London
NW11 6TG
Director Name | Mr Chaim Menachem Frommer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1998(29 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 11 May 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Secretary Name | Mr Chaim Menachem Frommer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1998(29 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Elmcroft Avenue London NW11 0RS |
Director Name | Simon Jonathan Tager |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(36 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (closed 11 May 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Isiah Traube |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 May 2021) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moresby Road London E5 9LF |
Director Name | Mr Asher Isiah Perelman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 May 2021) |
Role | Officer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Leweston Place London N16 6RJ |
Director Name | Mrs Malka Gitel Grosskopf |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2016(47 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 May 2021) |
Role | Secretary |
Country of Residence | Israel |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Abraham Eliezer Perelman |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(23 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Director Name | Myer Grosskopf |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(23 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 31 Rechov Petach Tikva Jerusalem 94474 |
Secretary Name | Mr Abraham Eliezer Perelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(23 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Overlea Road London E5 9BG |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(29 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2005) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Director Name | Arya Leon Traube |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1998(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 22 February 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1627 45th Street New York 11204 United States |
Telephone | 020 88030066 |
---|---|
Telephone region | London |
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 |
1.1m at £0.05 | Greenquest LTD 66.67% Preference |
---|---|
568k at £0.05 | Greenquest LTD 33.33% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
12 September 1997 | Delivered on: 17 September 1997 Persons entitled: Nationwide Building Society Classification: Third party legal charge Secured details: All monies due or to become due from romeo trading company LTD (the "borrower") to the chargee under the terms of the charge. Particulars: L/H property k/a 107/117 whipps cross road leytonstone l/b of waltham forest t/no;-EGL9557 together with all buildings fixtures (inc. Trade fixtures) fixed plant machinery from time to time at the property and goodwill of any business and benefit of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
27 June 1986 | Delivered on: 30 June 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 and 78 campden hill road, london W8 and/or the proceeds of sale thereof. Outstanding |
15 March 1982 | Delivered on: 20 March 1982 Persons entitled: P.S.Refson & Co. Limited Classification: Memorandum of deposit of title deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107 to 131 (odd nos) whipps cross road, leytonstone london E11 title no egl 9557. Outstanding |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 74 campden hill road kensington london borough of kensington and chelsea title no 289316. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 12 observatory gardens kensington london borough of kensington and chelsea title no. 447461. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 11 observatory gardens kensington london borough of kensington and chelsea title no 129088. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 10 obsurvatory gardens kensington london borough of kensington and chelsea title no 447449. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 9 observatory gardens kensington london borough of kensington and chelsea title no. 447448. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 8 observatory gardens kensington london borough of kensington and chelsea title no. 267303. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 6 observatory gardens kensington london borough of kensington and chelsea title no. 447446. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 4 observatory gardens kensington london borough of kensington and chelsea title no. 447444. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 2 observatory gardens kensington london borough of kensington & chelsea title no. Ln 56882. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 7 observatory gardens kensington london borough of kensington & chelsea title no. 447447. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 5 observatory gardens kensington london borough of kensington & chelsea title no 447445. Fully Satisfied |
26 September 1979 | Delivered on: 17 October 1979 Satisfied on: 17 December 1999 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 3 observatory gardens kensington london borough of kensington & chelsea title no 285665. Fully Satisfied |
10 May 1979 | Delivered on: 31 May 1979 Satisfied on: 17 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or tollshunt limited to the chargee on any account whatsoever. Particulars: 32 beaconsfield road tottenham, london borough of haringey title number ngl 76896. Fully Satisfied |
10 May 1979 | Delivered on: 31 May 1979 Satisfied on: 17 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or tollshunt limited to the chargee on any account whatsoever. Particulars: 91 & 95 clyde road, 6, 7, 9, 10 18 & 23 collingwood road, 3, 4, 9, 12, 26 & 28 nelson road london borough of haringey title number ngl 21259. Fully Satisfied |
10 May 1979 | Delivered on: 31 May 1979 Satisfied on: 17 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or tollshunt limited to the chargee on any account whatsoever. Particulars: 79 clyde road & 1 nelson road & garages 3/16 inclusive london borough of haringey title number ngl 76895. Fully Satisfied |
2 December 1977 | Delivered on: 16 December 1977 Satisfied on: 17 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever. Particulars: 7, elrington road, E.8. title no 328319. Fully Satisfied |
2 December 1977 | Delivered on: 16 December 1977 Satisfied on: 17 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever. Particulars: 200 brooke road, N16. Title no 356960. Fully Satisfied |
2 December 1977 | Delivered on: 16 December 1977 Satisfied on: 17 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever. Particulars: 184 lordship rd, N.16, title no. Ln 168635. Fully Satisfied |
2 December 1977 | Delivered on: 16 December 1977 Satisfied on: 17 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever. Particulars: The victoria cinema, new north road, islington, title no. 230188. Fully Satisfied |
2 December 1977 | Delivered on: 16 December 1977 Satisfied on: 17 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or pidom export limited to the chargee on any account whatsoever. Particulars: 85 cazenove road, N16 title no. Ln 123468. Fully Satisfied |
3 August 1977 | Delivered on: 12 August 1977 Satisfied on: 17 December 1999 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: 19 and 21 green row, 3, 4 and 7 middle row all in methley west yorkshire and 45 and 49 wakefield road, snydale west yorkshire, and 24, 32, 34, 36, 46 and 48 wood lane whitwood, west yorkshire. Fully Satisfied |
3 August 1977 | Delivered on: 12 August 1977 Satisfied on: 17 December 1999 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: Nos 21, 23, 27, 37, 51, and 59 king street, glasshoughton castleford. Fully Satisfied |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
---|---|
7 February 2017 | Director's details changed for Mr Isiah Traube on 5 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 March 2016 | Appointment of Mr Asher Isiah Perelman as a director on 1 March 2016 (3 pages) |
17 March 2016 | Termination of appointment of Abraham Eliezer Perelman as a director on 21 December 2015 (1 page) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
23 March 2015 | Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages) |
23 March 2015 | Director's details changed for Myer Grosskopf on 4 February 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (10 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (10 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
13 April 2011 | Appointment of Mr Isiah Traube as a director (3 pages) |
13 April 2011 | Termination of appointment of Arya Traube as a director (2 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (10 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
27 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (10 pages) |
2 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
31 December 2007 | Director's particulars changed (1 page) |
26 March 2007 | Return made up to 25/03/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 March 2006 | Return made up to 25/03/06; full list of members (8 pages) |
23 March 2006 | Director resigned (1 page) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 July 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
23 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place regent street london W1S 2HL (1 page) |
28 March 2002 | Return made up to 25/03/02; full list of members (8 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 April 2001 | Return made up to 25/03/01; full list of members (8 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (10 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: romeo house 160 bridport road london N18 1SY (1 page) |
1 August 2000 | Location of register of members (1 page) |
5 April 2000 | Return made up to 25/03/00; full list of members (14 pages) |
30 March 2000 | Location of register of members (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: romeo house 160 bridport road london N18 1SY (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | New director appointed (2 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Return made up to 25/03/99; no change of members (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (10 pages) |
12 May 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 25/03/98; full list of members (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
30 September 1997 | Director resigned (1 page) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Return made up to 25/03/97; no change of members (5 pages) |
20 February 1997 | Resolutions
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
17 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
27 April 1995 | Return made up to 25/03/95; full list of members (6 pages) |
18 August 1975 | Memorandum and Articles of Association (35 pages) |
20 March 1969 | Incorporation (13 pages) |