London
E5 9AR
Secretary Name | Mrs Hannah Zelda Weiss |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1997(33 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Director Name | Pinkus Naftali Englander |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(27 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(33 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
24 at £1 | Eliasz Englander 9.60% Preference |
---|---|
24 at £1 | Sarah Englander 9.60% Preference |
75 at £1 | Joseph Leib Weiss & Eliasz Englander 30.00% Ordinary |
75 at £1 | Sarah Englander & Joseph Leib Weiss & Heinrich Feldman 30.00% Ordinary |
26 at £1 | Eliasz Englander 10.40% Ordinary |
26 at £1 | Sarah Englander 10.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,336 |
Gross Profit | £26,460 |
Net Worth | £1,767,751 |
Cash | £57 |
Current Liabilities | £21,066 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
22 December 1994 | Delivered on: 6 January 1995 Satisfied on: 10 April 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Floating charge over the whole of the undertaking property rights and assets both present and future and whatsoever situate of the chargor. Fully Satisfied |
---|---|
26 August 1977 | Delivered on: 16 September 1977 Satisfied on: 7 January 1995 Persons entitled: Bolton Building Society Classification: Additional collateral mortgage Secured details: £12,000. Particulars: F/H revesion in above properties. Fully Satisfied |
26 August 1977 | Delivered on: 16 September 1977 Satisfied on: 7 January 1995 Persons entitled: Bolton Building Society Classification: Second further charge Secured details: £12,000. Particulars: L/H interest in 338, 338A, 338B, 340, 340A,340B, 342, 342A, 342B, 344, 344A, and 344B. st albans road watford herts title no p 166072. Fully Satisfied |
28 July 1972 | Delivered on: 10 August 1972 Satisfied on: 7 January 1995 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £52,500. Particulars: 130/144 (even) lea village kitts green birmingham. Fully Satisfied |
31 December 1969 | Delivered on: 2 January 1970 Satisfied on: 16 April 2003 Persons entitled: Bolton Building Society Classification: Collateral mortgage Secured details: Further securing all monies due or to become due from company to chargee secured by two charges dated 27/10/64 and 31/12/69. Particulars: F/Hold interest in 338-344B st albans,watford,herts. Fully Satisfied |
31 December 1969 | Delivered on: 2 January 1970 Satisfied on: 7 January 1995 Persons entitled: Bolton Building Society Classification: Further charge Secured details: £2,500. Particulars: L/Hold interest 338, 338A, 338B, 340, 340A, 340B, 342, 342A, 342B, 344, 244A, 344B, st albans road, north watford, herts being property comprised in a legal charge dated 27/10/64. Fully Satisfied |
22 December 1994 | Delivered on: 6 January 1995 Satisfied on: 10 April 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H property k/a 130-144 (even) lea village kitts green birmingham west midlands all rights title and interest of the chargor in and to a). The rents and all other monetary debts b). In and to any proceeds of any insurance of the property. See the mortgage charge document for full details. Fully Satisfied |
27 October 1964 | Delivered on: 3 November 1964 Satisfied on: 7 January 1995 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £15,000. Particulars: 338, 338A, 338B, 340, 340A, 340B, 342, 342A, 342B, 344, 344A, 344B st. Albans road, north watford, herts. Fully Satisfied |
27 July 1987 | Delivered on: 10 August 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: 338, 338A, 338B, 340, 340A, 340B, 342, 342A, 342B, 344 , 344A, 344B watford, hertfordshire title no hd 61214. Outstanding |
22 March 1982 | Delivered on: 1 April 1982 Persons entitled: Barclays 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: L/H 4 clays court dunsmore road stamford hill N16 l/b of hackney and garage no 2AS comprised in a lease dated 22.3.82. Outstanding |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land including, but not limited to, the land comprising clays court 4, stamford hill, london N16 5TZ (title no. AGL264298) pursuant to clause 3 and as further described in schedule 2 and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
1 November 2011 | Delivered on: 11 November 2011 Persons entitled: Barclays Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever. Particulars: 4 clays court stamford hill london t/no NGL42157 (for further details of property charged please refer to from MG01) 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 see image for full details. Outstanding |
2 July 2009 | Delivered on: 9 July 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Chargor - grandprop LTD additional property - 133 field end road eastcote t/n MX30098, chargor rimex investments LTD additional property - 4 the parade oldfieds road sutton SM1 2NA t/n SGL544458/SY126473 see image for full details. Outstanding |
30 March 2003 | Delivered on: 11 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 338-344B st albalns road watford herts t/n HD61214. 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. Outstanding |
30 July 1996 | Delivered on: 8 August 1996 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: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Outstanding |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
10 November 2020 | Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 April 2019 | Statement of capital on 3 April 2019
|
26 March 2019 | Statement by Directors (1 page) |
26 March 2019 | Resolutions
|
26 March 2019 | Solvency Statement dated 06/03/19 (1 page) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
17 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
30 August 2017 | Notification of Joseph Leib Weiss as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Sarah Englander as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Joseph Leib Weiss as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Eliasz Englander as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
30 August 2017 | Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Sarah Englander as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Eliasz Englander as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
16 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
24 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 14 (15 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Return made up to 07/06/08; full list of members (5 pages) |
16 September 2008 | Return made up to 07/06/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
14 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
4 May 2003 | Memorandum and Articles of Association (12 pages) |
4 May 2003 | Resolutions
|
4 May 2003 | Memorandum and Articles of Association (12 pages) |
4 May 2003 | Resolutions
|
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Particulars of mortgage/charge (12 pages) |
11 April 2003 | Particulars of mortgage/charge (12 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
13 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
13 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
16 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
16 June 2001 | Return made up to 07/06/01; full list of members (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
20 July 2000 | Return made up to 07/06/00; full list of members (9 pages) |
20 July 2000 | Return made up to 07/06/00; full list of members (9 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 June 1999 | Return made up to 07/06/99; full list of members (11 pages) |
11 June 1999 | Return made up to 07/06/99; full list of members (11 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 July 1998 | Return made up to 07/06/98; full list of members (12 pages) |
24 July 1998 | Return made up to 07/06/98; full list of members (12 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
10 March 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
18 December 1997 | New director appointed (3 pages) |
11 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
11 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (16 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (16 pages) |
2 January 1970 | Particulars of mortgage/charge (5 pages) |
2 January 1970 | Particulars of mortgage/charge (5 pages) |