London
N15 6LX
Director Name | Mr Alan Lewin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1993(17 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 21 Rostrevor Avenue London N15 6LA |
Director Name | Mr Gabriel Schleider |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1993(17 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ravensdale Road London N16 6SH |
Secretary Name | Mr Alan Lewin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1993(17 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 21 Rostrevor Avenue London N15 6LA |
Director Name | Dr Sholaum Gerson Springer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1993(17 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lingwood Road London E5 9BN |
Director Name | Mr Semmy Heiman |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 12 February 2018(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Incorporated Valuer |
Country of Residence | England |
Correspondence Address | 21 Rostrevor Avenue London N15 6LA |
Director Name | Mr Ephraim Zalman Rabinowitz |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 21 Rostrevor Avenue London N15 6LA |
Director Name | Mr Gershon Mannes |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Rostrevor Avenue London N15 6LA |
Director Name | Alan Barnett |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 154 Holmleigh Road London N16 5PY |
Secretary Name | Simone Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 154 Holmleigh Road London N16 5PY |
Director Name | Mr Ian Nyman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(41 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 2020) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 21 Rostrevor Avenue London N15 6LA |
Registered Address | 21 Rostrevor Avenue London N15 6LA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £446,558 |
Cash | £7,320 |
Current Liabilities | £7,053 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
20 March 2002 | Delivered on: 27 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 53 ravensdale road hackney t/n EGL231993. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|
9 December 2020 | Micro company accounts made up to 1 April 2020 (3 pages) |
---|---|
9 December 2020 | Termination of appointment of Ian Nyman as a director on 11 July 2020 (1 page) |
29 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 1 April 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 1 April 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
4 June 2018 | Appointment of Mr Semmy Heiman as a director on 12 February 2018 (2 pages) |
4 June 2018 | Appointment of Mr Ian Nyman as a director on 12 February 2018 (2 pages) |
4 June 2018 | Appointment of Mr Ephraim Zalman Rabinowitz as a director on 12 February 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 1 April 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 1 April 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 1 April 2016 (3 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 1 April 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 1 April 2015 (4 pages) |
26 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
26 October 2015 | Annual return made up to 23 October 2015 no member list (6 pages) |
25 December 2014 | Total exemption small company accounts made up to 1 April 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 1 April 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 1 April 2014 (4 pages) |
25 November 2014 | Annual return made up to 23 October 2014 no member list (6 pages) |
25 November 2014 | Annual return made up to 23 October 2014 no member list (6 pages) |
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
25 October 2013 | Annual return made up to 23 October 2013 no member list (6 pages) |
25 October 2013 | Annual return made up to 23 October 2013 no member list (6 pages) |
30 October 2012 | Annual return made up to 23 October 2012 no member list (6 pages) |
30 October 2012 | Annual return made up to 23 October 2012 no member list (6 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (12 pages) |
3 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
3 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
3 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
3 November 2011 | Annual return made up to 23 October 2011 no member list (6 pages) |
3 November 2011 | Annual return made up to 23 October 2011 no member list (6 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
10 January 2011 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
26 October 2010 | Annual return made up to 23 October 2010 no member list (6 pages) |
26 October 2010 | Annual return made up to 23 October 2010 no member list (6 pages) |
3 February 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
25 October 2009 | Director's details changed for Mr Norman Naftali Grunbaum on 1 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 23 October 2009 no member list (5 pages) |
25 October 2009 | Director's details changed for Mr Gabriel Schleider on 1 October 2009 (2 pages) |
25 October 2009 | Annual return made up to 23 October 2009 no member list (5 pages) |
25 October 2009 | Director's details changed for Sholaum Gerson Springer on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Alan Lewin on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Gabriel Schleider on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Alan Lewin on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Sholaum Gerson Springer on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Norman Naftali Grunbaum on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Alan Lewin on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Norman Naftali Grunbaum on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Mr Gabriel Schleider on 1 October 2009 (2 pages) |
25 October 2009 | Director's details changed for Sholaum Gerson Springer on 1 October 2009 (2 pages) |
30 April 2009 | Total exemption full accounts made up to 5 April 2008 (15 pages) |
30 April 2009 | Total exemption full accounts made up to 5 April 2008 (15 pages) |
30 April 2009 | Total exemption full accounts made up to 5 April 2008 (15 pages) |
28 January 2009 | Accounting reference date shortened from 02/04/2008 to 01/04/2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 02/04/2008 to 01/04/2008 (1 page) |
7 January 2009 | Annual return made up to 23/10/08 (3 pages) |
7 January 2009 | Annual return made up to 23/10/08 (3 pages) |
15 April 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
15 April 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
30 January 2008 | Accounting reference date shortened from 03/04/07 to 02/04/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 03/04/07 to 02/04/07 (1 page) |
6 November 2007 | Annual return made up to 23/10/07 (5 pages) |
6 November 2007 | Annual return made up to 23/10/07 (5 pages) |
23 March 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
23 March 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
23 March 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
14 February 2007 | Accounting reference date shortened from 04/04/06 to 03/04/06 (1 page) |
14 February 2007 | Accounting reference date shortened from 04/04/06 to 03/04/06 (1 page) |
5 December 2006 | Annual return made up to 23/10/06 (5 pages) |
5 December 2006 | Annual return made up to 23/10/06 (5 pages) |
19 April 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
19 April 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
19 April 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
3 February 2006 | Accounting reference date shortened from 05/04/05 to 04/04/05 (1 page) |
3 February 2006 | Accounting reference date shortened from 05/04/05 to 04/04/05 (1 page) |
10 November 2005 | Annual return made up to 23/10/05 (5 pages) |
10 November 2005 | Annual return made up to 23/10/05 (5 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
19 November 2004 | Annual return made up to 23/10/04 (5 pages) |
19 November 2004 | Annual return made up to 23/10/04 (5 pages) |
11 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
11 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
11 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
3 November 2003 | Annual return made up to 23/10/03 (5 pages) |
3 November 2003 | Annual return made up to 23/10/03 (5 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
25 November 2002 | Annual return made up to 09/11/02 (5 pages) |
25 November 2002 | Annual return made up to 09/11/02 (5 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
30 January 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
13 November 2001 | Annual return made up to 09/11/01 (4 pages) |
13 November 2001 | Annual return made up to 09/11/01 (4 pages) |
22 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
22 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
22 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
29 November 2000 | Annual return made up to 13/11/00 (4 pages) |
29 November 2000 | Annual return made up to 13/11/00 (4 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (10 pages) |
19 November 1999 | Annual return made up to 13/11/99 (4 pages) |
19 November 1999 | Annual return made up to 13/11/99 (4 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (10 pages) |
7 December 1998 | Annual return made up to 13/11/98 (4 pages) |
7 December 1998 | Annual return made up to 13/11/98 (4 pages) |
14 January 1998 | Annual return made up to 13/11/97 (4 pages) |
14 January 1998 | Annual return made up to 13/11/97 (4 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
13 January 1998 | Full accounts made up to 5 April 1997 (10 pages) |
10 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
10 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
10 January 1997 | Full accounts made up to 5 April 1996 (10 pages) |
8 November 1996 | Annual return made up to 13/11/96 (4 pages) |
8 November 1996 | Annual return made up to 13/11/96 (4 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (10 pages) |
6 December 1995 | Annual return made up to 13/11/95 (4 pages) |
6 December 1995 | Annual return made up to 13/11/95 (4 pages) |
19 July 1976 | Incorporation (16 pages) |
19 July 1976 | Incorporation (16 pages) |