London
N7 6LE
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Sarah Heitner |
---|---|
Status | Current |
Appointed | 10 December 2013(46 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 34 The Ridgeway London NW11 8QS |
Director Name | Icek Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 December 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Rose Cymerman |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Rose Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(42 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2016) |
Role | Property Manager |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(42 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Helen Fay Bondi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Malcolm Victor Morgan |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(45 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Eastcastle Street London W1W 8EA |
Secretary Name | Sara Heitner |
---|---|
Status | Resigned |
Appointed | 16 February 2016(48 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2016) |
Role | Company Director |
Correspondence Address | 34 The Ridgeway London NW11 8QS |
Telephone | 020 72722255 |
---|---|
Telephone region | London |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
98 at £1 | Sarah Heitner 98.00% Ordinary |
---|---|
2 at £1 | Ian Heitner & Sarah Heitner 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,991 |
Current Liabilities | £131,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 53 west ham lane stratford london title number NGL183734. Outstanding |
---|---|
16 September 2014 | Delivered on: 23 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 September 1971 | Delivered on: 24 September 1971 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: 2A & 2B, stock street, plaistow, london, E13. Outstanding |
1 September 1971 | Delivered on: 15 September 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 godwin rd london E7. Outstanding |
1 September 1971 | Delivered on: 14 September 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 ham park road, forest gate, london E7. Outstanding |
6 September 1971 | Delivered on: 9 September 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 west ham lane E15. Outstanding |
1 September 1971 | Delivered on: 9 September 1971 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 little ilford lane e 12. Outstanding |
13 September 2021 | Delivered on: 27 September 2021 Persons entitled: Arbuthnot Latham & Co (00813519) Classification: A registered charge Particulars: All that freehold land and interest known as 101 ham park road, london, E15 4PH and registered at hm land registry under title number NGL176426.. For further details of properties charged please refer to the deed. Outstanding |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 2A and 2B stock street london title number NGL183739. Outstanding |
10 February 2015 | Delivered on: 11 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 101 ham park road stratford london title number NGL176426. Outstanding |
18 March 1969 | Delivered on: 25 March 1969 Satisfied on: 28 January 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 159, mandeville street hackney, london, E5 together with all fixtures. Fully Satisfied |
26 July 1968 | Delivered on: 1 August 1968 Satisfied on: 28 January 2015 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58, hudson road, canning town, E.16, with all fixtures. Fully Satisfied |
9 February 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Termination of appointment of Sara Heitner as a secretary on 16 February 2016 (1 page) |
28 November 2017 | Termination of appointment of Sara Heitner as a secretary on 16 February 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 March 2016 | Termination of appointment of Leonard Harry Bondi as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Leonard Harry Bondi as a director on 16 February 2016 (2 pages) |
9 March 2016 | Appointment of Sara Heitner as a secretary on 16 February 2016 (3 pages) |
9 March 2016 | Termination of appointment of Malcolm Victor Morgan as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Michael David Cymerman as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Helen Fay Bondi as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Sylvia Cymerman as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Helen Fay Bondi as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Sylvia Cymerman as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Malcolm Victor Morgan as a director on 16 February 2016 (2 pages) |
9 March 2016 | Appointment of Sara Heitner as a secretary on 16 February 2016 (3 pages) |
9 March 2016 | Termination of appointment of Michael David Cymerman as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Rose Cymerman as a director on 16 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Rose Cymerman as a director on 16 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Rose Cymerman as a secretary on 10 December 2013 (2 pages) |
8 March 2016 | Termination of appointment of Rose Cymerman as a secretary on 10 December 2013 (2 pages) |
16 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
11 February 2015 | Registration of charge 009186750010, created on 10 February 2015 (13 pages) |
11 February 2015 | Registration of charge 009186750011, created on 10 February 2015 (13 pages) |
11 February 2015 | Registration of charge 009186750009, created on 10 February 2015 (13 pages) |
11 February 2015 | Registration of charge 009186750010, created on 10 February 2015 (13 pages) |
11 February 2015 | Registration of charge 009186750009, created on 10 February 2015 (13 pages) |
11 February 2015 | Registration of charge 009186750011, created on 10 February 2015 (13 pages) |
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Satisfaction of charge 1 in full (4 pages) |
28 January 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Satisfaction of charge 1 in full (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
23 September 2014 | Registration of charge 009186750008, created on 16 September 2014 (26 pages) |
23 September 2014 | Registration of charge 009186750008, created on 16 September 2014 (26 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
10 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
10 December 2013 | Appointment of Mrs Sarah Heitner as a secretary (2 pages) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Appointment of Mrs Sarah Heitner as a secretary (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Appointment of Malcolm Victor Morgan as a director (3 pages) |
5 November 2012 | Appointment of Malcolm Victor Morgan as a director (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
13 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
12 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
12 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
12 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
12 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
12 December 2010 | Director's details changed for Rose Cymerman on 1 October 2010 (2 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
9 February 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
9 February 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
9 February 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
9 February 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
9 February 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
3 February 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
3 February 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
3 February 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 January 2008 | Return made up to 15/11/07; no change of members (7 pages) |
13 April 2007 | Return made up to 15/11/06; full list of members
|
13 April 2007 | Return made up to 15/11/06; full list of members
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
8 February 2006 | Return made up to 15/11/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (7 pages) |
13 March 2004 | Return made up to 15/11/03; full list of members
|
13 March 2004 | Return made up to 15/11/03; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
6 April 2003 | Return made up to 15/11/02; full list of members (7 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
18 March 2002 | Return made up to 15/11/01; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
14 February 2001 | Return made up to 15/11/00; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
17 February 2000 | Return made up to 15/11/99; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
10 February 1999 | Return made up to 15/11/98; full list of members (6 pages) |
10 February 1999 | Return made up to 15/11/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
19 December 1997 | Return made up to 15/11/97; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
18 February 1997 | Return made up to 15/11/96; no change of members (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
22 February 1996 | Return made up to 15/11/95; full list of members (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |