London
E5 9LF
Secretary Name | Mrs Malka Hadasa Lew |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Moresby Road London E5 9LF |
Secretary Name | Abraham Lieberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 08 October 2015) |
Role | Company Director |
Correspondence Address | 23 Moundfield Road London N16 6DT |
Director Name | Mr Manuel Schleider |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 2012(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11c Grosvenor Way London E5 9ND |
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 |
Year | 2013 |
---|---|
Turnover | £67,912 |
Gross Profit | £43,323 |
Net Worth | £46,251 |
Cash | £1,140 |
Current Liabilities | £198,190 |
Latest Accounts | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 20 September 2024 (4 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 20 December |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
1 November 2017 | Delivered on: 2 November 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Address- 8 olinda road, london, N16 6TL title- 387978. Outstanding |
---|---|
10 June 2010 | Delivered on: 25 June 2010 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: The f/h land known as 2/16 woodlands, throckley, newcastle. Outstanding |
10 June 2010 | Delivered on: 14 June 2010 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 8 olinda road hackney london. Outstanding |
3 December 1996 | Delivered on: 5 December 1996 Satisfied on: 12 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 December 1988 | Delivered on: 9 January 1989 Satisfied on: 12 June 2010 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £85,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Shops/flats/garages at 2A-14 (even) woodlands parade thlockley house farmestate, thlockley, newcastle upon tyne floating charge over all property assets and rights present or future together with any goodwill. Fully Satisfied |
9 December 2020 | Micro company accounts made up to 20 December 2019 (4 pages) |
---|---|
9 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
17 December 2019 | Amended micro company accounts made up to 20 December 2018 (4 pages) |
9 December 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 20 December 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 20 December 2017 (5 pages) |
2 November 2017 | Registration of charge 022472140005, created on 1 November 2017 (3 pages) |
2 November 2017 | Registration of charge 022472140005, created on 1 November 2017 (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 20 December 2016 (7 pages) |
17 July 2017 | Total exemption full accounts made up to 20 December 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption full accounts made up to 20 December 2015 (7 pages) |
24 June 2016 | Total exemption full accounts made up to 20 December 2015 (7 pages) |
23 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Abraham Lieberman as a secretary on 8 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Abraham Lieberman as a secretary on 8 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Manuel Schleider as a director on 8 October 2015 (1 page) |
23 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Termination of appointment of Manuel Schleider as a director on 8 October 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 20 December 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 20 December 2014 (5 pages) |
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
22 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 22 September 2014 (1 page) |
7 May 2014 | Total exemption full accounts made up to 20 December 2013 (7 pages) |
7 May 2014 | Total exemption full accounts made up to 20 December 2013 (7 pages) |
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
13 June 2013 | Total exemption full accounts made up to 20 December 2012 (8 pages) |
13 June 2013 | Total exemption full accounts made up to 20 December 2012 (8 pages) |
17 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption full accounts made up to 20 December 2011 (8 pages) |
21 August 2012 | Total exemption full accounts made up to 20 December 2011 (8 pages) |
22 February 2012 | Appointment of Mr Manuel Schleider as a director (2 pages) |
22 February 2012 | Appointment of Mr Manuel Schleider as a director (2 pages) |
5 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption full accounts made up to 20 December 2010 (8 pages) |
20 September 2011 | Total exemption full accounts made up to 20 December 2010 (8 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2010 | Total exemption full accounts made up to 20 December 2009 (7 pages) |
19 April 2010 | Total exemption full accounts made up to 20 December 2009 (7 pages) |
15 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Shlomo Lew on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Shlomo Lew on 15 December 2009 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 20 December 2008 (7 pages) |
24 October 2009 | Total exemption full accounts made up to 20 December 2008 (7 pages) |
17 August 2009 | Return made up to 10/10/07; full list of members; amend (11 pages) |
17 August 2009 | Return made up to 10/10/08; full list of members; amend (11 pages) |
17 August 2009 | Return made up to 10/10/07; full list of members; amend (11 pages) |
17 August 2009 | Return made up to 10/10/08; full list of members; amend (11 pages) |
19 January 2009 | Total exemption full accounts made up to 20 December 2007 (7 pages) |
19 January 2009 | Total exemption full accounts made up to 20 December 2007 (7 pages) |
20 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
11 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
10 September 2007 | Total exemption full accounts made up to 20 December 2006 (7 pages) |
10 September 2007 | Total exemption full accounts made up to 20 December 2006 (7 pages) |
25 January 2007 | Ad 29/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 January 2007 | Ad 29/12/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
28 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption full accounts made up to 20 December 2005 (8 pages) |
31 August 2006 | Total exemption full accounts made up to 20 December 2005 (8 pages) |
23 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
23 December 2005 | Return made up to 10/10/05; full list of members (2 pages) |
10 May 2005 | Total exemption full accounts made up to 20 December 2004 (8 pages) |
10 May 2005 | Total exemption full accounts made up to 20 December 2004 (8 pages) |
29 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 20 December 2003 (8 pages) |
23 June 2004 | Total exemption full accounts made up to 20 December 2003 (8 pages) |
1 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
1 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
7 July 2003 | Total exemption full accounts made up to 20 December 2002 (8 pages) |
7 July 2003 | Total exemption full accounts made up to 20 December 2002 (8 pages) |
15 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
15 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
20 September 2002 | Total exemption full accounts made up to 20 December 2001 (8 pages) |
20 September 2002 | Total exemption full accounts made up to 20 December 2001 (8 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) |
16 January 2002 | Return made up to 10/10/01; full list of members (6 pages) |
16 January 2002 | Return made up to 10/10/01; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 20 December 2000 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 20 December 2000 (9 pages) |
17 November 2000 | Return made up to 10/10/00; full list of members
|
17 November 2000 | Return made up to 10/10/00; full list of members
|
7 June 2000 | Full accounts made up to 20 December 1999 (8 pages) |
7 June 2000 | Full accounts made up to 20 December 1999 (8 pages) |
4 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 10/10/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 20 December 1998 (8 pages) |
14 July 1999 | Full accounts made up to 20 December 1998 (8 pages) |
2 November 1998 | Return made up to 10/10/98; full list of members (7 pages) |
2 November 1998 | Return made up to 10/10/98; full list of members (7 pages) |
2 November 1998 | Full accounts made up to 20 December 1997 (8 pages) |
2 November 1998 | Full accounts made up to 20 December 1997 (8 pages) |
7 November 1997 | Return made up to 10/10/97; no change of members (5 pages) |
7 November 1997 | Return made up to 10/10/97; no change of members (5 pages) |
21 August 1997 | Full accounts made up to 20 December 1996 (8 pages) |
21 August 1997 | Full accounts made up to 20 December 1996 (8 pages) |
5 December 1996 | Particulars of mortgage/charge (7 pages) |
5 December 1996 | Particulars of mortgage/charge (7 pages) |
18 November 1996 | Return made up to 10/10/96; no change of members
|
18 November 1996 | Return made up to 10/10/96; no change of members
|
20 September 1996 | Full accounts made up to 20 December 1995 (6 pages) |
20 September 1996 | Full accounts made up to 20 December 1995 (6 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Return made up to 10/10/95; full list of members
|
30 November 1995 | Resolutions
|
30 November 1995 | Return made up to 10/10/95; full list of members
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
13 November 1995 | Full accounts made up to 20 December 1994 (5 pages) |
13 November 1995 | Full accounts made up to 20 December 1994 (5 pages) |
22 April 1988 | Incorporation (11 pages) |
22 April 1988 | Incorporation (11 pages) |