Fountayne Road
London
N16 7EA
Secretary Name | Mrs Ester Kernkraut |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(25 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Director Name | Mrs Ester Kernkraut |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(49 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Director Name | Beila Weiss |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 April 2017(49 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 151 Upper Clapton Road London E5 9DB |
Director Name | Moshe Kernkraut |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(49 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Osbaldeston Road London N16 6NJ |
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 |
1 at £1 | Eli Kernkraut & Febland Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Febland Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £687,021 |
Cash | £15,008 |
Current Liabilities | £264,578 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
17 June 1987 | Delivered on: 26 June 1987 Satisfied on: 29 September 1989 Persons entitled: Charterhouse Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the facility letter dated 3/6/87 and this charge. Particulars: (See doc M249/july 1/cf for full details). 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. Fully Satisfied |
---|---|
8 July 1988 | Delivered on: 18 July 1988 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: 46, 46A, 46B, 48 & 48A southbourne grove bournemouth, dorset title no hp 47107. Fully Satisfied |
5 August 1985 | Delivered on: 15 August 1985 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: 411 and 413 lymington road highcliffe dorset title no dt 76596. Outstanding |
14 August 1981 | Delivered on: 17 August 1981 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: 166/174 (even) 166A/174A (even) and 166B/174B ruxley lane, ewell, surrey. Title no: sy 486151. Outstanding |
8 November 1979 | Delivered on: 12 November 1979 Persons entitled: Wintrust Securities LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 166, 166A, 166B, 168, 168A, 168B, 170, 170A, 170B, 172, 172A, 172B and 174, 174A and 174B, ruxley lane, epsom and ewell, surrey, with all fixtures & fittings. Sy 16804. Outstanding |
10 August 1977 | Delivered on: 19 August 1977 Persons entitled: Wintrust Securites LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 548/558A (even no's) coventry road, small heath, birmingham and 66/66A, 68/68A, 70/70A and 72/72A kirklintton road and/maid marion way, bilsthorpe, nottingham. Outstanding |
17 February 1976 | Delivered on: 18 February 1976 Persons entitled: Eagle Star Insurance Co LTD Classification: Charge Secured details: £15,000. Particulars: 226-238 (even) london rd, corydon. Outstanding |
5 August 1974 | Delivered on: 8 August 1974 Persons entitled: Barclays Bank Trust Co LTD Classification: Legal charge Secured details: £85,000. Particulars: 548-558A (even nos) coventy road, small heath, birmingham 66/66A, 68/68A, 70/70A, 72/72A, kirklington rd, 1 maid marion way, bilsthorpe, nottingham. Outstanding |
1 November 1996 | Delivered on: 13 November 1996 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds known as 166 to 174 (even) 166A to 174A (even) and 166(b) to 174(b) (even) ruxley lane ewell surrey; t/no sy 486151 and land/blds known as 411 and 413 lymington rd,highcliffe dorset; t/no dt 76596 with all rights and interests and all buildings,fixtures,fixed plant machinery thereon; the goodwill of business and all licences,consents,permits,etc. See form 395. undertaking and all property and assets. Outstanding |
1 November 1996 | Delivered on: 13 November 1996 Persons entitled: Northern Rock Building Society Classification: Assignment of rents subject to a right of re-assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the offer,this assignment or any related security document (as defined) on any account whatsoever. Particulars: All rights,title,interest and remedies in and to the rents. See the mortgage charge document for full details. Outstanding |
31 July 1972 | Delivered on: 4 August 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: 548-558 (even) coventry rd sheldon, birmingham, warwickshire. Outstanding |
31 March 1995 | Delivered on: 5 April 1995 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 thomas bata avenue east tilbury thurrock essex and 29 gloucester avenue east tilbury t/n-EX405315. Outstanding |
31 March 1995 | Delivered on: 5 April 1995 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 he company whatsoever and wheresoever present and future. Outstanding |
31 March 1995 | Delivered on: 5 April 1995 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: 47, 49, 52, 53, 54, 60, 62, 64, 68 & 72 queen elizabeth avenue east tilbury thurrock essex and 10 coronation avenue east tilbury thurrock essex t/n-EX353258. Outstanding |
9 April 1991 | Delivered on: 13 April 1991 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 on any account whatsoever. Particulars: 411 & 413 lymington road high cliffe dorset. Title number dt 76596. Outstanding |
9 April 1991 | Delivered on: 13 April 1991 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 on any account whatsoever. Particulars: 166-174, 166A-174A and 166B-174B ruxley lane ewell surrey title number sy 486151. Outstanding |
9 April 1991 | Delivered on: 13 April 1991 Persons entitled: North of England Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as 166-174, 166A 174A and 166B-174B ruxley lane ewell surrey title no sy 486151. Outstanding |
9 April 1990 | Delivered on: 11 April 1990 Persons entitled: Woolwich Equitable 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 present and future including uncalled capital. Outstanding |
9 April 1990 | Delivered on: 11 April 1990 Persons entitled: Woolwich Equitable Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: F/H 46,46A,46B,48, & 48A southbourne grove, southbourne, bournemouth title no hp 47107. Outstanding |
2 June 1989 | Delivered on: 20 June 1989 Persons entitled: First National Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 45,47,48,49,50,51,52,53,54,58,60,62,64,68, & 72 queen elizabeth avenue and 10 coronation avenue, east tilbruy, essex. Title no ex 353258. 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 |
3 February 1972 | Delivered on: 4 February 1972 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage Secured details: £75,000 & all other monies due. Particulars: 226/238 (even) london road, croydon, surrey. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Director's details changed for Moshe Kernkraut on 5 February 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
12 July 2017 | Appointment of Beila Weiss as a director on 2 April 2017 (2 pages) |
12 July 2017 | Appointment of Beila Weiss as a director on 2 April 2017 (2 pages) |
11 July 2017 | Appointment of Moshe Kernkraut as a director on 2 April 2017 (2 pages) |
11 July 2017 | Appointment of Moshe Kernkraut as a director on 2 April 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Ester Kernkraut as a director on 2 April 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Ester Kernkraut as a director on 2 April 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (11 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
24 August 2005 | Accounts for a small company made up to 31 March 2005 (10 pages) |
3 November 2004 | Return made up to 30/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 30/10/04; full list of members (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
3 November 2003 | Return made up to 30/10/03; full list of members (5 pages) |
3 November 2003 | Return made up to 30/10/03; full list of members (5 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (10 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (10 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) |
14 November 2002 | Return made up to 30/10/02; full list of members (5 pages) |
14 November 2002 | Return made up to 30/10/02; full list of members (5 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members (5 pages) |
31 October 2001 | Return made up to 30/10/01; full list of members (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (5 pages) |
3 November 2000 | Return made up to 30/10/00; full list of members (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: 13-17 new burlington place regent st london W1X 2JP (1 page) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
7 November 1997 | Return made up to 30/10/97; full list of members (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 November 1996 | Particulars of mortgage/charge (4 pages) |
13 November 1996 | Particulars of mortgage/charge (4 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Return made up to 30/10/96; full list of members (7 pages) |
4 November 1996 | Return made up to 30/10/96; full list of members (7 pages) |
21 June 1996 | Resolutions
|
21 June 1996 | Resolutions
|
21 June 1996 | Memorandum and Articles of Association (5 pages) |
21 June 1996 | Memorandum and Articles of Association (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (51 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (51 pages) |
2 November 1995 | Return made up to 30/10/95; full list of members (12 pages) |
2 November 1995 | Return made up to 30/10/95; full list of members (12 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |