Company NameBALA Investments Limited
Company StatusActive
Company Number00989424
CategoryPrivate Limited Company
Incorporation Date15 September 1970(53 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliezer Solomon Benedikt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameMr Solomon Weiss
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address22 Moresby Road
London
E5 9LF
Director NameMrs Fradl Weiss
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Moresby Road
London
E5 9LF
Director NameMr Abraham Ostreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMrs Sara Oestreicher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ
Director NameRochel Oestreicher
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Chardmore Road
London
N16 6JH
Director NameMrs Perla Oestreicher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameMrs Miriam Oestreicher
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameMr Jacob Oestreicher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameChana Oestreicher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Benjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chardmore Road
London
N16 6JH
Director NameMrs Miriam Frankel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Darenth Road
London
N16 6EJ
Director NameAllan Frankel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Darenth Road
London
N16 6EH
Director NameMrs Rifka Breisch
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Jessam Avenue
London
E5 9DU
Director NameMrs Nechy Benedikt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA
Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Secretary NameMr Abraham Oestreicher
NationalityBritish
StatusCurrent
Appointed09 March 2009(38 years, 6 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Road
London
N16 6NJ
Director NameMr Jacob Schimmel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield Gardens
London
NW11 9HD
Director NameMr Harry Chaim Schimmel
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Director NameEva Oestreicher
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMartin Oestreicher
Date of BirthMay 1928 (Born 96 years ago)
NationalityStateless
StatusResigned
Appointed20 December 1991(21 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMr Abraham Moses Schimmel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield Gardens
London
NW11 9HD
Director NameMrs Anna Schimmel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Secretary NameMr Harry Chaim Schimmel
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Secretary NameMartin Oestreicher
NationalityStateless
StatusResigned
Appointed23 July 1999(28 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moresby Road
London
E5 9LE
Director NameMr Chaim Breisch
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 06 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Jessam Avenue
London
E5 9DU
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(29 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 November 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Filey Avenue
London
N16 6JJ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

92 at £1Faircharm Investments LTD
50.00%
Ordinary
92 at £1Faircharm Investments LTD
50.00%
P

Financials

Year2014
Turnover£35,330
Gross Profit£23,828
Net Worth£2,022,379
Cash£29,080
Current Liabilities£6,320,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

1 April 1976Delivered on: 12 April 1976
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: 54-68 (even) granville rd, haringey, N22.
Outstanding
1 April 1976Delivered on: 12 April 1976
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: 39 althea st, hammersmith SW6.
Outstanding
1 April 1976Delivered on: 12 April 1976
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: 29 althea st, hammersmith SW6.
Outstanding
1 April 1976Delivered on: 12 April 1976
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: 25 althea st, hammersmith SW6.
Outstanding
1 April 1976Delivered on: 12 April 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due to become due from the company and/or stangrange LTD to the chargee on any account whatsoever.
Particulars: 42-52 (even) granville rd, wood green, N.22.
Outstanding
24 January 1974Delivered on: 1 February 1974
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at 62, 62A, 64 and 64A st. George's road enfield london together with all fixtures whatsoever.
Outstanding
1 August 1973Delivered on: 9 August 1973
Persons entitled: Old Broad Street Securities

Classification: Legal charge
Secured details: All monies due or to become due from the company and farmwood investments LTD & fairsham investments & old broad st securities LTD.
Particulars: F/H land & buildings on the north west of arklow rd london SE14 title sgl 142736.
Outstanding
1 March 1973Delivered on: 6 March 1973
Persons entitled: First Maryland LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 ferry st, london E14.
Outstanding
29 October 1979Delivered on: 29 November 1979
Persons entitled: National Westminster Bank PLC

Classification: Standard security registered at sasines on the 21ST november 1979
Secured details: For securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subject situate at davidson street and strathclyde street, glasgow and known as 64 strathclyde street glasgow.
Outstanding
30 October 1979Delivered on: 7 November 1979
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 addison grove chiswick, london W4 title no ngl 85973. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1978Delivered on: 3 January 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stongrange limited to the chargee on any account whatsoever.
Particulars: 22,24,26,28,38,40,42,44,54,56,66,68,70 and 72 welbeck road east barnet, barnet, london.
Outstanding
6 January 1977Delivered on: 18 January 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stangrange limited to the chargee on any account whatsoever.
Particulars: 62, 62A, 64, 64A st georges road, enfield, london title no ngl 95298.
Outstanding
1 April 1976Delivered on: 12 April 1976
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: 2 yoakley rd, stoke newington, hackney.
Outstanding
1 April 1976Delivered on: 12 April 1976
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: 33 devonshire rd forest hill, lewisham.
Outstanding
1 April 1976Delivered on: 12 April 1976
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: 27 devonshire rd, forest hill, lewisham.
Outstanding
1 August 1972Delivered on: 3 August 1972
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at catherine wheel rd, london borough of hounslow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
26 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
25 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 31 March 2018 (19 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
28 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 December 2016Full accounts made up to 31 March 2016 (22 pages)
31 December 2016Full accounts made up to 31 March 2016 (22 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 184
(20 pages)
18 January 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 184
(20 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
7 January 2016Full accounts made up to 31 March 2015 (20 pages)
13 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 184
(21 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 184
(21 pages)
13 January 2015Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
8 January 2015Full accounts made up to 31 March 2014 (18 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 184.00
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 184.00
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 184.00
(4 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (20 pages)
15 January 2014Termination of appointment of Chaim Breisch as a director (1 page)
15 January 2014Termination of appointment of Eva Oestreicher as a director (1 page)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (20 pages)
15 January 2014Termination of appointment of Chaim Breisch as a director (1 page)
15 January 2014Termination of appointment of Eva Oestreicher as a director (1 page)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
4 January 2014Full accounts made up to 31 March 2013 (17 pages)
7 January 2013Full accounts made up to 31 March 2012 (18 pages)
7 January 2013Full accounts made up to 31 March 2012 (18 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (22 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (22 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
4 January 2012Full accounts made up to 31 March 2011 (18 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (22 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (22 pages)
17 January 2011Resolutions
  • RES13 ‐ All accumulated realised property or asset be to the profit & loss account & be availble for distribution to members 07/12/2010
(1 page)
17 January 2011Resolutions
  • RES13 ‐ All accumulated realised property or asset be to the profit & loss account & be availble for distribution to members 07/12/2010
(1 page)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (22 pages)
11 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (22 pages)
10 January 2011Director's details changed for Rochel Oestreicher on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Benjamin Oestreicher on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Benjamin Oestreicher on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Rochel Oestreicher on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Rochel Oestreicher on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Benjamin Oestreicher on 1 December 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 January 2010Full accounts made up to 31 March 2009 (19 pages)
27 January 2010Full accounts made up to 31 March 2009 (19 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
5 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
5 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Chana Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Chaim Breisch on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages)
5 January 2010Director's details changed for Fradl Weiss on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Chaim Breisch on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Rochel Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Chaim Breisch on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Solomon Weiss on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Solomon Weiss on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Rifka Breisch on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Fradl Weiss on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Miriam Frankel on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Rochel Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eliezer Solomon Benedikt on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eliezer Solomon Benedikt on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Miriam Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Perla Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Miriam Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Chana Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Perla Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Nechy Benedikt on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Allan Frankel on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eliezer Solomon Benedikt on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Sara Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Rifka Breisch on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Sara Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Miriam Frankel on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Rochel Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Allan Frankel on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Miriam Frankel on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Rifka Breisch on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Chana Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Miriam Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Solomon Weiss on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Allan Frankel on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Fradl Weiss on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Nechy Benedikt on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Perla Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Nechy Benedikt on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Sara Oestreicher on 1 December 2009 (2 pages)
5 January 2010Director's details changed for David Oestreicher on 1 December 2009 (2 pages)
3 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
3 January 2010Termination of appointment of Martin Oestreicher as a secretary (1 page)
3 January 2010Termination of appointment of Martin Oestreicher as a director (1 page)
3 January 2010Termination of appointment of Martin Oestreicher as a secretary (1 page)
17 March 2009Secretary appointed mr abraham oestreicher (1 page)
17 March 2009Secretary appointed mr abraham oestreicher (1 page)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
12 January 2009Return made up to 20/12/08; full list of members (10 pages)
12 January 2009Return made up to 20/12/08; full list of members (10 pages)
18 January 2008Return made up to 20/12/07; full list of members (5 pages)
18 January 2008Return made up to 20/12/07; full list of members (5 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
10 January 2008Full accounts made up to 31 March 2007 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
20 January 2007Return made up to 20/12/06; full list of members (16 pages)
20 January 2007Return made up to 20/12/06; full list of members (16 pages)
19 January 2006Return made up to 20/12/05; full list of members (16 pages)
19 January 2006Return made up to 20/12/05; full list of members (16 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
16 January 2006Full accounts made up to 31 March 2005 (16 pages)
18 January 2005Return made up to 20/12/04; full list of members (16 pages)
18 January 2005Return made up to 20/12/04; full list of members (16 pages)
17 December 2004Full accounts made up to 31 March 2004 (17 pages)
17 December 2004Full accounts made up to 31 March 2004 (17 pages)
14 January 2004Return made up to 20/12/03; full list of members (16 pages)
14 January 2004Return made up to 20/12/03; full list of members (16 pages)
8 December 2003Full accounts made up to 31 March 2003 (17 pages)
8 December 2003Full accounts made up to 31 March 2003 (17 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(16 pages)
20 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/01/03
(16 pages)
1 December 2002Full accounts made up to 31 March 2002 (17 pages)
1 December 2002Full accounts made up to 31 March 2002 (17 pages)
18 January 2002Return made up to 20/12/01; full list of members (12 pages)
18 January 2002Return made up to 20/12/01; full list of members (12 pages)
4 December 2001Full accounts made up to 31 March 2001 (14 pages)
4 December 2001Full accounts made up to 31 March 2001 (14 pages)
24 September 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 September 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
17 October 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
17 October 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned;director resigned (1 page)
10 August 1999Director resigned (1 page)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
13 May 1999Return made up to 20/12/98; no change of members (8 pages)
13 May 1999Return made up to 20/12/98; no change of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
4 August 1998Return made up to 20/12/97; no change of members (8 pages)
4 August 1998Return made up to 20/12/97; no change of members (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
7 March 1997Return made up to 20/12/96; full list of members (8 pages)
7 March 1997Return made up to 20/12/96; full list of members (8 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
15 September 1970Certificate of incorporation (1 page)
15 September 1970Certificate of incorporation (1 page)