London
N16 5LZ
Director Name | Mr Naftali Chaim Blau |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1995(31 years after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 10 Schonfeld Square London N16 0QQ |
Director Name | Mr Benzion Blau |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 1995) |
Role | Lecturer |
Correspondence Address | 14 Hurstdene Gardens London N15 6NA |
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 |
99 at £1 | Dinah Fink 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Malka Karniol 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,784 |
Cash | £18,734 |
Current Liabilities | £1,476 |
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 | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
5 May 1993 | Delivered on: 10 May 1993 Persons entitled: Commercial Bank of London PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 75 holmleigh road hackney london t/n egl 168095. Outstanding |
---|---|
6 August 1992 | Delivered on: 17 August 1992 Persons entitled: National Westminster 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: Ground floor shop situate and being part of 5 temple fortune parade londo n and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 1986 | Delivered on: 1 August 1986 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: 84/84A cromwell avenue cheshunt hertfordshire and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 1986 | Delivered on: 1 August 1986 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: 80/80A cromwell avenue cheshunt hertfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 1986 | Delivered on: 1 August 1986 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: 82/82A cromwell avenue cheshunt hertfordshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 February 1985 | Delivered on: 12 February 1985 Persons entitled: National Westminster 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: 10 cricketfield road E5 in the london borough of hackney. Outstanding |
10 November 1981 | Delivered on: 18 November 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: 30 olinda road hackney title no 387989. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 October 1979 | Delivered on: 7 November 1979 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: Walnut tree house, junction road, hounslow middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 May 1993 | Delivered on: 10 May 1993 Persons entitled: Commercial Bank of London PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 73 holmleigh road hackney london t/n ngl 398720. Outstanding |
16 November 1967 | Delivered on: 21 November 1967 Persons entitled: National Provincial Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 chiswick rd, homerton, london fixed & floating charge. (See doc. 10 for details). Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
26 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 May 2022 | Registered office address changed from 11C Grosvenor Way London E5 9nd to 34 Braydon Road London N16 6QB on 11 May 2022 (1 page) |
6 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 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) |
11 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
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) |
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Director's details changed for Rabbi Naftali Chaim Blau on 2 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Rabbi Naftali Chaim Blau on 2 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Rabbi Naftali Chaim Blau on 2 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Secretary's details changed for Joseph Blau on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Joseph Blau on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Joseph Blau on 3 December 2009 (1 page) |
2 June 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 02/03/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
4 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
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) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members
|
21 January 1998 | Return made up to 31/12/97; no change of members
|
13 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 March 1997 | Return made up to 31/12/96; no change of members
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
24 March 1997 | Return made up to 31/12/96; no change of members
|
24 March 1997 | Resolutions
|
24 March 1997 | Resolutions
|
14 February 1997 | Registered office changed on 14/02/97 from: 42 rostrevor avenue london N15 6LP (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 42 rostrevor avenue london N15 6LP (1 page) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 April 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 August 1995 | Full accounts made up to 31 March 1994 (4 pages) |
2 August 1995 | Full accounts made up to 31 March 1994 (4 pages) |
22 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
22 May 1995 | Return made up to 31/12/94; no change of members (4 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |
18 May 1995 | Director resigned;new director appointed (2 pages) |