Stamford Hill
London
N16 6UE
Director Name | Mr David Neufeld |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 2d Queen Elizabeth Walk London N16 0HX |
Director Name | Mrs Rebecca Neufeld |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2003(17 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2d Queen Elizabeth's Walk London N16 0HX |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Medcar House 149a Stamford Hill London N16 5LL |
Director Name | Mrs Michaela Meller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 27 Sinclair Grove Golders Green London NW11 9JH |
Director Name | Mr Max Nevfeld |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 2d Queen Elizabeths Walk London N16 0HX |
Director Name | Mrs Rebecca Nevfeld |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Housewife |
Correspondence Address | 2 Queen Elizabeths Walk London N16 0HX |
Secretary Name | Mrs Rebecca Nevfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 2 Queen Elizabeths Walk London N16 0HX |
Director Name | Mr Myer Bernard Rothfeld |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Max Neufeld |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2d Queen Elizabeth's Walk London N16 0HX |
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 |
Year | 2014 |
---|---|
Net Worth | £416,114 |
Cash | £474,112 |
Current Liabilities | £57,998 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
9 November 1989 | Delivered on: 11 November 1989 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over the f/h property known as 1, 3 and 5 armagh road bow, london E3 title number ln 50633. Outstanding |
---|---|
12 February 1988 | Delivered on: 16 February 1988 Persons entitled: Bank Leumi (UK) 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 64 rye lane peckham london SE15. Title no 77178. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 29 December 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
6 December 2021 | Amended total exemption full accounts made up to 29 December 2020 (10 pages) |
20 September 2021 | Micro company accounts made up to 29 December 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 29 December 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 29 December 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
23 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
19 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
24 March 2017 | Termination of appointment of Myer Bernard Rothfeld as a director on 11 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Myer Bernard Rothfeld as a director on 11 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
2 February 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
2 February 2016 | Annual return made up to 16 January 2016 no member list (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
20 January 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
20 January 2015 | Annual return made up to 16 January 2015 no member list (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 January 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
21 January 2014 | Annual return made up to 16 January 2014 no member list (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Appointment of Mr Myer Rothfeld as a director (3 pages) |
27 March 2013 | Termination of appointment of Max Neufeld as a director (2 pages) |
27 March 2013 | Appointment of Mr Myer Rothfeld as a director (3 pages) |
27 March 2013 | Termination of appointment of Max Neufeld as a director (2 pages) |
23 January 2013 | Annual return made up to 16 January 2013 no member list (4 pages) |
23 January 2013 | Termination of appointment of Max Neufeld as a director (1 page) |
23 January 2013 | Termination of appointment of Max Neufeld as a director (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 no member list (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 16 January 2012 no member list (5 pages) |
15 February 2012 | Annual return made up to 16 January 2012 no member list (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 February 2011 | Annual return made up to 16 January 2011 no member list (5 pages) |
2 February 2011 | Annual return made up to 16 January 2011 no member list (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
27 January 2010 | Annual return made up to 16 January 2010 no member list (4 pages) |
20 January 2010 | Director's details changed for Rebecca Neufeld on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Neufeld on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Neufeld on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Max Neufeld on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Max Neufeld on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Rebecca Neufeld on 20 January 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 January 2009 | Annual return made up to 16/01/09 (3 pages) |
23 January 2009 | Annual return made up to 16/01/09 (3 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
26 February 2008 | Annual return made up to 16/01/08 (4 pages) |
26 February 2008 | Annual return made up to 16/01/08 (4 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade london N16 5AA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 4 amhurst parade london N16 5AA (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
8 February 2007 | Annual return made up to 16/01/07 (4 pages) |
8 February 2007 | Annual return made up to 16/01/07 (4 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
17 May 2006 | Annual return made up to 16/01/06
|
17 May 2006 | Annual return made up to 16/01/06
|
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 January 2005 | Annual return made up to 16/01/05 (4 pages) |
5 January 2005 | Annual return made up to 16/01/05 (4 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Annual return made up to 16/01/04 (6 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Annual return made up to 16/01/04 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
5 April 2003 | Annual return made up to 16/01/03 (3 pages) |
5 April 2003 | Annual return made up to 16/01/03 (3 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 March 2002 | Annual return made up to 16/01/02 (3 pages) |
9 March 2002 | Annual return made up to 16/01/02 (3 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 January 2001 | Annual return made up to 16/01/01 (3 pages) |
23 January 2001 | Annual return made up to 16/01/01 (3 pages) |
8 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
8 November 2000 | Accounts made up to 31 December 1999 (9 pages) |
1 March 2000 | Annual return made up to 16/01/00 (3 pages) |
1 March 2000 | Annual return made up to 16/01/00 (3 pages) |
3 November 1999 | Accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Accounts made up to 31 December 1998 (9 pages) |
24 January 1999 | Accounts made up to 31 December 1997 (8 pages) |
24 January 1999 | Accounts made up to 31 December 1997 (8 pages) |
5 January 1999 | Annual return made up to 16/01/99 (4 pages) |
5 January 1999 | Annual return made up to 16/01/98 (4 pages) |
5 January 1999 | Annual return made up to 16/01/98 (4 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 4 amhurst parade london N16 5AA (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 4 amhurst parade london N16 5AA (1 page) |
3 November 1997 | Annual return made up to 16/01/97 (4 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Annual return made up to 16/01/97 (4 pages) |
3 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (9 pages) |
22 August 1997 | Accounts made up to 31 December 1995 (9 pages) |
22 August 1997 | Accounts made up to 31 December 1994 (9 pages) |
22 August 1997 | Accounts made up to 31 December 1995 (9 pages) |
22 August 1997 | Accounts made up to 31 December 1994 (9 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
24 January 1996 | Annual return made up to 16/01/96 (4 pages) |
24 January 1996 | Annual return made up to 16/01/96 (4 pages) |
27 August 1985 | Incorporation (17 pages) |
27 August 1985 | Incorporation (17 pages) |