London
N16 7JA
Director Name | Mr David Freund |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Castlewood Road London N16 6DL |
Secretary Name | Pearl Freund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | 13 Castlewood Road London N16 6DL |
Director Name | Pearl Freund |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 1995) |
Role | Company Director |
Correspondence Address | 13 Castlewood Road London N16 6DL |
Secretary Name | Mr David Freund |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 19 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 25 July 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Castlewood Road London N16 6DL |
Director Name | Mr Maurice Freund |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 July 1995(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Overlea Road London E5 9BG |
Secretary Name | Rachel Freund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | 3 Overlea Road London E5 9BG |
Registered Address | 1a Garnham Street London N16 7JA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Maurice Freund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £952,902 |
Cash | £210,760 |
Current Liabilities | £403,859 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
5 June 2007 | Delivered on: 8 June 2007 Persons entitled: Commercial Acceptances Limited 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 property k/a 53, 53A and 53B raglan rod walthamstow london t/no EGL146430 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it. Outstanding |
---|---|
5 June 2007 | Delivered on: 8 June 2007 Persons entitled: Commercial Acceptances Limited Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster Bank PLC Classification: 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 |
27 June 2007 | Delivered on: 11 July 2007 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that shop basement and upper parts k/a 178 kennington park road london t/no TGL133872 together with all and singular the fixed machinery buildings erections and other fixtures and other fixtures and fittings. Outstanding |
18 October 1993 | Delivered on: 22 October 1993 Satisfied on: 20 September 2007 Persons entitled: Commercial Bank of London 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 property k/a 53, 53A and 53B raglan. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
3 December 1992 | Delivered on: 3 December 1992 Satisfied on: 20 September 2007 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Fully Satisfied |
25 September 1989 | Delivered on: 5 October 1989 Satisfied on: 20 September 2007 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: 178 and 178A, kennington park road, lambeth l/b of lambeth. Title no. 436875. Fully Satisfied |
25 September 1989 | Delivered on: 5 October 1989 Satisfied on: 20 September 2007 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: 21 and 21A, browns lane dordon tamworth staffordshire. Fully Satisfied |
8 August 1986 | Delivered on: 19 August 1986 Satisfied on: 20 September 2007 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: 500/500A hagley road west quinton birminham, west midlands. Fully Satisfied |
24 July 1986 | Delivered on: 31 July 1986 Satisfied on: 20 September 2007 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: 11/11A grarge road west kirby, merseyside, title no: ms 232091. Fully Satisfied |
16 May 1986 | Delivered on: 22 May 1986 Satisfied on: 20 September 2007 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: 53,53A,53B raglan road, walthamstow london borough of waltham forest, title no:-egl 146430. Fully Satisfied |
26 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 August 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mr David Freund as a director on 28 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Maurice Freund as a director on 28 February 2020 (1 page) |
28 February 2020 | Change of details for Maurice Freund as a person with significant control on 28 February 2020 (2 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 May 2018 | Withdrawal of a person with significant control statement on 29 May 2018 (2 pages) |
27 November 2017 | Notification of Maurice Freund as a person with significant control on 3 July 2017 (2 pages) |
27 November 2017 | Notification of Maurice Freund as a person with significant control on 3 July 2017 (2 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 December 2014 | Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Termination of appointment of Rachel Freund as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Rachel Freund as a secretary on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 28/07/08; full list of members (3 pages) |
6 January 2009 | Return made up to 28/07/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 October 2007 | Return made up to 30/06/07; no change of members (6 pages) |
19 October 2007 | Return made up to 30/06/07; no change of members (6 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
14 September 2006 | Return made up to 30/06/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
26 August 2005 | Return made up to 30/06/05; full list of members (6 pages) |
14 January 2005 | Return made up to 30/06/04; no change of members (6 pages) |
14 January 2005 | Return made up to 30/06/04; no change of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 December 2004 | Return made up to 30/06/03; no change of members (6 pages) |
21 December 2004 | Return made up to 30/06/03; no change of members (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members; amend (6 pages) |
24 September 2001 | Return made up to 30/06/01; full list of members; amend (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 September 1998 | Return made up to 30/06/98; no change of members
|
30 September 1998 | Return made up to 30/06/98; no change of members
|
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
4 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
4 September 1997 | Return made up to 30/06/97; full list of members (6 pages) |
22 June 1997 | Return made up to 30/06/96; no change of members (4 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Return made up to 30/06/96; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
18 December 1985 | Incorporation (11 pages) |
18 December 1985 | Incorporation (11 pages) |