London
N16 7DX
Director Name | Mr Baruch Weissman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Geldeston Road London E5 8RS |
Secretary Name | Mr Baruch Weissman |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 31 August 1992(8 years, 4 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Geldeston Road London E5 8RS |
Registered Address | Medcar House 149a Stamford Hill London N16 5LL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Mr Baruch Weissman 50.00% Ordinary |
---|---|
1 at £1 | Tibor Stern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,099 |
Cash | £48,295 |
Current Liabilities | £91,969 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
5 August 2005 | Delivered on: 9 August 2005 Persons entitled: Aib Group (UK) 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 53 marchmont street & 55 marchmont street t/no's NGL594951 and NGL594953. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
5 August 2005 | Delivered on: 9 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 August 1989 | Delivered on: 18 August 1989 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: 53 marchmont st. London borough of camden. Title no. Ngl 594951. Outstanding |
15 July 1987 | Delivered on: 22 July 1987 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a 57D mychett road mychett surrey floating charge over all plant machinery implements utensils furniture and equipment. Outstanding |
16 March 1987 | Delivered on: 2 April 1987 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 53 marchmont street london WC1 floating charge over all plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1986 | Delivered on: 7 January 1986 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 157, balls pond road, hackney, london N1 floating charge over all plant machinery implements utensils furniture and equipment all stocks shares, securities and property of the company, held by the bank. Outstanding |
9 May 1984 | Delivered on: 24 May 1984 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 11, 12 and 13 the centre, halstead. Essex. & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 August 1989 | Delivered on: 18 August 1989 Satisfied on: 4 April 2009 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 marchmont st. London borough of comden, title no. Ngl 594953. Fully Satisfied |
16 March 1987 | Delivered on: 1 April 1987 Satisfied on: 4 April 2009 Persons entitled: Allied Irish Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 55 marchmont street london WC1 (freehold) floating charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
19 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
15 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
14 January 2019 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 September 2017 | Notification of Tibor Stern as a person with significant control on 31 August 2017 (2 pages) |
20 September 2017 | Notification of Tibor Stern as a person with significant control on 31 August 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Director's details changed for Mr Baruch Weissman on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Baruch Weissman on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Baruch Weissman on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 97 geldeston road london E5 8RS (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 97 geldeston road london E5 8RS (1 page) |
13 December 2007 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 24 March 2007 (3 pages) |
9 November 2007 | Return made up to 31/08/07; no change of members (7 pages) |
9 November 2007 | Return made up to 31/08/07; no change of members (7 pages) |
10 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
10 November 2006 | Return made up to 31/08/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
23 December 2005 | Return made up to 31/08/05; full list of members (7 pages) |
23 December 2005 | Return made up to 31/08/05; full list of members (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Particulars of mortgage/charge (7 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 24 March 2004 (3 pages) |
1 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
1 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
31 October 2003 | Total exemption small company accounts made up to 24 March 2003 (3 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2003 | Return made up to 31/08/02; full list of members (7 pages) |
2 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
2 October 2003 | Return made up to 31/08/02; full list of members (7 pages) |
2 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2002 | Return made up to 31/08/01; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 24 March 2001 (2 pages) |
25 January 2002 | Return made up to 31/08/01; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 24 March 2001 (2 pages) |
25 January 2001 | Accounts for a small company made up to 24 March 2000 (2 pages) |
25 January 2001 | Accounts for a small company made up to 24 March 2000 (2 pages) |
2 March 2000 | Return made up to 31/08/99; full list of members (6 pages) |
2 March 2000 | Return made up to 31/08/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 24 March 1999 (2 pages) |
27 January 2000 | Accounts for a small company made up to 24 March 1999 (2 pages) |
6 April 1999 | Return made up to 31/08/98; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 24 March 1998 (2 pages) |
6 April 1999 | Return made up to 31/08/98; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 24 March 1998 (2 pages) |
15 April 1998 | Return made up to 31/08/97; no change of members (4 pages) |
15 April 1998 | Return made up to 31/08/97; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 24 March 1997 (2 pages) |
26 January 1998 | Accounts for a small company made up to 24 March 1997 (2 pages) |
25 January 1997 | Accounts for a small company made up to 24 March 1996 (3 pages) |
25 January 1997 | Accounts for a small company made up to 24 March 1996 (3 pages) |
25 January 1997 | Return made up to 31/08/96; full list of members (6 pages) |
25 January 1997 | Return made up to 31/08/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 24 March 1995 (2 pages) |
29 January 1996 | Accounts for a small company made up to 24 March 1995 (2 pages) |
29 January 1996 | Return made up to 31/08/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/08/95; no change of members (4 pages) |