London
E5 9AR
Director Name | Mr Shulem Zvi Englander |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1999(33 years, 9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Pinkus Naftali Englander |
---|---|
Status | Current |
Appointed | 25 January 2022(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Mendel Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(27 years, 6 months after company formation) |
Appointment Duration | 28 years (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 |
2 at £1 | Keren Association LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,859 |
Gross Profit | £2,390 |
Net Worth | £913,448 |
Current Liabilities | £48,276 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
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: 75 to 101 (odd) uxbridge road, london borough of harrow title no ngl 394868. 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: Flats 79-101 uxbridge road stanmore middlesex t/no NGL394868 (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: 75-101 (odd) uxbridge road stanmore middlesex t/n NGL394868. 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: 6 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, present and future. Outstanding |
15 February 1994 | Delivered on: 1 March 1994 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: 37-49 (odd numbers) london road and 51 to 57 (odd numbers) london road and 20 to 42 (even numbers) north street,l/b of barking and dagenham t/n EGL25414. Outstanding |
16 June 1986 | Delivered on: 18 June 1986 Satisfied on: 8 November 2002 Persons entitled: The Royal Trust Company of Canada. 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 37-57 (odd nos) london road and 20-42 (even nos) north street, barking & fixed machinery buildings erections & other fixtures & fittings. Fully Satisfied |
9 May 1985 | Delivered on: 14 May 1985 Satisfied on: 8 November 2002 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from development and property holding company limited to the chargee under the terms of the charge and supplemental to the principial deeds named therein. Particulars: F/H land & buildings:- 75 to 101 (odd) uxbridge road, stanmore, harrow t/n ngl 394868. Fully Satisfied |
12 August 1981 | Delivered on: 21 August 1981 Satisfied on: 8 November 2002 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: 37/57 london road & 20/42 north st barking title no egl 25414.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1979 | Delivered on: 8 February 1979 Satisfied on: 8 November 2002 Persons entitled: Hambro Provident Assurance Limited Classification: Mortgage Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Particulars: 169 to 175, 175A and 177 to 191 (odd numbers) southwark park road, bermondsey. Fully Satisfied |
19 September 1974 | Delivered on: 20 September 1974 Satisfied on: 8 November 2002 Persons entitled: Unitholders Provident Assurance LTD Classification: Mortgage & further charge Secured details: £16,500 & all other monies due or to become due from the company to the chargee. Particulars: All the properties comprised in the mortgage dated 29TH march 1974. Fully Satisfied |
2 May 1974 | Delivered on: 3 May 1974 Satisfied on: 8 November 2002 Persons entitled: Unitholders Provident Assurance LTD Classification: Mortgage and further charge Secured details: £55,000. Particulars: All the properties comprised in the mortgage dated 29/3/74. Fully Satisfied |
29 March 1974 | Delivered on: 1 April 1974 Satisfied on: 8 November 2002 Persons entitled: Unit Holders Provident Assurance LTD. Classification: Mortgage Secured details: £120,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14,16,25 29 & 37 hammonds lane, 24,26,28,36,38 42,43,46,48,55,58,65,77,83,87 & 89 sunset road, 3 & 8 sunset avenue totton, southampton. Fully Satisfied |
9 November 1990 | Delivered on: 29 November 1990 Satisfied on: 8 November 2002 Persons entitled: Skandia Financial Services Limited 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 land and premises k/a 37/57 (odd) london road and 20/42 (even) north street in the l/b of barking title no egl 25414 together with all buildings and erections and fixtures & fittings and fixed plant and machinery (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1990 | Delivered on: 29 November 1990 Satisfied on: 8 November 2002 Persons entitled: Skandia Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of & floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 July 1990 | Delivered on: 10 August 1990 Satisfied on: 10 April 2003 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 25/6/90. Particulars: 177/191 southwark park road, london SE16 t/n sgl 43296 first fixed equitable charge with the benefit of the convenants and guarantees in occupational leases, benefit of all guarantees, warranties & representations (for full details see form 395). Fully Satisfied |
27 July 1990 | Delivered on: 1 August 1990 Satisfied on: 10 April 2003 Persons entitled: North of England Building Society 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. Fully Satisfied |
13 October 1988 | Delivered on: 19 October 1988 Satisfied on: 8 November 2002 Persons entitled: Royal Trust Bank 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 premises at 24,26,28,34,55,58,65,83 and 85 sunset road totton and 37 hammonds lane totton hampshire together with the buildings plant equipment & fixtures thereon. Fully Satisfied |
25 March 1988 | Delivered on: 29 March 1988 Satisfied on: 8 November 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £410,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: 169-191 (odd nos) southwark park road, t/n sgl 43296 undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
31 December 1965 | Delivered on: 10 January 1966 Satisfied on: 8 November 2002 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £19,000 and any other moneys due etc. Particulars: Various properties in tolton, eling hants. (For details see doc 8). Fully Satisfied |
5 February 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
29 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
27 September 2019 | Confirmation statement made on 27 September 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) |
6 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
12 July 2017 | Notification of Keren Association Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Keren Association Limited as a person with significant control on 12 July 2017 (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) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
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) |
3 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
4 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
28 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
28 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
23 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 27/09/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
4 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
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) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
2 October 2002 | Return made up to 27/09/02; full list of members (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (5 pages) |
2 October 2001 | Return made up to 27/09/01; full list of members (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (5 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (5 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
21 October 1999 | Return made up to 27/09/99; full list of members (9 pages) |
21 October 1999 | Return made up to 27/09/99; full list of members (9 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (3 pages) |
8 February 1999 | New director appointed (3 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 September 1998 | Return made up to 27/09/98; full list of members (12 pages) |
30 September 1998 | Return made up to 27/09/98; full list of members (12 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
1 October 1997 | Return made up to 27/09/97; full list of members (11 pages) |
1 October 1997 | Return made up to 27/09/97; full list of members (11 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
1 October 1996 | Return made up to 27/09/96; full list of members (10 pages) |
1 October 1996 | Return made up to 27/09/96; full list of members (10 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 September 1995 | Return made up to 27/09/95; full list of members (24 pages) |
28 September 1995 | Return made up to 27/09/95; full list of members (24 pages) |
13 April 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
13 April 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |