London
NW11 8NX
Director Name | Ms Judith Erlich |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Secretary Name | Ms Judith Erlich |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Director Name | Mr David Winegarten |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(53 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Josef Kasner |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Director Name | Elfreda Erlich |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 21 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Gresham Gardens London NW11 8NX |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
16 at £1 | Kasner Charitable Trust 8.00% Ordinary |
---|---|
48 at £1 | Coleview LTD 24.00% Ordinary |
44 at £1 | Baruch Erlich 22.00% Ordinary |
44 at £1 | Judith Erlich 22.00% Ordinary |
24 at £1 | Elfred Erlich 12.00% Ordinary |
24 at £1 | Josef Kasner 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,315,649 |
Cash | £67,757 |
Current Liabilities | £30,457,715 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
24 September 2009 | Delivered on: 2 October 2009 Persons entitled: Ubs Ag Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any account held with the bank in the clients name. The accounts the charged securities and the supplemental documents see image for full details. Outstanding |
---|
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
20 October 2023 | Change of details for Ms Judith Erlich as a person with significant control on 13 October 2023 (2 pages) |
20 October 2023 | Change of details for Mr Baruch Erlich as a person with significant control on 13 October 2023 (2 pages) |
20 October 2023 | Change of details for Mr Baruch Erlich as a person with significant control on 13 October 2023 (2 pages) |
18 October 2023 | Change of details for Ms Judith Erlich as a person with significant control on 13 October 2023 (2 pages) |
13 June 2023 | Notification of Judith Erlich as a person with significant control on 7 June 2023 (2 pages) |
13 June 2023 | Withdrawal of a person with significant control statement on 13 June 2023 (2 pages) |
13 June 2023 | Notification of Baruch Erlich as a person with significant control on 7 June 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 3 May 2023 with updates (5 pages) |
8 February 2023 | Second filing of Confirmation Statement dated 3 January 2023 (3 pages) |
1 February 2023 | Current accounting period extended from 23 March 2023 to 31 March 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates
|
22 December 2022 | Unaudited abridged accounts made up to 23 March 2022 (8 pages) |
11 April 2022 | Appointment of Mr David Winegarten as a director on 11 April 2022 (2 pages) |
16 February 2022 | Unaudited abridged accounts made up to 23 March 2021 (7 pages) |
1 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
21 December 2021 | Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page) |
9 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
25 March 2021 | Current accounting period shortened from 25 March 2020 to 24 March 2020 (1 page) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
27 October 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
23 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
22 November 2019 | Notification of a person with significant control statement (2 pages) |
22 November 2019 | Registered office address changed from Atlas House 28 Great Cambridge Road Enfield EN1 1UU England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 November 2019 (1 page) |
22 November 2019 | Cessation of Baruch Erlich as a person with significant control on 6 April 2016 (1 page) |
29 March 2019 | Micro company accounts made up to 28 March 2018 (2 pages) |
13 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 29 March 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
15 May 2017 | Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 21 Accommodation Road London NW11 8EP to Atlas House 28 Great Cambridge Road Enfield EN1 1UU on 15 May 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
11 February 2016 | Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page) |
11 February 2016 | Termination of appointment of Josef Kasner as a director on 1 September 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement by Directors (1 page) |
29 April 2015 | Solvency Statement dated 24/03/15 (1 page) |
29 April 2015 | Resolutions
|
29 April 2015 | Solvency Statement dated 24/03/15 (1 page) |
29 April 2015 | Statement by Directors (1 page) |
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Termination of appointment of Elfreda Erlich as a director on 21 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Elfreda Erlich as a director on 21 February 2015 (1 page) |
11 February 2015 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2015-02-11
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-06-12
|
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
1 April 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
28 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
22 July 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: progress house progress way enfield middlesex EN1 1UU (1 page) |
21 February 2005 | Return made up to 31/12/04; full list of members (4 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (4 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
31 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: progress house progress way enfield middlesex EN1 1UU (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: progress house progress way enfield middlesex EN1 1UU (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 172 billett road london E17 5DT (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 172 billett road london E17 5DT (1 page) |
18 February 2002 | Return made up to 31/12/01; full list of members
|
18 February 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
31 October 2000 | Return made up to 31/12/99; full list of members (9 pages) |
31 October 2000 | Return made up to 31/12/99; full list of members (9 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 April 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 March 1999 | Return made up to 31/12/98; no change of members (5 pages) |
26 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
26 March 1998 | Return made up to 31/12/97; no change of members (5 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
18 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
12 April 1996 | Return made up to 31/12/95; no change of members (5 pages) |
12 April 1996 | Return made up to 31/12/95; no change of members (5 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
3 April 1969 | Incorporation (13 pages) |
3 April 1969 | Incorporation (13 pages) |