London
N16 6JL
Secretary Name | Mr Robert Thomas Tauber |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Director Name | Ernest Stern |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lordship Park London N16 5UN |
Secretary Name | Ernest Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lordship Park London N16 5UN |
Registered Address | Unit 2a Berol House 25 Ashley Road London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Executors Of Estate Of Mr Ernest Stern 50.00% Ordinary |
---|---|
50 at £1 | Robert Thomas Tauber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,635,627 |
Cash | £9,900 |
Current Liabilities | £91,084 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
31 August 1972 | Delivered on: 7 September 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: 22 hubert rd london SW9. Outstanding |
---|---|
31 August 1972 | Delivered on: 7 September 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: 6 andulas rd london SW9. Outstanding |
31 August 1972 | Delivered on: 7 September 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: 62/62A wolfington rd london SE27. Outstanding |
31 August 1972 | Delivered on: 7 September 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: 48 st augustines rd ramsgate kent. Outstanding |
31 August 1972 | Delivered on: 7 September 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: 6 brathway rd london SW18. Outstanding |
31 August 1972 | Delivered on: 7 September 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: 43 maulevener rd london SW2. Outstanding |
31 August 1972 | Delivered on: 7 September 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: 197, lea bridge rd london E10. Outstanding |
2 August 1972 | Delivered on: 7 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: 440/442 high road, leyton, london E.10. Outstanding |
17 March 1997 | Delivered on: 21 March 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 moresby road, clapton, london; together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences. Outstanding |
28 October 1994 | Delivered on: 1 November 1994 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 filey ave, london & 2 portland ave london and a fixed & floating charge over the assets of the company. Outstanding |
28 October 1994 | Delivered on: 1 November 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 filey ave, london & 2 portland ave london. Outstanding |
27 May 1982 | Delivered on: 9 June 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: Fh unit 7,empson street industrial estate,empson street,bromley-by-bow london borough of tower hamlets title no ngl 159580. Outstanding |
28 April 1982 | Delivered on: 6 May 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 airborne shoe factory, roseberry road, anstey, leicestershire. Outstanding |
21 June 1977 | Delivered on: 11 July 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or cannon jersey fabrics LTD to the chargee on any account whatsoever. Particulars: Airborne shoe factory, anstey, leicestershire. Outstanding |
5 February 1973 | Delivered on: 8 February 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: Airborne shoe factory roseberry road, anstey, leicestershire. Outstanding |
4 July 1972 | Delivered on: 12 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: 67 walford road, N.16. Outstanding |
27 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
28 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
21 November 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
24 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2018 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 1 October 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
31 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
26 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Appointment terminated secretary ernest stern (1 page) |
3 September 2009 | Appointment terminated director ernest stern (1 page) |
3 September 2009 | Appointment terminated secretary ernest stern (1 page) |
3 September 2009 | Appointment terminated director ernest stern (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
20 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
20 November 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
31 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
29 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
29 November 2005 | Return made up to 26/09/05; full list of members (3 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 November 2004 | Return made up to 26/09/04; full list of members (7 pages) |
29 November 2004 | Return made up to 26/09/04; full list of members (7 pages) |
26 April 2004 | Return made up to 26/09/03; full list of members (7 pages) |
26 April 2004 | Return made up to 26/09/03; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house, 189 regent street, london. W1B 4AT. (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house, 189 regent street, london. W1B 4AT. (1 page) |
16 April 2002 | Return made up to 26/09/01; full list of members (7 pages) |
16 April 2002 | Return made up to 26/09/01; full list of members (7 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
27 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
28 December 2000 | Return made up to 26/09/00; full list of members
|
28 December 2000 | Return made up to 26/09/00; full list of members
|
3 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
26 October 1999 | Return made up to 26/09/99; no change of members (5 pages) |
26 October 1999 | Return made up to 26/09/99; no change of members (5 pages) |
6 April 1999 | Amended full accounts made up to 31 May 1998 (10 pages) |
6 April 1999 | Amended full accounts made up to 31 May 1998 (10 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
19 October 1998 | Return made up to 26/09/98; no change of members (6 pages) |
19 October 1998 | Return made up to 26/09/98; no change of members (6 pages) |
17 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
17 April 1998 | Full accounts made up to 31 May 1997 (11 pages) |
20 October 1997 | Return made up to 26/09/97; full list of members (8 pages) |
20 October 1997 | Return made up to 26/09/97; full list of members (8 pages) |
17 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
17 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
18 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Resolutions
|
23 January 1996 | Return made up to 26/09/95; no change of members (6 pages) |
23 January 1996 | Resolutions
|
23 January 1996 | Return made up to 26/09/95; no change of members (6 pages) |
12 July 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
12 July 1995 | Accounting reference date shortened from 30/06 to 31/05 (1 page) |
11 July 1995 | Full accounts made up to 30 June 1994 (8 pages) |
11 July 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 January 1987 | Annual return made up to 23/09/86 (4 pages) |
19 January 1987 | Annual return made up to 23/09/86 (4 pages) |