London
N16 5JW
Director Name | Mr Solomon Herzog |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Stamford Hill London N16 5SR |
Director Name | Mr Julian Charles Oster Weinberg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(51 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Stamford Hill London N16 5SR |
Director Name | Mrs Irene Yita Oster-Weinberg |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 22 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodlands Close London NW11 9QP |
Director Name | Mr Philip Herzog |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Durley Road London N16 5JW |
Secretary Name | Mr Philip Herzog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(19 years, 4 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Durley Road London N16 5JW |
Director Name | Mrs Melanie Jill Kilim |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 45 Stamford Hill London N16 5SR |
Registered Address | 45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
9 at £1 | Julian Charles Oster Weinberg 9.00% Ordinary |
---|---|
9 at £1 | Melanie Jill Kilim 9.00% Ordinary |
50 at £1 | Philip Herzog 50.00% Ordinary |
5 at £1 | Raphael Kilim & Melanie Jill Kilim 5.00% Ordinary |
27 at £1 | Irene Yita Oster-weinberg 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,713 |
Cash | £155,931 |
Current Liabilities | £179,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
18 October 1972 | Delivered on: 30 October 1972 Satisfied on: 6 May 2022 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: 35 salisbury avenue, southend-on-sea, essex. Fully Satisfied |
---|---|
18 October 1972 | Delivered on: 30 October 1972 Satisfied on: 6 May 2022 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 salisbury avenue, southend on sea, essex. Fully Satisfied |
20 May 1987 | Delivered on: 27 May 1987 Satisfied on: 15 March 1997 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 manor road, westcliffe on sea, essex. Title no EX308537. Fully Satisfied |
16 October 1972 | Delivered on: 30 October 1972 Satisfied on: 6 May 2022 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: 46 lansdowne avenue, leigh-on-sea, essex. Fully Satisfied |
28 June 1984 | Delivered on: 10 July 1984 Satisfied on: 16 May 1996 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-272 hamlet ct. Road. Westcliffe, essex. T.n-EX240473. Fully Satisfied |
7 September 1972 | Delivered on: 14 September 1972 Satisfied on: 6 May 2022 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: 13 hastings rd southend, essex. Fully Satisfied |
22 November 1983 | Delivered on: 2 December 1983 Satisfied on: 6 May 2022 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: 21 satanita rd southend on sea essex tn EX146338. Fully Satisfied |
22 November 1983 | Delivered on: 2 December 1983 Satisfied on: 6 May 2022 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: 6 stanly rd ilford redbridge tn egl 1038855. Fully Satisfied |
22 November 1983 | Delivered on: 2 December 1983 Satisfied on: 6 May 2022 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 19 avenue rd southend-on-sea essex tn ESX253171. Fully Satisfied |
22 November 1983 | Delivered on: 2 December 1983 Satisfied on: 6 May 2022 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 34 palmerston rd westcliffe-on-sea essex tn EX224702. Fully Satisfied |
20 April 1978 | Delivered on: 25 April 1978 Satisfied on: 6 May 2022 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: 56, standen road SW18 wandsworth title no LN140094. Fully Satisfied |
17 July 1972 | Delivered on: 17 July 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: 14 beversford road, southend-on-sea, essex. Fully Satisfied |
20 April 1978 | Delivered on: 25 April 1978 Satisfied on: 6 May 2022 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: 21, cumnor road sutton london title no sgl 129944. Fully Satisfied |
20 April 1978 | Delivered on: 25 April 1978 Satisfied on: 6 May 2022 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: 21, glentrammon road orpington bromley title no sgl 157676. Fully Satisfied |
19 August 1976 | Delivered on: 25 August 1976 Satisfied on: 6 May 2022 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: 110 elm road, leigh-on-sea, essex. Fully Satisfied |
11 June 1976 | Delivered on: 21 June 1976 Satisfied on: 9 July 1996 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, westbourne grove, westcliff-on-sea, essex. Fully Satisfied |
11 June 1976 | Delivered on: 21 June 1976 Satisfied on: 6 May 2022 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: 154, rarinz drive, westcliff-on-sea, essex. Fully Satisfied |
11 June 1976 | Delivered on: 21 June 1976 Satisfied on: 6 May 2022 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: 152, rarinz drive, westcliffe-on-sea, essex,. Fully Satisfied |
1 July 1975 | Delivered on: 9 July 1975 Satisfied on: 6 May 2022 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: 97/97A electric avenue, westcliffe-on-sea, essex. Fully Satisfied |
1 July 1975 | Delivered on: 9 July 1975 Satisfied on: 6 May 2022 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: 91/91A electric avenue westcliffe-on-sea, essex. Fully Satisfied |
1 July 1975 | Delivered on: 9 July 1975 Satisfied on: 6 May 2022 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: 95 and 95A electric avenue, westcliffe-on-sea, essex. Fully Satisfied |
22 May 1975 | Delivered on: 30 May 1975 Satisfied on: 6 May 2022 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: 847, longbridge rd, dagenham, essex. Fully Satisfied |
3 July 1972 | Delivered on: 17 July 1972 Satisfied on: 6 May 2022 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: 20,21,4/,46 & 48 holland road, westcliff, essex. Fully Satisfied |
22 May 1975 | Delivered on: 30 May 1975 Satisfied on: 6 May 2022 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: 433, becomtree avenue, dagenham, essex. Fully Satisfied |
29 January 1974 | Delivered on: 1 February 1974 Satisfied on: 6 May 2022 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: 20/20A meteor road westcliff-on-sea essex. Fully Satisfied |
29 January 1974 | Delivered on: 1 February 1974 Satisfied on: 6 May 2022 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 grosvenor road, westcliffe on sea, essex. Fully Satisfied |
29 January 1974 | Delivered on: 1 February 1974 Satisfied on: 6 May 2022 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: 23 wilson road, southend essex. Fully Satisfied |
29 January 1974 | Delivered on: 1 February 1974 Satisfied on: 6 May 2022 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: 13 crowley rd, westcliffe-on-sea, essex,. Fully Satisfied |
7 December 1973 | Delivered on: 18 December 1973 Satisfied on: 6 May 2022 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 ronald park avenue, westcliffe on sea. Essex. Fully Satisfied |
7 December 1973 | Delivered on: 18 December 1973 Satisfied on: 6 May 2022 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 and 27 commercial rd, westcliffe on sea. Essex. Fully Satisfied |
7 November 1973 | Delivered on: 28 November 1973 Satisfied on: 6 May 2022 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: 9 burdett avenue, westcliffe on sea, essex. Fully Satisfied |
31 October 1973 | Delivered on: 21 November 1973 Satisfied on: 6 May 2022 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: 30 & 30A rivera drive, southend, essex. Fully Satisfied |
15 October 1973 | Delivered on: 26 October 1973 Satisfied on: 6 May 2022 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: 1 creswick av. Rayleigh essex. Fully Satisfied |
3 July 1972 | Delivered on: 17 July 1972 Satisfied on: 6 May 2022 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: 165 downhall road, rayleigh, essex. Fully Satisfied |
6 August 1973 | Delivered on: 15 August 1973 Satisfied on: 6 May 2022 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: 197, 197A, 199, 199A lonsdale road, southend on sea essex. Fully Satisfied |
13 July 1973 | Delivered on: 2 August 1973 Satisfied on: 6 May 2022 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: 23 culverdon rd balham london. S.W.12. Fully Satisfied |
16 July 1973 | Delivered on: 2 August 1973 Satisfied on: 6 May 2022 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: 82 kingswood rd goodmayes essex. Fully Satisfied |
23 July 1973 | Delivered on: 2 August 1973 Satisfied on: 6 May 2022 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: 110 richmond avenue, south shoebury, essex. Fully Satisfied |
