London
N16 5LL
Secretary Name | Sylvia Krieger |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Miss Lillian Leah Krieger |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1996(30 years, 10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Zwi Krieger |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 5 Goodyers Gardens Hendon London NW4 2HD |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Ms Lillian Leah Krieger 80.00% Ordinary |
---|---|
4 at £1 | Chani Sperlin Simchon 4.00% Ordinary Non Voting |
4 at £1 | Chayim Yisroel Sperlin 4.00% Ordinary Non Voting |
4 at £1 | Denise Betsheva Sperlin 4.00% Ordinary Non Voting |
4 at £1 | Mark Moshe Kreiger 4.00% Ordinary Non Voting |
4 at £1 | Rivky Sperlin Hafter 4.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £24,169,257 |
Cash | £32,941 |
Current Liabilities | £864,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
30 March 1990 | Delivered on: 11 April 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: 113 bethnal green road bethnal green l/b of tower hamlets title no 87240. Outstanding |
---|---|
30 March 1990 | Delivered on: 11 April 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: 1/9 fox buildings l/b of tower hamlets title no ln 154238. Outstanding |
30 March 1990 | Delivered on: 11 April 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: 230 brick lane l/b of tower hamlets title no ln 95540. Outstanding |
7 June 1972 | Delivered on: 19 June 1972 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: 115, bethnal green road tower hamlets. London. Outstanding |
7 June 1972 | Delivered on: 19 June 1972 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: 1/9, fox buildings tower hamlets. London. Outstanding |
7 June 1972 | Delivered on: 19 June 1972 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: 230 brick lane tower hamlets london. Outstanding |
5 June 1972 | Delivered on: 14 June 1972 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: 109, and 111 bethnal green road, bethnal green london title no. 82311. Outstanding |
5 June 1972 | Delivered on: 14 June 1972 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: 113 bethnal green road, bethnal green london title no 87240. Outstanding |
9 April 1990 | Delivered on: 18 April 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: 109 & 111 bethnal green road, bethnal green l/b of tower hamlets title no 82311. Outstanding |
30 March 1990 | Delivered on: 11 April 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: 115 bethnal green road l/b of tower hamlets title no 269728. Outstanding |
29 October 1970 | Delivered on: 17 November 1970 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: 28 & 30 woodseer street bethnal green london E1. Title no cm 249533. Outstanding |
7 January 2021 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to Medcar House 149a Stamford Hill London N16 5LL on 7 January 2021 (1 page) |
---|---|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 September 2018 | Previous accounting period shortened from 1 January 2018 to 31 December 2017 (1 page) |
8 May 2018 | Change of details for Miss Lilian Leah Krieger as a person with significant control on 13 March 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
8 May 2018 | Director's details changed for Miss Lilian Leah Krieger on 13 March 2018 (2 pages) |
12 April 2018 | Change of details for Miss Lilian Leah Krieger as a person with significant control on 8 May 2017 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 December 2017 | Previous accounting period shortened from 2 January 2017 to 1 January 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 January 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Foframe House 35-37 Brent Street London NW4 2EF on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Foframe House 35-37 Brent Street London NW4 2EF on 27 January 2015 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
30 September 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
30 September 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 January 2014 | Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page) |
5 January 2014 | Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page) |
5 January 2014 | Current accounting period shortened from 6 January 2013 to 5 January 2013 (1 page) |
6 October 2013 | Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page) |
6 October 2013 | Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page) |
6 October 2013 | Previous accounting period shortened from 7 January 2013 to 6 January 2013 (1 page) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Sylvia Krieger on 19 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Sylvia Krieger on 19 April 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
5 May 2011 | Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages) |
5 May 2011 | Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 April 2010 | Director's details changed for Lilian Krieger on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Lilian Krieger on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page) |
27 April 2010 | Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page) |
27 April 2010 | Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Lilian Krieger on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Sylvia Krieger on 1 October 2009 (2 pages) |
27 April 2010 | Secretary's details changed for Sylvia Krieger on 1 October 2009 (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 11 heriot road london NW11 0DH (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 11 heriot road london NW11 0DH (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 5 goodyers gardens london NW4 2HD (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 5 goodyers gardens london NW4 2HD (1 page) |
28 April 2008 | Director's change of particulars / lilian krieger / 16/04/2008 (1 page) |
28 April 2008 | Director and secretary's change of particulars / sylvia krieger / 16/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / lilian krieger / 16/04/2008 (1 page) |
28 April 2008 | Director and secretary's change of particulars / sylvia krieger / 16/04/2008 (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
1 August 2006 | Return made up to 27/04/06; full list of members (2 pages) |
1 August 2006 | Return made up to 27/04/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
15 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
3 May 2003 | Return made up to 27/04/03; full list of members (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
22 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
22 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
22 May 1999 | Return made up to 27/04/99; full list of members (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
5 June 1998 | Return made up to 27/04/98; full list of members (7 pages) |
5 June 1998 | Return made up to 27/04/98; full list of members (7 pages) |
6 May 1997 | Return made up to 27/04/97; full list of members (7 pages) |
6 May 1997 | Return made up to 27/04/97; full list of members (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
14 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
5 May 1995 | Return made up to 27/04/95; full list of members (14 pages) |
5 May 1995 | Return made up to 27/04/95; full list of members (14 pages) |
5 November 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
5 November 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
24 June 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
24 June 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
22 April 1988 | Full accounts made up to 31 December 1985 (10 pages) |
22 April 1988 | Full accounts made up to 31 December 1985 (10 pages) |
13 April 1988 | Accounts made up to 31 December 1985 (9 pages) |
13 April 1988 | Accounts made up to 31 December 1985 (9 pages) |
6 September 1986 | Full accounts made up to 31 December 1984 (6 pages) |
6 September 1986 | Full accounts made up to 31 December 1983 (6 pages) |
6 September 1986 | Full accounts made up to 31 December 1983 (6 pages) |
6 September 1986 | Full accounts made up to 31 December 1984 (6 pages) |
3 October 1984 | Accounts made up to 31 December 1982 (6 pages) |
3 October 1984 | Accounts made up to 31 December 1982 (6 pages) |