London
N16 6JL
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1993(19 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Mr Abraham Y Klein |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 January 2003(29 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(18 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
52 at £1 | Pessie Berger 50.00% Ordinary |
---|---|
52 at £1 | Samuel Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,749 |
Cash | £18,110 |
Current Liabilities | £936,819 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 26 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
14 September 2021 | Delivered on: 16 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 159/205 (odd numbers inclusive), masons avenue, harrow, HA3 5AZ with title number MX24988. Outstanding |
---|---|
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All monies due from each company. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Third party deed of charge over securities Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever. Particulars: Fixed legal charge over all of the company's present and future rights title and interest in and to:a) all the ordinary shares of £1 in the borrower together with all other shares issued by the borrower which constitute the issued share capital of the borrower now or from time to time held by the company.b) any other shares stocks and securities issued to the company to be substituted from time to time for those shares stocks and securities listed above.. See the mortgage charge document for full details. Fully Satisfied |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
5 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
9 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 September 2021 | Registration of charge 011132760003, created on 14 September 2021 (16 pages) |
11 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (3 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
20 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
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) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 September 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 21/02/08; full list of members (2 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 May 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
13 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
25 February 2005 | Return made up to 21/02/05; full list of members (5 pages) |
25 February 2005 | Return made up to 21/02/05; full list of members (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (5 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 March 2003 | Return made up to 21/02/03; full list of members (5 pages) |
12 March 2003 | Return made up to 21/02/03; full list of members (5 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place, london, W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place, london, W1S 2HL (1 page) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 June 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
27 June 2001 | Amended accounts made up to 31 March 2000 (7 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) |
1 March 2001 | Registered office changed on 01/03/01 from: 13-17 new burlington place, regent street, london, W1X 2JP (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: 13-17 new burlington place, regent street, london, W1X 2JP (1 page) |
26 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (15 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (15 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
9 March 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
24 February 1999 | Return made up to 21/02/99; full list of members (15 pages) |
24 February 1999 | Return made up to 21/02/99; full list of members (15 pages) |
23 February 1999 | Accounting reference date extended from 25/03/99 to 31/03/99 (1 page) |
23 February 1999 | Accounting reference date extended from 25/03/99 to 31/03/99 (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 February 1998 | Return made up to 21/02/98; full list of members (16 pages) |
24 February 1998 | Return made up to 21/02/98; full list of members (16 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 February 1997 | Return made up to 21/02/97; full list of members (18 pages) |
26 February 1997 | Return made up to 21/02/97; full list of members (18 pages) |
28 February 1996 | Return made up to 21/02/96; full list of members (19 pages) |
28 February 1996 | Return made up to 21/02/96; full list of members (19 pages) |
17 October 1995 | Particulars of mortgage/charge (10 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (10 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
25 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |
25 July 1995 | Full accounts made up to 31 March 1994 (13 pages) |
24 July 1995 | Return made up to 21/02/95; full list of members (38 pages) |
24 July 1995 | Return made up to 21/02/95; full list of members (38 pages) |
2 April 1993 | Memorandum and Articles of Association (4 pages) |
11 May 1973 | Incorporation (11 pages) |
11 May 1973 | Incorporation (11 pages) |