London
N16 6RH
Director Name | Mr Baruch Bard |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(12 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Kildas Road London N16 5BP |
Director Name | Mr Sidney Samuel Sinitsky |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1993(12 years, 7 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castlewood Road London N16 6DL |
Director Name | Mr Shalom Ervin Berkovits |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Clapton Common London E5 9AE |
Secretary Name | Mr Shalom Ervin Berkovits |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2007(27 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Clapton Common London E5 9AE |
Director Name | Kalman Berkovits |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 6 Leweston Place London N16 6RH |
Secretary Name | Kalman Berkovits |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 6 Leweston Place London N16 6RH |
Director Name | Tibor Just |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 20 February 2017) |
Role | Wholesaler |
Correspondence Address | 11 Leweston Place London N16 6RJ |
Director Name | Charles Kozielek |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(12 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 02 October 2017) |
Role | Book Keeper |
Correspondence Address | 137 Wargrave Avenue London N15 6TX |
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 |
Year | 2014 |
---|---|
Turnover | £144 |
Net Worth | £699,796 |
Cash | £700,102 |
Current Liabilities | £308 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Tibor Just as a director on 20 February 2017 (1 page) |
8 November 2018 | Termination of appointment of Charles Kozielek as a director on 2 October 2017 (1 page) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
25 February 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
21 January 2016 | Annual return made up to 31 December 2015 no member list (8 pages) |
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
27 March 2014 | Group of companies' accounts made up to 30 June 2013 (15 pages) |
27 March 2014 | Group of companies' accounts made up to 30 June 2013 (15 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (8 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
20 February 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
20 February 2013 | Annual return made up to 31 December 2012 no member list (8 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
7 February 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
7 February 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (10 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
14 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 no member list (5 pages) |
2 April 2009 | Group of companies' accounts made up to 30 June 2008 (16 pages) |
2 April 2009 | Group of companies' accounts made up to 30 June 2008 (16 pages) |
2 January 2009 | Annual return made up to 31/12/08 (4 pages) |
2 January 2009 | Annual return made up to 31/12/08 (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
4 January 2008 | Annual return made up to 31/12/07 (2 pages) |
4 January 2008 | Annual return made up to 31/12/07 (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 January 2007 | Annual return made up to 31/12/06 (2 pages) |
15 January 2007 | Annual return made up to 31/12/06 (2 pages) |
21 December 2006 | Location of register of members (1 page) |
21 December 2006 | Location of register of members (1 page) |
1 November 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
1 November 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 February 2006 | Annual return made up to 31/12/05 (6 pages) |
9 February 2006 | Annual return made up to 31/12/05 (6 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 68 highfield avenue london NW11 9TY (1 page) |
5 August 2005 | Group of companies' accounts made up to 30 June 2004 (13 pages) |
5 August 2005 | Group of companies' accounts made up to 30 June 2004 (13 pages) |
13 June 2005 | Annual return made up to 31/12/04
|
13 June 2005 | Annual return made up to 31/12/04
|
31 March 2004 | Group of companies' accounts made up to 30 June 2003 (13 pages) |
31 March 2004 | Group of companies' accounts made up to 30 June 2003 (13 pages) |
16 February 2004 | Annual return made up to 31/12/03 (6 pages) |
16 February 2004 | Annual return made up to 31/12/03 (6 pages) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (13 pages) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (13 pages) |
23 April 2003 | Annual return made up to 31/12/02 (6 pages) |
23 April 2003 | Annual return made up to 31/12/02 (6 pages) |
2 May 2002 | Annual return made up to 31/12/01 (5 pages) |
2 May 2002 | Annual return made up to 31/12/01 (5 pages) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
19 February 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
19 February 2002 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
27 March 2001 | Annual return made up to 31/12/00 (5 pages) |
27 March 2001 | Annual return made up to 31/12/00 (5 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: pearl house 746 finchley road london NW11 7TH (1 page) |
27 April 2000 | Annual return made up to 31/12/99 (5 pages) |
27 April 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
27 April 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
27 April 2000 | Annual return made up to 31/12/99 (5 pages) |
4 August 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
4 August 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
26 May 1999 | Annual return made up to 31/12/98 (6 pages) |
26 May 1999 | Annual return made up to 31/12/98 (6 pages) |
27 March 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
27 March 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
22 January 1998 | Annual return made up to 31/12/97 (6 pages) |
22 January 1998 | Annual return made up to 31/12/97 (6 pages) |
13 January 1998 | Full group accounts made up to 31 March 1996 (14 pages) |
13 January 1998 | Full group accounts made up to 31 March 1996 (14 pages) |
5 June 1997 | Annual return made up to 31/12/96 (7 pages) |
5 June 1997 | Annual return made up to 31/12/96 (7 pages) |
7 June 1996 | Annual return made up to 31/12/95 (7 pages) |
7 June 1996 | Annual return made up to 31/12/95 (7 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 March 1991 | Company name changed berosa LIMITED\certificate issued on 08/03/91 (2 pages) |
7 March 1991 | Company name changed berosa LIMITED\certificate issued on 08/03/91 (2 pages) |