London
N16 5LZ
Director Name | Mr Yitzchok Menachem Sternlicht |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1998(25 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 28 Leadale Road London N16 6DA |
Director Name | Mr Jehuda Baumgarten |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(26 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Wholesale Giftware |
Country of Residence | United Kingdom |
Correspondence Address | 34 Heathland Road London N16 5LZ |
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2011(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Heathland Road London N16 5LZ |
Director Name | Mr Marton Brief |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 1999) |
Role | Ritual Slaughterer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Manor Road London N16 5BQ |
Director Name | Henry Goodman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | 27 Castlewood Road London N16 6DL |
Director Name | Naftali Rokach |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 51 Highfield Gardens London NW11 9HA |
Secretary Name | Edward Rumpler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Kildas Road London N16 5BP |
Registered Address | 34 Heathland Road London N16 5LZ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,201,312 |
Net Worth | £2,576,766 |
Cash | £403,823 |
Current Liabilities | £337,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 3 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 03 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
8 August 2012 | Delivered on: 11 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47 st kilda's road stamford hill london t/no LN155146. Outstanding |
---|---|
11 July 2012 | Delivered on: 12 July 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 oldhill street london. Outstanding |
11 March 2012 | Delivered on: 24 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £800,000 due or to become due from the company to the chargee. Particulars: 11 oldhill street london. Outstanding |
23 February 2012 | Delivered on: 6 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 March 2021 | Delivered on: 29 March 2021 Persons entitled: Reliance Bank Limited Classification: A registered charge Particulars: 87 lampard grove, london N16 6XA which is registered at hm land registry with title number 280077. Outstanding |
8 August 2012 | Delivered on: 11 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 st kilda's road stamford hill london t/no LN154030. Outstanding |
15 April 2005 | Delivered on: 19 April 2005 Satisfied on: 6 September 2012 Persons entitled: National Westminster 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: 47 st kildas road london t/n LN155146. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 April 2005 | Delivered on: 19 April 2005 Satisfied on: 6 September 2012 Persons entitled: National Westminster 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: 49 st kildas road london t/n LN154030. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 December 1994 | Delivered on: 13 December 1994 Satisfied on: 15 April 2005 Persons entitled: The Bank of Ceylon Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 queens drive, stoke newington t/no: ln 160076. Fully Satisfied |
16 December 1974 | Delivered on: 18 December 1974 Satisfied on: 15 April 2005 Persons entitled: Williams and Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 leweston place, hackney N16 together with plant machinery fixtures implements and utensils. Fully Satisfied |
12 January 1973 | Delivered on: 18 January 1973 Satisfied on: 15 April 2005 Persons entitled: Williams and Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 leweston place london n 16 together with fixed plant machinery fixtures implements and utensils. Fully Satisfied |
31 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Full accounts made up to 31 March 2022 (19 pages) |
20 December 2022 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
1 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
30 July 2021 | Secretary's details changed for Mr Jehuda Baumgarten on 30 July 2021 (1 page) |
30 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
2 July 2021 | Satisfaction of charge 7 in full (1 page) |
1 July 2021 | Satisfaction of charge 8 in full (1 page) |
29 March 2021 | Registration of charge 010641980011, created on 24 March 2021 (18 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
30 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
17 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
1 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 March 2018 | Full accounts made up to 31 March 2017 (19 pages) |
28 December 2017 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
18 July 2017 | Notification of Jehudah Baumgarten as a person with significant control on 17 July 2017 (2 pages) |
18 July 2017 | Notification of Jehudah Baumgarten as a person with significant control on 17 July 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
4 July 2016 | Annual return made up to 26 June 2016 no member list (5 pages) |
18 May 2016 | Previous accounting period extended from 24 March 2016 to 6 April 2016 (1 page) |
18 May 2016 | Previous accounting period extended from 24 March 2016 to 6 April 2016 (1 page) |
2 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
2 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
24 July 2015 | Annual return made up to 26 June 2015 no member list (5 pages) |
24 July 2015 | Annual return made up to 26 June 2015 no member list (5 pages) |
26 May 2015 | Full accounts made up to 31 March 2014 (11 pages) |
26 May 2015 | Full accounts made up to 31 March 2014 (11 pages) |
23 March 2015 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
23 March 2015 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
26 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
17 July 2014 | Annual return made up to 26 June 2014 no member list (5 pages) |
17 July 2014 | Annual return made up to 26 June 2014 no member list (5 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (14 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (14 pages) |
25 March 2014 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
25 March 2014 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
11 July 2013 | Annual return made up to 26 June 2013 no member list (5 pages) |
11 July 2013 | Annual return made up to 26 June 2013 no member list (5 pages) |
3 July 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 July 2013 | Full accounts made up to 31 March 2012 (14 pages) |
28 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 July 2012 | Annual return made up to 26 June 2012 no member list (5 pages) |
4 July 2012 | Annual return made up to 26 June 2012 no member list (5 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
30 June 2011 | Annual return made up to 26 June 2011 no member list (4 pages) |
30 June 2011 | Annual return made up to 26 June 2011 no member list (4 pages) |
27 June 2011 | Appointment of Mr Schloime Rand as a director (2 pages) |
27 June 2011 | Appointment of Mr Schloime Rand as a director (2 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
14 July 2010 | Annual return made up to 26 June 2010 no member list (3 pages) |
14 July 2010 | Annual return made up to 26 June 2010 no member list (3 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 July 2009 | Annual return made up to 26/06/09 (2 pages) |
9 July 2009 | Annual return made up to 26/06/09 (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
14 July 2008 | Annual return made up to 26/06/08 (2 pages) |
14 July 2008 | Annual return made up to 26/06/08 (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
27 June 2007 | Annual return made up to 26/06/07 (2 pages) |
27 June 2007 | Annual return made up to 26/06/07 (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
28 June 2006 | Annual return made up to 26/06/06 (2 pages) |
28 June 2006 | Annual return made up to 26/06/06 (2 pages) |
11 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 April 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 July 2005 | Annual return made up to 26/06/05 (2 pages) |
9 July 2005 | Annual return made up to 26/06/05 (2 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
15 July 2004 | Annual return made up to 26/06/04 (4 pages) |
15 July 2004 | Annual return made up to 26/06/04 (4 pages) |
7 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
10 July 2003 | Annual return made up to 26/06/03 (4 pages) |
10 July 2003 | Annual return made up to 26/06/03 (4 pages) |
5 June 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 June 2003 | Full accounts made up to 31 March 2002 (13 pages) |
4 July 2002 | Annual return made up to 26/06/02 (4 pages) |
4 July 2002 | Annual return made up to 26/06/02 (4 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
13 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 July 2001 | Annual return made up to 26/06/01 (3 pages) |
4 July 2001 | Annual return made up to 26/06/01 (3 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Annual return made up to 26/06/00 (3 pages) |
4 July 2000 | Annual return made up to 26/06/00 (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
12 July 1999 | Annual return made up to 26/06/99 (4 pages) |
12 July 1999 | Annual return made up to 26/06/99 (4 pages) |
14 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
29 June 1998 | Annual return made up to 26/06/98 (4 pages) |
29 June 1998 | Annual return made up to 26/06/98 (4 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
12 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 July 1997 | Annual return made up to 26/06/97 (4 pages) |
7 July 1997 | Annual return made up to 26/06/97 (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
3 July 1996 | Annual return made up to 26/06/96 (4 pages) |
3 July 1996 | Annual return made up to 26/06/96 (4 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
27 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Annual return made up to 26/06/95 (4 pages) |
20 July 1995 | Annual return made up to 26/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |