London
E5 9LF
Director Name | Mrs Malka Hadasa Lew |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1993(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
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(24 years, 3 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 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 September 1995) |
Role | Company Director |
Correspondence Address | 32 Jessam Avenue London E5 9DU |
Secretary Name | Chaja Lew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 09 January 2004) |
Role | Company Director |
Correspondence Address | 27 Hadley Court Cazenove Road London N16 6JU |
Director Name | Mr Abraham Lew |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(24 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | England |
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 |
23 at £1 | Abraham Lew 23.00% Ordinary |
---|---|
22 at £1 | Asher Zelig Lew 22.00% Ordinary |
22 at £1 | Shlomo Lew 22.00% Ordinary |
17 at £1 | Aharon David Lew 17.00% Ordinary |
16 at £1 | Israel Lew 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,262 |
Cash | £20,995 |
Current Liabilities | £1,495,908 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (0 days from now) |
29 January 2016 | Delivered on: 9 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold land known as denbigh west business park third avenue bletchley title number BM109802. Outstanding |
---|---|
8 February 1993 | Delivered on: 16 February 1993 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £154,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory 15 third avenue bletchley buckinghamshire t/n BM109802 and all buildings fixtures fittings and additions and goodwill. Outstanding |
8 February 1993 | Delivered on: 16 February 1993 Persons entitled: Citibank Trust Limited Classification: General 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 |
9 December 1987 | Delivered on: 17 December 1987 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 property k/a factory 15 bletchley industrial estate, bletchley, buckinghamshire title no bm 20292 and land at the rear thereof comprising 0.43 acres or thereabouts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
2 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
8 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
27 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
9 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
9 February 2016 | Registration of charge 021775060004, created on 29 January 2016 (12 pages) |
9 February 2016 | Registration of charge 021775060004, created on 29 January 2016 (12 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Appointment of Abraham Lew as a director (2 pages) |
17 January 2012 | Appointment of Abraham Lew as a director (2 pages) |
17 January 2012 | Termination of appointment of Abraham Lew as a director (1 page) |
17 January 2012 | Appointment of Mr Abraham Lew as a director (2 pages) |
17 January 2012 | Termination of appointment of Abraham Lew as a director (1 page) |
17 January 2012 | Appointment of Mr Abraham Lew as a director (2 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
24 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 115 craven park road london N15 6BL (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 115 craven park road london N15 6BL (1 page) |
20 November 2007 | Return made up to 17/05/07; full list of members (3 pages) |
20 November 2007 | Return made up to 17/05/07; full list of members (3 pages) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
9 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
9 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
24 January 2006 | Return made up to 19/04/05; full list of members (3 pages) |
24 January 2006 | Return made up to 19/04/05; full list of members (3 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Return made up to 19/04/04; full list of members (8 pages) |
22 June 2004 | Return made up to 19/04/04; full list of members (8 pages) |
22 June 2004 | Secretary resigned (1 page) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
24 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
14 July 2002 | Ad 13/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2002 | Ad 13/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
12 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
27 September 2001 | Return made up to 19/04/01; full list of members
|
27 September 2001 | Return made up to 19/04/01; full list of members
|
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 19/04/00; full list of members (6 pages) |
29 January 2000 | Secretary's particulars changed (1 page) |
29 January 2000 | Secretary's particulars changed (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
8 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
8 June 1999 | Return made up to 19/04/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
13 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
20 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 19/04/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
10 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
30 November 1995 | Director resigned (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
23 May 1995 | Return made up to 19/04/95; full list of members (6 pages) |
23 May 1995 | Return made up to 19/04/95; full list of members (6 pages) |