London
N16 6BT
Director Name | Mr Sidney Benjamin Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Director Name | Mrs Tilly Stroh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craven Walk London N16 6BT |
Secretary Name | Mrs Anna Carolina Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(6 years, 10 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Director Name | Mrs Anna Carolina Stroh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2006(22 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
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 |
99 at 1 | Lakechance LTD 99.00% Ordinary |
---|---|
1 at 1 | Lakechance LTD And B D Stroh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,779 |
Cash | £22,052 |
Current Liabilities | £705,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 February 2001 | Delivered on: 21 February 2001 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee and to the intent that the security hereby created shall rank as a continuing security by way of floating charge the undertaking and all the property assets and rights whatsoever and wheresoever present and/or future belonging to the company. Outstanding |
---|---|
12 February 2001 | Delivered on: 20 February 2001 Persons entitled: Nationwide Building Society 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 property k/a 79 moundfield road london N16 t/no: EGL251911. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 February 2000 | Delivered on: 2 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 216 gipsy road london SE27 and leasehold of a first floor flat at the property. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 January 1997 | Delivered on: 24 January 1997 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 89-93 (odd) turners hill cheshunt t/no hd 256988. 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. Outstanding |
14 January 1986 | Delivered on: 24 January 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: 264, 266, 270/272, 274 and 276 heathway dagenham london borough of barking and dagenham, essex. Outstanding |
2 July 2004 | Delivered on: 6 July 2004 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/H 89-93 turners hill cheshunt herts. Outstanding |
5 December 2003 | Delivered on: 11 December 2003 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: 7/9 wrekenton row gateshead t/n TY308680. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2002 | Delivered on: 19 April 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 35 camden high street london NW1 7JE and title absolute t/n NGL8856. By way of assignment the rental income and the benefit to the company of all other rights and claims to which the company is now or may in the future become entitled in relation to the property. See the mortgage charge document for full details. Outstanding |
31 May 2001 | Delivered on: 12 June 2001 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 214 gipsy road london SGL228140. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 May 1984 | Delivered on: 16 May 1984 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/H 122 croydon road, SE20 l/b of bromley T.no. P 19101. Outstanding |
24 January 1997 | Delivered on: 5 February 1997 Satisfied on: 11 December 2003 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
24 January 1997 | Delivered on: 5 February 1997 Satisfied on: 11 December 2003 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: All that parcel of land known as 7-9 wrekenton row wrekenton gateshead tyne and wear t/n-TY308680.. See the mortgage charge document for full details. Fully Satisfied |
4 June 1992 | Delivered on: 16 June 1992 Satisfied on: 30 October 1993 Persons entitled: Alwyd Limited Classification: Standard security Secured details: 6 04 in terms of the minute agreement dated 22ND may 1992. Particulars: The shop premises known as and forming number seventeen kirk wynd,kirkaldy in the county of fife. Fully Satisfied |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (17 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 31 January 2015 Statement of capital on 2015-04-09
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 31 January 2014 Statement of capital on 2014-03-31
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (16 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 March 2012 | Annual return made up to 31 January 2012 (16 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 (16 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (16 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 31/01/09; no change of members (10 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
8 December 2006 | New director appointed (2 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
13 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
19 April 2002 | Particulars of mortgage/charge (5 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 March 1999 | Return made up to 31/01/99; full list of members (8 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 March 1998 | Return made up to 31/01/98; no change of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members (5 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (7 pages) |
11 April 1995 | Return made up to 31/01/95; no change of members (8 pages) |
6 April 1984 | Resolutions
|
23 March 1984 | Incorporation (12 pages) |