London
N16 6JT
Director Name | Mrs Lily Berger |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Sije Berger |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 25 Craven Walk London N16 6BS |
Director Name | Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 25 Craven Walk London N16 6BS |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Co Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Overlea Road London E5 9BG |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1993(26 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1993(26 years after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(25 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,190,000 |
Net Worth | -£17,080,000 |
Current Liabilities | £34,891,000 |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 April 2007 | Dissolved (1 page) |
---|---|
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
16 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
21 December 2004 | Liquidators statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 December 2003 | Liquidators statement of receipts and payments (5 pages) |
11 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Liquidators statement of receipts and payments (5 pages) |
21 December 2000 | Liquidators statement of receipts and payments (5 pages) |
14 June 2000 | Liquidators statement of receipts and payments (5 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
18 June 1999 | Liquidators statement of receipts and payments (4 pages) |
15 December 1998 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Liquidators statement of receipts and payments (5 pages) |
9 December 1997 | Liquidators statement of receipts and payments (5 pages) |
11 June 1997 | Liquidators statement of receipts and payments (5 pages) |
12 December 1995 | Statement of affairs (6 pages) |
12 December 1995 | Appointment of a voluntary liquidator (2 pages) |
12 December 1995 | Resolutions
|
21 November 1995 | Registered office changed on 21/11/95 from: 13 17 new burlington place london W1X 2JP (1 page) |
6 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1994 | Return made up to 02/08/94; no change of members (32 pages) |
4 August 1994 | Full accounts made up to 30 September 1993 (18 pages) |
29 August 1993 | Return made up to 02/08/93; full list of members (36 pages) |