London
N16 6BT
Director Name | Mr Sidney Benjamin Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Secretary Name | Mr Sidney Benjamin Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Director Name | Asher Kahan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 13 Bethune Road London N16 5BW |
Secretary Name | Nechama Mina Kahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 13 Bethume Road London N16 |
Registered Address | 357 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £292,631 |
Current Liabilities | £231,262 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
29 September 1998 | Delivered on: 2 October 1998 Persons entitled: Midland 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 552-554 ashley road parkstone poole dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
15 September 1998 | Delivered on: 26 September 1998 Persons entitled: Midland 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: Flat 4 raymor court 91 upper clapton road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 September 1998 | Delivered on: 19 September 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 January 1996 | Delivered on: 10 December 1996 Persons entitled: Midland 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: L/H flat 5 raymor court 91 upper clapton road london benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details. Outstanding |
17 March 1993 | Delivered on: 29 March 1993 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: 55 & 57 lydyett lane barnton cheshire t/n ch 183814. Outstanding |
30 December 1987 | Delivered on: 19 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: 25 farnham road, talbot view poole dorset title no dt 17081. Outstanding |
30 December 1987 | Delivered on: 19 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: 42 naseby road, winton dorset title no- dt 126200. Outstanding |
30 December 1987 | Delivered on: 19 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: 15 lodge close, parkstone, dorset title no-dt 122273. Outstanding |
19 December 2003 | Delivered on: 6 January 2004 Persons entitled: Hsbc 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: L/H - flat c 109 forburg road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 2003 | Delivered on: 6 January 2004 Persons entitled: Hsbc 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: L/H - flat b 109 forburg road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 2003 | Delivered on: 6 January 2004 Persons entitled: Hsbc 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: L/H - flat a 109 forburg road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 2003 | Delivered on: 6 January 2004 Persons entitled: Hsbc 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 - 109 forburg road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 June 1986 | Delivered on: 25 June 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: 1 mowbray road, west hampstead brent, london title no. Mx 362864. Outstanding |
19 November 2020 | Confirmation statement made on 26 September 2020 with no updates (2 pages) |
---|---|
3 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 26 September 2019 with updates (8 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 26 September 2018 with updates (8 pages) |
12 January 2018 | Satisfaction of charge 9 in full (2 pages) |
12 January 2018 | Satisfaction of charge 9 in full (2 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 September 2017 with updates (8 pages) |
26 October 2017 | Confirmation statement made on 26 September 2017 with updates (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 26 September 2016 with updates (13 pages) |
23 December 2016 | Confirmation statement made on 26 September 2016 with updates (13 pages) |
23 March 2016 | Current accounting period extended from 11 March 2016 to 31 March 2016 (3 pages) |
23 March 2016 | Current accounting period extended from 11 March 2016 to 31 March 2016 (3 pages) |
24 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 September 2015 | Total exemption small company accounts made up to 11 March 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 11 March 2015 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 11 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 11 March 2014 (4 pages) |
10 November 2014 | Annual return made up to 26 September 2014 Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 26 September 2014 Statement of capital on 2014-11-10
|
10 December 2013 | Total exemption small company accounts made up to 11 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 11 March 2013 (5 pages) |
14 November 2013 | Annual return made up to 26 September 2013 Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 26 September 2013 Statement of capital on 2013-11-14
|
12 December 2012 | Total exemption full accounts made up to 11 March 2012 (8 pages) |
12 December 2012 | Total exemption full accounts made up to 11 March 2012 (8 pages) |
11 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
11 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (14 pages) |
14 December 2011 | Annual return made up to 26 September 2011 (14 pages) |
14 December 2011 | Annual return made up to 26 September 2011 (14 pages) |
5 December 2011 | Total exemption small company accounts made up to 11 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 11 March 2011 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 11 March 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 11 March 2010 (5 pages) |
3 November 2010 | Annual return made up to 26 September 2010 (14 pages) |
3 November 2010 | Annual return made up to 26 September 2010 (14 pages) |
6 January 2010 | Total exemption full accounts made up to 11 March 2009 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 11 March 2009 (7 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
9 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (10 pages) |
28 December 2008 | Total exemption full accounts made up to 11 March 2008 (7 pages) |
28 December 2008 | Total exemption full accounts made up to 11 March 2008 (7 pages) |
4 November 2008 | Return made up to 26/09/08; no change of members (7 pages) |
4 November 2008 | Return made up to 26/09/08; no change of members (7 pages) |
2 January 2008 | Total exemption full accounts made up to 11 March 2007 (7 pages) |
2 January 2008 | Total exemption full accounts made up to 11 March 2007 (7 pages) |
6 December 2007 | Return made up to 26/09/07; no change of members (7 pages) |
6 December 2007 | Return made up to 26/09/07; no change of members (7 pages) |
15 January 2007 | Total exemption full accounts made up to 11 March 2006 (8 pages) |
15 January 2007 | Total exemption full accounts made up to 11 March 2006 (8 pages) |
6 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
6 November 2006 | Return made up to 26/09/06; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 11 March 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 11 March 2005 (9 pages) |
15 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
15 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 11 March 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 11 March 2004 (9 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Total exemption full accounts made up to 11 March 2003 (8 pages) |
30 December 2003 | Total exemption full accounts made up to 11 March 2003 (8 pages) |
16 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
14 January 2003 | Total exemption full accounts made up to 11 March 2002 (9 pages) |
14 January 2003 | Total exemption full accounts made up to 11 March 2002 (9 pages) |
21 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 357 city road london EC1V 1LR (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: 357 city road london EC1V 1LR (1 page) |
4 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
4 January 2002 | Return made up to 26/09/01; full list of members (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: room 406 triumph house 189 regent street london W1R 8AT (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: room 406 triumph house 189 regent street london W1R 8AT (1 page) |
26 November 2001 | Total exemption full accounts made up to 11 March 2001 (8 pages) |
26 November 2001 | Total exemption full accounts made up to 11 March 2001 (8 pages) |
10 January 2001 | Full accounts made up to 11 March 2000 (11 pages) |
10 January 2001 | Full accounts made up to 11 March 2000 (11 pages) |
1 December 2000 | Return made up to 26/09/00; full list of members (6 pages) |
1 December 2000 | Return made up to 26/09/00; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 11 March 1999 (9 pages) |
7 January 2000 | Full accounts made up to 11 March 1999 (9 pages) |
4 November 1999 | Return made up to 26/09/99; full list of members (7 pages) |
4 November 1999 | Return made up to 26/09/99; full list of members (7 pages) |
4 December 1998 | Return made up to 26/09/98; no change of members (6 pages) |
4 December 1998 | Return made up to 26/09/98; no change of members (6 pages) |
19 October 1998 | Full accounts made up to 11 March 1998 (10 pages) |
19 October 1998 | Full accounts made up to 11 March 1998 (10 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Full accounts made up to 11 March 1997 (8 pages) |
9 January 1998 | Full accounts made up to 11 March 1997 (8 pages) |
5 November 1997 | Return made up to 26/09/97; no change of members (6 pages) |
5 November 1997 | Return made up to 26/09/97; no change of members (6 pages) |
9 January 1997 | Full accounts made up to 11 March 1996 (5 pages) |
9 January 1997 | Full accounts made up to 11 March 1996 (5 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
27 October 1996 | Return made up to 26/09/96; full list of members (9 pages) |
27 October 1996 | Return made up to 26/09/96; full list of members (9 pages) |
19 March 1996 | Full accounts made up to 11 March 1995 (6 pages) |
19 March 1996 | Full accounts made up to 11 March 1995 (6 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Resolutions
|
21 November 1995 | Return made up to 26/09/95; no change of members (4 pages) |
21 November 1995 | Return made up to 26/09/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 11 March 1994 (6 pages) |
20 April 1995 | Accounts for a small company made up to 11 March 1994 (6 pages) |
16 October 1992 | Return made up to 26/09/92; no change of members
|
16 October 1992 | Return made up to 26/09/92; no change of members
|