London
N16 6ED
Director Name | Mr Mordechai Bard |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1995(7 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Kildas Road London N16 5BZ |
Director Name | Aharon Hoffman |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2001(13 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 St Kildas Road London N16 5BP |
Secretary Name | Mrs Freida Lipschitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2002(14 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darenth Road London N16 6ED |
Director Name | Mr David Frand |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Heathland Road London N16 5PG |
Director Name | Mr Abraham Arthur Spitzer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Fairholt Road London N16 5EW |
Secretary Name | Yossel Lipschitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darenth Road London N16 6ED |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,771,951 |
Cash | £123,369 |
Current Liabilities | £767,919 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
11 July 2008 | Delivered on: 18 July 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 83-95 bethune road, london t/no LN252523. Outstanding |
---|---|
11 July 2008 | Delivered on: 18 July 2008 Persons entitled: Barclays 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: F/H 116 bethune road, london t/no LN174627. Outstanding |
15 February 2005 | Delivered on: 19 February 2005 Persons entitled: Barclays 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: F/H property k/a 83-95 bethune road, london N16 5ED, t/n LN252523. Outstanding |
21 September 2004 | Delivered on: 28 September 2004 Persons entitled: Barclays 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: F/H property k/a 116 bethune road london t/no LN174627. Outstanding |
13 November 2002 | Delivered on: 20 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over the freehold property known as 5 cranwich road,london N16. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 February 2002 | Delivered on: 22 February 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all undertaking and assets. Outstanding |
12 February 2002 | Delivered on: 22 February 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 130 bethune road london t/no EGL381854. Outstanding |
13 January 1999 | Delivered on: 16 January 1999 Persons entitled: The Governor and Company of the Bank of Ireland 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 116 bethune road london N16 t/n-LN174627 together with all buildings fixtures fittings plant and machinery. The goodwill. Any moveable pllant machinery or equipment.. See the mortgage charge document for full details. Outstanding |
23 December 1998 | Delivered on: 12 January 1999 Persons entitled: R.Raphael & Sons PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ockleigh house,130 bethune road,london N16.t/nos.LN53740,NGL282903,LN185300,LN186251,LN190843,NGL270911,LN184204.including all buildings fixtures and fittings.an assignment of the goodwill of the business carried on by the mortgagor at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 2021 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
29 October 2020 | Full accounts made up to 31 March 2019 (17 pages) |
29 October 2020 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH England to 115 Craven Park Road London N15 6BL on 29 October 2020 (1 page) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 March 2020 | Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
24 September 2019 | Change of details for Mr Joseph Lipschitz as a person with significant control on 21 July 2018 (2 pages) |
24 September 2019 | Notification of Aharon Hoffman as a person with significant control on 21 July 2018 (2 pages) |
24 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
24 September 2019 | Notification of Mordechai Bard as a person with significant control on 21 July 2018 (2 pages) |
6 June 2019 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to First Floor, Winston House 349 Regents Park Road London N3 1DH on 6 June 2019 (1 page) |
24 April 2019 | Full accounts made up to 31 March 2018 (17 pages) |
27 March 2019 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
29 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
15 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 31 March 2017 (18 pages) |
29 March 2018 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
10 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 March 2016 (19 pages) |
11 July 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
23 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
28 July 2015 | Annual return made up to 20 July 2015 no member list (5 pages) |
28 July 2015 | Annual return made up to 20 July 2015 no member list (5 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
15 April 2015 | Accounts for a small company made up to 31 March 2014 (4 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2014 | Annual return made up to 20 July 2014 no member list (5 pages) |
22 September 2014 | Annual return made up to 20 July 2014 no member list (5 pages) |
4 July 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 July 2014 | Full accounts made up to 31 March 2013 (17 pages) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
30 March 2014 | Previous accounting period shortened from 1 April 2013 to 31 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
7 August 2013 | Secretary's details changed for Freida Lipschitz on 1 January 2013 (2 pages) |
7 August 2013 | Annual return made up to 20 July 2013 no member list (5 pages) |
7 August 2013 | Secretary's details changed for Freida Lipschitz on 1 January 2013 (2 pages) |
7 August 2013 | Director's details changed for Yossel Lipschitz on 1 January 2013 (2 pages) |
7 August 2013 | Annual return made up to 20 July 2013 no member list (5 pages) |
7 August 2013 | Secretary's details changed for Freida Lipschitz on 1 January 2013 (2 pages) |
7 August 2013 | Director's details changed for Yossel Lipschitz on 1 January 2013 (2 pages) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
4 July 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
10 April 2013 | Current accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
10 April 2013 | Current accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
10 April 2013 | Current accounting period shortened from 3 April 2012 to 2 April 2012 (1 page) |
3 January 2013 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
3 January 2013 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
3 January 2013 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
10 September 2012 | Annual return made up to 20 July 2012 no member list (5 pages) |
10 September 2012 | Annual return made up to 20 July 2012 no member list (5 pages) |
26 July 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
26 July 2012 | Amended accounts made up to 31 March 2011 (8 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
2 July 2012 | Accounts for a small company made up to 31 March 2011 (4 pages) |
4 April 2012 | Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 April 2012 | Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
4 April 2012 | Current accounting period shortened from 5 April 2011 to 4 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
26 October 2011 | Annual return made up to 20 July 2011 no member list (5 pages) |
26 October 2011 | Annual return made up to 20 July 2011 no member list (5 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
12 January 2011 | Accounts for a small company made up to 31 March 2010 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2010 | Director's details changed for Mordechai Bard on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 no member list (5 pages) |
20 July 2010 | Director's details changed for Aharon Hoffman on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Aharon Hoffman on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mordechai Bard on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 no member list (5 pages) |
20 July 2010 | Director's details changed for Aharon Hoffman on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mordechai Bard on 1 October 2009 (2 pages) |
27 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
27 January 2010 | Previous accounting period shortened from 7 April 2009 to 6 April 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
26 January 2010 | Previous accounting period extended from 31 March 2009 to 7 April 2009 (1 page) |
29 October 2009 | Annual return made up to 20 July 2009 no member list (3 pages) |
29 October 2009 | Annual return made up to 20 July 2009 no member list (3 pages) |
23 March 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 March 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 July 2008 | Annual return made up to 20/07/08 (3 pages) |
23 July 2008 | Annual return made up to 20/07/08 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
23 July 2007 | Annual return made up to 20/07/07 (2 pages) |
23 July 2007 | Annual return made up to 20/07/07 (2 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
25 July 2006 | Annual return made up to 20/07/06 (2 pages) |
25 July 2006 | Annual return made up to 20/07/06 (2 pages) |
7 April 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
7 April 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
29 July 2005 | Annual return made up to 20/07/05 (2 pages) |
29 July 2005 | Annual return made up to 20/07/05 (2 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
8 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Annual return made up to 20/07/04 (5 pages) |
27 July 2004 | Annual return made up to 20/07/04 (5 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 July 2003 | Annual return made up to 20/07/03 (5 pages) |
31 July 2003 | Annual return made up to 20/07/03 (5 pages) |
4 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 March 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
9 October 2002 | Annual return made up to 20/07/02 (5 pages) |
9 October 2002 | Annual return made up to 20/07/02 (5 pages) |
28 February 2002 | Annual return made up to 20/07/01 (5 pages) |
28 February 2002 | Annual return made up to 20/07/01 (5 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 September 2000 | Annual return made up to 20/07/00 (4 pages) |
27 September 2000 | Annual return made up to 20/07/00 (4 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 July 1999 | Annual return made up to 20/07/99 (6 pages) |
27 July 1999 | Annual return made up to 20/07/99 (6 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
12 January 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Annual return made up to 20/07/98 (6 pages) |
13 August 1998 | Annual return made up to 20/07/98 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 July 1997 | Annual return made up to 20/07/97 (6 pages) |
28 July 1997 | Annual return made up to 20/07/97 (6 pages) |
11 February 1997 | Company name changed beis aharon trust LIMITED\certificate issued on 12/02/97 (2 pages) |
11 February 1997 | Company name changed beis aharon trust LIMITED\certificate issued on 12/02/97 (2 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 August 1996 | Annual return made up to 20/07/96 (6 pages) |
2 August 1996 | Annual return made up to 20/07/96 (6 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 October 1995 | Annual return made up to 24/07/95 (4 pages) |
3 October 1995 | Annual return made up to 24/07/95 (4 pages) |
20 July 1990 | Company name changed edenheights LIMITED\certificate issued on 23/07/90 (2 pages) |
20 July 1990 | Company name changed edenheights LIMITED\certificate issued on 23/07/90 (2 pages) |
25 February 1988 | Memorandum and Articles of Association (9 pages) |
25 February 1988 | Memorandum and Articles of Association (9 pages) |
13 January 1988 | Incorporation (16 pages) |
13 January 1988 | Memorandum of association (17 pages) |
13 January 1988 | Memorandum of association (17 pages) |
13 January 1988 | Incorporation (16 pages) |