London
E5 9BG
Director Name | Mr Jeffrey Sugarwhite |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Linthorpe Road London N16 5RF |
Director Name | Mr Abraham Sugarwhite |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2018(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Maqnager |
Country of Residence | England |
Correspondence Address | 2 Linthorpe Road London N16 5RF |
Secretary Name | Mrs Sara Adamker |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 21 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 70a Woodstock Road London NW11 8QJ |
Director Name | Mr Jeffrey Sugarwhite |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 24 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Overlea Road London E5 9BG |
Director Name | Mr Abraham Sugarwhite |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1999) |
Role | Student |
Country of Residence | England |
Correspondence Address | 12 Linthorpe Road London N16 5RE |
Director Name | Mrs Chaya Sara Sugarwhite-Ingber |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(31 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Linthorpe Road London N16 5RF |
Registered Address | 2 Linthorpe Road London N16 5RF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Abraham Sugarwhite 50.00% Ordinary |
---|---|
50 at £1 | Mrs Esther Sugarwhite 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £577,177 |
Current Liabilities | £6,243 |
Latest Accounts | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 10 November 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 10 February |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lendco Limited Classification: A registered charge Particulars: 35 fallow court avenue, london, N12 0EA. Outstanding |
---|---|
14 June 2019 | Delivered on: 17 June 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 64A cecil road, west ham, london, E13 0LR. Outstanding |
29 May 2019 | Delivered on: 31 May 2019 Persons entitled: Artemis Holdings International Limited Classification: A registered charge Particulars: 35 fallow court avenue, finchley - NGL550102 - freehold. Outstanding |
20 June 2001 | Delivered on: 6 July 2001 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 64 cecil road london E13 t/no: EGL220878 by way of legal mortgage with full title guarantee with the payment of all moneys payable to the woolwich under the mortgage conditions. Outstanding |
23 December 1999 | Delivered on: 6 January 2000 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge or any offer of advance or on any account whatsoever. Particulars: 35 fallow court avenue finchley t/n NGL550102, assigns goodwill (if any) and benefit of licences benefit of rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
23 December 1999 | Delivered on: 6 January 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 June 1991 | Delivered on: 25 June 1991 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33/35 fallow court avenue london N12 with all buildings structures and fixtures fixed plant and machinery. 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 |
11 June 1991 | Delivered on: 14 June 1991 Persons entitled: A M Adamker S Adamker Classification: Legal charge Secured details: £50,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that f/h property situate at and k/a 33-35 fallow court avenue london N12 l/borough of barnet t/n ngl 550102. Outstanding |
11 August 1986 | Delivered on: 18 August 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: 33 and 35 fallow court avenue, finchley l/b of barnet t/no - ngl 550102. Outstanding |
8 November 2023 | Micro company accounts made up to 11 February 2023 (5 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 11 February 2022 (5 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 11 February 2021 (5 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 11 February 2020 (5 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge 019882010009, created on 18 December 2019 (4 pages) |
10 November 2019 | Micro company accounts made up to 11 February 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 June 2019 | Registration of charge 019882010008, created on 14 June 2019 (3 pages) |
31 May 2019 | Registration of charge 019882010007, created on 29 May 2019 (5 pages) |
2 May 2019 | Termination of appointment of Jeffrey Sugarwhite as a director on 11 April 2019 (1 page) |
1 November 2018 | Micro company accounts made up to 11 February 2018 (2 pages) |
13 September 2018 | Appointment of Mr Abraham Sugarwhite as a director on 2 September 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 11 February 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 11 February 2017 (2 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
31 October 2017 | Termination of appointment of Chaya Sara Sugarwhite-Ingber as a director on 31 October 2017 (1 page) |
31 October 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
31 October 2017 | Appointment of Mr Jeffrey Sugarwhite as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Chaya Sara Sugarwhite-Ingber as a director on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Jeffrey Sugarwhite as a director on 31 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Chaya Sara Sugarwhite-Ingber as a director on 24 October 2017 (2 pages) |
27 October 2017 | Appointment of Mrs Chaya Sara Sugarwhite-Ingber as a director on 24 October 2017 (2 pages) |
26 October 2017 | Previous accounting period shortened from 11 February 2017 to 10 February 2017 (1 page) |
26 October 2017 | Termination of appointment of Jeffrey Sugarwhite as a director on 24 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Jeffrey Sugarwhite as a director on 24 October 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 11 February 2017 to 10 February 2017 (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Total exemption small company accounts made up to 11 February 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 11 February 2016 (4 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 13 September 2016 (1 page) |
3 November 2015 | Total exemption small company accounts made up to 11 February 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 11 February 2015 (4 pages) |
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 11 February 2014 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 11 February 2014 (4 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
15 October 2013 | Total exemption small company accounts made up to 11 February 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 11 February 2013 (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 11 February 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 11 February 2012 (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 11 February 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 11 February 2011 (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 11 February 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 11 February 2010 (4 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 11 February 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 11 February 2009 (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 11 February 2008 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 11 February 2008 (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 11 February 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 11 February 2007 (3 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 11 February 2006 (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 11 February 2006 (3 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 11 February 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 11 February 2005 (4 pages) |
29 June 2005 | Return made up to 30/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 30/06/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 11 February 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 11 February 2004 (4 pages) |
29 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 11 February 2003 (4 pages) |
7 December 2003 | Total exemption small company accounts made up to 11 February 2003 (4 pages) |
15 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
15 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page) |
25 November 2002 | Total exemption small company accounts made up to 11 February 2002 (3 pages) |
25 November 2002 | Total exemption small company accounts made up to 11 February 2002 (3 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 11 February 2001 (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 11 February 2001 (3 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
6 July 2001 | Particulars of mortgage/charge (7 pages) |
6 July 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BN (1 page) |
7 December 2000 | Accounts for a small company made up to 11 February 2000 (3 pages) |
7 December 2000 | Accounts for a small company made up to 11 February 2000 (3 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Accounts for a small company made up to 11 February 1999 (3 pages) |
6 December 1999 | Accounts for a small company made up to 11 February 1999 (3 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
3 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
3 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 11 February 1998 (3 pages) |
30 November 1998 | Accounts for a small company made up to 11 February 1998 (3 pages) |
28 July 1998 | Return made up to 30/06/98; full list of members
|
28 July 1998 | Return made up to 30/06/98; full list of members
|
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
4 December 1997 | Full accounts made up to 11 February 1997 (6 pages) |
4 December 1997 | Full accounts made up to 11 February 1997 (6 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 11 February 1996 (6 pages) |
9 December 1996 | Full accounts made up to 11 February 1996 (6 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
14 November 1995 | Full accounts made up to 11 February 1995 (5 pages) |
14 November 1995 | Full accounts made up to 11 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |