London
E5 9BN
Director Name | Mrs Leanore Ann Gluck |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2003(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 51 Lingwood Road London E5 9BN |
Secretary Name | Mrs Miriam Stern |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 2003(22 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Lingwood Road London E5 9BN |
Director Name | Mrs Miriam Stern |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(42 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
Director Name | Sandor Gluck |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 51 Lingwood Road London E5 9BN |
Director Name | Mrs Miriam Stern |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 July 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 52 Lingwood Road London E5 9BN |
Director Name | Mrs Tamara Indig |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 July 2020) |
Role | Housewife |
Country of Residence | Canada |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
Director Name | Mrs Devorah Gittel Stern |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 December 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
Registered Address | Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,516,000 |
Cash | £12,380 |
Current Liabilities | £235,640 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
19 December 1990 | Delivered on: 4 January 1991 Persons entitled: Aib Finance Limited Classification: Debenture Secured details: £180,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/hold property k/a 36 denver road hackney floating security over the undertaking property assets & rights including goodwill. Outstanding |
---|---|
23 February 1989 | Delivered on: 3 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 longham close longham road turnpike lane l/b of haringey t/no ngl 232001. Outstanding |
8 January 1988 | Delivered on: 18 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 beresford gardens l/b of enfield title no ngl 46536. Outstanding |
18 November 1985 | Delivered on: 22 November 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, meadow gardens edgware l/b of barnet t/no- ngl 252232. Outstanding |
18 March 1985 | Delivered on: 3 April 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64, highgate hill, l/b of islington t/no LN158672. Outstanding |
18 March 1985 | Delivered on: 25 March 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 dunlace road l/b of hackney T.n ngl 493866. Outstanding |
12 December 2023 | Appointment of Mrs Miriam Stern as a director on 12 December 2023 (2 pages) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
12 December 2023 | Termination of appointment of Devorah Gittel Stern as a director on 12 December 2023 (1 page) |
12 December 2023 | Cessation of Devorah Gittel Stern as a person with significant control on 12 December 2023 (1 page) |
22 September 2023 | Registration of charge 015633300007, created on 21 September 2023 (4 pages) |
6 July 2023 | Notification of Devorah Gittel Stern as a person with significant control on 16 January 2023 (2 pages) |
1 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
10 February 2023 | Satisfaction of charge 2 in full (1 page) |
10 February 2023 | Satisfaction of charge 6 in full (1 page) |
10 February 2023 | Satisfaction of charge 4 in full (1 page) |
10 February 2023 | Satisfaction of charge 5 in full (1 page) |
10 February 2023 | Satisfaction of charge 3 in full (1 page) |
9 February 2023 | Satisfaction of charge 1 in full (1 page) |
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
1 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
11 May 2021 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 11 May 2021 (1 page) |
1 December 2020 | Change of details for Mrs Leonore Anne Gluck as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with updates (5 pages) |
21 October 2020 | Secretary's details changed for Mrs Leonore Anne Gluck on 20 October 2020 (1 page) |
21 October 2020 | Director's details changed for Mrs Leonore Anne Gluck on 20 October 2020 (2 pages) |
30 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
14 July 2020 | Termination of appointment of Tamara Indig as a director on 9 July 2020 (1 page) |
31 March 2020 | Previous accounting period shortened from 1 July 2019 to 30 June 2019 (1 page) |
27 January 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
29 March 2019 | Previous accounting period shortened from 2 July 2018 to 1 July 2018 (1 page) |
4 February 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
24 July 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
27 March 2018 | Previous accounting period shortened from 3 July 2017 to 2 July 2017 (1 page) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Previous accounting period shortened from 4 July 2015 to 3 July 2015 (1 page) |
1 April 2016 | Previous accounting period shortened from 4 July 2015 to 3 July 2015 (1 page) |
3 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
30 October 2014 | Appointment of Miss Devorah Gittel Stern as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Miss Devorah Gittel Stern as a director on 30 October 2014 (2 pages) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
12 July 2013 | Termination of appointment of Miriam Stern as a director (1 page) |
12 July 2013 | Termination of appointment of Miriam Stern as a director (1 page) |
2 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Previous accounting period shortened from 5 July 2012 to 4 July 2012 (1 page) |
4 April 2013 | Previous accounting period shortened from 5 July 2012 to 4 July 2012 (1 page) |
4 April 2013 | Previous accounting period shortened from 5 July 2012 to 4 July 2012 (1 page) |
22 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Director's details changed for Leonore Anne Gluck on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Leonore Anne Gluck on 8 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Leonore Anne Gluck on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Tamara Indig on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Leonore Ann Gluck on 8 November 2011 (1 page) |
8 November 2011 | Secretary's details changed for Leonore Ann Gluck on 8 November 2011 (1 page) |
8 November 2011 | Director's details changed for Mrs Tamara Indig on 8 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Mrs Tamara Indig on 8 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Leonore Ann Gluck on 8 November 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
3 February 2010 | Appointment of Mrs Tamara Indig as a director (2 pages) |
3 February 2010 | Appointment of Mrs Tamara Indig as a director (2 pages) |
26 January 2010 | Director's details changed for Leonore Ann Gluck on 21 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Miriam Stern on 21 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Leonore Ann Gluck on 21 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Mrs Miriam Stern on 21 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
8 May 2009 | Accounting reference date extended from 28/06/2009 to 05/07/2009 (1 page) |
8 May 2009 | Accounting reference date extended from 28/06/2009 to 05/07/2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
19 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
19 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
18 March 2009 | Director and secretary's change of particulars / leonore gluck / 22/11/2007 (1 page) |
18 March 2009 | Director and secretary's change of particulars / leonore gluck / 22/11/2007 (1 page) |
10 June 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
10 June 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounting reference date shortened from 30/06/2007 to 28/06/2007 (1 page) |
30 April 2008 | Accounting reference date shortened from 30/06/2007 to 28/06/2007 (1 page) |
11 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 February 2007 | Return made up to 21/11/06; full list of members (3 pages) |
1 February 2007 | Return made up to 21/11/06; full list of members (3 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 21/11/05; full list of members (2 pages) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
24 January 2005 | Return made up to 21/11/04; full list of members (8 pages) |
24 January 2005 | Return made up to 21/11/04; full list of members (8 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
18 January 2004 | Return made up to 21/11/03; full list of members
|
18 January 2004 | Return made up to 21/11/03; full list of members
|
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
27 June 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
27 June 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
16 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 April 2002 | Return made up to 21/11/01; full list of members (6 pages) |
19 April 2002 | Return made up to 21/11/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
15 January 2001 | Return made up to 21/11/00; full list of members
|
15 January 2001 | Return made up to 21/11/00; full list of members
|
12 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
12 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
23 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 July 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 21/11/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
7 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
7 January 1998 | Return made up to 21/11/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Return made up to 21/11/95; no change of members (4 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Return made up to 21/11/95; no change of members (4 pages) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
23 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
23 June 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
13 February 1995 | Return made up to 21/11/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |