London
E5 9LF
Director Name | Mrs Rita Lipschitz |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(38 years, 9 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moresby Road London E5 9LF |
Director Name | Mrs Esther Stieglitz |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(23 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 June 2008) |
Role | Housewife |
Correspondence Address | 28 Mohilever Netanya Israel |
Director Name | David Schreiber |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(27 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Hakablan 43 Har Nof Jeruselem Israel |
Director Name | Mr Peter David Baker |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2010) |
Role | Trust Administrator |
Country of Residence | Switzerland |
Correspondence Address | 44 Huegelstrasse Zurich 8002 |
Director Name | Mr Mark Robin Freed |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 September 2019) |
Role | Chartered Accountant |
Country of Residence | Switzerland |
Correspondence Address | 170 Birmensdorferstrasse 8003 Zurich Switzerland |
Registered Address | Felds Chartered Accountants And Registered Auditors 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
100 at £1 | Paltrad Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £182,684 |
Current Liabilities | £4,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
28 July 2022 | Delivered on: 2 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 97 wallwood road london E11 1AP and freehold property known as flats 1-3, 141 nags head road enfield EN3 7AD. Outstanding |
---|---|
12 April 2022 | Delivered on: 13 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 July 2016 | Delivered on: 29 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 141 nags head road, enfield EN3 7AD (title number NGL117662). 97 wallwood road, enfield. E11 1AP (title number NGL106865). Outstanding |
15 April 2016 | Delivered on: 5 May 2016 Persons entitled: Lloyds Bank PLC. Classification: A registered charge Particulars: None. Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Lloyds Bank PLC. Classification: A registered charge Particulars: None. Outstanding |
2 August 1984 | Delivered on: 9 August 1984 Satisfied on: 1 December 2015 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 83/85 seaside road, eastbourne, east sussex, tn: eb 19910. Fully Satisfied |
1 December 1969 | Delivered on: 3 December 1969 Satisfied on: 1 December 2015 Persons entitled: P.E Guiver Mrs M. M Guiver Classification: Legal charge Secured details: £2500. Particulars: 2 & 4 orchard road and 139, 141 & 143 nagshead road, enfield. Fully Satisfied |
4 August 1969 | Delivered on: 15 August 1969 Satisfied on: 1 December 2015 Persons entitled: Christine R Guiver Classification: Legal charge Secured details: £1,000. Particulars: 42 & 48 chiswick rd edmonton N9. Fully Satisfied |
21 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
22 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 August 2022 | Registration of charge 009568000008, created on 28 July 2022 (40 pages) |
13 April 2022 | Registration of charge 009568000007, created on 12 April 2022 (40 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
30 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
9 September 2019 | Termination of appointment of Mark Robin Freed as a director on 3 September 2019 (1 page) |
9 September 2019 | Cessation of Mark Robin Freed as a person with significant control on 3 September 2019 (1 page) |
9 September 2019 | Notification of Copaz T&T Consulting Ag as a person with significant control on 3 September 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 March 2018 | Satisfaction of charge 009568000005 in full (1 page) |
8 March 2018 | Satisfaction of charge 009568000004 in full (1 page) |
8 March 2018 | Satisfaction of charge 009568000006 in full (1 page) |
16 February 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 December 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
16 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2016 | Registration of charge 009568000006, created on 28 July 2016 (41 pages) |
29 July 2016 | Registration of charge 009568000006, created on 28 July 2016 (41 pages) |
5 May 2016 | Registration of charge 009568000005, created on 15 April 2016 (30 pages) |
5 May 2016 | Registration of charge 009568000005, created on 15 April 2016 (30 pages) |
1 April 2016 | Registration of charge 009568000004, created on 31 March 2016 (42 pages) |
1 April 2016 | Registration of charge 009568000004, created on 31 March 2016 (42 pages) |
21 March 2016 | Current accounting period shortened from 29 March 2015 to 31 December 2014 (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 March 2016 | Current accounting period shortened from 29 March 2015 to 31 December 2014 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
1 December 2015 | Satisfaction of charge 2 in full (1 page) |
1 December 2015 | Satisfaction of charge 3 in full (1 page) |
1 December 2015 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Satisfaction of charge 2 in full (1 page) |
1 December 2015 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Satisfaction of charge 3 in full (1 page) |
5 June 2015 | Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages) |
5 June 2015 | Director's details changed for Mr Mark Robin Freed on 16 December 2014 (2 pages) |
5 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Termination of appointment of David Schreiber as a director on 1 February 2014 (1 page) |
29 December 2014 | Termination of appointment of David Schreiber as a director on 1 February 2014 (1 page) |
29 December 2014 | Termination of appointment of David Schreiber as a director on 1 February 2014 (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Appointment of Mr Mark Robin Freed as a director (2 pages) |
27 October 2010 | Appointment of Mr Mark Robin Freed as a director (2 pages) |
27 October 2010 | Termination of appointment of Peter Baker as a director (1 page) |
27 October 2010 | Termination of appointment of Peter Baker as a director (1 page) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 May 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 May 2009 | Director appointed mr peter david baker (1 page) |
6 May 2009 | Director appointed mr peter david baker (1 page) |
5 May 2009 | Appointment terminated director esther stieglitz (1 page) |
5 May 2009 | Director appointed mrs rita lipschitz (1 page) |
5 May 2009 | Appointment terminated director esther stieglitz (1 page) |
5 May 2009 | Director appointed mrs rita lipschitz (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Return made up to 31/01/08; full list of members (4 pages) |
23 December 2008 | Return made up to 31/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
24 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 May 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
22 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
7 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
8 April 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
12 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
27 August 1996 | Return made up to 31/01/96; full list of members (6 pages) |
27 August 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
24 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
24 March 1995 | Return made up to 31/01/95; no change of members (4 pages) |
20 November 1980 | Annual return made up to 30/06/79 (5 pages) |
20 November 1980 | Annual return made up to 30/06/79 (5 pages) |
19 November 1980 | Annual return made up to 31/01/77 (5 pages) |
19 November 1980 | Annual return made up to 31/01/77 (5 pages) |
11 June 1976 | Annual return made up to 31/03/75 (5 pages) |
11 June 1976 | Annual return made up to 31/03/75 (5 pages) |
24 June 1969 | Incorporation (11 pages) |
24 June 1969 | Incorporation (11 pages) |