London
E5 9BA
Director Name | Mr Ephraim Gottesfeld |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(45 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Jessam Avenue London E5 9DU |
Director Name | Mr Barry Feldman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2022(54 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Portland Avenue London N16 6HA |
Director Name | Elias Kahan |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 15 December 2012) |
Role | Diamond Broker |
Country of Residence | United Kingdom |
Correspondence Address | 46 Queen Elizabeth Walk London N16 |
Director Name | Mr Ralph Raphael Bergman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 7 Leabourne Road London N16 6SU |
Director Name | Mr Heinrich Feldman |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 23 March 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 23 Overlea Road Springfield Park London E5 9BG |
Secretary Name | Elias Kahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(23 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 15 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Queen Elizabeth Walk London N16 |
Director Name | Mr Judah Feldman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Overlea Road London E5 9BG |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,741,642 |
Net Worth | £2,139,319 |
Cash | £108,291 |
Current Liabilities | £222,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 25 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
6 June 1995 | Delivered on: 13 June 1995 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 lampard grove london N16 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
5 June 1989 | Delivered on: 14 June 1989 Persons entitled: Royal Trust Bank 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 property being land at 26 lampard grove, london. Title no 22160 with all buildings & fixtures (except trade) fixed plant & machinery. Outstanding |
9 September 1986 | Delivered on: 11 September 1986 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: F/H property k/a 26 lampard grove london N16 (title no ngl 502130). together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
24 January 1984 | Delivered on: 6 February 1984 Persons entitled: Lloyds 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: Part of f/h property k/a 26 lampard grove, london N16. Outstanding |
28 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
20 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
26 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
23 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 31 March 2018 (19 pages) |
28 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
22 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 22 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
13 February 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 14 December 2016 with updates (4 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Annual return made up to 14 December 2015 no member list (6 pages) |
21 December 2015 | Annual return made up to 14 December 2015 no member list (6 pages) |
9 March 2015 | Appointment of Mr Judah Feldman as a director on 1 January 2014 (2 pages) |
9 March 2015 | Annual return made up to 14 December 2014 no member list (6 pages) |
9 March 2015 | Appointment of Mr Judah Feldman as a director on 1 January 2014 (2 pages) |
9 March 2015 | Appointment of Mr Ephraim Gottesfeld as a director on 1 January 2014 (2 pages) |
9 March 2015 | Termination of appointment of Ralph Raphael Bergman as a director on 1 January 2014 (1 page) |
9 March 2015 | Annual return made up to 14 December 2014 no member list (6 pages) |
9 March 2015 | Appointment of Mr Judah Feldman as a director on 1 January 2014 (2 pages) |
9 March 2015 | Termination of appointment of Ralph Raphael Bergman as a director on 1 January 2014 (1 page) |
9 March 2015 | Appointment of Mr Ephraim Gottesfeld as a director on 1 January 2014 (2 pages) |
9 March 2015 | Appointment of Mr Ephraim Gottesfeld as a director on 1 January 2014 (2 pages) |
9 March 2015 | Termination of appointment of Ralph Raphael Bergman as a director on 1 January 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 January 2014 | Annual return made up to 14 December 2013 no member list (5 pages) |
28 January 2014 | Annual return made up to 14 December 2013 no member list (5 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
5 June 2013 | Termination of appointment of Elias Kahan as a director (1 page) |
5 June 2013 | Termination of appointment of Elias Kahan as a director (1 page) |
17 December 2012 | Annual return made up to 14 December 2012 no member list (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 no member list (6 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 December 2011 | Annual return made up to 14 December 2011 no member list (6 pages) |
19 December 2011 | Annual return made up to 14 December 2011 no member list (6 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
14 December 2010 | Annual return made up to 14 December 2010 no member list (6 pages) |
14 December 2010 | Annual return made up to 14 December 2010 no member list (6 pages) |
15 December 2009 | Director's details changed for Elias Kahan on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 no member list (4 pages) |
15 December 2009 | Annual return made up to 15 December 2009 no member list (4 pages) |
15 December 2009 | Director's details changed for Elias Kahan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Shulom Feldman on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Shulom Feldman on 15 December 2009 (2 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
15 December 2008 | Annual return made up to 15/12/08 (3 pages) |
15 December 2008 | Annual return made up to 15/12/08 (3 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
31 January 2008 | Annual return made up to 15/12/07 (5 pages) |
31 January 2008 | Annual return made up to 15/12/07 (5 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
7 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
12 January 2007 | Annual return made up to 15/12/06 (5 pages) |
12 January 2007 | Annual return made up to 15/12/06 (5 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 December 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 January 2006 | Annual return made up to 15/12/05 (5 pages) |
9 January 2006 | Annual return made up to 15/12/05 (5 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 January 2005 | Annual return made up to 15/12/04 (5 pages) |
17 January 2005 | Annual return made up to 15/12/04 (5 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 December 2003 | Annual return made up to 15/12/03 (5 pages) |
30 December 2003 | Annual return made up to 15/12/03 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
3 January 2003 | Annual return made up to 15/12/02 (5 pages) |
3 January 2003 | Annual return made up to 15/12/02 (5 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o a j braceiner & co park house russell gardens london NW11 9NJ (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: c/o a j braceiner & co park house russell gardens london NW11 9NJ (1 page) |
27 August 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 July 2002 | Annual return made up to 15/12/01
|
24 July 2002 | Annual return made up to 15/12/01
|
10 January 2002 | Registered office changed on 10/01/02 from: 5 park way golders green london NW11 oex (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 5 park way golders green london NW11 oex (1 page) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Annual return made up to 15/12/00 (4 pages) |
30 January 2001 | Annual return made up to 15/12/00 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Annual return made up to 15/12/99 (4 pages) |
6 January 2000 | Annual return made up to 15/12/99 (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Annual return made up to 15/12/98 (6 pages) |
1 February 1999 | Annual return made up to 15/12/98 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 February 1998 | Annual return made up to 15/12/97 (4 pages) |
13 February 1998 | Annual return made up to 15/12/97 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
6 February 1997 | Annual return made up to 15/12/96 (4 pages) |
6 February 1997 | Annual return made up to 15/12/96 (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 February 1996 | Annual return made up to 15/12/95 (6 pages) |
29 February 1996 | Annual return made up to 15/12/95 (6 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
24 March 1995 | Annual return made up to 15/12/94 (8 pages) |
24 March 1995 | Annual return made up to 15/12/94 (8 pages) |