London
N16 6JL
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mrs Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1993(17 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months |
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(27 years 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 | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Secretary Name | Sighismond Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(16 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(17 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(17 years after company formation) |
Appointment Duration | 9 years, 11 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 |
95 at £1 | Shulem B. Association LTD 47.50% Ordinary |
---|---|
95 at £1 | Shulem B. Association LTD 47.50% Preference |
5 at £1 | Gerson Berger Association LTD 2.50% Ordinary |
5 at £1 | Gerson Berger Association LTD 2.50% Preference |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of charge over rent account 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: All the company's rights title and interest in and to all monies standing to the credit of account nos. 71113291 and 71114174 with midland bank PLC re: bladescombe investments limited. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 9 July 1999 Persons entitled: The Hongkong 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 Hongkong 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 of the companies. See the mortgage charge document for full details. Fully Satisfied |
26 July 1990 | Delivered on: 1 August 1990 Satisfied on: 9 July 1999 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Memorandum of charge 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 standing to the credit of the company with the bank. Fully Satisfied |
2 July 1990 | Delivered on: 19 July 1990 Satisfied on: 9 July 1999 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Floating charge 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: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 May 1986 | Delivered on: 12 May 1986 Satisfied on: 9 July 1999 Persons entitled: Hongkong Bank Limited Classification: Legal charge Secured details: All moneys due or to become due from indens estates limited, mirette investments limited, altena estates limited, cramion co limited , oldbridge investments limited,. Aberfield properties limited and avida (london) limited to the chargee on any account whatsoever. Particulars: All that f/h land k/a offerton shopping precinct, offerton stockport, cheshire. Tog with all bldgs erections fixtures & fittings & fixed plant & machinery. (See M13). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 1986 | Delivered on: 12 May 1986 Satisfied on: 9 July 1999 Persons entitled: Hongkong Bank Limited Classification: Floating charge Secured details: All moneys due or to become due from iden estates limited, mirette investments limited, altena estates limited, cramion co limited, oldbridge investments limited, aberfield properties limited and avida (london) limited to the chargee on any account whatsoever. Particulars: First floating charge over all (see M12). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 May 1986 | Delivered on: 12 May 1986 Satisfied on: 9 July 1999 Persons entitled: Hongkong Bank Limited Classification: Cash collateral assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the agreement dated 29.4/86 and any related security document or the charge. Particulars: All rights title & interest of the company in & to all sums now & from time to time hereafter standing to the credit of or earned on a sterling deposit account no 480013-30 in the name of idens estates limited. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hongkong 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 Hongkong 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: 9 July 1999 Persons entitled: The Hongkong 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 Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge by guarantor Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the east of amlwch avenue, stockport, greater manchester t/no. CH18962 together with all buildings fixtures fittings fixed plant and machinery thereon, also k/a the precinct offerton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 Hongkong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 16 September 1998 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of assignment over inter-company loans 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: (I) assignment over all of the company's rights title and interest in and to all present and future debts owing to the company (the book debts) and (ii) charge over all of the company's rights title and interest in and to all monies standing to the credit of the accounts. 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 Hongkong 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 |
8 December 1976 | Delivered on: 10 December 1976 Satisfied on: 11 January 1993 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £92,500. Particulars: Offerton shopping precinct east of amlurch avenue stockport see doc M10. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Persons entitled: The Hongkong 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. Outstanding |
27 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 30 September 2021 (8 pages) |
17 June 2021 | Confirmation statement made on 16 June 2021 with updates (3 pages) |
7 June 2021 | Accounts for a dormant company made up to 30 September 2020 (8 pages) |
19 June 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
18 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Shulem B. Association Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Shulem B. Association Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (9 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
21 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
21 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (5 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
31 July 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
27 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (8 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
15 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
15 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
20 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned;director resigned (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) |
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) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
24 June 2002 | Return made up to 16/06/02; full list of members (9 pages) |
24 June 2002 | Return made up to 16/06/02; full list of members (9 pages) |
3 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
3 August 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (9 pages) |
25 June 2001 | Return made up to 16/06/01; full list of members (9 pages) |
11 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
11 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
21 June 2000 | Return made up to 16/06/00; full list of members (9 pages) |
21 June 2000 | Return made up to 16/06/00; full list of members (9 pages) |
19 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Director's particulars changed (1 page) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (20 pages) |
22 June 1999 | Return made up to 16/06/99; full list of members (20 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Director's particulars changed (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1998 | Return made up to 16/06/98; full list of members (26 pages) |
11 August 1998 | Return made up to 16/06/98; full list of members (26 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 June 1997 | Return made up to 16/06/97; full list of members (28 pages) |
20 June 1997 | Return made up to 16/06/97; full list of members (28 pages) |
19 June 1996 | Return made up to 16/06/96; full list of members (31 pages) |
19 June 1996 | Return made up to 16/06/96; full list of members (31 pages) |
29 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (8 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
20 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 June 1995 | Return made up to 16/06/95; full list of members (62 pages) |
20 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 June 1995 | Return made up to 16/06/95; full list of members (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |