London
NW11 0ED
Director Name | Menachem Halpern |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2001(22 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 31 Leadale Road London N16 6BZ |
Secretary Name | Mr Elijah Halpern |
---|---|
Status | Current |
Appointed | 17 January 2014(34 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Salomon Halpern |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 09 January 2001) |
Role | Teacher |
Correspondence Address | 27 Warwick Grove London E5 9HX |
Director Name | Broche Halpern |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(11 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Warwick Grove London E5 9HX |
Secretary Name | Broche Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(11 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Warwick Grove London E5 9HX |
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Cupermall LTD 99.90% Ordinary |
---|---|
1 at £1 | Shareholder Name Missing & Elijah Halpern 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £798 |
Cash | £2,500 |
Current Liabilities | £78,519 |
Latest Accounts | 13 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 7 May 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 06 May |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
27 July 1983 | Delivered on: 6 August 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 338 and 340 uxbridge road, hammersmith, london W14 title no. Ngl 351826. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
7 February 2024 | Previous accounting period shortened from 7 May 2023 to 6 May 2023 (1 page) |
---|---|
5 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
31 May 2023 | Total exemption full accounts made up to 13 May 2022 (9 pages) |
4 May 2023 | Previous accounting period shortened from 8 May 2022 to 7 May 2022 (1 page) |
9 February 2023 | Previous accounting period shortened from 9 May 2022 to 8 May 2022 (1 page) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
13 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2022 | Total exemption full accounts made up to 13 May 2021 (9 pages) |
29 April 2022 | Satisfaction of charge 1 in full (1 page) |
10 February 2022 | Previous accounting period shortened from 10 May 2021 to 9 May 2021 (1 page) |
10 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
17 October 2021 | Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page) |
11 August 2021 | Total exemption full accounts made up to 13 May 2020 (9 pages) |
11 May 2021 | Current accounting period shortened from 11 May 2020 to 10 May 2020 (1 page) |
2 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 13 May 2019 (8 pages) |
8 May 2020 | Previous accounting period shortened from 12 May 2019 to 11 May 2019 (1 page) |
13 February 2020 | Previous accounting period shortened from 13 May 2019 to 12 May 2019 (1 page) |
13 February 2020 | Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 13 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 13 May 2018 (2 pages) |
25 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 13 May 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 February 2017 | Micro company accounts made up to 13 May 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 13 May 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Total exemption small company accounts made up to 13 May 2015 (3 pages) |
12 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Total exemption small company accounts made up to 13 May 2015 (3 pages) |
3 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 3 November 2015 (1 page) |
2 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
26 February 2015 | Termination of appointment of Broche Halpern as a secretary on 17 January 2014 (1 page) |
26 February 2015 | Termination of appointment of Broche Halpern as a secretary on 17 January 2014 (1 page) |
26 February 2015 | Termination of appointment of Broche Halpern as a director on 17 January 2014 (1 page) |
26 February 2015 | Appointment of Mr Elijah Halpern as a secretary on 17 January 2014 (2 pages) |
26 February 2015 | Appointment of Mr Elijah Halpern as a secretary on 17 January 2014 (2 pages) |
26 February 2015 | Termination of appointment of Broche Halpern as a director on 17 January 2014 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 13 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 13 May 2014 (3 pages) |
18 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 February 2014 | Total exemption small company accounts made up to 13 May 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 13 May 2013 (3 pages) |
12 February 2013 | Total exemption small company accounts made up to 13 May 2012 (3 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 13 May 2012 (3 pages) |
27 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 13 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 13 May 2011 (4 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Total exemption small company accounts made up to 13 May 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 13 May 2010 (4 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Elijah Halpern on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Elijah Halpern on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Broche Halpern on 1 October 2009 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 13 May 2009 (3 pages) |
11 February 2010 | Director's details changed for Broche Halpern on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Menachem Halpern on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Menachem Halpern on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Menachem Halpern on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Broche Halpern on 1 October 2009 (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 13 May 2009 (3 pages) |
11 February 2010 | Director's details changed for Elijah Halpern on 1 October 2009 (2 pages) |
12 March 2009 | Total exemption small company accounts made up to 13 May 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 13 May 2008 (3 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 13 May 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 13 May 2007 (3 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 13 May 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 13 May 2006 (5 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 13 May 2005 (5 pages) |
14 March 2006 | Total exemption small company accounts made up to 13 May 2005 (5 pages) |
10 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 16/01/06; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 13 May 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 13 May 2004 (5 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 13 May 2003 (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 13 May 2003 (5 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
28 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 13 May 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 13 May 2002 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 13 May 2001 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 13 May 2001 (5 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
31 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 13 May 2000 (5 pages) |
2 August 2000 | Accounts for a small company made up to 13 May 2000 (5 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 37 brampton grove london NW4 4AE (1 page) |
28 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 37 brampton grove london NW4 4AE (1 page) |
28 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 13 May 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 13 May 1999 (5 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
16 September 1998 | Accounts for a small company made up to 13 May 1998 (5 pages) |
16 September 1998 | Accounts for a small company made up to 13 May 1998 (5 pages) |
3 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
3 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
28 July 1997 | Full accounts made up to 13 May 1997 (7 pages) |
28 July 1997 | Full accounts made up to 13 May 1997 (7 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
27 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 13 May 1996 (7 pages) |
10 September 1996 | Full accounts made up to 13 May 1996 (7 pages) |
23 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 16/01/96; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 13 May 1995 (6 pages) |
9 August 1995 | Full accounts made up to 13 May 1995 (6 pages) |