London
N15 6NA
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2001(15 years, 8 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 November 2004(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Mrs Pessie Berger |
---|---|
Nationality | American |
Status | Current |
Appointed | 29 November 2004(19 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1985(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Secretary Name | Mrs Rivka Gross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1985(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £430,000 |
Net Worth | -£530,565 |
Cash | £18,328 |
Current Liabilities | £548,893 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 1 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
10 September 1985 | Delivered on: 27 September 1985 Persons entitled: United Overseas Bank Limited 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 land on the west side of the albert embankment london borough of lambeth tog. With the building erected thereon or on some part thereof k/a camelfordhouse, 87-90 albert embankment london SE1 (title no ln 226642) together with plant machinery erections fixtures implements and utensils (see M10). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 September 1985 | Delivered on: 27 September 1985 Persons entitled: United Overseas Bank Limited Classification: Cash collateral assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed an agreement dated 10/9/85 or any related security document. Particulars: All the right title & interest of the company in & to all sums (of principal & interest) now or from time to time hereafter standing to the credit of or earned on the account of the company with the bank no 5401-0001230-001-001. Outstanding |
10 September 1985 | Delivered on: 13 September 1985 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £10,000 and all other moneys due or to become due from the company to the chargee. Particulars: L/H property k/a camelford house, 87-90 albert embankment london SE1. Outstanding |
22 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
3 January 2019 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 June 2017 | Full accounts made up to 31 March 2016 (17 pages) |
22 June 2017 | Full accounts made up to 31 March 2016 (17 pages) |
17 March 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
28 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
20 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
20 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
20 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
23 December 2015 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 24 March 2015 to 7 April 2015 (1 page) |
22 December 2015 | Annual return made up to 21 December 2015 no member list (5 pages) |
22 December 2015 | Previous accounting period extended from 24 March 2015 to 7 April 2015 (1 page) |
22 December 2015 | Annual return made up to 21 December 2015 no member list (5 pages) |
1 June 2015 | Full accounts made up to 31 March 2014 (14 pages) |
1 June 2015 | Full accounts made up to 31 March 2014 (14 pages) |
20 March 2015 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 25 March 2014 to 24 March 2014 (1 page) |
22 December 2014 | Annual return made up to 21 December 2014 no member list (5 pages) |
22 December 2014 | Annual return made up to 21 December 2014 no member list (5 pages) |
21 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
15 January 2014 | Annual return made up to 21 December 2013 no member list (5 pages) |
15 January 2014 | Annual return made up to 21 December 2013 no member list (5 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 December 2012 | Annual return made up to 21 December 2012 no member list (5 pages) |
27 December 2012 | Annual return made up to 21 December 2012 no member list (5 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Annual return made up to 21 December 2011 no member list (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 no member list (5 pages) |
15 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
15 April 2011 | Full accounts made up to 31 March 2010 (14 pages) |
23 December 2010 | Annual return made up to 21 December 2010 no member list (5 pages) |
23 December 2010 | Annual return made up to 21 December 2010 no member list (5 pages) |
22 December 2010 | Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page) |
22 December 2010 | Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page) |
25 June 2010 | Full accounts made up to 31 March 2009 (14 pages) |
25 June 2010 | Full accounts made up to 31 March 2009 (14 pages) |
25 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
22 December 2009 | Annual return made up to 21 December 2009 no member list (4 pages) |
22 December 2009 | Annual return made up to 21 December 2009 no member list (4 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
22 December 2008 | Annual return made up to 21/12/08 (3 pages) |
22 December 2008 | Annual return made up to 21/12/08 (3 pages) |
28 April 2008 | Accounts for a small company made up to 31 March 2007 (15 pages) |
28 April 2008 | Accounts for a small company made up to 31 March 2007 (15 pages) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
27 December 2007 | Annual return made up to 21/12/07 (2 pages) |
27 December 2007 | Annual return made up to 21/12/07 (2 pages) |
31 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 July 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
21 December 2006 | Annual return made up to 21/12/06 (2 pages) |
21 December 2006 | Annual return made up to 21/12/06 (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
3 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
4 January 2006 | Annual return made up to 21/12/05 (5 pages) |
4 January 2006 | Annual return made up to 21/12/05 (5 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Annual return made up to 21/12/04 (5 pages) |
7 January 2005 | New secretary appointed;new director appointed (3 pages) |
7 January 2005 | New secretary appointed;new director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Annual return made up to 21/12/04 (5 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 January 2004 | Annual return made up to 21/12/03 (5 pages) |
13 January 2004 | Annual return made up to 21/12/03 (5 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
27 January 2003 | Location of register of members (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
27 January 2003 | Location of register of members (1 page) |
13 January 2003 | Annual return made up to 21/12/02 (5 pages) |
13 January 2003 | Annual return made up to 21/12/02 (5 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
28 December 2001 | Annual return made up to 21/12/01 (5 pages) |
28 December 2001 | Annual return made up to 21/12/01 (5 pages) |
29 March 2001 | New director appointed (5 pages) |
29 March 2001 | New director appointed (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 January 2001 | Annual return made up to 21/12/00 (4 pages) |
2 January 2001 | Annual return made up to 21/12/00 (4 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 December 1999 | Annual return made up to 21/12/99 (6 pages) |
24 December 1999 | Annual return made up to 21/12/99 (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 January 1999 | Location of register of members (1 page) |
14 January 1999 | Annual return made up to 21/12/98 (6 pages) |
14 January 1999 | Location of register of members (1 page) |
14 January 1999 | Annual return made up to 21/12/98 (6 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 66 wigmore street london W1H 0HQ (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 66 wigmore street london W1H 0HQ (1 page) |
10 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Annual return made up to 21/12/97 (6 pages) |
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Annual return made up to 21/12/97 (6 pages) |
16 January 1997 | Secretary's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Annual return made up to 21/12/96 (8 pages) |
16 January 1997 | Annual return made up to 21/12/96 (8 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Secretary's particulars changed (1 page) |
2 January 1996 | Annual return made up to 21/12/95 (7 pages) |
2 January 1996 | Annual return made up to 21/12/95 (7 pages) |
9 August 1995 | Location of register of members (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 13/17 new burlington place london W1X 2JP (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 13/17 new burlington place london W1X 2JP (1 page) |
9 August 1995 | Location of register of members (1 page) |