London
N16 6JL
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Gilda Crescent London N16 6JP |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gilda Crescent London N16 6JP |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1993(23 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1993(23 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Sije Berger |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1994(24 years, 7 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Craven Walk London N16 6BS |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Registered Address | PO Box 553 30 Eastbourne Terrace London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,537,642 |
Cash | £93,446 |
Current Liabilities | £2,331,659 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 March |
3 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2002 | Liquidators statement of receipts and payments (5 pages) |
11 July 2002 | Liquidators statement of receipts and payments (5 pages) |
20 December 2001 | Liquidators statement of receipts and payments (5 pages) |
27 June 2001 | Liquidators statement of receipts and payments (5 pages) |
27 December 2000 | Liquidators statement of receipts and payments (5 pages) |
26 June 2000 | Liquidators statement of receipts and payments (5 pages) |
6 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 June 1999 | Liquidators statement of receipts and payments (5 pages) |
31 December 1998 | Liquidators statement of receipts and payments (5 pages) |
31 December 1997 | Appointment of a voluntary liquidator (1 page) |
31 December 1997 | Statement of affairs (8 pages) |
31 December 1997 | Resolutions
|
18 December 1997 | Registered office changed on 18/12/97 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
8 July 1997 | Resolutions
|
1 April 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
25 February 1997 | Return made up to 20/02/97; full list of members (27 pages) |
24 October 1996 | Resolutions
|
3 July 1996 | Particulars of mortgage/charge (4 pages) |
3 July 1996 | Particulars of mortgage/charge (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 January 1996 | Memorandum and Articles of Association (9 pages) |
5 January 1996 | Particulars of mortgage/charge (7 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Resolutions
|
17 October 1995 | Particulars of mortgage/charge (18 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (10 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (10 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |