London
N16 5RT
Secretary Name | Rebeca Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1997(13 years, 8 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Mr Edward Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastbank London N16 5RT |
Director Name | Ernest Stroh |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 1997) |
Role | Company Director |
Correspondence Address | 1 East Bank London N16 5RJ |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Edward Stroh 99.00% Ordinary |
---|---|
1 at £1 | Mrs Rebecca Stroh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £737,697 |
Current Liabilities | £347,012 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
19 January 2004 | Delivered on: 3 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 53 gervis road, bournemouth t/n DT169991. Outstanding |
---|---|
28 November 2002 | Delivered on: 29 November 2002 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: L/H 45 old bidston road t/n CH85197. Outstanding |
1 May 2001 | Delivered on: 5 May 2001 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: The freehold property known as 430 price street birkenhead CH41 8BQ. Outstanding |
18 December 1995 | Delivered on: 8 January 1996 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: Unit 4 priory industrial estate church street birkenhead merseyside t/no. Outstanding |
28 April 1987 | Delivered on: 6 May 1987 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: 57-83 manor way, deeping st. James lincolnshire title no. Ll 3117. Outstanding |
24 April 1986 | Delivered on: 8 April 1986 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: 45 old bidston rd, duke st, birkenhead, merseyside T.no:- ch 85197. Outstanding |
31 October 1985 | Delivered on: 11 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: Unit 4 priory industrial estate, church street, birkenhead merseyside title no ch 75099. Outstanding |
26 June 1985 | Delivered on: 8 July 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: 25, bournemouth road, lower parkstone, poole, dorset, tn: dt 121348. Outstanding |
14 July 2022 | Delivered on: 15 July 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 14 hurstdene gardens, hackney, london N15 6NA registered under title number 427883. Outstanding |
13 July 2022 | Delivered on: 13 July 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: The freehold property known as 53 gervis road, bournemouth BH1 3DQ registered under title number DT169991. Outstanding |
10 August 1983 | Delivered on: 17 August 1983 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: F/Hold, 179 park avenue, NW10, london borough of brent. Outstanding |
26 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 30 March 2022 (3 pages) |
15 July 2022 | Registration of charge 017263180011, created on 14 July 2022 (4 pages) |
13 July 2022 | Registration of charge 017263180010, created on 13 July 2022 (4 pages) |
6 July 2022 | Satisfaction of charge 8 in full (1 page) |
6 July 2022 | Satisfaction of charge 4 in full (1 page) |
6 July 2022 | Satisfaction of charge 5 in full (1 page) |
6 July 2022 | Satisfaction of charge 1 in full (1 page) |
6 July 2022 | Satisfaction of charge 9 in full (1 page) |
15 May 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 March 2021 (3 pages) |
23 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 March 2020 (3 pages) |
1 November 2020 | Secretary's details changed for Rebecca Stroh on 1 November 2020 (1 page) |
6 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
16 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Registered office address changed from Quex Road London NW6 4PJ on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Edward Stroh on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Edward Stroh on 1 October 2009 (2 pages) |
17 June 2010 | Registered office address changed from Quex Road London NW6 4PJ on 17 June 2010 (1 page) |
17 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Edward Stroh on 1 October 2009 (2 pages) |
31 March 2010 | Registered office address changed from 1 East Bank London N16 5RJ on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 East Bank London N16 5RJ on 31 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 23/03/09; no change of members (4 pages) |
24 April 2009 | Return made up to 23/03/09; no change of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 July 2008 | Return made up to 23/03/08; no change of members (6 pages) |
16 July 2008 | Return made up to 23/03/08; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 23/03/06; full list of members (6 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
19 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
6 July 2000 | Return made up to 23/03/00; full list of members (6 pages) |
6 July 2000 | Return made up to 23/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 May 1999 | Return made up to 23/03/99; no change of members
|
24 May 1999 | Return made up to 23/03/99; no change of members
|
19 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 March 1998 | Return made up to 23/03/98; full list of members
|
26 March 1998 | Return made up to 23/03/98; full list of members
|
30 January 1998 | Director resigned (1 page) |
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 January 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 January 1998 | Director resigned (1 page) |
21 April 1997 | Return made up to 23/03/97; no change of members
|
21 April 1997 | Return made up to 23/03/97; no change of members
|
1 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 June 1996 | Return made up to 23/03/96; no change of members
|
10 June 1996 | Return made up to 23/03/96; no change of members
|
15 April 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
15 April 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | New director appointed (3 pages) |
8 February 1996 | New director appointed (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |
31 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |