London
N16 6BT
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(24 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Mrs Pessie Berger |
---|---|
Nationality | American |
Status | Current |
Appointed | 11 October 2002(24 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Ms Etelka Noe |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 March 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 March 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Secretary Name | Ms Etelka Noe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 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 | 21 April 1993(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 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 |
100 at £1 | Wickpoint LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,007,869 |
Cash | £159,829 |
Current Liabilities | £540,750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
22 May 1991 | Delivered on: 29 May 1991 Persons entitled: Union Bank of Finland LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the supermarket at the junction of broad street and hanover street, herne bay, notitngham. Title no. K492074; with all buildings, fixtures, fixed plant and machinery thereon. Fixed charge all rents owing in respect of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
7 July 1988 | Delivered on: 27 July 1988 Persons entitled: The Hongkong and Shangai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortgage on f/h property k/a harpenden house, 248 & 250, norwood road, tulse hill, london borough of lambeth. Title no ln 116762 all rents, rights, monies.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 1987 | Delivered on: 15 September 1987 Persons entitled: American Express 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: By way of legal mortgage:- l/h property k/a- the supermarket at the junction of beach st and hanover st, herne bay, kent. T no:- K492074 and all buildings fixtures, fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1984 | Delivered on: 16 April 1984 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Supermarket at the junction of beech street and hanover street herne bay kent and crestbrook place, green lanes london W13 title no k 492074 and mx 79005 fixed charge all rents all the companys interests in any monies received in respect of any sale letting etc (see doc M10). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 2014 | Delivered on: 8 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H 100 borough high street london t/no SGL470358. Outstanding |
3 November 2014 | Delivered on: 8 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H 100 borough high street london t/no SGL470358. Outstanding |
12 September 1995 | Delivered on: 25 September 1995 Persons entitled: Merita 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: F/H property k/a crestbrook place green lanes palmers green london t/n MX79005 with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge and assignment all rents owing in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
12 September 1995 | Delivered on: 25 September 1995 Persons entitled: Merita 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: F/H property k/a harpenden house 248 & 250 norwood road tulse hill london t/n LN116762 with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge and assignment all rents owing to the company in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
8 October 1979 | Delivered on: 22 October 1979 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crestbrook place, green lanes palmers green, london borough of enfield. Title no mx 288294. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1991 | Delivered on: 29 May 1991 Satisfied on: 24 May 2003 Persons entitled: Union Bank of Finland LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property shortley k/a 96-104 borough high street, london S.E. 6 in the l/b of southwark; title no. Sgl 470358; with all buildings, fixtures, fixed plant and machinery thereon. Fixed charge all rents owing in respect of the said property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1988 | Delivered on: 27 July 1988 Satisfied on: 12 September 1989 Persons entitled: The Hong Kong and Shangai Banking Corporation 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 all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 September 1987 | Delivered on: 15 September 1987 Satisfied on: 24 May 2003 Persons entitled: American Express 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: By way of legal mortgage:- l/h- 96-100 borough high st, london SE1. T. no:- sgl 470358 and all buildings, fixtures, fixed plant, machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1984 | Delivered on: 20 July 1984 Satisfied on: 18 May 2001 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over 64 south bridge street, bathgate, west lothian scotland together with all buildings, erections, fixtures, fittings, fixed plant and machinery fixed charge over all rents, deposits, all monies in respect of sale, letting, rights under contracts or agreements etc. (see doc M11). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 2003 | Delivered on: 31 May 2003 Satisfied on: 5 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 96 to 104 borough high street london greater london southwark t/no SGL470358. 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. See the mortgage charge document for full details. Fully Satisfied |
22 May 2003 | Delivered on: 31 May 2003 Satisfied on: 5 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 96 to 104 borough high street london t/no SGL470358. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 September 1995 | Delivered on: 29 September 1995 Satisfied on: 22 January 2003 Persons entitled: Merita Bank LTD Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Shop/office premises at 64 south bridge st,bathgate,west lothian. Fully Satisfied |
7 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 March 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
3 January 2019 | Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 April 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
13 April 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
17 March 2017 | Previous accounting period shortened from 30 June 2016 to 6 April 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 30 June 2016 to 6 April 2016 (1 page) |
16 March 2017 | Previous accounting period extended from 24 March 2016 to 30 June 2016 (1 page) |
16 March 2017 | Previous accounting period extended from 24 March 2016 to 30 June 2016 (1 page) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 November 2014 | Registration of charge 013738570015, created on 3 November 2014 (42 pages) |
8 November 2014 | Registration of charge 013738570015, created on 3 November 2014 (42 pages) |
8 November 2014 | Registration of charge 013738570016, created on 3 November 2014 (30 pages) |
8 November 2014 | Registration of charge 013738570015, created on 3 November 2014 (42 pages) |
8 November 2014 | Registration of charge 013738570016, created on 3 November 2014 (30 pages) |
8 November 2014 | Registration of charge 013738570016, created on 3 November 2014 (30 pages) |
5 November 2014 | Satisfaction of charge 14 in full (4 pages) |
5 November 2014 | Satisfaction of charge 13 in full (4 pages) |
5 November 2014 | Satisfaction of charge 13 in full (4 pages) |
5 November 2014 | Satisfaction of charge 14 in full (4 pages) |
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page) |
30 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 March 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 1075 finchley road london NW11 0PU (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 1075 finchley road london NW11 0PU (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
2 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 14/03/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 June 2005 | Return made up to 14/03/05; full list of members
|
18 June 2005 | Return made up to 14/03/05; full list of members
|
30 November 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
31 May 2003 | Particulars of mortgage/charge (4 pages) |
31 May 2003 | Particulars of mortgage/charge (6 pages) |
31 May 2003 | Particulars of mortgage/charge (6 pages) |
31 May 2003 | Particulars of mortgage/charge (4 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Return made up to 14/03/03; full list of members
|
27 March 2003 | Return made up to 14/03/03; full list of members
|
20 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2002 | New secretary appointed (3 pages) |
27 November 2002 | New secretary appointed (3 pages) |
26 November 2002 | New director appointed (5 pages) |
26 November 2002 | New director appointed (5 pages) |
15 November 2002 | Registered office changed on 15/11/02 from: 115 craven park road london N15 6BL (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 115 craven park road london N15 6BL (1 page) |
22 April 2002 | Return made up to 14/03/02; full list of members
|
22 April 2002 | Return made up to 14/03/02; full list of members
|
19 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 14/03/00; full list of members (7 pages) |
9 May 2000 | Return made up to 14/03/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 April 1999 | Return made up to 14/03/99; no change of members
|
6 April 1999 | Return made up to 14/03/99; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 March 1998 | Return made up to 14/03/98; full list of members (8 pages) |
18 March 1998 | Return made up to 14/03/98; full list of members (8 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 April 1997 | Director's particulars changed (1 page) |
24 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Return made up to 14/03/97; full list of members (8 pages) |
15 April 1997 | Return made up to 14/03/97; full list of members (8 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 April 1996 | Return made up to 14/03/96; full list of members (8 pages) |
18 April 1996 | Return made up to 14/03/96; full list of members (8 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
26 September 1995 | Auditor's resignation (2 pages) |
26 September 1995 | Auditor's resignation (2 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
25 September 1995 | Particulars of mortgage/charge (6 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: 189 regent street london W1R 8AT (1 page) |
5 September 1995 | Location of register of members (1 page) |
5 September 1995 | Location of register of members (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 189 regent street london W1R 8AT (1 page) |
31 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
31 May 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |