London
E5 9BN
Secretary Name | Mrs Sara Lew |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 1992(19 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lingwood Road London E5 9BN |
Director Name | Shmaya Lew |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 32 Jessam Avenue London E5 9DU |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mr Abraham Lew 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sarah Lew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432,923 |
Cash | £20,369 |
Current Liabilities | £591,332 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
29 January 1991 | Delivered on: 7 February 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: 206 addington road, selsdon croydon, L. B. of croydon t/n- sy 145063. Outstanding |
---|---|
29 January 1991 | Delivered on: 7 February 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: 56 high street, borough green, kent. T/n- K69764. Outstanding |
4 December 1986 | Delivered on: 22 December 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: Land & buildings on east side of emlyn street farnworth manchester, greater manchester. Outstanding |
4 December 1986 | Delivered on: 22 December 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: Land and buildings on south side of cawdor street farnworth greater manchester title no gm 186883. Outstanding |
4 December 1986 | Delivered on: 22 December 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: Land and buildings on south side of cawdor street farnworth greater manchester title no gm 186883. Outstanding |
28 May 1985 | Delivered on: 3 June 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: 28 trinity street hanley stoke-on-trent staffordshire title no sf 214207. Outstanding |
2 April 1997 | Delivered on: 11 April 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: 30 the vale bedminster bristol city of bristol t/n-AV140506. Outstanding |
7 April 1997 | Delivered on: 11 April 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Outstanding |
11 November 1991 | Delivered on: 18 November 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: 56,High street,borough green, kent. Title number:K695764. Outstanding |
23 May 1991 | Delivered on: 3 June 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: 206, addington road, selsdon l/b of croydon title no: sy 145063. Outstanding |
20 February 1981 | Delivered on: 24 February 1981 Persons entitled: Bank Leumi (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & buildings on the east side of emlyn street farnworth greater manchester title no. Gm 186882 and any licences or business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 February 1981 | Delivered on: 24 February 1981 Satisfied on: 2 July 1993 Persons entitled: Bank Leumi (UK) Limited 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 & buildings on the south side of cawdor street farnworth greater manchester. Title no. GM186883 and any licences or business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1981 | Delivered on: 24 February 1981 Satisfied on: 2 July 1993 Persons entitled: Bank Leumi (UK) Limited 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 & buildings on the south side of cawdor street farnworth greater manchester title no gm 186880 and any licences or business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
7 May 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
17 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
10 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
8 August 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 19/04/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
20 July 2007 | Return made up to 19/04/07; full list of members (2 pages) |
12 March 2007 | Return made up to 19/04/06; full list of members (2 pages) |
12 March 2007 | Return made up to 19/04/06; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 July 2005 | Return made up to 19/04/05; no change of members (2 pages) |
8 July 2005 | Return made up to 19/04/05; no change of members (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 July 2004 | Return made up to 19/04/04; full list of members (6 pages) |
5 July 2004 | Return made up to 19/04/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: triumph house room 406 189 regent street london W1R 8AT (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: triumph house room 406 189 regent street london W1R 8AT (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
6 June 2001 | Return made up to 19/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 May 2000 | Return made up to 19/04/00; full list of members
|
23 May 2000 | Return made up to 19/04/00; full list of members
|
28 February 2000 | Return made up to 19/04/99; full list of members (6 pages) |
28 February 2000 | Return made up to 19/04/99; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
15 May 1997 | Return made up to 19/04/97; no change of members (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) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 July 1996 | Return made up to 19/04/96; no change of members (4 pages) |
11 July 1996 | Return made up to 19/04/96; no change of members (4 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
30 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |