London
N16 6EB
Secretary Name | Mrs Ziporah Ita Feiga Schlaff |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Darenth Road London N16 6EB |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Wychdale LTD 75.00% Ordinary |
---|---|
1 at £1 | Mr Chaskel Schlaff 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,386,318 |
Cash | £893,995 |
Current Liabilities | £208,454 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 550 550A 552 552A 558 558A 560 560A 556 556A hertford road enfield. Outstanding |
---|---|
26 February 2016 | Delivered on: 1 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 August 1981 | Delivered on: 21 August 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 knights road silvertown london borough of newham. Title no egl 11087. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 March 1981 | Delivered on: 6 April 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176/178 the grove newham london E15 title no ex 27305. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 January 1981 | Delivered on: 3 February 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clockwood investment LTD. To the chargee on any account whatsoever. Particulars: F/H- 550, 550A, 552 and 552A, hertford road, enfield, london borough of enfield.title no- ngl 376739. Outstanding |
17 June 1980 | Delivered on: 27 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clockwood investments limited to barclays bank limited on any account whatsoever. Particulars: 550/552 (even) hertford road enfield, london. Outstanding |
15 November 1973 | Delivered on: 16 November 1973 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: For securing £21,300 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 north side wandsworth common SW18. Outstanding |
24 May 1973 | Delivered on: 1 June 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 northside, wandsworth common together with all fixtures. Outstanding |
4 January 2021 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 March 2020 | Current accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
26 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
26 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
1 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 March 2016 | Current accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
2 March 2016 | Registration of charge 010613250008, created on 29 February 2016 (9 pages) |
2 March 2016 | Registration of charge 010613250008, created on 29 February 2016 (9 pages) |
1 March 2016 | Registration of charge 010613250007, created on 26 February 2016 (5 pages) |
1 March 2016 | Registration of charge 010613250007, created on 26 February 2016 (5 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 March 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
22 March 2010 | Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page) |
20 October 2009 | Director's details changed for Chaskel David Schlaff on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Chaskel David Schlaff on 20 October 2009 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
5 November 2007 | Return made up to 21/10/07; no change of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 21/10/05; full list of members (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 21/10/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
12 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250/256 st ann's road london N15 5BW (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250/256 st ann's road london N15 5BW (1 page) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
10 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 21/10/98; full list of members (6 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
19 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 21/10/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
26 October 1996 | Return made up to 21/10/96; no change of members (4 pages) |
11 February 1996 | Full accounts made up to 30 June 1995 (6 pages) |
11 February 1996 | Full accounts made up to 30 June 1995 (6 pages) |
16 November 1995 | Return made up to 21/10/95; full list of members (6 pages) |
16 November 1995 | Return made up to 21/10/95; full list of members (6 pages) |