73530. Outstanding |
28 April 1989 | Delivered on: 18 May 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: Part 141 to 147 (odd nos) fazeley street birmingham west midlands t/no wk 62069. Outstanding |
28 April 1989 | Delivered on: 18 May 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: Part 141 to 147 (odd nos) fazeley street birmingham west midlands t/no wk 69217. Outstanding |
4 February 1987 | Delivered on: 11 February 1987 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: Land & buildings on south side of bloomfield road farmworth bolton greater manchester t/n gm 9321. Outstanding |
11 August 1986 | Delivered on: 15 August 1986 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: 67 to 77 (odd nos) somersby road and 65 to 69 (odd nos) melbury road, woodthorpe, nottingham, nottinghamshire. T/no NT51324. Outstanding |
10 June 1963 | Delivered on: 21 June 1963 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All monies due etc. Particulars: 31 & 33 bakers hill, clapton, london. Outstanding |
31 March 1982 | Delivered on: 1 April 1982 Satisfied on: 25 May 1990 Persons entitled: Bank Lenin (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gath UK properties LTD the chargee on any account whatsoever. Particulars: F/H 67/77, (odd) somersby road, wordthorpe, notts and 65/69 (odd) melburyroad, woodthorpe notts t/n nt 51324. Fully Satisfied |
21 December 2023 | Previous accounting period shortened from 22 March 2023 to 21 March 2023 (1 page) |
---|---|
1 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
6 June 2023 | Total exemption full accounts made up to 29 March 2022 (9 pages) |
22 March 2023 | Current accounting period shortened from 23 March 2022 to 22 March 2022 (1 page) |
22 December 2022 | Previous accounting period shortened from 24 March 2022 to 23 March 2022 (1 page) |
26 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2022 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
23 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
19 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
18 May 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2020 | Current accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
26 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
29 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 13 February 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
18 July 2017 | Total exemption small company accounts made up to 29 March 2016 (3 pages) |
29 March 2017 | Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 March 2017 | Current accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
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) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
30 March 2009 | Return made up to 18/07/08; full list of members (4 pages) |
30 March 2009 | Return made up to 18/07/08; full list of members (4 pages) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 March 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2008 | Return made up to 18/07/07; full list of members (4 pages) |
28 February 2008 | Return made up to 18/07/07; full list of members (4 pages) |
21 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
21 May 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
20 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
20 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
4 October 2004 | Return made up to 18/07/04; full list of members (7 pages) |
4 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 18/07/03; full list of members (7 pages) |
12 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
17 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: room 406, triumph house, 189, regent street, london. W1B 4AT (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: room 406, triumph house, 189, regent street, london. W1B 4AT (1 page) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 August 2001 | Return made up to 18/07/01; full list of members
|
22 August 2001 | Return made up to 18/07/01; full list of members
|
3 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 March 2001 | Return made up to 18/07/00; full list of members (7 pages) |
19 March 2001 | Return made up to 18/07/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 18/07/98; full list of members (6 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
11 April 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 September 1997 | Return made up to 18/07/97; no change of members (4 pages) |
2 September 1997 | Return made up to 18/07/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 July 1997 | Full accounts made up to 31 March 1996 (7 pages) |
31 October 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 October 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
4 October 1995 | Return made up to 18/07/95; full list of members
|
4 October 1995 | Return made up to 18/07/95; full list of members
|
22 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
18 January 1963 | Incorporation (13 pages) |
18 January 1963 | Incorporation (13 pages) |