London
E5 9ND
Director Name | Mr Bernard Dov Stroh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Mr Edward Stroh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Ernest Stroh |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Rose Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Director Name | Rose Stroh |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(33 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Mr Gerald Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1997(33 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Clapton Common London E5 9AG |
Registered Address | 34 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Mr Bernard Dov Stroh 9.00% Ordinary |
---|---|
9 at £1 | Mrs Eva Schiffer 9.00% Ordinary |
47 at £1 | Benjamin Sidney Stroh 47.00% Ordinary |
19 at £1 | Gerald Stroh 19.00% Ordinary |
16 at £1 | Mr Edward Stroh 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,719,376 |
Cash | £45,426 |
Current Liabilities | £333,021 |
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 | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
16 May 2023 | Delivered on: 1 June 2023 Persons entitled: Abbeygreen LTD Classification: A registered charge Particulars: 8 mellish flats, 370 lea bridge road, london, E10 7HY registered at hm land registry with title number AGL499890. Outstanding |
---|---|
23 March 1987 | Delivered on: 31 March 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: 368/378 (even) lea bridge road and 379/383 (odd) church road leyton london borough at waltham forest T.N. egl 104615. Outstanding |
23 March 1987 | Delivered on: 31 March 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: Oaklands court 103 longton avenue london borough of lewisham. T.N. 384107. Outstanding |
11 April 1986 | Delivered on: 15 April 1986 Persons entitled: Allied Dunbar & Company 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 103 longton avenue and land adjoining, SE26, london borough of lewisham. Tn: 384107 with all fixtures affixed or attached to the property other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
29 January 1968 | Delivered on: 1 February 1968 Persons entitled: London and Manchester Assurance Company Limited Classification: Charge Secured details: £30,000. Particulars: 103 rongton avenue sydenham 11 london and land adjoining. Outstanding |
9 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page) |
27 April 2020 | Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mr Benjamin Sydney Stroh as a director on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Edward Stroh as a director on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Bernard Dov Stroh as a director on 21 March 2018 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
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) |
27 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
6 March 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
6 March 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
22 February 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
21 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 24 October 2011 with a full list of shareholders (5 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) |
3 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
15 April 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
19 May 2009 | Return made up to 24/10/08; full list of members (4 pages) |
19 May 2009 | Return made up to 24/10/08; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
16 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
6 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 April 2007 | Return made up to 24/10/06; full list of members (3 pages) |
12 April 2007 | Return made up to 24/10/06; full list of members (3 pages) |
28 December 2006 | Return made up to 24/10/05; full list of members (3 pages) |
28 December 2006 | Return made up to 24/10/05; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
29 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 January 2004 | Return made up to 24/10/03; full list of members (9 pages) |
17 January 2004 | Return made up to 24/10/03; full list of members (9 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
15 November 2002 | Return made up to 24/10/02; full list of members (9 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
12 February 2002 | Return made up to 24/10/01; full list of members (9 pages) |
12 February 2002 | Return made up to 24/10/01; full list of members (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 November 2000 | Return made up to 24/10/00; full list of members
|
14 November 2000 | Return made up to 24/10/00; full list of members
|
10 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 December 1999 | Return made up to 24/10/99; full list of members (9 pages) |
1 December 1999 | Return made up to 24/10/99; full list of members (9 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
20 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
24 May 1998 | New secretary appointed (2 pages) |
24 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | New director appointed (3 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members (5 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members (5 pages) |
22 January 1997 | Return made up to 24/10/96; no change of members (5 pages) |
22 January 1997 | Return made up to 24/10/96; no change of members (5 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
13 November 1995 | Return made up to 24/10/95; full list of members (8 pages) |
13 November 1995 | Return made up to 24/10/95; full list of members (8 pages) |