London
E5 9BG
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mr Gerson Berger |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Osbaldeston Road London N16 6NL |
Director Name | Mrs Adele Scher |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 42 Fountayne Road London N16 7DT |
Director Name | Isaac Scher |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Student |
Correspondence Address | 42 Fountayne Road London N16 7DT |
Director Name | Mrs Rifka Scher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Teacher |
Correspondence Address | 42 Fountayne Road London N16 7DT |
Secretary Name | Mrs Rifka Scher |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 1995) |
Role | Company Director |
Correspondence Address | 42 Fountayne Road London N16 7DT |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Secretary Name | Mrs Sarah Rachel Klein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(9 years, 10 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
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 | 2013 |
---|---|
Turnover | £2,647,010 |
Net Worth | £29,315,249 |
Cash | £11,741 |
Current Liabilities | £408,532 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 05 April |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 August 1998 | Delivered on: 8 August 1998 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accomodation from time to time (as defined). Particulars: All entitlements to all rental/other income from the freehold property known as hill house,blackfriars rd,london SE1; t/no SGL60873; all rights in relation to any compensation and/or insurance policies and moneys thereby; all deeds and documents from time to time and benefit of any covenants,contracts for sale,etc. See the mortgage charge document for full details. Outstanding |
---|---|
3 August 1998 | Delivered on: 8 August 1998 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Assignment of accounts by way of security Secured details: All monies due or to become due from the company to the chargee under the loan agreement and the security documents (as defined). Particulars: All rights,title,benefit and interest in the accounts and the deposit. See the mortgage charge document for full details. Outstanding |
27 December 1995 | Delivered on: 27 December 1995 Satisfied on: 9 July 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement constituted by the acceptance of the bank's facility letter dated 4TH december 1995. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 December 1995 | Delivered on: 27 December 1995 Satisfied on: 9 July 1998 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement constituted by the acceptance of the bank's facility letter dated 4TH december 1995. Particulars: F/H-hill house blackfriars road in the L.B. of southwark t/n-SGL60873 togetehr with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Notification of Gerson Berger as a person with significant control on 3 December 2019 (2 pages) |
3 February 2020 | Full accounts made up to 31 March 2019 (23 pages) |
30 January 2020 | Appointment of Mr Gerson Berger as a director on 3 December 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 31 March 2018 (25 pages) |
17 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
1 May 2018 | Full accounts made up to 31 March 2017 (22 pages) |
29 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
16 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 June 2017 | Amended full accounts made up to 31 March 2016 (25 pages) |
18 June 2017 | Amended full accounts made up to 31 March 2016 (25 pages) |
2 June 2017 | Full accounts made up to 31 March 2016 (25 pages) |
2 June 2017 | Full accounts made up to 31 March 2016 (25 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
23 March 2017 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
26 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
29 March 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
29 March 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
3 February 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 February 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 December 2015 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
7 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
7 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
1 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
1 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
22 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
31 March 2014 | Full accounts made up to 31 March 2013 (19 pages) |
31 March 2014 | Full accounts made up to 31 March 2013 (19 pages) |
21 March 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 24 March 2013 to 6 April 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 24 March 2013 to 6 April 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 24 March 2013 to 6 April 2013 (1 page) |
4 April 2013 | Annual return made up to 28 March 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 28 March 2013 no member list (4 pages) |
26 March 2013 | Full accounts made up to 31 March 2012 (19 pages) |
26 March 2013 | Full accounts made up to 31 March 2012 (19 pages) |
21 December 2012 | Previous accounting period shortened from 25 March 2012 to 24 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 25 March 2012 to 24 March 2012 (1 page) |
28 March 2012 | Annual return made up to 28 March 2012 no member list (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 no member list (4 pages) |
26 March 2012 | Full accounts made up to 31 March 2011 (18 pages) |
26 March 2012 | Full accounts made up to 31 March 2011 (18 pages) |
22 December 2011 | Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page) |
7 April 2011 | Annual return made up to 28 March 2011 no member list (4 pages) |
7 April 2011 | Annual return made up to 28 March 2011 no member list (4 pages) |
6 April 2011 | Director's details changed for Mr Abraham Klein on 27 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Abraham Klein on 27 March 2011 (2 pages) |
17 March 2011 | Full accounts made up to 31 March 2010 (19 pages) |
17 March 2011 | Full accounts made up to 31 March 2010 (19 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) |
7 April 2010 | Annual return made up to 28 March 2010 no member list (3 pages) |
7 April 2010 | Annual return made up to 28 March 2010 no member list (3 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
27 April 2009 | Annual return made up to 28/03/09 (2 pages) |
27 April 2009 | Annual return made up to 28/03/09 (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (18 pages) |
28 January 2009 | Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page) |
28 January 2009 | Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page) |
24 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
24 April 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 April 2008 | Annual return made up to 28/03/08 (2 pages) |
2 April 2008 | Annual return made up to 28/03/08 (2 pages) |
30 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page) |
5 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 April 2007 | Full accounts made up to 31 March 2006 (18 pages) |
28 March 2007 | Annual return made up to 28/03/07 (2 pages) |
28 March 2007 | Annual return made up to 28/03/07 (2 pages) |
8 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
8 February 2007 | Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page) |
16 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
16 May 2006 | Full accounts made up to 31 March 2005 (15 pages) |
24 April 2006 | Annual return made up to 28/03/06 (2 pages) |
24 April 2006 | Annual return made up to 28/03/06 (2 pages) |
2 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
4 April 2005 | Annual return made up to 28/03/05 (5 pages) |
4 April 2005 | Annual return made up to 28/03/05 (5 pages) |
29 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
29 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 April 2004 | Annual return made up to 28/03/04 (5 pages) |
2 April 2004 | Annual return made up to 28/03/04 (5 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
8 April 2003 | Annual return made up to 28/03/03 (5 pages) |
8 April 2003 | Annual return made up to 28/03/03 (5 pages) |
5 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
5 March 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
29 March 2002 | Annual return made up to 28/03/02 (5 pages) |
29 March 2002 | Annual return made up to 28/03/02 (5 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 April 2001 | Annual return made up to 28/03/01 (5 pages) |
2 April 2001 | Annual return made up to 28/03/01 (5 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 March 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 November 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
16 November 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
18 August 2000 | Full accounts made up to 31 March 1999 (13 pages) |
18 August 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
3 April 2000 | Annual return made up to 28/03/00 (11 pages) |
3 April 2000 | Annual return made up to 28/03/00 (11 pages) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Secretary's particulars changed (1 page) |
24 March 2000 | Secretary's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
3 April 1999 | Annual return made up to 28/03/99 (9 pages) |
3 April 1999 | Annual return made up to 28/03/99 (9 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
8 August 1998 | Particulars of mortgage/charge (11 pages) |
8 August 1998 | Particulars of mortgage/charge (5 pages) |
8 August 1998 | Particulars of mortgage/charge (11 pages) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1997 | Annual return made up to 28/03/97 (9 pages) |
28 May 1997 | Annual return made up to 28/03/97 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 April 1996 | Annual return made up to 28/03/96 (10 pages) |
1 April 1996 | Annual return made up to 28/03/96 (10 pages) |
27 December 1995 | Particulars of mortgage/charge (7 pages) |
27 December 1995 | Particulars of mortgage/charge (7 pages) |
27 December 1995 | Particulars of mortgage/charge (7 pages) |
27 December 1995 | Particulars of mortgage/charge (7 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (6 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
19 July 1995 | New director appointed (4 pages) |
19 July 1995 | Director resigned;new director appointed (6 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
17 July 1995 | Annual return made up to 28/03/95 (12 pages) |
17 July 1995 | Annual return made up to 28/03/95 (12 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (4 pages) |
31 May 1995 | Full accounts made up to 31 March 1994 (4 pages) |
31 May 1995 | Full accounts made up to 31 March 1993 (4 pages) |
31 May 1995 | Full accounts made up to 31 March 1995 (4 pages) |
31 May 1995 | Full accounts made up to 31 March 1994 (4 pages) |
31 May 1995 | Full accounts made up to 31 March 1993 (4 pages) |
15 August 1985 | Incorporation (17 pages) |
15 August 1985 | Incorporation (17 pages) |