London
N16 6PU
Secretary Name | Sheila Esther Brander |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2008(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 150 Kyverdale Road London N16 6PU |
Director Name | Mr Eliasz Englander |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(25 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(25 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 September 2008) |
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 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Hannah Zelda Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
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 |
Year | 2013 |
---|---|
Net Worth | £69,270 |
Cash | £12,383 |
Current Liabilities | £22,965 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 28 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 10 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (8 months from now) |
14 October 1999 | Delivered on: 21 October 1999 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and legal mortgage Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999. Particulars: Floating charge over all undertaking of the company. See the mortgage charge document for full details. Outstanding |
---|---|
22 August 1996 | Delivered on: 2 September 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: Undertaking and all property and assets. Outstanding |
20 August 1996 | Delivered on: 2 September 1996 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: 175 & 177 stamford street, tameside, greater manchester t/no: LA346875. Outstanding |
20 August 1996 | Delivered on: 2 September 1996 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: 25, 25A, 25B, 25C, 27, 27A, 27B & 27C high street teddington L.B. of richmond upon thames t/n-MX459750. Outstanding |
8 December 1967 | Delivered on: 22 December 1967 Persons entitled: National Provincial Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 1-22 (inclusive) organford road, holton heath, dorset, fixed, floating charge see doc. 9. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
12 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
26 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
4 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
16 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 10/11/08; full list of members (4 pages) |
25 September 2008 | Appointment terminate, director and secretary sarah englander logged form (1 page) |
25 September 2008 | Appointment terminate, director and secretary sarah englander logged form (1 page) |
23 September 2008 | Appointment terminated secretary hannah weiss (1 page) |
23 September 2008 | Appointment terminated director eliasz englander (1 page) |
23 September 2008 | Appointment terminated secretary hannah weiss (1 page) |
23 September 2008 | Appointment terminated director eliasz englander (1 page) |
18 August 2008 | Secretary appointed sheila esther brander (2 pages) |
18 August 2008 | Director appointed pinkas brander (3 pages) |
18 August 2008 | Secretary appointed sheila esther brander (2 pages) |
18 August 2008 | Director appointed pinkas brander (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) |
13 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
10 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
10 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
8 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
8 December 2005 | Return made up to 10/11/05; full list of members (3 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
22 November 2004 | Return made up to 10/11/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (6 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) |
15 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (6 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) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (10 pages) |
16 November 1999 | Return made up to 10/11/99; full list of members (10 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 November 1998 | Return made up to 10/11/98; full list of members (11 pages) |
12 November 1998 | Return made up to 10/11/98; full list of members (11 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
18 December 1997 | New secretary appointed (2 pages) |
18 December 1997 | New director appointed (3 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 November 1996 | Return made up to 10/11/96; full list of members (8 pages) |
12 November 1996 | Return made up to 10/11/96; full list of members (8 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (7 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (7 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (16 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 March 1973 | Memorandum and Articles of Association (4 pages) |
26 March 1973 | Memorandum and Articles of Association (4 pages) |
21 September 1967 | Certificate of incorporation (1 page) |
21 September 1967 | Certificate of incorporation (1 page) |