London
N16 6SS
Director Name | Mr Asher Strom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 95 Ravensdale Road London N16 6TH |
Director Name | Yutta Domb |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1998(19 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Darenth Road London N16 6EJ |
Secretary Name | Reisel Strom |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2006(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 27 Reizel Close London N16 5FY |
Director Name | Mr Shimon Domb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 18 Darenth Road London N16 6EJ |
Director Name | Lilly Strom |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 June 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rookwood Road London N16 |
Director Name | Moses David Strom |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rookwood Road London N16 |
Secretary Name | Lilly Strom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rookwood Road London N16 |
Registered Address | 9 Corbets Tey Road Upminster Essex RM14 2AP |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £51,000 |
Net Worth | £153,170 |
Cash | £630 |
Current Liabilities | £1,200 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
20 July 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
---|---|
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
28 May 2020 | Appointment of Mr Shimon Domb as a director on 28 May 2020 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
16 May 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
11 August 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
11 August 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
17 June 2016 | Annual return made up to 23 May 2016 no member list (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 3 September 2015 (1 page) |
11 August 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
11 August 2015 | Annual return made up to 23 May 2015 no member list (5 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
19 June 2014 | Annual return made up to 23 May 2014 no member list (5 pages) |
19 June 2014 | Annual return made up to 23 May 2014 no member list (5 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
7 August 2013 | Registered office address changed from 22 Rookwood Road London N16 6SS United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 22 Rookwood Road London N16 6SS United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 23 May 2013 no member list (5 pages) |
7 August 2013 | Annual return made up to 23 May 2013 no member list (5 pages) |
7 August 2013 | Registered office address changed from 22 Rookwood Road London N16 6SS United Kingdom on 7 August 2013 (1 page) |
7 June 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
7 June 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (5 pages) |
23 May 2012 | Registered office address changed from 22 Rockwood Road London N16 on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Yutta Domb on 1 June 2011 (2 pages) |
23 May 2012 | Termination of appointment of Lilly Strom as a director (1 page) |
23 May 2012 | Termination of appointment of Moses Strom as a director (1 page) |
23 May 2012 | Termination of appointment of Moses Strom as a director (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 no member list (5 pages) |
23 May 2012 | Director's details changed for Yutta Domb on 1 June 2011 (2 pages) |
23 May 2012 | Termination of appointment of Lilly Strom as a director (1 page) |
23 May 2012 | Director's details changed for Yutta Domb on 1 June 2011 (2 pages) |
23 May 2012 | Registered office address changed from 22 Rockwood Road London N16 on 23 May 2012 (1 page) |
15 May 2012 | Annual return made up to 14 April 2012 no member list (7 pages) |
15 May 2012 | Annual return made up to 14 April 2012 no member list (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 14 April 2011 no member list (7 pages) |
27 June 2011 | Annual return made up to 14 April 2011 no member list (7 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2010 | Annual return made up to 14 April 2010 no member list (5 pages) |
9 July 2010 | Annual return made up to 14 April 2010 no member list (5 pages) |
8 July 2010 | Director's details changed for Mendel Blumenberg on 13 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Moses David Strom on 13 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Mendel Blumenberg on 13 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Lilly Strom on 13 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Asher Strom on 13 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Moses David Strom on 13 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Lilly Strom on 13 April 2010 (2 pages) |
8 July 2010 | Director's details changed for Asher Strom on 13 April 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
17 June 2009 | Annual return made up to 14/04/09 (3 pages) |
17 June 2009 | Annual return made up to 14/04/09 (3 pages) |
1 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
15 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
15 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
11 September 2008 | Annual return made up to 14/04/08 (3 pages) |
11 September 2008 | Annual return made up to 14/04/08 (3 pages) |
3 August 2007 | Annual return made up to 14/04/07 (6 pages) |
3 August 2007 | Annual return made up to 14/04/07 (6 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Annual return made up to 14/04/06 (5 pages) |
4 July 2006 | Annual return made up to 14/04/06 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 April 2005 | Annual return made up to 14/04/05 (5 pages) |
20 April 2005 | Annual return made up to 14/04/05 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 April 2004 | Annual return made up to 14/04/04 (5 pages) |
22 April 2004 | Annual return made up to 14/04/04 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
8 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
23 April 2003 | Annual return made up to 14/04/03 (5 pages) |
23 April 2003 | Annual return made up to 14/04/03 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 April 2002 | Annual return made up to 14/04/02 (4 pages) |
17 April 2002 | Annual return made up to 14/04/02 (4 pages) |
30 April 2001 | Annual return made up to 14/04/01 (4 pages) |
30 April 2001 | Annual return made up to 14/04/01 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
22 May 2000 | Annual return made up to 14/04/00 (4 pages) |
22 May 2000 | Annual return made up to 14/04/00 (4 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
27 April 1999 | Annual return made up to 14/04/99
|
27 April 1999 | Annual return made up to 14/04/99
|
27 April 1999 | Accounts for a small company made up to 30 June 1998 (2 pages) |
18 January 1999 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
18 January 1999 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
1 June 1998 | Annual return made up to 14/04/98 (4 pages) |
1 June 1998 | Annual return made up to 14/04/98 (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 August 1997 | Annual return made up to 14/04/97 (4 pages) |
7 August 1997 | Annual return made up to 14/04/97 (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
7 May 1996 | Annual return made up to 14/04/96 (4 pages) |
7 May 1996 | Annual return made up to 14/04/96 (4 pages) |
31 May 1995 | Annual return made up to 14/04/95 (4 pages) |
31 May 1995 | Annual return made up to 14/04/95 (4 pages) |
13 October 1978 | Incorporation (18 pages) |
13 October 1978 | Incorporation (18 pages) |