London
E5 9LF
Director Name | Mr Shlomo Lew |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moresby Road London E5 9LF |
Secretary Name | Mr Shlomo Lew |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moresby Road London E5 9LF |
Director Name | Mr Abraham Lew |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Moresby Road London E5 9LF |
Director Name | Shmaya Lew |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 September 1995) |
Role | Company Director |
Correspondence Address | 6 Moresby Road London E5 9LF |
Registered Address | 6 Moresby Road London E5 9LF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Shlomo Lew 75.00% Ordinary |
---|---|
6 at £1 | Aharon David Lew 6.00% Ordinary |
6 at £1 | Israel Lew 6.00% Ordinary |
13 at £1 | Abraham Lew 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,425 |
Cash | £9,172 |
Current Liabilities | £115,503 |
Latest Accounts | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 27 June 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 September |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
17 May 1999 | Delivered on: 2 June 1999 Persons entitled: Nationwide Building Society Classification: Debenture 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. Outstanding |
---|---|
17 May 1999 | Delivered on: 2 June 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - ashmead chambers,11-19 regent st,mansfield,notts; nt 283324. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 February 1993 | Delivered on: 16 February 1993 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £300,000 due from the company to the chargee. Particulars: F/H 11/19 regent st ashmead chambers mansfield nottinghamshire t/n P190638 and each and every part of the property and all buildings fixtures fittings and additions and goodwill. Outstanding |
8 February 1993 | Delivered on: 16 February 1993 Persons entitled: Citibank Trust Limited Classification: Charge 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. Outstanding |
27 September 1988 | Delivered on: 10 October 1988 Satisfied on: 14 May 1999 Persons entitled: City Merchants Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3/8/88 and any agreement or deed of variation of even date. Particulars: The subjects registered in the land register under t/n la N42284 (for full details see form 395). Fully Satisfied |
16 September 1988 | Delivered on: 5 October 1988 Satisfied on: 14 May 1999 Persons entitled: City Merchants Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3.8.88 and/or minute of agreement and deed of variation dated 7.9.88. Particulars: 181-201 high street, linlithgow W. lothian. Together with parts privileges & pertinents. Fully Satisfied |
24 February 1988 | Delivered on: 26 February 1988 Satisfied on: 14 May 1999 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: Charge over two plots of f/hold property being the darmy house hotel cramer road sheringham norfolk and a garage.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1988 | Delivered on: 16 February 1988 Satisfied on: 14 May 1999 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: F/H 11/19 (odd nos) & ashmead chambers regent street, mansfield nottinghamshire.t/n P190638. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
10 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 September 2015 | Total exemption small company accounts made up to 28 September 2014 (7 pages) |
26 June 2015 | Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page) |
1 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 May 2014 | Total exemption small company accounts made up to 28 September 2013 (7 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 28 September 2012 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Appointment of Mr Abraham Lew as a director (2 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mrs Malka Hadasa Lew on 23 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 28 September 2009 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 28 September 2008 (6 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 23/01/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 2L cara house 339 seven sisters road london N15 6RD (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Total exemption small company accounts made up to 28 September 2007 (6 pages) |
9 May 2008 | Return made up to 23/01/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 28 September 2006 (7 pages) |
12 April 2007 | Return made up to 23/01/07; full list of members (3 pages) |
6 November 2006 | Total exemption full accounts made up to 28 September 2005 (8 pages) |
10 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
17 June 2005 | Total exemption full accounts made up to 28 September 2004 (8 pages) |
30 March 2005 | Return made up to 23/01/05; full list of members
|
23 June 2004 | Total exemption full accounts made up to 28 September 2003 (8 pages) |
26 March 2004 | Return made up to 23/01/04; full list of members (8 pages) |
21 June 2003 | Total exemption full accounts made up to 28 September 2002 (8 pages) |
20 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 28 September 2001 (7 pages) |
25 June 2002 | Ad 05/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2002 | Return made up to 23/01/02; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 28 September 2000 (9 pages) |
20 April 2001 | Return made up to 23/01/01; full list of members (6 pages) |
10 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 28 September 1999 (8 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
2 June 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1999 | Full accounts made up to 28 September 1998 (7 pages) |
9 February 1999 | Return made up to 23/01/99; no change of members
|
1 June 1998 | Full accounts made up to 28 September 1997 (8 pages) |
4 February 1998 | Return made up to 23/01/98; full list of members (7 pages) |
29 May 1997 | Full accounts made up to 28 September 1996 (5 pages) |
5 February 1997 | Return made up to 23/01/97; no change of members (5 pages) |
28 July 1996 | Full accounts made up to 28 September 1995 (5 pages) |
4 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
11 December 1995 | Director resigned (2 pages) |
14 September 1995 | Full accounts made up to 28 September 1994 (6 pages) |
15 July 1986 | Certificate of Incorporation (1 page) |