10 July 1973 | Delivered on: 24 July 1973 Satisfied on: 6 May 2022 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: 16, finchley road westcliffe-on-sea essex. Fully Satisfied |
29 June 1973 | Delivered on: 10 July 1973 Satisfied on: 6 May 2022 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: 118 and 120 south avenue, southend-on-sea, essex. Fully Satisfied |
18 June 1973 | Delivered on: 26 June 1973 Satisfied on: 6 May 2022 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: 18 fleet wood, avenue westcliff on sea essex. Fully Satisfied |
18 June 1973 | Delivered on: 26 June 1973 Satisfied on: 6 May 2022 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: 111 church road, manor park, london E12. Fully Satisfied |
21 May 1973 | Delivered on: 7 June 1973 Satisfied on: 6 May 2022 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: 127 leigh hall road, leigh-on-sea, essex. Fully Satisfied |
27 April 1973 | Delivered on: 11 May 1973 Satisfied on: 6 May 2022 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: 266 hamlet court road, westcliff on sea, essex. Fully Satisfied |
25 May 1972 | Delivered on: 5 June 1972 Satisfied on: 6 May 2022 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: 408/418 fairfax drive, southend on sea, essex, title no. EX26458. Fully Satisfied |
27 April 1973 | Delivered on: 11 May 1973 Satisfied on: 6 May 2022 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: 37 whitegate road, southend, essex. Fully Satisfied |
22 March 1973 | Delivered on: 3 April 1973 Satisfied on: 6 May 2022 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: 28 avenue road, westcliffe on sea essex. Fully Satisfied |
22 March 1973 | Delivered on: 3 April 1973 Satisfied on: 6 May 2022 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: 264 hamlet court rd., Westcliffe on sea,essex. Fully Satisfied |
21 March 1973 | Delivered on: 3 April 1973 Satisfied on: 6 May 2022 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: 24 crowstone avenue westcliffe on sea essex. Fully Satisfied |
8 March 1973 | Delivered on: 19 March 1973 Satisfied on: 6 May 2022 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: 345/345A fairfax drive westcliff on sea, essex. Fully Satisfied |
8 March 1973 | Delivered on: 19 March 1973 Satisfied on: 6 May 2022 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: 66 and 66A ronald park avenue westcliff on sea essex. Fully Satisfied |
20 February 1973 | Delivered on: 1 March 1973 Satisfied on: 6 May 2022 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: 162 london road southend on sea essex. Fully Satisfied |
1 January 1973 | Delivered on: 11 January 1973 Satisfied on: 6 May 2022 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: 14 fairmead avenue thundersley, essex. Fully Satisfied |
18 December 1972 | Delivered on: 28 December 1972 Satisfied on: 6 May 2022 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 heritage road, westcliffe on-sea, essex. Fully Satisfied |
1 December 1972 | Delivered on: 12 December 1972 Satisfied on: 6 May 2022 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: 9 and 9A hillcrest rd, southend, essex. Fully Satisfied |
24 April 1972 | Delivered on: 3 May 1972 Satisfied on: 6 May 2022 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: 374, 378 & 380 london rd, westcliffe essex. Fully Satisfied |
30 March 1989 | Delivered on: 19 April 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: 91, hamlet court road, westcliffe-on-sea essex title no. EX218024. Outstanding |
9 December 1988 | Delivered on: 28 December 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: 30 sandleigh road leigh-on-sea essex title no. EX146470. Outstanding |
27 May 1987 | Delivered on: 27 May 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: 116 rodhill drive, bournemouth dorset, title no DT132634. Outstanding |
20 May 1987 | Delivered on: 27 May 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: 6 sebert close, south green, billericay , essex title no EX41082. Outstanding |
20 May 1987 | Delivered on: 27 May 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: 53 ross avenue, dagenham l/b of barking & dagenham title no. Egl 156106. Outstanding |
20 May 1987 | Delivered on: 27 May 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: 200 & 202 station road westcliffe on sea, essex title no. Ex 146673. Outstanding |
