London
N16 6JL
Director Name | Mrs Francine Reich |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2017(46 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Approach London NW4 2HU |
Director Name | Mr Israel Reich |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(21 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Approach London NW4 2HU |
Secretary Name | Mr Israel Reich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(21 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 16 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Approach London NW4 2HU |
Registered Address | Unit 2a Berol House 25 Ashley Road London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £689,109 |
Cash | £10,286 |
Current Liabilities | £152,325 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
18 October 1988 | Delivered on: 25 October 1988 Satisfied on: 30 May 1998 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland. Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond. Particulars: Units 2, 4, 5 and 6 shawfield industrial estate, taryglen street, glasgow. T/no.gla. Fully Satisfied |
---|---|
5 November 1982 | Delivered on: 11 November 1982 Satisfied on: 16 June 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: Unit b, drwey lane, ponswood industrial estate, hastings, east sussex. Title number ht 21320. Fully Satisfied |
29 June 1982 | Delivered on: 6 July 1982 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold unit B. drury lane, ponswood industrial estate, hastings, sussex title no ht 21320. Fully Satisfied |
5 February 1991 | Delivered on: 13 February 1991 Satisfied on: 16 June 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: Land on the north west side of smyrna street, radcliffe greater manchester title no: gm 486770. Fully Satisfied |
29 June 1982 | Delivered on: 6 July 1982 Persons entitled: The Governor & Company of the Bank Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over undertaking and all property unit b drury lane, ponswood industrial estate, hastings, sussex title no ht 21320 and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant & machinery. Fully Satisfied |
11 October 1988 | Delivered on: 20 October 1988 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: Land and buildings situate at radcliffe, fronting smyrna street, ainsworth road and gringrod street, greater manchester title no's la 74624, gm 6097 la 193694. Outstanding |
11 October 1988 | Delivered on: 20 October 1988 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: Land and buildings situate at radcliffe fronting smyra street ainsworth, road and grindrod street, greater manchester. Title nos. La 180860 and la 180092. Outstanding |
11 October 1988 | Delivered on: 20 October 1988 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: Land and buildings situate at radcliffe, fronting smyra street, ainswort h road and grindrod street. Greater manchester title no'S. La 74621, LA161341, la 74622, la 173856, LA74623, gm 165135, la 222139. Outstanding |
14 December 1987 | Delivered on: 4 January 1988 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-119/123 cannon street road tower homlets london title no egl 196875. Outstanding |
28 August 1984 | Delivered on: 10 September 1984 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: L/Hold land situate & having a frontage to withybush road, prendergast, north haverfordwest, dyfed. Outstanding |
20 January 2021 | Confirmation statement made on 21 December 2020 with updates (3 pages) |
---|---|
25 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 April 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
19 February 2018 | Notification of Francine Reich as a person with significant control on 31 July 2017 (2 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
2 August 2017 | Termination of appointment of Israel Reich as a director on 16 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Israel Reich as a secretary on 16 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Israel Reich as a director on 16 June 2017 (1 page) |
2 August 2017 | Termination of appointment of Israel Reich as a secretary on 16 June 2017 (1 page) |
1 August 2017 | Appointment of Mrs Francine Reich as a director on 31 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Francine Reich as a director on 31 July 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Israel Reich on 13 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Israel Reich on 13 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
6 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
12 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
12 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
14 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
13 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
13 April 2007 | Return made up to 13/02/07; full list of members (3 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
25 April 2006 | Return made up to 13/02/06; full list of members (3 pages) |
25 April 2006 | Return made up to 13/02/06; full list of members (3 pages) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
13 July 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
6 April 2005 | Return made up to 13/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 13/02/05; full list of members (3 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
23 June 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
26 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
26 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 13/02/03; 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) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
26 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
9 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
9 May 2002 | Return made up to 13/02/02; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
11 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 July 2001 | Return made up to 13/02/01; full list of members
|
3 July 2001 | Return made up to 13/02/01; full list of members
|
26 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
26 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
8 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
6 April 1999 | Return made up to 13/02/99; full list of members (7 pages) |
6 April 1999 | Return made up to 13/02/99; full list of members (7 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (8 pages) |
30 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1998 | Return made up to 13/02/98; no change of members (6 pages) |
10 March 1998 | Return made up to 13/02/98; no change of members (6 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
2 May 1997 | Full accounts made up to 30 September 1996 (9 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 March 1996 | Return made up to 13/02/96; full list of members (8 pages) |
19 March 1996 | Return made up to 13/02/96; full list of members (8 pages) |
15 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
15 September 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
11 April 1995 | Return made up to 13/02/95; no change of members (8 pages) |
11 April 1995 | Return made up to 13/02/95; no change of members (8 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|