London
E5 9LF
Secretary Name | Mr Asher Zelig Lew |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | 3 Gilda Crescent London N16 6JT |
Director Name | Shmaya Lew |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 10 September 1995) |
Role | Company Director |
Correspondence Address | 32 Jessam Avenue London E5 9DU |
Secretary Name | Chaja Lew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 27 Hadley Court Cazenove Road London N16 6JU |
Telephone | 01204 701741 |
---|---|
Telephone region | Bolton |
Registered Address | 6 Moresby Road London E5 9LF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Interdam LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,074,961 |
Cash | £158,807 |
Current Liabilities | £49,654 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
15 April 1986 | Delivered on: 18 April 1986 Satisfied on: 13 August 2003 Persons entitled: City Merchant Bank Limited 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 land & premises on ne side of roach road, poplar, london E3 (tn 21885). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
15 April 1986 | Delivered on: 18 April 1986 Persons entitled: City Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H 21-29 (odd) staniforth rd attercliffe, sheffield tn ywe 61268 floating security on all moveable plant machinery fixtures implements and utensils furniture and equipment. Outstanding |
15 April 1986 | Delivered on: 18 April 1986 Persons entitled: City Merchants Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land situate at yaxley huntingdon k/a the broadway shopping centre, malting square, yaxley, peterborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 April 1986 | Delivered on: 18 April 1986 Persons entitled: City Merchants Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H - 41-59 (odd) dovedale road, sunderland, T.n: ty 40662. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1970 | Delivered on: 10 June 1970 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: 166A - 178A (even only) glyn road, clapton, london. Outstanding |
15 January 2024 | Registered office address changed from 11C Grosvenor Way London E5 9nd to 6 Moresby Road London E5 9LF on 15 January 2024 (1 page) |
---|---|
22 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
2 March 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
20 October 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
7 January 2022 | Secretary's details changed for Mr Asher Zelig Lew on 7 January 2022 (1 page) |
11 October 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
25 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
15 November 2017 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
27 July 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
27 July 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
21 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
12 August 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
12 August 2014 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 January 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
30 January 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
12 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
12 January 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
11 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 December 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
1 December 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2009 | Return made up to 29/08/08; full list of members (3 pages) |
16 March 2009 | Return made up to 29/08/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
1 July 2008 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
6 December 2007 | Return made up to 29/08/07; full list of members (2 pages) |
6 December 2007 | Return made up to 29/08/07; full list of members (2 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
11 November 2006 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
6 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
14 November 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
14 November 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
3 October 2005 | Secretary resigned (1 page) |
27 May 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
27 May 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
11 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
27 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
27 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
7 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
15 October 2003 | Return made up to 29/08/03; full list of members (7 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
23 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
23 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 November 2001 | Return made up to 29/08/01; full list of members (6 pages) |
15 November 2001 | Return made up to 29/08/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
20 September 2000 | Return made up to 29/08/00; full list of members
|
20 September 2000 | Return made up to 29/08/00; full list of members
|
3 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 January 2000 | Secretary's particulars changed (1 page) |
29 January 2000 | Secretary's particulars changed (1 page) |
26 October 1999 | Return made up to 29/08/99; no change of members (5 pages) |
26 October 1999 | Return made up to 29/08/99; no change of members (5 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (8 pages) |
11 September 1998 | Return made up to 29/08/98; no change of members (5 pages) |
11 September 1998 | Return made up to 29/08/98; no change of members (5 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
19 September 1997 | Return made up to 29/08/97; full list of members (7 pages) |
19 September 1997 | Return made up to 29/08/97; full list of members (7 pages) |
27 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
30 September 1996 | Return made up to 29/08/96; no change of members (5 pages) |
30 September 1996 | Return made up to 29/08/96; no change of members (5 pages) |
11 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
11 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
8 December 1995 | Director resigned (2 pages) |
8 December 1995 | Director resigned (2 pages) |
15 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
15 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
31 August 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
10 August 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
10 August 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |