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 |
Secretary Name | Mr Bernard Dov 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 | 6 Craven Walk London N16 6BT |
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 |
50 at 1 | T Stroh 50.51% Ordinary |
---|---|
49 at 1 | A Stroh 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £587,649 |
Cash | £369 |
Current Liabilities | £500,250 |
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) |
11 July 2017 | Delivered on: 13 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2010 | Delivered on: 1 May 2010 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: Ground floor flat, 32 st marys road, bournemouth t/no DT60077 any other interests in the property all rents and proceeds of any insurance. Outstanding |
3 May 2005 | Delivered on: 14 May 2005 Persons entitled: National Westminster 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: Property k/a 33 newington green road, london. T/no LN82829. Outstanding |
28 June 2001 | Delivered on: 21 July 2001 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on the 12TH july 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming fifty main street kilsyth t/no.STG21183. Outstanding |
13 June 2001 | Delivered on: 22 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: The freehold property known as 66 kings cross road london title number LN118483. 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 |
19 February 1999 | Delivered on: 26 February 1999 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 31 newington green road l/b islington-261381. 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 |
23 June 1986 | Delivered on: 30 June 1986 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: 128, breakspear road, london borough of lewisham t/n: sgl 376840 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 January 2024 | Notification of Anna Carolina Stroh as a person with significant control on 6 April 2016 (2 pages) |
---|---|
20 January 2024 | Notification of Tilly Stroh as a person with significant control on 6 April 2016 (2 pages) |
16 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
9 October 2023 | Registration of charge 018066810012, created on 6 October 2023 (7 pages) |
9 October 2023 | Registration of charge 018066810008, created on 6 October 2023 (7 pages) |
9 October 2023 | Registration of charge 018066810009, created on 6 October 2023 (7 pages) |
9 October 2023 | Registration of charge 018066810011, created on 6 October 2023 (7 pages) |
9 October 2023 | Registration of charge 018066810010, created on 6 October 2023 (8 pages) |
9 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
9 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 February 2022 | Satisfaction of charge 4 in full (1 page) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 March 2020 | Confirmation statement made on 31 January 2020 with updates (8 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with updates (8 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 31 January 2018 with no updates (8 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Registration of charge 018066810007, created on 11 July 2017 (5 pages) |
13 July 2017 | Registration of charge 018066810007, created on 11 July 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (17 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (17 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 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
|
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 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 31 January 2015 Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 January 2015 Statement of capital on 2015-04-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 May 2014 | Annual return made up to 31 January 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 January 2014 Statement of capital on 2014-05-08
|
12 April 2014 | Annual return made up to 31 January 2013 with a full list of shareholders (14 pages) |
12 April 2014 | Annual return made up to 31 January 2013 with a full list of shareholders (14 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 31 January 2012 (14 pages) |
26 March 2012 | Annual return made up to 31 January 2012 (14 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 February 2011 | Annual return made up to 31 January 2011 (14 pages) |
28 February 2011 | Annual return made up to 31 January 2011 (14 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 February 2009 | Return made up to 31/01/09; no change of members (10 pages) |
17 February 2009 | Return made up to 31/01/09; no change of members (10 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
20 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
16 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
20 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (7 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 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page) |
21 July 2001 | Particulars of mortgage/charge (4 pages) |
21 July 2001 | Particulars of mortgage/charge (4 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/01/01; 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) |
17 March 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 March 2000 | Return made up to 31/01/00; 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) |
31 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
31 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
5 March 1998 | Return made up to 31/01/98; no change of members (6 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) |
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; full list of members (7 pages) |
24 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
1 February 1996 | Return made up to 31/01/96; no change of members (5 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 April 1995 | Return made up to 31/01/95; no change of members (8 pages) |
11 April 1995 | Return made up to 31/01/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |