London
N16 6ET
Director Name | Mr Nathan Stern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2008(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portland Avenue London N16 6ET |
Director Name | Ernest Stern |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lordship Park London N16 5UN |
Secretary Name | Blanca Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 35 Lordship Park London N16 5UN |
Registered Address | Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Benjamin Stern 7.14% Ordinary |
---|---|
7 at £1 | David Stern 7.14% Ordinary |
7 at £1 | Homig Benjamin 7.14% Ordinary |
7 at £1 | Leah Stern 7.14% Ordinary |
7 at £1 | Morris Stern 7.14% Ordinary |
7 at £1 | Nathan Stern 7.14% Ordinary |
7 at £1 | Raisi Tescher 7.14% Ordinary |
7 at £1 | Rebecca Stern 7.14% Ordinary |
7 at £1 | Ricky Stern 7.14% Ordinary |
7 at £1 | Sara Rubinfeld 7.14% Ordinary |
7 at £1 | Sarah Stern 7.14% Ordinary |
7 at £1 | Yita Stern 7.14% Ordinary |
14 at £1 | Blanca Stern 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,708,661 |
Cash | £17,208 |
Current Liabilities | £99,025 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 170 stoke newington high street, stoke newington, london N167JL registered at land registry under title number LN210427. Outstanding |
---|---|
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 849 high road, leytonstone, london E11 1HH registered at land registry under title number EGL96528. Outstanding |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 46/48/50/52/54/54A belmont road, ramsgate, kent CT11 7QG under title numbers K393717 and K139034. Outstanding |
30 May 2015 | Delivered on: 9 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 April 2008 | Delivered on: 19 April 2008 Persons entitled: National Westminster 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: 148 northdown road cliftonville margate and land on south west side of clarendon road t/no K206787 & K270642 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2008 | Delivered on: 19 April 2008 Persons entitled: National Westminster 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: 146 northdown road cliftonville margate kent and land on south west side of clarendon road margate kent t/no K931157 & K270643 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 August 1987 | Delivered on: 14 August 1987 Satisfied on: 27 April 2015 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 3K sheriff road london NW3 title no 169627. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 29 March 2016 (1 page) |
23 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 February 2016 | Satisfaction of charge 3 in full (2 pages) |
2 February 2016 | Satisfaction of charge 3 in full (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
29 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
27 October 2015 | Registration of charge 021406030006, created on 23 October 2015 (39 pages) |
27 October 2015 | Registration of charge 021406030007, created on 23 October 2015 (39 pages) |
27 October 2015 | Registration of charge 021406030005, created on 23 October 2015 (39 pages) |
27 October 2015 | Registration of charge 021406030007, created on 23 October 2015 (39 pages) |
27 October 2015 | Registration of charge 021406030005, created on 23 October 2015 (39 pages) |
27 October 2015 | Registration of charge 021406030006, created on 23 October 2015 (39 pages) |
9 June 2015 | Registration of charge 021406030004, created on 30 May 2015 (44 pages) |
9 June 2015 | Registration of charge 021406030004, created on 30 May 2015 (44 pages) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
27 April 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
27 April 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
27 April 2015 | Satisfaction of charge 1 in full (1 page) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 December 2014 | Previous accounting period extended from 28 March 2014 to 31 March 2014 (1 page) |
28 December 2014 | Previous accounting period extended from 28 March 2014 to 31 March 2014 (1 page) |
2 October 2014 | Registered office address changed from 206 High Rd London N15 4MP to 1 Berkeley Street London W1J 8DJ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 206 High Rd London N15 4MP to 1 Berkeley Street London W1J 8DJ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 206 High Rd London N15 4MP to 1 Berkeley Street London W1J 8DJ on 2 October 2014 (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 29 March 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 29 March 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
12 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
31 December 2009 | Director's details changed for Nathan Stern on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Nathan Stern on 31 December 2009 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Appointment terminated director ernest stern (1 page) |
31 December 2008 | Appointment terminated director ernest stern (1 page) |
31 December 2008 | Return made up to 31/12/08; full list of members (7 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 April 2008 | Secretary appointed blanca stern (1 page) |
2 April 2008 | Secretary appointed blanca stern (1 page) |
2 April 2008 | Director appointed nathan stern (1 page) |
2 April 2008 | Director appointed nathan stern (1 page) |
31 December 2007 | Return made up to 31/12/07; full list of members (5 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members (10 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members (10 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (10 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (10 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
25 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 April 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
23 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 June 1989 | Wd 01/06/89 ad 31/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1989 | Wd 01/06/89 ad 31/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1987 | Incorporation (11 pages) |
17 June 1987 | Incorporation (11 pages) |