London
N16 5NQ
Director Name | Mr Alexander Solomon Chaim Singer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Mr Ephraim Bleier |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 December 2011) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Director Name | Mrs Pearl Grunhut |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 19 December 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Secretary Name | Mrs Alice Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 6 Grangecourt Road London N16 5EG |
Secretary Name | Mrs Blima Blanche Stroh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 1999(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 December 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Mrs Blima Blanche Stroh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2002(21 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Mrs Blima Blanche Stroh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2002(21 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 05 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Mr Hershel Stroh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Mrs Pearl Grunhut |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2019(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Paget Road London N16 5NQ |
Registered Address | 32 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£78,327 |
Cash | £367 |
Current Liabilities | £821,748 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 8 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
20 October 2014 | Delivered on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
21 May 2014 | Delivered on: 22 May 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H 5 grangecourt road london t/no EGL153489. Outstanding |
21 May 2014 | Delivered on: 22 May 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
29 April 1991 | Delivered on: 13 May 1991 Satisfied on: 28 June 2008 Persons entitled: United Overseas Bank LTD Classification: Deposit of fixed deposit account Secured details: All monies due or to become due from linatrop limited to the chargee on any account whatsoever. Particulars: Monies including interest accrued or accruing due thereon standing to the credit of all or any of the company's fixed deposit account or other accounts (see 395 for full details). Fully Satisfied |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
---|---|
16 August 2020 | Termination of appointment of Pearl Grunhut as a director on 13 August 2020 (1 page) |
21 July 2020 | Resolutions
|
6 July 2020 | Termination of appointment of Blima Blanche Stroh as a director on 5 July 2020 (1 page) |
21 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
5 November 2019 | Appointment of Mr Ephraim Bleier as a director on 4 November 2019 (2 pages) |
1 October 2019 | Satisfaction of charge 015475350004 in full (1 page) |
11 July 2019 | Appointment of Mrs Perl Grunhut as a director on 1 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Alexander Solomon Chaim Singer as a director on 1 July 2019 (2 pages) |
11 July 2019 | Director's details changed for Mrs Perl Grunhut on 1 July 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 May 2019 | Appointment of Mr Bernard Dov Stroh as a director on 17 December 2018 (2 pages) |
26 May 2019 | Termination of appointment of Blima Blanche Stroh as a secretary on 12 December 2018 (1 page) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
8 November 2018 | Termination of appointment of Hershel Stroh as a director on 15 October 2018 (1 page) |
25 July 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
14 March 2018 | Satisfaction of charge 015475350003 in full (1 page) |
14 March 2018 | Satisfaction of charge 015475350002 in full (1 page) |
7 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
7 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
12 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
12 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 July 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
9 July 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Registration of charge 015475350004, created on 20 October 2014 (5 pages) |
22 October 2014 | Registration of charge 015475350004, created on 20 October 2014 (5 pages) |
12 September 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
12 September 2014 | Annual return made up to 20 June 2014 no member list (4 pages) |
22 May 2014 | Registration of charge 015475350002 (14 pages) |
22 May 2014 | Registration of charge 015475350003 (28 pages) |
22 May 2014 | Registration of charge 015475350002 (14 pages) |
22 May 2014 | Registration of charge 015475350003 (28 pages) |
3 April 2014 | Termination of appointment of Bernard Stroh as a director (1 page) |
3 April 2014 | Appointment of Mr Hershel Stroh as a director (2 pages) |
3 April 2014 | Termination of appointment of Bernard Stroh as a director (1 page) |
3 April 2014 | Appointment of Mr Hershel Stroh as a director (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
1 August 2013 | Annual return made up to 20 June 2013 no member list (4 pages) |
1 August 2013 | Annual return made up to 20 June 2013 no member list (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Annual return made up to 20 June 2012 no member list (4 pages) |
10 August 2012 | Annual return made up to 20 June 2012 no member list (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Termination of appointment of Pearl Grunhut as a director (1 page) |
19 December 2011 | Termination of appointment of Hershel Grunhut as a director (1 page) |
19 December 2011 | Termination of appointment of Pearl Grunhut as a director (1 page) |
19 December 2011 | Termination of appointment of Hershel Grunhut as a director (1 page) |
15 September 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
15 September 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Annual return made up to 20 June 2010 no member list (5 pages) |
21 October 2010 | Annual return made up to 20 June 2010 no member list (5 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
31 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
8 September 2009 | Annual return made up to 20/06/09 (3 pages) |
8 September 2009 | Annual return made up to 20/06/09 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Annual return made up to 20/06/08 (3 pages) |
19 August 2008 | Annual return made up to 20/06/08 (3 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Annual return made up to 20/06/07 (2 pages) |
4 September 2007 | Annual return made up to 20/06/07 (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 July 2006 | Annual return made up to 20/06/06 (2 pages) |
13 July 2006 | Annual return made up to 20/06/06 (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Annual return made up to 20/06/05 (2 pages) |
1 September 2005 | Annual return made up to 20/06/05 (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 July 2004 | Annual return made up to 20/06/04 (5 pages) |
16 July 2004 | Annual return made up to 20/06/04 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 August 2003 | Annual return made up to 20/06/03 (5 pages) |
26 August 2003 | Annual return made up to 20/06/03 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Annual return made up to 20/06/02 (4 pages) |
3 September 2002 | Annual return made up to 20/06/02 (4 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 6 grangecourt road london N16 5EG (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 6 grangecourt road london N16 5EG (1 page) |
24 June 2002 | New director appointed (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Annual return made up to 20/06/01 (3 pages) |
24 September 2001 | Annual return made up to 20/06/01 (3 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Annual return made up to 20/06/00 (3 pages) |
15 January 2001 | Annual return made up to 20/06/00 (3 pages) |
7 October 1999 | Annual return made up to 20/06/99 (4 pages) |
7 October 1999 | Annual return made up to 20/06/99 (4 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1998 | Annual return made up to 20/06/98 (4 pages) |
26 August 1998 | Annual return made up to 20/06/98 (4 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 October 1997 | Annual return made up to 20/06/97 (4 pages) |
7 October 1997 | Annual return made up to 20/06/97 (4 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1996 | Annual return made up to 20/06/96 (4 pages) |
21 August 1996 | Annual return made up to 20/06/96 (4 pages) |
10 May 1996 | Annual return made up to 20/06/95
|
10 May 1996 | Annual return made up to 20/06/95
|
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
26 February 1981 | Incorporation (17 pages) |
26 February 1981 | Incorporation (17 pages) |