7 April 1986 | Delivered on: 15 April 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: 32,32A, 34 & 34A, preston road, westcliffe-on-sea, essex, title no:- EX180369. Outstanding |
27 November 1984 | Delivered on: 13 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: 34 plas newydd, thorpe bay essex title no ex 180653. Outstanding |
31 August 1984 | Delivered on: 12 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 611 & 613 london road westcliff on sea essex title no EX265831. Outstanding |
17 August 1984 | Delivered on: 31 August 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 21 pemburg rd westcliffe on sea essex title no EX292528. Outstanding |
27 July 1984 | Delivered on: 14 August 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-626. london rd. Westcliffe-on-sea. Title no: ex 291739. Outstanding |
28 June 1984 | Delivered on: 10 July 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-41 & 41A st. Helen's road westcliffe on sea, essex. T.n- EX211678. Outstanding |
28 June 1984 | Delivered on: 10 July 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-28 lovelace avenue, southend on sea, essex. T.n-EX197830. Outstanding |
28 June 1984 | Delivered on: 10 July 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 - 37 manor road, westcliffe on sea, essex. T.n- EX179117. Outstanding |
11 January 1984 | Delivered on: 23 January 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 146 & 146A tintern avenue southend on sea. Essex title no. Ex 175285. Outstanding |
11 January 1984 | Delivered on: 23 January 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 143 westbury road southend-on-sea essex title no EX262157. Outstanding |
11 January 1984 | Delivered on: 23 January 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 8/8A westcliffe park drive westcliffe on sea essex title no ex 283916. Outstanding |
11 January 1984 | Delivered on: 23 January 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 48A park street southend on sea essex title no ex 190252. Outstanding |
11 January 1984 | Delivered on: 23 January 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 120 leighton avenue leitht on sea essex title no ex 2450. Outstanding |
11 January 1984 | Delivered on: 23 January 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 6 windsor road westcliffe-on-sea essex title no. Ex 252391. Outstanding |
22 November 1983 | Delivered on: 2 December 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: 87 avenue rd westcliffe-on-sea essex tn EX184951. Outstanding |
22 November 1983 | Delivered on: 2 December 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: 17 elizabeth rd southend-on-sea essex tn EX200630. Outstanding |
22 November 1983 | Delivered on: 2 December 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: 19 pall mall, leigh-on-sea essex tn ex 205968. Outstanding |
9 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 November 2023 | Second filing of Confirmation Statement dated 21 September 2022 (3 pages) |
1 November 2023 | Confirmation statement made on 21 September 2023 with updates (3 pages) |
1 November 2023 | Cessation of Philip Herzog as a person with significant control on 30 May 2020 (1 page) |
1 November 2023 | Notification of a person with significant control statement (2 pages) |
9 October 2023 | Director's details changed for Mrs Melanie Jill Kilim on 10 October 2022 (2 pages) |
9 October 2023 | Director's details changed for Mrs Melanie Jill Kilim on 1 October 2022 (2 pages) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 October 2022 | Confirmation statement made on 21 September 2022 with no updates
|
6 May 2022 | Satisfaction of charge 36 in full (1 page) |
6 May 2022 | Satisfaction of charge 51 in full (1 page) |
6 May 2022 | Satisfaction of charge 12 in full (1 page) |
6 May 2022 | Satisfaction of charge 78 in full (1 page) |
6 May 2022 | Satisfaction of charge 9 in full (1 page) |
6 May 2022 | Satisfaction of charge 66 in full (1 page) |
6 May 2022 | Satisfaction of charge 28 in full (1 page) |
6 May 2022 | Satisfaction of charge 13 in full (1 page) |
6 May 2022 | Satisfaction of charge 38 in full (1 page) |
6 May 2022 | Satisfaction of charge 63 in full (1 page) |
6 May 2022 | Satisfaction of charge 44 in full (1 page) |
