London
N16 6BS
Secretary Name | Mr Abraham Reifer |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1994(22 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Craven Walk London N16 6BS |
Director Name | Mr Abraham Reifer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2001(29 years, 7 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Craven Walk London N16 6BS |
Secretary Name | Mr Michael Reifer |
---|---|
Status | Current |
Appointed | 21 March 2022(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Leeside Crescent London NW11 0DB |
Director Name | Samuel Reifer |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 November 2001) |
Role | Company Director |
Correspondence Address | 45 Craven Walk London N16 6BS |
Registered Address | 23 Craven Walk London N16 6BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
49 at £1 | Abraham Reifer 49.00% Ordinary B |
---|---|
49 at £1 | Sarah Frydenson 49.00% Ordinary B |
1 at £1 | Edith Reifer 1.00% Ordinary A |
1 at £1 | Executors Of Samuel Reifer 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,976,896 |
Cash | £1,684,449 |
Current Liabilities | £542,230 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (5 days from now) |
8 July 1983 | Delivered on: 15 July 1983 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 82 clapham high street, SW4 L.B.of lambeth. Title no sgl 373738. Outstanding |
---|---|
23 March 1983 | Delivered on: 29 March 1983 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 561/563 lea bridge road E10 l/b of waltham forest title no egl 11726. Outstanding |
30 June 1982 | Delivered on: 6 July 1982 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 42/44 whitby road, ellesmere port, cheshire. Title: no ch 155433. Outstanding |
10 July 1979 | Delivered on: 19 July 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: 19 & 21 brownhill road, colford, SE6 london borough of lewisham. Title nos 416366 and 174402. Outstanding |
15 August 1978 | Delivered on: 18 August 1978 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: 232 upper tooting road SW18 london borough of wandsworth. Outstanding |
10 December 1976 | Delivered on: 23 December 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: 172A fairoak road bishopstoke, eastleigh hampshire. Outstanding |
10 December 1976 | Delivered on: 23 December 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: 2A whalesmead road, bishopstoke, eastleigh. Hampshire. Outstanding |
16 October 1992 | Delivered on: 22 October 1992 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: 19/19A and 21/21A market parade,havant hampshire t/no hp 386448. Outstanding |
9 October 1992 | Delivered on: 16 October 1992 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: 244A & 244B london rd, waterlooville hampshire t/no hp 281698. Outstanding |
11 April 1991 | Delivered on: 29 April 1991 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: 5 & 7 high street, eastleigh, hampshire title no hp 421752. Outstanding |
15 June 1973 | Delivered on: 28 June 1973 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: 327 richmond road twickenham middx. Title no P57295. Outstanding |
17 January 1991 | Delivered on: 29 January 1991 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: 5 & 7 high street eastleigh hampshire title no hp 362393. Outstanding |
18 May 1989 | Delivered on: 26 May 1989 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: 19/19A and 21/21A market parade havant hampshire title no hp 307038. Outstanding |
25 February 1987 | Delivered on: 10 March 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: 1442/14429 wimbourne road kinson bournemouth dorset part title no P86777. Outstanding |
19 November 1986 | Delivered on: 25 November 1986 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: 1088/1090 high road chadwell heath l/b of redbridge title no egl 176785. Outstanding |
29 May 1986 | Delivered on: 10 June 1986 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: 1088/1090 high road, chadwell heath L.B. of redbridge title no egl 163038. Outstanding |
6 November 1985 | Delivered on: 21 November 1985 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: 109, old christchurch road, bournemouth dorset title no dt 96124. Outstanding |
3 January 1985 | Delivered on: 9 January 1985 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: 12 the arcade westbourne bournemouth dorset. Outstanding |
30 November 1984 | Delivered on: 10 December 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 141 london road portsmouth hants. Outstanding |
18 July 1972 | Delivered on: 8 August 1972 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: 170-200 queensway, hemel hempstead, herts. Outstanding |
12 January 1986 | Delivered on: 24 January 1986 Satisfied on: 4 March 1993 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: 244 and 244A london road waterlooville hampshire title no hp 281698. Fully Satisfied |
2 July 1985 | Delivered on: 6 July 1985 Satisfied on: 4 March 1993 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 property, 244/244A london road waterlooville hampshire. Fully Satisfied |
21 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
---|---|
25 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
23 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
20 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
15 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 19/04/08; full list of members (4 pages) |
20 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 July 2007 | Amended full accounts made up to 31 March 2006 (15 pages) |
23 July 2007 | Amended full accounts made up to 31 March 2006 (15 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 August 2006 | Full accounts made up to 31 March 2005 (12 pages) |
2 August 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
1 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
10 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
10 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members (9 pages) |
15 June 2004 | Return made up to 19/04/04; full list of members (9 pages) |
26 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
26 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
3 July 2003 | Return made up to 19/04/03; full list of members (9 pages) |
3 July 2003 | Return made up to 19/04/03; full list of members (9 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
19 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page) |
16 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
2 February 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 19/04/01; full list of members
|
2 July 2001 | Return made up to 19/04/01; full list of members
|
21 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
21 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
19 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
19 May 2000 | Return made up to 19/04/00; full list of members (7 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
22 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
6 May 1998 | Return made up to 19/04/98; no change of members (5 pages) |
6 May 1998 | Return made up to 19/04/98; no change of members (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
16 May 1997 | Return made up to 19/04/97; no change of members (5 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
10 May 1996 | Return made up to 19/04/96; full list of members (7 pages) |
10 May 1996 | Return made up to 19/04/96; full list of members (7 pages) |
17 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
17 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
22 May 1995 | Return made up to 19/04/95; no change of members
|
22 May 1995 | Return made up to 19/04/95; no change of members
|
28 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |