London
N16 6BT
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(13 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(13 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mrs Sarah Padwa |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 1992(13 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Chardmore Road London N16 6JA |
Secretary Name | Mrs Rivka Gross |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1992(13 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1992(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Secretary Name | Mr Ellis Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(26 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ashtead Road London E5 9BH |
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 |
34 at £1 | Sarah Padwa 34.00% Ordinary |
---|---|
33 at £1 | Pessie Berger 33.00% Ordinary |
33 at £1 | Samuel Berger 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,141,975 |
Cash | £149,875 |
Current Liabilities | £621,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
15 January 1986 | Delivered on: 23 January 1986 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 72/74 station rd, hayes, hillingdon, london. Together with all and singular the fixed machinery buildings erections and other fixtures and fittings thereon. Outstanding |
---|---|
5 July 1985 | Delivered on: 8 July 1985 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property 412/420 the highway and 43/47 narrow street stepney E1. Title no ngl 66767, together with fixed machinery buildings erections and fixtures and fittings. Outstanding |
22 January 1985 | Delivered on: 31 January 1985 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/hold property known as flats 41,43,53,67,74,77 and 80 parable mansions watford way hendon title no. 243113 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected. Outstanding |
29 May 1984 | Delivered on: 30 May 1984 Persons entitled: Wintrust Securities 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/Hold. 11-15, challoner court, 2 challoner street, london borough of hammersmith & fulham. Title no. Ngl 352872. including all & singular the fixed machinery, buildings, erections & other fixtures & fittings. Outstanding |
28 March 1984 | Delivered on: 2 April 1984 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 72/74 station road, hayes, hillingdon, london. Title no. Ngl 2443. including the fixed machinery buildings & erections and other fixtures & fittings. Outstanding |
22 June 1981 | Delivered on: 23 June 1981 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 to 12 drysdale flats, dunn street, london, title no. Ln 50239, with all fixed machinery, buildings, erections other fixtures and fittings. Outstanding |
7 February 1980 | Delivered on: 8 February 1980 Persons entitled: Wintrust Securities Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flats 1, 2, 7, 16, 19, 20, 24, 27, 28, 33, 38, 39, 44, 45, 49, 54, 57, 59, 64, 65, 66, 68, 73, 76, 86, 87, 89, 92, 96, 97, 101, 103 & 105 tudor close, brixton hill, SW2. Title nos. 303818, 320112,ln 212902. Outstanding |
9 August 1979 | Delivered on: 10 August 1979 Persons entitled: Wintrust Securities Limited 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 tudor close, brixton hill, london SW2 & 1,3,5 & 7 somers road, london SW2 & elm cottage no. 137 brixton hill, london SW2. Title no. 303818, 320112, & ln 212902. Outstanding |
14 October 1994 | Delivered on: 18 October 1994 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 1-40 tudor house tudor grove london E9 t/no ngl 385460. Outstanding |
11 June 1979 | Delivered on: 15 June 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises situate at 25/25A, 35/35A teare road, worcester together with all fixtures present & future. Outstanding |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
4 December 2019 | Satisfaction of charge 5 in full (1 page) |
4 December 2019 | Satisfaction of charge 3 in full (1 page) |
4 December 2019 | Satisfaction of charge 8 in full (1 page) |
4 December 2019 | Satisfaction of charge 7 in full (1 page) |
4 December 2019 | Satisfaction of charge 10 in full (1 page) |
4 December 2019 | Satisfaction of charge 2 in full (1 page) |
4 December 2019 | Satisfaction of charge 9 in full (1 page) |
4 December 2019 | Satisfaction of charge 4 in full (1 page) |
4 December 2019 | Satisfaction of charge 1 in full (1 page) |
4 December 2019 | Satisfaction of charge 6 in full (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Termination of appointment of Ellis Moore as a secretary on 18 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
12 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
15 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
27 January 2003 | Location of register of members (1 page) |
27 January 2003 | Location of register of members (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 14/12/00; full list of members (7 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Return made up to 14/12/99; full list of members (18 pages) |
24 December 1999 | Return made up to 14/12/99; full list of members (18 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (19 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (19 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (21 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (21 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 14/12/96; full list of members (21 pages) |
17 December 1996 | Return made up to 14/12/96; full list of members (21 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
4 January 1996 | Return made up to 14/12/95; full list of members (22 pages) |
4 January 1996 | Return made up to 14/12/95; full list of members (22 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
5 December 1995 | Director's particulars changed (2 pages) |
10 May 1979 | Certificate of incorporation (1 page) |
10 May 1979 | Certificate of incorporation (1 page) |
10 May 1979 | Incorporation (12 pages) |
10 May 1979 | Incorporation (12 pages) |