Colindale
London
NW9 6BX
Director Name | Mrs Ziporah Ita Feiga Schlaff |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Avrohom Dov Schlaff |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Shmuel Shmelka Schlaff |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(24 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Mr Nuchem Schlaff |
---|---|
Status | Current |
Appointed | 23 February 2022(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Mrs Ziporah Ita Feiga Schlaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 23 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Avrohom Dov Schlaff 8.33% Ordinary |
---|---|
10 at £1 | Chaya Malka Margulies 8.33% Ordinary |
10 at £1 | Ester Hadasa Flam 8.33% Ordinary |
10 at £1 | Jacob Joseph Schlaff 8.33% Ordinary |
10 at £1 | Meir Zvi Schlaff 8.33% Ordinary |
10 at £1 | Nuchem Schlaff 8.33% Ordinary |
10 at £1 | Pinchas Eliezer Schlaff 8.33% Ordinary |
10 at £1 | Refael Schlomo Schlaff 8.33% Ordinary |
10 at £1 | Reisel Schlaff 8.33% Ordinary |
10 at £1 | Sara Lea Breisch 8.33% Ordinary |
10 at £1 | Shmuel Shmelka Schlaff 8.33% Ordinary |
10 at £1 | Zivya Nechama Mendelson 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,694 |
Cash | £212,314 |
Current Liabilities | £143,885 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
3 March 2016 | Delivered on: 4 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Stanford house princess margaret road east tilbury tilbury. Outstanding |
---|---|
16 February 2016 | Delivered on: 1 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 November 1989 | Delivered on: 16 November 1989 Persons entitled: Woolwich Equitable Building Society 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. Outstanding |
8 November 1989 | Delivered on: 16 November 1989 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: £500,000 & all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge. Particulars: F/H property k/a storford house prince margaret road east tilbury essex t/no ex 270707. Outstanding |
14 January 1987 | Delivered on: 21 January 1987 Satisfied on: 15 November 1991 Persons entitled: Royal Trust Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a storford house princess margaret road, east tilbury essex t/no ex 270707 including all and singular the fixed machinery buildings erections and other fixtures & fittings other than trade machinery as defined by section 5 of the bills of sale act 1878 and other than tenants fixtures and fittings (if any). Fully Satisfied |
27 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
24 March 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 April 2018 | Change of details for Mr Chaskel David Schlaff as a person with significant control on 5 March 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 March 2018 | Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 16 March 2018 (1 page) |
16 March 2018 | Director's details changed for Avrohom Dov Schlaff on 5 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Shmuel Shmelka Schlaff on 5 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mr Chaskel David Schlaff on 5 March 2018 (2 pages) |
16 March 2018 | Director's details changed for Mrs Ziporah Ita Feiga Schlaff on 5 March 2018 (2 pages) |
16 March 2018 | Secretary's details changed for Mrs Ziporah Ita Feiga Schlaff on 5 March 2018 (1 page) |
22 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Shmuel Shmelka Schlaff on 1 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Shmuel Shmelka Schlaff on 1 April 2016 (2 pages) |
17 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 March 2016 | Satisfaction of charge 3 in full (4 pages) |
4 March 2016 | Registration of charge 020732830005, created on 3 March 2016 (9 pages) |
4 March 2016 | Satisfaction of charge 2 in full (4 pages) |
4 March 2016 | Satisfaction of charge 3 in full (4 pages) |
4 March 2016 | Satisfaction of charge 2 in full (4 pages) |
4 March 2016 | Registration of charge 020732830005, created on 3 March 2016 (9 pages) |
1 March 2016 | Registration of charge 020732830004, created on 16 February 2016 (5 pages) |
1 March 2016 | Registration of charge 020732830004, created on 16 February 2016 (5 pages) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
9 November 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 10-14 Accomodation Road Golders Green London NW11 8ED on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 10-14 Accomodation Road Golders Green London NW11 8ED on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 10-14 Accomodation Road Golders Green London NW11 8ED on 9 November 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 March 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
19 March 2013 | Previous accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2012 | Appointment of Avrohom Dov Schlaff as a director (3 pages) |
25 January 2012 | Appointment of Avrohom Dov Schlaff as a director (3 pages) |
25 January 2012 | Appointment of Shmuel Shmelka Schlaff as a director (3 pages) |
25 January 2012 | Appointment of Shmuel Shmelka Schlaff as a director (3 pages) |
24 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
1 February 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
1 February 2010 | Previous accounting period shortened from 6 April 2009 to 5 April 2009 (1 page) |
8 December 2009 | Previous accounting period extended from 24 March 2009 to 6 April 2009 (1 page) |
8 December 2009 | Previous accounting period extended from 24 March 2009 to 6 April 2009 (1 page) |
8 December 2009 | Previous accounting period extended from 24 March 2009 to 6 April 2009 (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2009 | Return made up to 17/04/09; full list of members (7 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (7 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (7 pages) |
20 April 2007 | Return made up to 17/04/07; full list of members (4 pages) |
20 April 2007 | Return made up to 17/04/07; full list of members (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Accounting reference date shortened from 25/03/06 to 24/03/06 (1 page) |
23 January 2007 | Accounting reference date shortened from 25/03/06 to 24/03/06 (1 page) |
28 April 2006 | Return made up to 17/04/06; full list of members (8 pages) |
28 April 2006 | Return made up to 17/04/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
28 January 2005 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
24 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
20 April 2000 | Return made up to 17/04/00; full list of members (8 pages) |
20 April 2000 | Return made up to 17/04/00; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 April 1999 | Return made up to 17/04/99; full list of members (10 pages) |
26 April 1999 | Return made up to 17/04/99; full list of members (10 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (10 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (10 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 April 1997 | Return made up to 17/04/97; full list of members (10 pages) |
23 April 1997 | Return made up to 17/04/97; full list of members (10 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 April 1996 | Return made up to 17/04/96; full list of members (7 pages) |
23 April 1996 | Return made up to 17/04/96; full list of members (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
3 May 1995 | Return made up to 17/04/95; full list of members (14 pages) |
3 May 1995 | Return made up to 17/04/95; full list of members (14 pages) |
21 January 1988 | Memorandum and Articles of Association (8 pages) |
21 January 1988 | Memorandum and Articles of Association (8 pages) |