London
N16 6XZ
Secretary Name | Erica Friedlander |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(33 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 4-6 Stamford Hill London N16 6XZ |
Director Name | Mr Chaim Friedlander |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 42 St Kildas Road London N16 5BZ |
Secretary Name | Morris Tesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(24 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | Chava Friedlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 42 St Kilda's Road London N16 |
Website | theeggstores.com |
---|
Registered Address | 4-6 Stamford Hill London N16 6XZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
99 at £1 | Mr Azreal Friedlander 99.00% Ordinary |
---|---|
1 at £1 | Mrs E. Friedlander 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£298,885 |
Cash | £6,723 |
Current Liabilities | £468,523 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 22 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 November 1992 | Delivered on: 19 November 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|
20 December 2023 | Previous accounting period shortened from 23 December 2022 to 22 December 2022 (1 page) |
---|---|
21 September 2023 | Previous accounting period shortened from 24 December 2022 to 23 December 2022 (1 page) |
6 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 December 2022 | Previous accounting period shortened from 25 December 2021 to 24 December 2021 (1 page) |
23 September 2022 | Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page) |
1 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 December 2021 | Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page) |
13 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
29 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
29 December 2020 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
8 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
8 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 August 2017 | Notification of Azreal Friedlander as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Azreal Friedlander as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Director's details changed for Azreal Friedlander on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Azreal Friedlander on 28 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 5 windus road london N16 6UT (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 5 windus road london N16 6UT (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
7 July 2004 | Return made up to 28/06/04; full list of members (6 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) |
30 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
30 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
23 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
20 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
28 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
17 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
9 July 1996 | Return made up to 28/06/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
14 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |