London
N16 6JL
Secretary Name | Mr Robert Thomas Tauber |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1990(4 years, 4 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Director Name | Ernest Stern |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1990(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lordship Park London N16 5UN |
Secretary Name | Ernest Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1990(4 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lordship Park London N16 5UN |
Registered Address | Unit 2a Berol House 25 Ashley Road London N17 9LJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ernest Stern 50.00% Ordinary |
---|---|
50 at £1 | Robert Thomas Tauber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,315 |
Cash | £53 |
Current Liabilities | £83,181 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
8 December 1995 | Delivered on: 12 December 1995 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under or by virtue of the offer letter and/or the mortgage and/or this debenture and all other monies due from the company to the chargee on any account whatsoever. Particulars: Seaton buildings jameson street 40 paragon square and 88-94 paragon street kinston-upon-hull humberside t/n-HS104460 together with all buildings structures fixtures including trade fixtures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details. Outstanding |
---|---|
8 December 1995 | Delivered on: 12 December 1995 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or by viture of the offer letter and/or the mortgage and/or this debenture and all other monies 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. Outstanding |
27 September 1993 | Delivered on: 29 September 1993 Persons entitled: Bristol and West Building Society Classification: Commercial mortgage deed Secured details: All moneys due from the company to the chargee and/or a receiver under the terms of the offer letter,the mortgage and/or the debenture on any account whatsoever. Particulars: All estate rights title and interest in properties k/as seaton buildings jameson street 40 paragon square and 88-94 paragon street kingston-upon-hull together with buildings and fixtures fixed charge over moveable plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 September 1993 | Delivered on: 29 September 1993 Persons entitled: Bristol and West Building Society Classification: Debenture Secured details: All moneys due from the company to the chargee and/or a receiver under the terms of the offer letter,the mortgage and/or the debenture 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 |
18 March 1988 | Delivered on: 23 March 1988 Persons entitled: City Merchants 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: (A) freehold property k/a seaton buildings jameson street, 40 paragon square and 88/94 (even) paragon street, kingston upon hull title no hu 104460 (b). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 April 1986 | Delivered on: 15 April 1986 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: 18/46 st thomas street (all nos. Inc), scarborough north yorkshire. Outstanding |
21 April 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Unit 2a Berol House 25 Ashley Road London N17 9LJ on 20 April 2023 (1 page) |
16 February 2023 | Micro company accounts made up to 20 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 20 March 2021 (3 pages) |
11 March 2021 | Micro company accounts made up to 20 March 2020 (3 pages) |
24 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
9 June 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 20 March 2019 (4 pages) |
20 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 20 March 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2017 | Micro company accounts made up to 20 March 2017 (4 pages) |
11 December 2017 | Micro company accounts made up to 20 March 2017 (4 pages) |
14 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 20 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 20 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 December 2015 | Total exemption small company accounts made up to 20 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 20 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 February 2015 | Termination of appointment of Ernest Stern as a director on 12 October 2009 (1 page) |
25 February 2015 | Termination of appointment of Ernest Stern as a director on 12 October 2009 (1 page) |
25 February 2015 | Termination of appointment of Ernest Stern as a secretary on 12 October 2009 (1 page) |
25 February 2015 | Termination of appointment of Ernest Stern as a secretary on 12 October 2009 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 20 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 20 March 2014 (5 pages) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
13 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
16 December 2013 | Total exemption small company accounts made up to 20 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 20 March 2013 (5 pages) |
9 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 20 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 20 March 2012 (4 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Total exemption small company accounts made up to 20 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 20 March 2011 (3 pages) |
14 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 20 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 20 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Ernest Stern on 10 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Ernest Stern on 10 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 20 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 20 March 2009 (3 pages) |
12 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 20 March 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 20 March 2008 (3 pages) |
14 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
14 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 20 March 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 20 March 2007 (4 pages) |
7 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 20 March 2006 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 20 March 2006 (3 pages) |
21 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 20 March 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 20 March 2005 (3 pages) |
7 April 2005 | Return made up to 10/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 10/02/05; full list of members (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 20 March 2004 (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 20 March 2004 (3 pages) |
26 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
26 April 2004 | Return made up to 10/02/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 20 March 2003 (6 pages) |
21 January 2004 | Total exemption full accounts made up to 20 March 2003 (6 pages) |
20 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 20 March 2002 (6 pages) |
6 February 2003 | Total exemption full accounts made up to 20 March 2002 (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
18 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
18 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
2 January 2002 | Total exemption full accounts made up to 20 March 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 20 March 2001 (8 pages) |
20 April 2001 | Return made up to 10/02/01; full list of members
|
20 April 2001 | Return made up to 10/02/01; full list of members
|
23 January 2001 | Full accounts made up to 20 March 2000 (9 pages) |
23 January 2001 | Full accounts made up to 20 March 2000 (9 pages) |
9 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 20 March 1999 (8 pages) |
13 December 1999 | Full accounts made up to 20 March 1999 (8 pages) |
23 February 1999 | Return made up to 10/02/99; full list of members (7 pages) |
23 February 1999 | Return made up to 10/02/99; full list of members (7 pages) |
19 October 1998 | Full accounts made up to 20 March 1998 (8 pages) |
19 October 1998 | Full accounts made up to 20 March 1998 (8 pages) |
27 February 1998 | Return made up to 10/02/98; no change of members (5 pages) |
27 February 1998 | Return made up to 10/02/98; no change of members (5 pages) |
22 January 1998 | Full accounts made up to 20 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 20 March 1997 (8 pages) |
26 February 1997 | Return made up to 10/02/97; no change of members (5 pages) |
26 February 1997 | Return made up to 10/02/97; no change of members (5 pages) |
8 January 1997 | Full accounts made up to 20 March 1996 (6 pages) |
8 January 1997 | Full accounts made up to 20 March 1996 (6 pages) |
22 March 1996 | Full accounts made up to 20 March 1995 (7 pages) |
22 March 1996 | Full accounts made up to 20 March 1995 (7 pages) |
19 March 1996 | Return made up to 10/02/96; full list of members (7 pages) |
19 March 1996 | Return made up to 10/02/96; full list of members (7 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
12 December 1995 | Particulars of mortgage/charge (6 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Return made up to 10/02/95; no change of members (6 pages) |
28 March 1995 | Return made up to 10/02/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |