Fountayne Road
London
N16 7EA
Secretary Name | Mrs Ester Kernkraut |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1992(24 years, 10 months after company formation) |
Appointment Duration | 31 years, 8 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, 5 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 | Jacob Kernkraut |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(49 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66a Chardmore Road London N16 6JH |
Director Name | Joel Kernkraut |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(49 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66b Chardmore Road London N16 6JH |
Director Name | Joseph Kernkraut |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(49 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Filey Avenue London N16 6JJ |
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 | £106,650 |
Cash | £6,559 |
Current Liabilities | £173,193 |
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 | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
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: Undertaking property and assets present and future. Outstanding |
---|---|
21 January 1992 | Delivered on: 29 January 1992 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: 97-107 (odd) higham street walthamstow l/b of waltham forest t/no. NGL113228. Outstanding |
21 January 1992 | Delivered on: 29 January 1992 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: 109-115 (odd) higham street walthamstow l/b of waltham forest t/no. NGL123532. Outstanding |
21 January 1992 | Delivered on: 29 January 1992 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: 14-18 birchwood road west byfleet surrey t/no.SY486011. Outstanding |
14 August 1981 | Delivered on: 20 August 1981 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14-18 and 14A-18A birchwood road, west byfleet, woking surrey 97-107 and 109-115 (odd) higham street, walthamstow, london E.17 T.nos. Sy 486011 ngl 123532. Outstanding |
13 February 1979 | Delivered on: 26 February 1979 Persons entitled: Anglia Hastings & Thanet Building Society Classification: Mortgage Secured details: £2,601.03. Particulars: 97 to 107 (odd nos) higham street, walthamstow, waltham forest. T.no: ngl 113228. Outstanding |
7 December 1970 | Delivered on: 9 December 1970 Persons entitled: Anglia Building Society Classification: Mortgage Secured details: £3250. Particulars: 109/115 (odd) higham street, london e 17. Outstanding |
11 December 1980 | Delivered on: 18 December 1980 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: F/H 14-18 and 14A-18A birchwood rd, west byfleet, surrey T.no. Sy 486011. Fully Satisfied |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
24 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 July 2017 | Notification of Febland Investments Limited as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Appointment of Jacob Kernkraut as a director on 2 April 2017 (2 pages) |
10 July 2017 | Appointment of Joel 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 Joseph Kernkraut as a director on 2 April 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 17 August 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) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
20 August 2004 | Return made up to 17/08/04; full list of members (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members (5 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 August 2002 | Return made up to 17/08/02; full list of members (5 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Return made up to 17/08/01; full list of members (5 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
20 August 1999 | Return made up to 17/08/99; full list of members (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1998 | Return made up to 17/08/98; full list of members (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |