London
N16 7EA
Director Name | Mr Jacob Oestreicher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1999(28 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fountayne Road London N16 7EA |
Director Name | Mr Abraham Oestreicher |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(38 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Secretary Name | Mr Abraham Oestreicher |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 2009(38 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Mr Benjamin Oestreicher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(38 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 64 Chardmore Road London N16 6JH |
Director Name | Mr David Oestreicher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(38 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moundfield Road London N16 6DT |
Director Name | Mr Pinchas Oestreicher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2010(39 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | Mrs Bella Schonfeld |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 451 West End Avenue New York Ny United States |
Director Name | Mrs Vered Schimmel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfield Gardens London NW11 9HD |
Director Name | Mr Jacob Schimmel |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Highfield Gardens London NW11 9HD |
Director Name | Hayley Schimmel |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Director Name | Mrs Elaine Schimmel |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 108 Princes Park Avenue London NW11 0JX |
Director Name | Mrs Anna Schimmel |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Director Name | Mr Abraham Moses Schimmel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Highfield Gardens London NW11 9HD |
Director Name | Martin Oestreicher |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Eva Oestreicher |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Secretary Name | Mr Harry Chaim Schimmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | Mr Harry Chaim Schimmel |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Secretary Name | Eva Oestreicher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(31 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Telephone | 020 73870155 |
---|---|
Telephone region | London |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10k at £1 | Faircharm LTD 25.00% Ordinary B |
---|---|
10k at £1 | Faircharm LTD 25.00% P |
10k at £1 | Finesse Properties LTD 25.00% Ordinary A |
10k at £1 | Finesse Properties LTD 25.00% P |
Year | 2014 |
---|---|
Turnover | £115,713 |
Gross Profit | £24,891 |
Net Worth | £17,078,784 |
Cash | £345 |
Current Liabilities | £352,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
31 July 1980 | Delivered on: 2 August 1980 Persons entitled: Crusader Insurance Co Limited Classification: Legal charge Secured details: £300,000. Particulars: 222 soho hill villa road & terrace rd handsworth W. midlands. Title no wm 31466. Outstanding |
---|---|
19 December 1979 | Delivered on: 31 December 1979 Persons entitled: Keyser Ullman Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marlborough road, trading estate lattimore road, st albans herts. Outstanding |
24 April 1979 | Delivered on: 30 April 1979 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50, 52 & 54 wenlock buildings, wharf road, & part of wenlock basin, london borough of hackney. Title no: ln 250611. Outstanding |
25 January 1979 | Delivered on: 1 February 1979 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: 183 - 183A bow rd, E3. London borough of tower hamlets. Title no: 168721. Outstanding |
16 June 1978 | Delivered on: 21 June 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from farmwood investments limited to the chargee on any account whatsoever. Particulars: F/Hold land hereditaments & premises being 33 and 45, lattimore road, st. Albans, herts. Together with all fixtures. Outstanding |
22 December 1997 | Delivered on: 9 January 1998 Persons entitled: 3I Group PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the undertaking and all property and assets of the company both present and future. Outstanding |
22 December 1997 | Delivered on: 9 January 1998 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a city tangent (otherwise k/a lavington house) 25 lavington street london t/no SGL341868 together with all buildings and fixtures (including trade fixtures and other fixtures) and fixed plant and machinery from time to time and the proceeds of sale thereof. Outstanding |
24 March 1997 | Delivered on: 14 April 1997 Persons entitled: Norwich Union Fire Insurance Society Classification: Deed of further and legal charge Secured details: £198,847 and all other moneys due from the company to the chargee under the terms of the charge. Particulars: L/H land and buildings on the north west side of ashburton grove islington t/no ngl 263903 l/h land & buildings on the north west side of ashburton grove islington NGL225136. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
24 March 1997 | Delivered on: 11 April 1997 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Deed of further and legal charge Secured details: £244,538 and all other sums due from the company to the chargee pursuant to the terms of the charge. Particulars: L/H land & buildings k/a ashburton house ashburton grove islington NGL251383 l/h land & buildings on the north west side of ashburton grove islington NGL263903. See the mortgage charge document for full details. Outstanding |
24 March 1997 | Delivered on: 11 April 1997 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Collateral charge Secured details: All monies and obligations due or to become due from the company and/or moledene limited pursuant to the terms of a legal charge dated 26/2/87. Particulars: L/H land & bildings on the north west side of ashburton grove islington t/no ngl 263903 l/h land & buildings on the north west side of ashburton grove islington t/no NGL225136. See the mortgage charge document for full details. Outstanding |
5 July 1996 | Delivered on: 9 July 1996 Persons entitled: Tsb Bank PLC Classification: Assignment and charge of an interest rate cap Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of an interest rate cap transaction dated 12TH june 1996 the terms of which are set out in a letter from national westminster bank PLC dated 13TH june 1996 together with all monies payable thereunder. Outstanding |
5 July 1996 | Delivered on: 9 July 1996 Persons entitled: Tsb 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: All that f/h property k/a land and buildings at clements road bermondsey t/no.TGL37393. Outstanding |
15 April 1994 | Delivered on: 21 April 1994 Persons entitled: 3I Group PLC Classification: Collateral mortgage Secured details: All monies due or to become due from moledene limited to the chargee on any account whatsoever. Particulars: (1) f/h land and buildingfs on the west side of birkbeck street and witan street, l/b of tower hamlets t/no. NGL242284 (2) f/h land and buildings on the east side of creekside, l/b of lewisham t/no. SGL155433 (3) f/h land k/a 16 and 16A baldwins gardens and 31-37 (odd) leather lane, holborn, l/b of camden t/no. NGL590439 (4) l/h land k/a 16 and 16A baldwins gardens and 31-37 (odd) leather lane, l/b of camden t/no. NGL406674. Outstanding |
18 February 1992 | Delivered on: 27 February 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £4290000 and all monies due or to become due from the company to the chargee. Particulars: F/H great guildford business square nos 16-48 great guildford street london SE1 t/n SGL421884. Outstanding |
7 January 1976 | Delivered on: 14 January 1976 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or lapis investments limited to the chargee on any account whatsoever. Particulars: 66, granville road N22 london borough of haringey. Outstanding |
27 December 1989 | Delivered on: 17 January 1990 Persons entitled: The Norwich Union Life Assurance Society. Classification: Further charge Secured details: £1,700,000 all monies due or to become due from the company and moledene limited to the chargee. Supplemental to a legal mortgage dated 2/9/85 and this charge. Particulars: F/H land with the building erected thereon and comprising the park hall road trading estate, park hall road, london SE2. T/n ln 110292. Outstanding |
12 May 1989 | Delivered on: 19 May 1989 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: 60 wharf road (formerly part of 50/54 wharf road) and part of wenlock basin shoreditch and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1988 | Delivered on: 17 November 1988 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £376,200 and all other monies due or to become due from the company to the chargee. Particulars: L/H property k/a consort house 26 ashburton grove london N7 t/n ngl 251383. Outstanding |
8 June 1988 | Delivered on: 16 June 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: Albion works, worcester ave. Tottenham, l/b of haringey. T/n ngl 125085. Outstanding |
24 March 1988 | Delivered on: 6 April 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 & buildings at high road, tottenham, l/b of haringey. T/nos. Ngl 421278, mx 311195 ngl 43046, mx 190312 & mx 333510. Outstanding |
4 November 1987 | Delivered on: 18 November 1987 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: Seven vehicle parking spaces at brentway trading estate catherine wheel road brentford l/borough of hounslow. Outstanding |
26 May 1987 | Delivered on: 15 June 1987 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: Brentway trading estate catherine wheel road, brentford, lb of hounslow t/n mx 426170. Outstanding |
30 March 1987 | Delivered on: 8 April 1987 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: 31/37 (odd nos) leather lane & 16/16A baldwin's gardens, l/b camden. Outstanding |
26 February 1987 | Delivered on: 2 March 1987 Persons entitled: Norwich Union Life Insurance Company Classification: Legal charge Secured details: £450,000 and all other monies due or to become due from the company to the chargee. Particulars: F/Hold 50/56 wharf road, hackney (title no. Ln 250611). Outstanding |
8 November 1974 | Delivered on: 15 November 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or farmwood investments LTD to the chargee on any account whatsoever. Particulars: Land & premises rear of 4 marlborough rd, st albans, herts. Outstanding |
21 January 1987 | Delivered on: 29 January 1987 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: 203/213, mare street, l/b of hackney. T/n ngl 492548. Outstanding |
21 January 1987 | Delivered on: 29 January 1987 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: 17A/23 (odd) gransden ave. L/b of hackney. T/n egl 156557. Outstanding |
4 June 1986 | Delivered on: 11 June 1986 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £600,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1. l/h property known as 25 ashburton grove l/b of islington title no ngl 2251362. l/h property known as 21-24 ashburton grove l/b of islington title no ngl 263903. Outstanding |
5 February 1986 | Delivered on: 7 February 1986 Persons entitled: Investors in Industry PLC. Classification: Collateral mortgage. Secured details: All monies due or to become due from moledene LTD to the chargee on any account whatsoever. Particulars: All that l/h property situate at and known as 16 and 16A baldwin gardens and 31 - 37 (odd) leather lane london EC1 t/n ngl 406674. together with all buildings and fixtures (including trade fixtures) and fixed plant & machinery. Outstanding |
22 January 1986 | Delivered on: 5 February 1986 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: Industrial land and buildings at the west end of bendon valley and industrial land and buildings on the west side of garratt lane, wandsworth, london S.W.18 and or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 September 1985 | Delivered on: 18 September 1985 Persons entitled: The Norwich Union Life Insurance Society. Classification: Legal charge Secured details: £1,300,000 & all monies due or to become due from the company to the chargee. Particulars: F/H property known as the park hall road trading estate, park hall road, london borough of lambeth t/n ln 110292. Outstanding |
19 July 1985 | Delivered on: 25 July 1985 Persons entitled: Investors in Industry PLC. Classification: Collateral mortgage Secured details: All monies due or to become due from moledene limited to the chargee on any account whatsoever. Particulars: F/H land & buildings on the west side of birkbeck street and witan street, tower hamlets (known as the greenheath business centre three colts lane) t/no. Ngl 242284. all buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 1985 | Delivered on: 20 March 1985 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 & buildings on the west side of old ford road, tower hamlets t/n ngl 151236AND the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 1985 | Delivered on: 22 February 1985 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from moledene limited to the chargee on any account whatsoever. Particulars: Fixed charge over l/h land on the north west side of ashburton grove known as 1-22 ashburton grove london N7. T/n ngl 225136 & ngl 263903. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1973 | Delivered on: 9 August 1973 Persons entitled: Old Broad Street Securities LTD. Classification: Legal charge Secured details: All monies due or to become due from the company and farmwood investments LTD and bala investments LTD to old broad st securities LTD. Particulars: F/Hold land with bldgs thereon on east side of chaul end lane, luton, beds title bd 27699. Outstanding |
21 February 1985 | Delivered on: 22 February 1985 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from moledene limited to the chargee on any account whatsoever. Particulars: F/H 1-15 langdale road, & 2/20 greenwich south street, & garages at rear london SE10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 May 1984 | Delivered on: 30 May 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: F/H 183/183A bow road, london borough of tower hamlets. Title no: 168721. Outstanding |
20 July 1983 | Delivered on: 29 July 1983 Persons entitled: National Westminster 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: 20, 20A, 28, 36, 44 & 44A dale valley road 9 & 9A greenfield road, 5 & 19 (part) moor view road garages no 1 - 20 greenfield road, garages 25-28 moor view rd. Title no dt 1965. 6, 6A 8 & 12 dale valley road 14, 20, 20A, 23, 25, 31 & 37 old farm rd. 15, 15A, 17, 17A, 19, 19A, 23, 23A, 25, 25A, 27 27A, 29, 29A, 31, 31A, 35 & 35A, greenfield road 19 (part) 25 & 31 manor view road and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 1982 | Delivered on: 12 June 1982 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from moledene LTD to the chargee on any account whatsoever. Particulars: St. Marys mills, evelyn drive leicester title no. Lt 57317. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 April 1981 | Delivered on: 10 April 1981 Persons entitled: Hill Samuel Life Assurance Limited. Classification: Legal charge Secured details: All monies due or to become due from moledene LTD to the chargee supplemental to a principal deed dated 1.12.80. Particulars: L/H land part of brentway trading estate, catherine wheel road, brentford, london borough of hounslow. Outstanding |
1 December 1980 | Delivered on: 17 December 1980 Persons entitled: Hill Samuel Life Assurance Limited Classification: Legal charge Secured details: For securing £550,000 due from moledene limited to the chargee. Particulars: Land and buildings on south west side of catherine wheel road brentford, hounslow, title no. Mx 426170 l/h land part of brentwood trading estate, catherine wheel road, brentford hounslow comprised in lease of 25/1/79 between G.F.halves (engineering) co limited of the one part and bala investments limited of the other part. Outstanding |
18 May 1971 | Delivered on: 28 May 1971 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: Alcock no 1 factory, chaul end lane, luton, beds. Outstanding |
27 May 1987 | Delivered on: 4 June 1987 Satisfied on: 20 July 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: Fleetway publication works, lavington street, ewer street & great suffolk street, southwark l/b of southwark. T/nos. Ln 84861, ln 231275 ln 233038, ln 170871 & sgl 341868. Fully Satisfied |
17 July 1985 | Delivered on: 30 July 1985 Satisfied on: 2 May 1992 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 55 ewer street, and f/h land together with the buildings thereon on the west side of great guildford street, southwark london SE1 t/n sgl 421884. Fully Satisfied |
31 May 1984 | Delivered on: 6 June 1984 Satisfied on: 3 June 1987 Persons entitled: Hurdale Limited. Classification: Legal charge Secured details: £625,000 all monies due or to become due from the company to the chargee. Particulars: Land and buildings known as st. Marys mills, evelyn drive, leicester. T/n lt 57317 8/10 creekside, london SE8 t/n sgl 18976 ln 111941 ln 72694 ln 223361 sgl 155433. Fully Satisfied |
20 July 1983 | Delivered on: 28 July 1983 Satisfied on: 21 April 1994 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 land and buildings on the west side of birkbeck street and whitton street and land adjoining in the l/b of tower hamlets. Title no. Ngl 242284. Fully Satisfied |
10 June 1982 | Delivered on: 12 June 1982 Satisfied on: 21 April 1994 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from moledene LTD to the chargee on any account whatsoever. Particulars: Property having frontages to creekside and deptford creek deptford lewisham title nos. Sgl 18976, ln 111941, ln 72694, ln 223361, sgl 155433. Fully Satisfied |
18 September 1981 | Delivered on: 21 September 1981 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: Legal charge 16/16A baldwins gardens & 3U037 leather lane camden leasehold. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
---|---|
4 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
21 March 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
1 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
4 January 2017 | Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
4 January 2017 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
4 January 2017 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
4 January 2017 | Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page) |
31 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page) |
18 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
14 January 2015 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
3 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
15 January 2014 | Termination of appointment of Eva Oestreicher as a director (1 page) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (10 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (10 pages) |
15 January 2014 | Termination of appointment of Eva Oestreicher as a secretary (1 page) |
15 January 2014 | Termination of appointment of Eva Oestreicher as a secretary (1 page) |
15 January 2014 | Termination of appointment of Eva Oestreicher as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
31 December 2012 | Accounts made up to 31 March 2012 (15 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (11 pages) |
24 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (11 pages) |
28 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (11 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
10 January 2011 | Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2010 (2 pages) |
10 January 2011 | Termination of appointment of Martin Oestreicher as a director (1 page) |
10 January 2011 | Termination of appointment of Martin Oestreicher as a director (1 page) |
10 January 2011 | Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
29 October 2010 | Appointment of Pinchas Oestreicher as a director (3 pages) |
29 October 2010 | Appointment of Pinchas Oestreicher as a director (3 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 January 2010 | Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Eliezer Solomon Benedikt on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Oestreicher on 1 December 2009 (2 pages) |
3 January 2010 | Termination of appointment of Pinchas Oestreicher as a director (1 page) |
3 January 2010 | Termination of appointment of Pinchas Oestreicher as a director (1 page) |
9 April 2009 | Director appointed benjamin oestreicher (2 pages) |
9 April 2009 | Director appointed david oestreicher (2 pages) |
9 April 2009 | Director appointed benjamin oestreicher (2 pages) |
9 April 2009 | Director appointed david oestreicher (2 pages) |
2 April 2009 | Director appointed mr abraham oestreicher (1 page) |
2 April 2009 | Director appointed mr abraham oestreicher (1 page) |
2 April 2009 | Secretary appointed mr abraham oestreicher (1 page) |
2 April 2009 | Secretary appointed mr abraham oestreicher (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
20 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
19 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2003 | Return made up to 20/12/02; full list of members
|
20 January 2003 | Return made up to 20/12/02; full list of members
|
1 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 January 2002 | Return made up to 20/12/01; full list of members (10 pages) |
29 January 2002 | Return made up to 20/12/01; full list of members (10 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (8 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
28 October 2001 | Return made up to 20/12/00; full list of members (9 pages) |
28 October 2001 | Return made up to 20/12/00; full list of members (9 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
17 October 2000 | Return made up to 20/12/99; full list of members
|
17 October 2000 | Return made up to 20/12/99; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Nc dec already adjusted 23/07/99 (1 page) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | Resolutions
|
10 August 1999 | Nc dec already adjusted 23/07/99 (1 page) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Return made up to 20/12/98; no change of members (8 pages) |
13 May 1999 | Return made up to 20/12/98; no change of members (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (19 pages) |
4 August 1998 | Return made up to 20/12/97; no change of members (8 pages) |
4 August 1998 | Return made up to 20/12/97; no change of members (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (4 pages) |
14 April 1997 | Particulars of mortgage/charge (4 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Return made up to 20/12/96; full list of members
|
7 March 1997 | Return made up to 20/12/96; full list of members
|
3 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
30 June 1983 | Accounts made up to 31 March 1982 (10 pages) |
30 June 1983 | Accounts made up to 31 March 1982 (10 pages) |
21 January 1971 | Certificate of incorporation (1 page) |
21 January 1971 | Certificate of incorporation (1 page) |