London
N16 5HN
Director Name | Mr Chiel Getter |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2011(48 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Director Name | Mrs Nechame Perl Getter |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(29 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Queen Elizabeths Walk London N16 5UQ |
Registered Address | C/O 32 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Executors Of Estate Of Nechama Perl Getter 66.67% Ordinary |
---|---|
1 at £1 | Mrs Chana Getter & Executors Of Estate Of Nechama Perl Getter 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £47,586 |
Gross Profit | £41,659 |
Net Worth | £43,171 |
Cash | £921 |
Current Liabilities | £358,936 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
15 February 2013 | Delivered on: 19 February 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 linthorpe road london t/no NGL117622 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
15 February 2013 | Delivered on: 19 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A helbourne road walthamstow london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 January 2013 | Delivered on: 12 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 June 1990 | Delivered on: 15 June 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: 1A melbourne road walthamstow l/b of waltham forest. Outstanding |
1 June 1990 | Delivered on: 15 June 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: 18 prince regent lane l/b of newham title no egl 78682. Outstanding |
17 June 1980 | Delivered on: 25 June 1980 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 - 1A melbourne road walthamstow. Waltham forest london E17. Outstanding |
12 December 1964 | Delivered on: 23 December 1964 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc n/e sterling pounds 2000 plus interest & charges. Particulars: 148 horus road barkingside essex. Outstanding |
5 November 1963 | Delivered on: 13 November 1963 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc n/e £1000 plus interest & charges. Particulars: 48 aubrey rd E17. Outstanding |
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 40 linthorpe road, london, N16 5RF. Outstanding |
6 November 1963 | Delivered on: 13 November 1963 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc n/e £1000 plus interest & charges. Particulars: 1A melbourne rd E17. Outstanding |
16 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Amended micro company accounts made up to 31 March 2019 (3 pages) |
6 January 2020 | Satisfaction of charge 9 in full (2 pages) |
6 January 2020 | Satisfaction of charge 8 in full (2 pages) |
6 January 2020 | Satisfaction of charge 7 in full (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 December 2019 | Registration of charge 007713530010, created on 20 December 2019 (4 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
27 February 2019 | Amended micro company accounts made up to 31 March 2018 (4 pages) |
25 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
26 February 2018 | Amended accounts made up to 31 March 2017 (10 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 November 2017 | Notification of Fabi Getter as a person with significant control on 30 October 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Notification of Fabi Getter as a person with significant control on 30 October 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 March 2014 | Amended accounts made up to 31 March 2013 (11 pages) |
17 March 2014 | Amended accounts made up to 31 March 2013 (11 pages) |
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) |
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
30 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 January 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Appointment of Mr Chiel Getter as a director (2 pages) |
17 January 2012 | Termination of appointment of Nechame Getter as a director (1 page) |
17 January 2012 | Appointment of Mr Chiel Getter as a director (2 pages) |
17 January 2012 | Termination of appointment of Nechame Getter as a director (1 page) |
17 January 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 November 2011 | Appointment of Mr Chiel Getter as a director (2 pages) |
9 November 2011 | Appointment of Mr Chiel Getter as a director (2 pages) |
8 November 2011 | Termination of appointment of Nechame Getter as a director (1 page) |
8 November 2011 | Termination of appointment of Nechame Getter as a director (1 page) |
6 December 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Director's details changed for Mrs Nechame Perl Getter on 21 August 2010 (2 pages) |
6 December 2010 | Director's details changed for Mrs Nechame Perl Getter on 21 August 2010 (2 pages) |
6 December 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 22/08/08; full list of members (3 pages) |
24 August 2009 | Return made up to 22/08/08; full list of members (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Director's change of particulars / nechame getter / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / nechame getter / 29/01/2009 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 December 2007 | Return made up to 22/08/07; full list of members (2 pages) |
6 December 2007 | Return made up to 22/08/07; full list of members (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
5 October 2006 | Return made up to 22/08/06; full list of members (2 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
17 October 2005 | Return made up to 22/08/05; full list of members (2 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 March 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 November 2004 | Return made up to 22/08/04; full list of members (6 pages) |
19 November 2004 | Return made up to 22/08/04; full list of members (6 pages) |
22 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
8 October 2003 | Return made up to 22/08/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
23 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 June 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
20 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Return made up to 22/08/99; no change of members
|
27 September 1999 | Return made up to 22/08/99; no change of members
|
18 May 1999 | Registered office changed on 18/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
6 April 1999 | Accounting reference date extended from 25/03/99 to 01/04/99 (1 page) |
6 April 1999 | Accounting reference date extended from 25/03/99 to 01/04/99 (1 page) |
2 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
7 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
7 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Return made up to 22/08/97; full list of members (7 pages) |
29 September 1997 | Return made up to 22/08/97; full list of members (7 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 November 1996 | Return made up to 22/08/96; change of members (7 pages) |
4 November 1996 | Return made up to 22/08/96; change of members (7 pages) |
7 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 May 1996 | Full accounts made up to 31 March 1995 (8 pages) |
26 September 1995 | Return made up to 22/08/95; no change of members (6 pages) |
26 September 1995 | Return made up to 22/08/95; no change of members (6 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 23 wilderton road london N16 5QY (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 23 wilderton road london N16 5QY (1 page) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |