London
E5 8RS
Director Name | Mrs Golda Leah Benedikt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Secretary Name | Mrs Golda Leah Benedikt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1990(9 years, 1 month after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Geldeston Road London E5 8RS |
Registered Address | 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | C. Benedikt 50.00% Ordinary |
---|---|
50 at £1 | G.l. Benedikt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,055 |
Cash | £7,357 |
Current Liabilities | £2,057 |
Latest Accounts | 29 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 29 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 10 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 24 December 2019 (overdue) |
15 July 1993 | Delivered on: 29 July 1993 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £525,000 and other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that l/h property k/a land and premises at trusham road and grave road exeter t/n DN279598. Outstanding |
---|---|
21 May 1987 | Delivered on: 29 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or spearclyde limited to the charee on any account whatsoever. Particulars: 12 westgate terrace london borough of kensington & chelsea. Outstanding |
14 November 1985 | Delivered on: 16 November 1985 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lower maisonette at 9 wix's lane london &/or the proceeds of sale. Outstanding |
11 February 1985 | Delivered on: 15 February 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 and 9A wix's lane london SW4 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 May 1983 | Delivered on: 31 May 1983 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or spearclyd limited to the chargee on any account whatsoever. Particulars: 35 starfield road london W12 title no 84965. Outstanding |
26 September 1983 | Delivered on: 31 May 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or spearclyd limited to the chargee on any account whatsoever. Particulars: 12 westgate terrace in the royal borough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1982 | Delivered on: 26 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 47 broxfield road brockley london borough of lewisham and/or the proceeds of sale thereof title no sgl 165025. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 1982 | Delivered on: 26 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 endwell road brockley in the london borough of lewisham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 1982 | Delivered on: 3 November 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 tyrwhitt road, london borough of lewisham and/or the proceeds of sale thereof title no sgl 308174. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2020 | Application to strike the company off the register (1 page) |
17 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
9 December 2019 | Registered office address changed from 206 High Road London N15 4NP to 94 Stamford Hill London N16 6XS on 9 December 2019 (1 page) |
13 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 29 March 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 29 March 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 29 March 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 29 March 2016 (2 pages) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
31 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Golda Leah Benedikt on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Golda Leah Benedikt on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 10/12/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: mr steinhavs c/o fisher steinhavs & co 206 high rd london N15 4NP (1 page) |
11 December 2007 | Location of debenture register (1 page) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: mr steinhavs c/o fisher steinhavs & co 206 high rd london N15 4NP (1 page) |
5 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 January 1999 | Return made up to 10/12/98; no change of members
|
12 January 1999 | Return made up to 10/12/98; no change of members
|
11 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
9 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1996 | Return made up to 10/12/95; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
5 February 1996 | Return made up to 10/12/95; no change of members (4 pages) |