London
N15 6NA
Director Name | Mr Bernard Dov Stroh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craven Walk London N16 6BT |
Director Name | Mr Benjamin Sydney Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(29 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Director Name | Ernest Stroh |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | 1 East Bank London N16 5RJ |
Director Name | Rose Stroh |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Rose Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 26 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Bank London N16 5RJ |
Secretary Name | Mr Gerald Stroh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1997(14 years, 1 month after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Clapton Common London E5 9AG |
Director Name | Mrs Eva Schiffer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 24 April 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 22 Leweston Place London N16 6RH |
Director Name | Mr Gerald Stroh |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northdene Gardens London N15 6LX |
Registered Address | 34 Braydon Road London N16 6QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £675,543 |
Cash | £100,466 |
Current Liabilities | £32,155 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
2 November 1987 | Delivered on: 3 November 1987 Persons entitled: National Westminster 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: Land at back of 25, 27 and 29 pollards hill, south norbury and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 May 1987 | Delivered on: 21 May 1987 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: Land at the back of 25, 27 and 29 pollards hill, south norbury l/b of croydon title no sy 56537 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
22 April 2020 | Termination of appointment of Rose Stroh as a director on 25 October 2019 (1 page) |
22 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
20 June 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (4 pages) |
24 April 2017 | Termination of appointment of Eva Schiffer as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Eva Schiffer as a director on 24 April 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 May 2016 | Annual return made up to 11 April 2016 no member list (8 pages) |
25 May 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 11 April 2016 no member list (8 pages) |
25 May 2016 | Registered office address changed from C/O Lieberman & Co 11C Grosvenor Way London E5 9nd to 11C Grosvenor Way London E5 9nd on 25 May 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 April 2015 | Annual return made up to 11 April 2015 no member list (8 pages) |
30 April 2015 | Annual return made up to 11 April 2015 no member list (8 pages) |
16 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
16 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Annual return made up to 11 April 2014 no member list (8 pages) |
30 July 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 11 April 2014 no member list (8 pages) |
30 July 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 30 July 2014 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
30 May 2013 | Annual return made up to 11 April 2013 no member list (8 pages) |
30 May 2013 | Annual return made up to 11 April 2013 no member list (8 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Appointment of Mr Bernard Dov Stroh as a director (2 pages) |
6 February 2013 | Appointment of Mr Benjamin Sidney Stroh as a director (2 pages) |
6 February 2013 | Appointment of Mr Benjamin Sidney Stroh as a director (2 pages) |
6 February 2013 | Appointment of Mr Bernard Dov Stroh as a director (2 pages) |
9 May 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
9 May 2012 | Annual return made up to 11 April 2012 no member list (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
14 June 2011 | Annual return made up to 11 April 2011 no member list (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
26 May 2010 | Annual return made up to 11 April 2010 no member list (5 pages) |
26 May 2010 | Annual return made up to 11 April 2010 no member list (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 May 2009 | Annual return made up to 11/04/09 (3 pages) |
19 May 2009 | Director's change of particulars / edward stroh / 12/04/2008 (1 page) |
19 May 2009 | Director's change of particulars / edward stroh / 12/04/2008 (1 page) |
19 May 2009 | Annual return made up to 11/04/09 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 June 2008 | Annual return made up to 11/04/08 (3 pages) |
5 June 2008 | Annual return made up to 11/04/08 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 October 2007 | Annual return made up to 11/04/07 (2 pages) |
12 October 2007 | Annual return made up to 11/04/07 (2 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) |
20 June 2006 | Annual return made up to 11/04/06 (2 pages) |
20 June 2006 | Annual return made up to 11/04/06 (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 July 2005 | Annual return made up to 11/04/05 (2 pages) |
1 July 2005 | Annual return made up to 11/04/05 (2 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 June 2004 | Annual return made up to 11/04/04 (5 pages) |
22 June 2004 | Annual return made up to 11/04/04 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 June 2003 | Amended accounts made up to 30 June 2002 (4 pages) |
21 June 2003 | Amended accounts made up to 30 June 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 May 2003 | Annual return made up to 11/04/03 (5 pages) |
13 May 2003 | Annual return made up to 11/04/03 (5 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: room 406 triumph house 189 regent st london W1B 4AT (1 page) |
1 June 2002 | Annual return made up to 11/04/02 (4 pages) |
1 June 2002 | Annual return made up to 11/04/02 (4 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 11/04/01
|
2 July 2001 | Annual return made up to 11/04/01
|
18 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
18 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
12 July 2000 | Annual return made up to 11/04/00 (4 pages) |
12 July 2000 | Annual return made up to 11/04/00 (4 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 June 1998 (9 pages) |
28 April 1999 | Annual return made up to 11/04/99 (4 pages) |
28 April 1999 | Annual return made up to 11/04/99 (4 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
2 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
20 May 1998 | Annual return made up to 11/04/98 (5 pages) |
20 May 1998 | Annual return made up to 11/04/98 (5 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
16 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
16 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 May 1997 | Annual return made up to 11/04/97 (6 pages) |
8 May 1997 | Annual return made up to 11/04/97 (6 pages) |
17 May 1996 | Annual return made up to 11/04/96 (6 pages) |
17 May 1996 | Annual return made up to 11/04/96 (6 pages) |
6 October 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
6 October 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
22 May 1995 | Annual return made up to 11/04/95
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Annual return made up to 11/04/95
|
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
2 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
23 April 1985 | Resolutions
|
23 April 1985 | Resolutions
|