London
N16 6ET
Director Name | Mr Nathan Stern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Portland Avenue London N16 6ET |
Secretary Name | Mrs Rebecca Stern |
---|---|
Status | Current |
Appointed | 01 February 2011(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU |
Director Name | Max Gluck |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 July 1991(3 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 September 2006) |
Role | Company Director |
Correspondence Address | 130 Clapton Common London E5 9AG |
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 |
35 at £1 | Nathan Stern 35.00% Ordinary |
---|---|
35 at £1 | Rebecca Stern 35.00% Ordinary |
30 at £1 | Chajka Gluck 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£175,773 |
Cash | £2,051 |
Current Liabilities | £349,540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
14 May 1991 | Delivered on: 22 May 1991 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: 116 high street harlesdon l/b of brent t/no:- mx 123257. Outstanding |
---|---|
13 December 1990 | Delivered on: 2 January 1991 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: 99 shakespeare walk stoke newington, l/b of hackney t/no. Egl 224449. Outstanding |
2 July 1990 | Delivered on: 23 July 1990 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: 99 shakespeare walk, stoke newington, l/b of hackney t/no:- egl 22449. Outstanding |
2 July 1990 | Delivered on: 23 July 1990 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: 37 st clements road boscombe dorset t/no:- dt 39515. Outstanding |
13 April 1989 | Delivered on: 18 April 1989 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 196 bellenden road camberwell SE15 floating security over all movable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1989 | Delivered on: 18 April 1989 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 24 st stephens gardens W2. Floating security over all movable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1989 | Delivered on: 18 April 1989 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 dynham road NW6 floating security over all movable plant machinery implements utensils furniture and equipment. Outstanding |
9 November 1988 | Delivered on: 11 November 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (A) by way of legal mortgage the freehold property known as 6/20 dane road and 1/10 dane court, seaford road, east sussex. (B) (c) by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 2002 | Delivered on: 12 April 2002 Persons entitled: Dealex Properties Limited Classification: Legal charge Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 50 the broadway, tolworth and 99 shakespeare walk, N16. Outstanding |
23 September 1993 | Delivered on: 24 September 1993 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 bathurst gardens london with goodwill and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1992 | Delivered on: 11 June 1992 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: 40 killieser ave.lambeth london t/n sgl 343999. Outstanding |
29 September 1988 | Delivered on: 10 October 1988 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: 41 nassington road l/b of camden T.N. ln 148448. Outstanding |
27 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
31 March 2016 | Registered office address changed from Unit 57 Mill Mead Road London N17 9QU England to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Unit 57 Mill Mead Road London N17 9QU England to Unit 57 Mill Mead Business Centre Mill Mead Road London N17 9QU on 31 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 1 Berkeley Street London W1J 8DJ to Unit 57 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 Road London N17 9QU on 29 March 2016 (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
28 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
4 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 May 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 29 March 2013 (3 pages) |
30 May 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 30 May 2014 (1 page) |
17 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
17 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Appointment of Mrs Rebecca Stern as a secretary (1 page) |
8 March 2011 | Appointment of Mrs Rebecca Stern as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Return made up to 27/07/08; no change of members (6 pages) |
11 August 2008 | Return made up to 27/07/08; no change of members (6 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Return made up to 27/07/07; no change of members
|
23 October 2007 | Return made up to 27/07/07; no change of members
|
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
31 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
20 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
7 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
17 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
14 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
26 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 27/07/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
3 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
20 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
20 March 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
29 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
27 July 1988 | Incorporation (12 pages) |
27 July 1988 | Incorporation (12 pages) |