London
N15 6LA
Director Name | Mr Jacob Guttman |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 10 March 1984(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 02 May 2005) |
Role | Company Director |
Correspondence Address | 18 Jessam Avenue London E5 9DU |
Secretary Name | Mrs Toni Guttman |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 19 April 1992(27 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jessam Avenue London E5 9DU |
Director Name | Mrs Toni Guttman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 January 2003(38 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Jessam Avenue London E5 9DU |
Secretary Name | Ephraim Guttman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(40 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 20 October 2023) |
Role | Company Director |
Correspondence Address | 25 Knightland Road London E5 9HR |
Registered Address | 1 Rostrevor Avenue London N15 6LA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
45 at £1 | Executors Of Estate Of Jacob Guttman 45.00% Ordinary A |
---|---|
45 at £1 | Mrs Toni Guttman 45.00% Ordinary A |
10 at £1 | T. Guttman & Executors Of Estate Of Jacob Guttman 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £583,781 |
Cash | £195,316 |
Current Liabilities | £89,008 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 29 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
13 September 1988 | Delivered on: 19 September 1988 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: 177 ilford lane ilford l/b of redbridge title no. Egl 12170. Outstanding |
---|---|
13 September 1988 | Delivered on: 19 September 1988 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: 1 enville court cazenove road l/b of hackney title no. Ln 114778. Outstanding |
13 November 1972 | Delivered on: 23 November 1972 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 341, haydom road, wimbledon, merton, SW19.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 October 1972 | Delivered on: 6 November 1972 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 998 harrow road, kensal green, london N.W.10. Outstanding |
16 October 1972 | Delivered on: 25 October 1972 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 177 ilford lane, ilford, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 March 1972 | Delivered on: 20 March 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: 136 new cross rd. St paul deptford S.E.14. title 243623. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 1971 | Delivered on: 29 December 1971 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 140 fillebrook rd leyton E11. Title no. Ex 67674. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 October 1965 | Delivered on: 22 October 1965 Persons entitled: Nat. Provincial Bank LTD. Classification: A registered charge Secured details: All monies due etc. Particulars: Freehold property known as 2 west bank, london. N.16. t/no ln 215232 together with fixed plant machinery fixtures implements and utensils. (A floating security or all moveable land and machinery etc). Outstanding |
16 March 1998 | Delivered on: 26 March 1998 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: F/H property k/a 173 dalston lane london borogh of hackney t/no;-NGL445494. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 September 1993 | Delivered on: 7 October 1993 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: F/H 155 rushmore road clapton london t/n 243113 and the proceeds of sale thereofplease see doc.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 January 1990 | Delivered on: 6 February 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: 341 haydons road wimbledon, london borough of merton t/no. Sgl 69819. Outstanding |
13 October 1988 | Delivered on: 20 October 1988 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Outstanding |
31 December 1964 | Delivered on: 8 January 1965 Persons entitled: Nat. Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 14 mexfield road, wandsworth, SW15 title no ln 19875 together with plant machinery fixtures implements and utensils. Outstanding |
29 December 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
23 October 2023 | Termination of appointment of Ephraim Guttman as a secretary on 20 October 2023 (1 page) |
18 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
14 September 2023 | Registered office address changed from 45 Stamford Hill London N16 5SR England to 1 Rostrevor Avenue London N15 6LA on 14 September 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 December 2022 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 45 Stamford Hill London N16 5SR on 12 December 2022 (1 page) |
29 September 2022 | Change of details for Israel Krausz as a person with significant control on 15 September 2022 (2 pages) |
29 September 2022 | Confirmation statement made on 29 September 2022 with updates (4 pages) |
29 September 2022 | Notification of Rivka Krausz as a person with significant control on 15 September 2022 (2 pages) |
21 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
29 April 2021 | Satisfaction of charge 5 in full (1 page) |
29 April 2021 | Satisfaction of charge 10 in full (1 page) |
29 April 2021 | Satisfaction of charge 13 in full (1 page) |
26 April 2021 | Satisfaction of charge 4 in full (1 page) |
26 April 2021 | Satisfaction of charge 2 in full (1 page) |
26 April 2021 | Satisfaction of charge 12 in full (1 page) |
26 April 2021 | Satisfaction of charge 3 in full (1 page) |
26 April 2021 | Satisfaction of charge 1 in full (1 page) |
26 April 2021 | Satisfaction of charge 9 in full (1 page) |
26 April 2021 | Satisfaction of charge 6 in full (1 page) |
26 April 2021 | Satisfaction of charge 8 in full (1 page) |
19 April 2021 | Satisfaction of charge 7 in full (1 page) |