6 May 2022 | Satisfaction of charge 3 in full (1 page) |
6 May 2022 | Satisfaction of charge 76 in full (1 page) |
6 May 2022 | Satisfaction of charge 42 in full (1 page) |
6 May 2022 | Satisfaction of charge 57 in full (1 page) |
6 May 2022 | Satisfaction of charge 1 in full (1 page) |
6 May 2022 | Satisfaction of charge 60 in full (1 page) |
6 May 2022 | Satisfaction of charge 59 in full (1 page) |
6 May 2022 | Satisfaction of charge 43 in full (1 page) |
6 May 2022 | Satisfaction of charge 64 in full (1 page) |
6 May 2022 | Satisfaction of charge 75 in full (1 page) |
6 May 2022 | Satisfaction of charge 53 in full (1 page) |
6 May 2022 | Satisfaction of charge 6 in full (1 page) |
6 May 2022 | Satisfaction of charge 71 in full (1 page) |
6 May 2022 | Satisfaction of charge 73 in full (1 page) |
6 May 2022 | Satisfaction of charge 37 in full (1 page) |
6 May 2022 | Satisfaction of charge 35 in full (1 page) |
6 May 2022 | Satisfaction of charge 18 in full (1 page) |
6 May 2022 | Satisfaction of charge 26 in full (1 page) |
6 May 2022 | Satisfaction of charge 8 in full (1 page) |
6 May 2022 | Satisfaction of charge 19 in full (1 page) |
6 May 2022 | Satisfaction of charge 4 in full (1 page) |
6 May 2022 | Satisfaction of charge 10 in full (1 page) |
6 May 2022 | Satisfaction of charge 62 in full (1 page) |
6 May 2022 | Satisfaction of charge 27 in full (1 page) |
6 May 2022 | Satisfaction of charge 41 in full (1 page) |
6 May 2022 | Satisfaction of charge 7 in full (1 page) |
6 May 2022 | Satisfaction of charge 30 in full (1 page) |
6 May 2022 | Satisfaction of charge 65 in full (1 page) |
6 May 2022 | Satisfaction of charge 34 in full (1 page) |
6 May 2022 | Satisfaction of charge 25 in full (1 page) |
6 May 2022 | Satisfaction of charge 40 in full (1 page) |
6 May 2022 | Satisfaction of charge 79 in full (1 page) |
6 May 2022 | Satisfaction of charge 32 in full (1 page) |
6 May 2022 | Satisfaction of charge 29 in full (1 page) |
6 May 2022 | Satisfaction of charge 16 in full (1 page) |
6 May 2022 | Satisfaction of charge 21 in full (1 page) |
6 May 2022 | Satisfaction of charge 11 in full (1 page) |
6 May 2022 | Satisfaction of charge 47 in full (1 page) |
6 May 2022 | Satisfaction of charge 48 in full (1 page) |
6 May 2022 | Satisfaction of charge 17 in full (1 page) |
6 May 2022 | Satisfaction of charge 58 in full (1 page) |
6 May 2022 | Satisfaction of charge 72 in full (1 page) |
6 May 2022 | Satisfaction of charge 70 in full (1 page) |
6 May 2022 | Satisfaction of charge 39 in full (1 page) |
6 May 2022 | Satisfaction of charge 31 in full (1 page) |
6 May 2022 | Satisfaction of charge 15 in full (1 page) |
6 May 2022 | Satisfaction of charge 22 in full (1 page) |
6 May 2022 | Satisfaction of charge 68 in full (1 page) |
6 May 2022 | Satisfaction of charge 33 in full (1 page) |
6 May 2022 | Satisfaction of charge 20 in full (1 page) |
6 May 2022 | Satisfaction of charge 54 in full (1 page) |
6 May 2022 | Satisfaction of charge 56 in full (1 page) |
6 May 2022 | Satisfaction of charge 49 in full (1 page) |
6 May 2022 | Satisfaction of charge 55 in full (1 page) |
6 May 2022 | Satisfaction of charge 45 in full (1 page) |
6 May 2022 | Satisfaction of charge 24 in full (1 page) |
6 May 2022 | Satisfaction of charge 52 in full (1 page) |
6 May 2022 | Satisfaction of charge 23 in full (1 page) |
6 May 2022 | Satisfaction of charge 69 in full (1 page) |
6 May 2022 | Satisfaction of charge 2 in full (1 page) |
6 May 2022 | Satisfaction of charge 50 in full (1 page) |
6 May 2022 | Satisfaction of charge 14 in full (1 page) |
6 May 2022 | Satisfaction of charge 61 in full (1 page) |
6 May 2022 | Satisfaction of charge 77 in full (1 page) |
21 January 2022 | Termination of appointment of Philip Herzog as a director on 11 January 2022 (1 page) |
21 January 2022 | Termination of appointment of Philip Herzog as a secretary on 11 January 2022 (1 page) |
21 January 2022 | Appointment of Mr Solomon Herzog as a director on 11 January 2022 (2 pages) |
13 January 2022 | Registered office address changed from 45 Stamford Hill London N16 5RS England to 45 Stamford Hill London N16 5SR on 13 January 2022 (1 page) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 October 2021 | Registered office address changed from 11C Grosvenor Way London E5 9nd to 45 Stamford Hill London N16 5RS on 19 October 2021 (1 page) |
