Second Floor, Unit 11a
London
N4 1TJ
Director Name | Mrs Maria Machlia Fabricant |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 63 Queen Elizabeths Walk London N16 5UG |
Director Name | Mrs Fay Gluck |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stamford Hill London N16 6QT |
Secretary Name | Mrs Maria Machlia Fabricant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(28 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 October 2004) |
Role | Company Director |
Correspondence Address | 63 Queen Elizabeths Walk London N16 5UG |
Secretary Name | Mrs Fay Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(41 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stamford Hill London N16 6QT |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
198 at £1 | Fay Gluck 99.00% Ordinary |
---|---|
2 at £1 | Isaiah Gluck 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,394 |
Cash | £172,036 |
Current Liabilities | £454,523 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
1 October 2021 | Delivered on: 4 October 2021 Persons entitled: Avamore Finance 1 Limited Classification: A registered charge Particulars: The freehold land being 13,15,15A and 15B wellfield road and registered at the land registry with. Title number 135416. Outstanding |
---|---|
2 May 2018 | Delivered on: 4 May 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 91 and 91A katherine road, london, E6 1EW (EX65898). 89 shackwell lane, london, E8 2EB (NGL484484). Outstanding |
2 May 2018 | Delivered on: 4 May 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 91 and 91A katherine road, london, E6 1EW (EX65898). 89 shackwell lane, london, E8 2EB (NGL484484). Outstanding |
2 May 2018 | Delivered on: 4 May 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
9 November 2015 | Delivered on: 12 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 89 shacklewell lane t/no NGL484484. Outstanding |
9 November 2015 | Delivered on: 12 November 2015 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: 91 and 91A katherine road t/no EX65898. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 53 stamford hill, london and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Outstanding |
30 July 1999 | Delivered on: 5 August 1999 Persons entitled: The Co-Operative Bank PLC 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 |
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Avamore Finance 1 Limited Classification: A registered charge Particulars: Freehold property known as 13, 15, 15A and 15B, wellfield road, london, SW16 2BT. Outstanding |
9 September 1963 | Delivered on: 19 September 1963 Satisfied on: 21 July 1999 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35/55 (odds) sandringham gardens, barkingside, essex. Fully Satisfied |
3 February 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 5 April 2019 (10 pages) |
3 April 2020 | Current accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
17 March 2020 | Cessation of Isaiah Gluck as a person with significant control on 10 March 2020 (1 page) |
17 March 2020 | Notification of G Family Mvl Limited as a person with significant control on 10 March 2020 (2 pages) |
5 March 2020 | Change of details for Mr Isaiah Gluck as a person with significant control on 5 March 2020 (2 pages) |
5 March 2020 | Cessation of Fay Gluck as a person with significant control on 5 March 2020 (1 page) |
10 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
4 January 2020 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
13 February 2019 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
2 August 2018 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ on 2 August 2018 (1 page) |
1 June 2018 | Previous accounting period extended from 26 March 2018 to 5 April 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 2 April 2017 (13 pages) |
15 May 2018 | Satisfaction of charge 007671790005 in full (1 page) |
15 May 2018 | Satisfaction of charge 007671790004 in full (1 page) |
15 May 2018 | Resolutions
|
15 May 2018 | Satisfaction of charge 2 in full (1 page) |
4 May 2018 | Registration of charge 007671790007, created on 2 May 2018 (24 pages) |
4 May 2018 | Registration of charge 007671790006, created on 2 May 2018 (10 pages) |
4 May 2018 | Registration of charge 007671790008, created on 2 May 2018 (25 pages) |
21 March 2018 | Termination of appointment of Fay Gluck as a secretary on 21 March 2018 (1 page) |
21 March 2018 | Termination of appointment of Fay Gluck as a director on 21 March 2018 (1 page) |
20 March 2018 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
2 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 4 April 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 4 April 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
19 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
2 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
24 February 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
12 November 2015 | Registration of charge 007671790005, created on 9 November 2015 (10 pages) |
12 November 2015 | Registration of charge 007671790004, created on 9 November 2015 (10 pages) |
12 November 2015 | Registration of charge 007671790005, created on 9 November 2015 (10 pages) |
12 November 2015 | Registration of charge 007671790005, created on 9 November 2015 (10 pages) |
12 November 2015 | Registration of charge 007671790004, created on 9 November 2015 (10 pages) |
12 November 2015 | Registration of charge 007671790004, created on 9 November 2015 (10 pages) |
7 April 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
3 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
20 May 2014 | Previous accounting period shortened from 11 April 2014 to 31 March 2014 (1 page) |
20 May 2014 | Previous accounting period shortened from 11 April 2014 to 31 March 2014 (1 page) |
6 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 3 April 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 3 April 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 3 April 2012 (5 pages) |
24 April 2013 | Previous accounting period extended from 27 March 2013 to 11 April 2013 (1 page) |
24 April 2013 | Previous accounting period extended from 27 March 2013 to 11 April 2013 (1 page) |
19 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
15 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
26 April 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
26 May 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
28 January 2009 | Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 01/04/2008 to 31/03/2008 (1 page) |
2 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
31 January 2008 | Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 02/04/07 to 01/04/07 (1 page) |
7 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
1 February 2007 | Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 03/04/06 to 02/04/06 (1 page) |
3 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
6 February 2006 | Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 04/04/05 to 03/04/05 (1 page) |
18 January 2006 | Return made up to 27/12/05; full list of members (5 pages) |
18 January 2006 | Return made up to 27/12/05; full list of members (5 pages) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
10 February 2005 | Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 05/04/04 to 04/04/04 (1 page) |
4 January 2005 | Return made up to 27/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 27/12/04; full list of members (5 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
18 March 2004 | Return made up to 27/12/03; full list of members (6 pages) |
18 March 2004 | Return made up to 27/12/03; full list of members (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
28 July 2003 | Return made up to 27/12/02; full list of members (6 pages) |
28 July 2003 | Return made up to 27/12/02; full list of members (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 63 queen elizabeth walk london N16 5UL (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 63 queen elizabeth walk london N16 5UL (1 page) |
18 December 2002 | Location of register of members (1 page) |
18 December 2002 | Location of register of members (1 page) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
7 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Location of register of members (1 page) |
24 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
5 January 2000 | Return made up to 27/12/99; full list of members (9 pages) |
5 January 2000 | Return made up to 27/12/99; full list of members (9 pages) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
5 August 1999 | Particulars of mortgage/charge (5 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1999 | Return made up to 27/12/98; full list of members (7 pages) |
12 May 1999 | Return made up to 27/12/98; full list of members (7 pages) |
12 May 1999 | New director appointed (3 pages) |
12 May 1999 | New director appointed (3 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
12 March 1998 | Return made up to 27/12/97; full list of members (7 pages) |
12 March 1998 | Return made up to 27/12/97; full list of members (7 pages) |
1 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
1 February 1998 | Accounts for a small company made up to 5 April 1997 (8 pages) |
21 March 1997 | Return made up to 27/12/95; full list of members (7 pages) |
21 March 1997 | Return made up to 27/12/96; full list of members (7 pages) |
21 March 1997 | Return made up to 27/12/96; full list of members (7 pages) |
21 March 1997 | Return made up to 27/12/95; full list of members (7 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
6 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (12 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (12 pages) |
13 February 1996 | Full accounts made up to 5 April 1995 (12 pages) |