London
N16 5BN
Secretary Name | Mrs Freda Leah Landau |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 88 Manor Road London N16 5BN |
Director Name | Mrs Freda Leah Landau |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Manor Road London N16 5BN |
Director Name | Mrs Esther Goldenberg |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(32 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Moresby Road London E5 9LE |
Director Name | Mr Jehuda Goldenberg |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(4 years, 8 months after company formation) |
Appointment Duration | 28 years (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Moresby Road London E5 9LE |
Registered Address | C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | J. Goldenberg 9.62% Ordinary |
---|---|
10 at £1 | Mr Menachem Landau 9.62% Ordinary |
40 at £1 | Mrs E. Goldenberg 38.46% Ordinary |
40 at £1 | Mrs Freda Landau 38.46% Ordinary |
1 at £1 | J. Goldenberg 0.96% Ordinary B |
1 at £1 | Mr Menachem Landau 0.96% Ordinary D |
1 at £1 | Mrs E. Goldenberg 0.96% Ordinary A |
1 at £1 | Mrs Freda Landau 0.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,484,200 |
Cash | £94,123 |
Current Liabilities | £41,029 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (2 days from now) |
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31 antill road london t/no AGL113165 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
15 October 1990 | Delivered on: 17 October 1990 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
14 November 1989 | Delivered on: 15 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
12 August 1988 | Delivered on: 13 August 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 84 fulham palace road london W6 together with all buildings & fixtures thereon title no: ln 184423 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 June 1988 | Delivered on: 22 June 1988 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 107 daubeney road, clapton, london E5 together with all buildings & fixtures thereon assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1987 | Delivered on: 10 September 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower ground floor flat 69 sackville road hove, east sussex assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 August 1987 | Delivered on: 10 September 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 portland place, hove east sussex. Assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 93 lordship road london t/no EGL421470 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2009 | Delivered on: 14 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54 meredith street london t/no EGL157558 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 August 1987 | Delivered on: 10 September 1987 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 connaught road hove, east sussex assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 October 1987 | Delivered on: 5 October 1987 Satisfied on: 23 December 1999 Persons entitled: The Rural and Industries Bank of Western Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Securicor building and land at haymoor road, parkstone, poole, dorset. Fully Satisfied |
13 October 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
14 June 2023 | Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA on 14 June 2023 (1 page) |
24 May 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
15 March 2023 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 15 March 2023 (1 page) |
6 October 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 September 2022 | Secretary's details changed for Mrs Freda Landau on 10 September 2022 (1 page) |
15 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
14 July 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
6 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Jehuda Goldenberg as a director on 7 May 2019 (1 page) |
31 July 2019 | Appointment of Mrs Esther Goldenberg as a director on 21 June 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
8 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
2 March 2017 | Appointment of Mrs Freda Leah Landau as a director on 21 February 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Freda Leah Landau as a director on 21 February 2017 (2 pages) |
9 August 2016 | Amended total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 August 2016 | Amended total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Amended accounts made up to 30 September 2009 (8 pages) |
7 October 2010 | Amended accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Jehuda Goldenberg on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Jehuda Goldenberg on 1 October 2009 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Jehuda Goldenberg on 1 October 2009 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (6 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
14 April 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 June 2008 | Return made up to 18/04/08; full list of members (6 pages) |
12 June 2008 | Return made up to 18/04/08; full list of members (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 May 2007 | Return made up to 18/04/07; no change of members (8 pages) |
11 May 2007 | Return made up to 18/04/07; no change of members (8 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (9 pages) |
23 May 2006 | Return made up to 18/04/06; full list of members (9 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 August 2005 | Return made up to 18/04/05; full list of members; amend (9 pages) |
17 August 2005 | Return made up to 18/04/05; full list of members; amend (9 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (9 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (9 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: middlesex house 29-45 high street edgeware middlesex HA8 8LH (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: middlesex house 29-45 high street edgeware middlesex HA8 8LH (1 page) |
8 July 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
8 July 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 24 March 2002 (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 24 March 2002 (7 pages) |
24 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
15 May 2002 | Ad 06/03/02--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
15 May 2002 | Ad 06/03/02--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
1 May 2002 | Ad 06/03/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
1 May 2002 | Ad 06/03/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
20 February 2002 | Total exemption small company accounts made up to 24 March 2001 (7 pages) |
20 February 2002 | Total exemption small company accounts made up to 24 March 2001 (7 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
14 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
15 February 2001 | Accounts for a small company made up to 24 March 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 24 March 2000 (7 pages) |
11 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 18/04/00; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 24 March 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 24 March 1999 (7 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 August 1999 | Return made up to 18/04/99; full list of members (6 pages) |
21 February 1999 | Accounts for a small company made up to 24 March 1998 (7 pages) |
21 February 1999 | Accounts for a small company made up to 24 March 1998 (7 pages) |
13 May 1998 | Return made up to 18/04/98; full list of members
|
13 May 1998 | Return made up to 18/04/98; full list of members
|
22 April 1998 | Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
4 February 1998 | Accounts for a small company made up to 24 March 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 24 March 1997 (7 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 35 warwick court upper clapton road london E5 9LB (1 page) |
28 June 1997 | Registered office changed on 28/06/97 from: 35 warwick court upper clapton road london E5 9LB (1 page) |
2 June 1997 | Return made up to 18/04/97; full list of members (7 pages) |
2 June 1997 | Return made up to 18/04/97; full list of members (7 pages) |
21 January 1997 | Accounts for a small company made up to 24 March 1996 (6 pages) |
21 January 1997 | Accounts for a small company made up to 24 March 1996 (6 pages) |
1 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
1 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 24 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 24 March 1995 (8 pages) |
3 May 1995 | Return made up to 18/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 18/04/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |