Buckhurst Hill
Essex
IG9 5TE
Director Name | Mr Leonard Berger |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Forest Heights Buckhurst Hill Essex IG9 5TE |
Director Name | Ruth Kirschel |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 7 South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ |
Secretary Name | Ruth Kirschel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1998(30 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 7 South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ |
Director Name | Eric Kirschel |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 August 1998) |
Role | Company Director |
Correspondence Address | Park House South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ |
Director Name | Mr Jeffrey Anthony Kirschel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | Park House South Park Drive Gerrards Cross Buckinghamshire SL9 8JJ |
Secretary Name | Mr Leonard Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Forest Heights Buckhurst Hill Essex IG9 5TE |
Registered Address | 23 Raith Avenue Southgate London N14 7DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
205 at £1 | Mrs Ruth Kirschel 50.00% Ordinary |
---|---|
154 at £1 | Mr Leonard Berger 37.56% Ordinary |
50 at £1 | Mrs Delia Berger 12.20% Ordinary |
1 at £1 | Sharon Berger 0.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £326,909 |
Cash | £34,195 |
Current Liabilities | £12,236 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
8 March 1996 | Delivered on: 15 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51/51A high street gillingham kent t/no. K606721 and goodwill of any of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
15 August 1989 | Delivered on: 22 August 1989 Satisfied on: 9 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 cheriton high street cheriton folkestone t/no. K 135329 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2016 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
---|---|
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
17 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 September 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
10 September 2014 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Leonard Berger on 1 April 2011 (2 pages) |
26 October 2011 | Director's details changed for Leonard Berger on 1 April 2011 (2 pages) |
26 October 2011 | Director's details changed for Delia Berger on 1 April 2011 (2 pages) |
26 October 2011 | Director's details changed for Delia Berger on 1 April 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
25 August 2011 | Registered office address changed from Third Floor 126-134 Baker Street London W1U 6UE England on 25 August 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
4 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
26 November 2008 | Return made up to 18/10/08; full list of members (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
8 November 2007 | Return made up to 18/10/07; full list of members (7 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 43 queen anne street london W1G 9JE (1 page) |
14 August 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
24 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
15 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
24 October 2003 | Return made up to 18/10/03; full list of members
|
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Return made up to 18/10/02; full list of members (9 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
16 September 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (8 pages) |
16 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
27 October 2000 | Return made up to 18/10/00; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
21 July 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
12 November 1999 | Return made up to 13/10/99; full list of members
|
14 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
6 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
6 November 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
23 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
10 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 3, cavendish court, 11/15, wigmore street, london, W1H 0AJ. (1 page) |
7 November 1996 | Return made up to 13/10/96; full list of members (7 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
7 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
9 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |
4 August 1995 | Accounts for a small company made up to 5 April 1995 (6 pages) |