19 April 2021 | Satisfaction of charge 11 in full (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 December 2019 | Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page) |
9 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
26 September 2019 | Previous accounting period shortened from 2 January 2019 to 1 January 2019 (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2018 | Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page) |
17 September 2018 | Previous accounting period shortened from 4 January 2018 to 3 January 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Toni Guttman as a secretary on 23 February 2017 (1 page) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 April 2017 | Termination of appointment of Toni Guttman as a director on 23 February 2017 (1 page) |
26 April 2017 | Termination of appointment of Toni Guttman as a secretary on 23 February 2017 (1 page) |
26 April 2017 | Termination of appointment of Toni Guttman as a director on 23 February 2017 (1 page) |
2 March 2017 | Appointment of Mr Israel Krausz as a director on 2 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Israel Krausz as a director on 2 March 2017 (2 pages) |
26 December 2016 | Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 5 January 2016 to 4 January 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page) |
29 September 2016 | Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 May 2016 | Previous accounting period extended from 26 December 2015 to 6 January 2016 (1 page) |
16 May 2016 | Previous accounting period extended from 26 December 2015 to 6 January 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
22 December 2015 | Previous accounting period shortened from 27 December 2014 to 26 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
22 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
20 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 December 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
13 December 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
16 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
16 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
21 May 2012 | Secretary's details changed for Ephraim Guttman on 2 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Secretary's details changed for Ephraim Guttman on 2 April 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Ephraim Guttman on 2 April 2012 (2 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Secretary's details changed for Ephraim Guttman on 1 April 2011 (1 page) |
10 May 2011 | Secretary's details changed for Ephraim Guttman on 1 April 2011 (1 page) |
10 May 2011 | Secretary's details changed for Ephraim Guttman on 1 April 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 June 2010 | Director's details changed for Mrs Toni Guttman on 1 February 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Toni Guttman on 1 February 2010 (2 pages) |
10 June 2010 | Director's details changed for Mrs Toni Guttman on 1 February 2010 (2 pages) |
10 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 19 April 2009 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 19 April 2009 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 19 April 2008 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 19 April 2008 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 April 2006 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 April 2006 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 April 2007 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 19 April 2007 with a full list of shareholders (4 pages) |
28 May 2010 | Termination of appointment of Jacob Guttman as a director (1 page) |
28 May 2010 | Termination of appointment of Jacob Guttman as a director (1 page) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 January 2010 | Compulsory strike-off action has been suspended (1 page) |
22 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2006 | Return made up to 19/04/05; full list of members (8 pages) |
13 January 2006 | Return made up to 19/04/05; full list of members (8 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 May 2004 | Return made up to 19/04/03; full list of members (7 pages) |
20 May 2004 | Return made up to 19/04/03; full list of members (7 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Ad 15/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2004 | Ad 15/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
13 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
18 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
29 December 2000 | Amended accounts made up to 31 December 1999 (5 pages) |
29 December 2000 | Amended accounts made up to 31 December 1999 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
7 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
7 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
16 June 1998 | Return made up to 19/04/98; full list of members (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 May 1997 | Return made up to 19/04/97; no change of members
|
12 May 1997 | Return made up to 19/04/97; no change of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
22 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
22 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
4 January 1996 | Return made up to 19/04/95; full list of members (6 pages) |
4 January 1996 | Return made up to 19/04/95; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
20 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
10 November 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
6 November 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
2 July 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
8 October 1964 | New director appointed (2 pages) |
8 October 1964 | New director appointed (2 pages) |