6 October 2021 | 21/09/21 Statement of Capital gbp 100 (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2021 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 October 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 October 2017 | Cessation of Irene Yita Oster-Weinberg as a person with significant control on 22 February 2017 (1 page) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
2 October 2017 | Cessation of Irene Yita Oster-Weinberg as a person with significant control on 22 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Irene Yita Oster-Weinberg as a director on 22 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Irene Yita Oster-Weinberg as a director on 22 February 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 June 2016 | Appointment of Mrs Melanie Jill Kilim as a director on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Melanie Jill Kilim as a director on 27 June 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 16 September 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to C/O Lieberman & Co 11C Grosvenor Way London E5 9ND on 9 September 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Irene Yita Weinberg on 18 July 2010 (2 pages) |
16 September 2010 | Director's details changed for Irene Yita Weinberg on 18 July 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
10 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
14 October 2009 | Director's details changed for Irene Weinberg on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Irene Weinberg on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Return made up to 18/07/08; full list of members (5 pages) |
22 January 2009 | Return made up to 18/07/08; full list of members (5 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 June 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
17 September 2007 | Return made up to 18/07/07; full list of members (3 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
13 October 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 October 2006 | Return made up to 18/07/06; full list of members (3 pages) |
6 October 2006 | Return made up to 18/07/06; full list of members (3 pages) |
22 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
22 September 2005 | Return made up to 18/07/05; full list of members (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 October 2004 | Return made up to 18/07/04; full list of members (8 pages) |
4 October 2004 | Return made up to 18/07/04; full list of members (8 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 September 2003 | Return made up to 18/07/03; full list of members (8 pages) |
16 September 2003 | Return made up to 18/07/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
2 September 2002 | Return made up to 18/07/02; full list of members (8 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 September 2001 | Return made up to 18/07/01; full list of members
|
5 September 2001 | Return made up to 18/07/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
7 September 2000 | Return made up to 18/07/00; full list of members (8 pages) |
7 September 2000 | Return made up to 18/07/00; full list of members (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 September 1999 | Return made up to 18/07/99; no change of members (5 pages) |
3 September 1999 | Return made up to 18/07/99; no change of members (5 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
18 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
18 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
9 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
9 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 September 1996 | Return made up to 18/07/96; no change of members (4 pages) |
17 September 1996 | Return made up to 18/07/96; no change of members (4 pages) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 October 1995 | Return made up to 18/07/95; no change of members (4 pages) |
10 October 1995 | Return made up to 18/07/95; no change of members (4 pages) |
24 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
24 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
10 March 1972 | Incorporation (11 pages) |