London
E5 9BN
Secretary Name | Mrs Malka Grosskopf |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lingwood Road London E5 9BN |
Director Name | Mrs Malka Grosskopf |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2002(15 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Lingwood Road London E5 9BN |
Director Name | Osias Tager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 08 April 2002) |
Role | Company Director |
Correspondence Address | 963 Finchley Road London NW11 7PE |
Registered Address | 4 Quex Road London NW6 4PJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
250 at £1 | Chaim Saul Grosskopf 50.00% Ordinary |
---|---|
250 at £1 | Malka Grosskopf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,869,821 |
Cash | £1,320 |
Current Liabilities | £193,927 |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (0 days from now) |
16 June 2006 | Delivered on: 27 June 2006 Persons entitled: Clydesdale 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: 58/59 baxter gate loughborough leicestershire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
26 April 2004 | Delivered on: 30 April 2004 Persons entitled: Yorkshire 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: Land and buildings on the south west side of ellis ashton street huyton with roby,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 December 2003 | Delivered on: 7 January 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal charge containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 8 and 9 college fields prince georges road SW19 2PT t/n TGL75546. Outstanding |
12 February 1997 | Delivered on: 25 February 1997 Persons entitled: Yorkshire Bank PLC 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 |
17 February 1987 | Delivered on: 10 March 1987 Persons entitled: National Westminster 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: Units 1-6 windmill road the f/hold roperty known as south works, loughborough leicester. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Micro company accounts made up to 24 March 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
6 June 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
23 April 2019 | Satisfaction of charge 4 in full (2 pages) |
23 April 2019 | Satisfaction of charge 5 in full (2 pages) |
23 April 2019 | Satisfaction of charge 3 in full (1 page) |
20 December 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
8 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 25 March 2016 (4 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 25 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
19 December 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
6 January 2013 | Total exemption full accounts made up to 25 March 2012 (9 pages) |
11 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
15 April 2010 | Director's details changed for Malka Grosskopf on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Chaim Saul Grosskopf on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Chaim Saul Grosskopf on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Chaim Saul Grosskopf on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Malka Grosskopf on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Malka Grosskopf on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
17 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
17 June 2009 | Return made up to 05/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
16 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 March 2008 | Full accounts made up to 25 March 2007 (9 pages) |
29 March 2008 | Full accounts made up to 25 March 2007 (9 pages) |
2 July 2007 | Return made up to 05/04/07; full list of members (2 pages) |
2 July 2007 | Return made up to 05/04/07; full list of members (2 pages) |
4 April 2007 | Full accounts made up to 25 March 2006 (8 pages) |
4 April 2007 | Full accounts made up to 25 March 2006 (8 pages) |
14 July 2006 | Return made up to 05/04/06; full list of members (2 pages) |
14 July 2006 | Return made up to 05/04/06; full list of members (2 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Full accounts made up to 25 March 2005 (9 pages) |
4 February 2006 | Full accounts made up to 25 March 2005 (9 pages) |
10 November 2005 | Return made up to 05/04/05; full list of members (2 pages) |
10 November 2005 | Return made up to 05/04/05; full list of members (2 pages) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Full accounts made up to 25 March 2004 (9 pages) |
29 March 2005 | Full accounts made up to 25 March 2004 (9 pages) |
10 November 2004 | Return made up to 05/04/04; full list of members (7 pages) |
10 November 2004 | Return made up to 05/04/04; full list of members (7 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Full accounts made up to 25 March 2003 (10 pages) |
28 January 2004 | Full accounts made up to 25 March 2003 (10 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Return made up to 05/04/03; full list of members (8 pages) |
16 June 2003 | Return made up to 05/04/03; full list of members (8 pages) |
31 March 2003 | Full accounts made up to 25 March 2002 (10 pages) |
31 March 2003 | Full accounts made up to 25 March 2002 (10 pages) |
8 May 2002 | £ ic 1000/500 08/04/02 £ sr 500@1=500 (1 page) |
8 May 2002 | £ ic 1000/500 08/04/02 £ sr 500@1=500 (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 25 March 2001 (7 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
13 February 2002 | Return made up to 05/04/01; full list of members (7 pages) |
13 February 2002 | Return made up to 05/04/01; full list of members (7 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: romeo house 160 bridport road london N18 1SY (1 page) |
8 November 2000 | Full accounts made up to 25 March 2000 (6 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: romeo house 160 bridport road london N18 1SY (1 page) |
8 November 2000 | Full accounts made up to 25 March 2000 (6 pages) |
26 June 2000 | Return made up to 05/04/00; full list of members (7 pages) |
26 June 2000 | Return made up to 05/04/00; full list of members (7 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 81 roman way london N7 8UP (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 81 roman way london N7 8UP (1 page) |
28 January 2000 | Full accounts made up to 25 March 1999 (6 pages) |
28 January 2000 | Full accounts made up to 25 March 1999 (6 pages) |
2 August 1999 | Return made up to 05/04/99; full list of members
|
2 August 1999 | Return made up to 05/04/99; full list of members
|
27 January 1999 | Full accounts made up to 25 March 1998 (6 pages) |
27 January 1999 | Full accounts made up to 25 March 1998 (6 pages) |
1 February 1998 | Full accounts made up to 25 March 1997 (7 pages) |
1 February 1998 | Full accounts made up to 25 March 1997 (7 pages) |
31 January 1998 | Return made up to 05/04/97; no change of members (4 pages) |
31 January 1998 | Return made up to 05/04/97; no change of members (4 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
25 February 1997 | Particulars of mortgage/charge (4 pages) |
30 July 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
30 July 1996 | Return made up to 05/04/96; no change of members (4 pages) |
30 July 1996 | Return made up to 05/04/96; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 25 March 1996 (7 pages) |
15 February 1996 | Full accounts made up to 25 March 1995 (8 pages) |
15 February 1996 | Full accounts made up to 25 March 1995 (8 pages) |
20 July 1995 | Return made up to 05/04/95; full list of members (6 pages) |
20 July 1995 | Return made up to 05/04/95; full list of members (6 pages) |
27 November 1986 | Certificate of Incorporation (1 page) |
27 November 1986 | Certificate of Incorporation (1 page) |