London
E5 9BG
Director Name | Mr Abraham Mordechai Sugarwhite |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2018(45 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Linthorpe Road London N16 5RF |
Director Name | Mr Jeffrey Sugarwhite |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 28 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Overlea Road London E5 9BG |
Registered Address | C/O 32 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mrs Esther Sugarwhite 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jeffrey Sugarwhite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,266 |
Current Liabilities | £1,021 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
14 August 1996 | Delivered on: 17 August 1996 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company and starpeak properties limited to the chargee on any account whatsoever. Particulars: 23 montserrat road wandsworth london t/no LN133726 25 montserrat road wandsworth t/no LN137175. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
14 August 1996 | Delivered on: 17 August 1996 Persons entitled: Bristol & West Building Society 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 1988 | Delivered on: 22 December 1988 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge undertaking and all property and assets present and future. Outstanding |
20 December 1988 | Delivered on: 22 December 1988 Persons entitled: Dunbar 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: 1 and 1A shirehall gardens NW4 l/b of barnet title no mx 354871 including all fixtures fittings, fixed plant whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
8 June 1977 | Delivered on: 13 June 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 1A, 3 & 3A shirehall gardens, hendon. Outstanding |
26 June 1986 | Delivered on: 23 June 1986 Satisfied on: 26 January 1989 Persons entitled: Co-Operative Bank PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H premises situate and k/a nos 1/1A shirehall gardens hendon london. Floating charge over all movable plant machinery implements utensils. Fully Satisfied |
8 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
15 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Jeffrey Sugarwhite as a director on 28 February 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
12 July 2019 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG United Kingdom to C/O 32 Castlewood Road London N16 6DW on 12 July 2019 (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
13 September 2018 | Appointment of Mr Abraham Mordechai Sugarwhite as a director on 2 September 2018 (2 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
15 February 2018 | Cessation of Jeffrey Sugarwhite as a person with significant control on 17 March 2017 (1 page) |
15 February 2018 | Notification of Abraham Sugarwhite as a person with significant control on 17 March 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
28 May 2010 | Amended accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Mr Jeffrey Sugarwhite on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Jeffrey Sugarwhite on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
30 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
3 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; 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 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250/256 st. Ann's road london N15 5BN (1 page) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 August 1996 | Particulars of mortgage/charge (7 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (7 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (5 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (5 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
24 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
11 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |