London
E5 9LF
Secretary Name | Mrs Esther Goldenberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Moresby Road London E5 9LE |
Director Name | Mr Menachem Schaul Landau |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Manor Road London N16 5BN |
Director Name | Mrs Esther Goldenberg |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Moresby Road London E5 9LE |
Director Name | Mrs Freda Leah Landau |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Manor Road London N16 5BN |
Director Name | Mr Menachem Schaul Landau |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Manor Road London N16 5BN |
Director Name | Mr Jehuda Goldenberg |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Moresby Road London E5 9LE |
Registered Address | C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
8 at £1 | Mr Menachem Landau 8.00% Ordinary |
---|---|
33 at £1 | Ernoe Landau 33.00% Ordinary |
33 at £1 | Jehuda Goldenberg 33.00% Ordinary |
25 at £1 | Mrs Freda Landau 25.00% Ordinary |
1 at £1 | Jehuda Goldenberg & Ernoe Landau & Mr Menachem Landau 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,242,116 |
Cash | £9,033 |
Current Liabilities | £1,891,104 |
Latest Accounts | 23 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
20 September 2002 | Delivered on: 28 September 2002 Persons entitled: Nationwide Building Society 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 59-65 (odd) broadway west ealing london t/ns MX364074 AGL45975 MX387943. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
17 September 2002 | Delivered on: 24 September 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future. Outstanding |
17 September 2002 | Delivered on: 24 September 2002 Persons entitled: Nationwide Building Society 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 106 allerton road liverpool merseyside 173 to 195 (odd) allerton rd t/nos: MS116152 MS239265. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 April 2000 | Delivered on: 20 April 2000 Persons entitled: Sun Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 173 to 195 (odd) allerton road liverpool MS239265 the proceeds of any insurance in respect of the property goodwill of the business floating charge over undertaking and assets. Outstanding |
11 January 1996 | Delivered on: 16 January 1996 Persons entitled: Exeter Bank Limited Classification: Legal charge Secured details: £280,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 173 & 195 (odd) allerton road liverpool t/no :- MS239265 and the proceeds of sale thereof and the goodwill of any business carried on by the company in or from the property (undertaking and all property and assets by way of floating charge). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
9 August 1989 | Delivered on: 11 August 1989 Persons entitled: Rural & Industries Bank of Western Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 16 speke hall industrial estate, speke hall road liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 May 1989 | Delivered on: 31 May 1989 Persons entitled: The Rural and Industries Bank of Western Australia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over freehold land known as 173 to 195 (odd) allerton road, liverpool merseyside T.no ms 239265. 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 |
24 May 1989 | Delivered on: 31 May 1989 Persons entitled: The Rural and Industries Bank of Western Australia Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 May 1989 | Delivered on: 31 May 1989 Persons entitled: The Rural and Industries Bank of Western Australia Classification: Memorandum of charge and set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies due on any account. Outstanding |
7 April 2017 | Total exemption small company accounts made up to 23 June 2016 (6 pages) |
---|---|
1 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
24 January 2017 | Appointment of Mrs Freda Leah Landau as a director on 1 November 2016 (2 pages) |
24 January 2017 | Appointment of Mrs Esther Goldenberg as a director on 1 November 2016 (2 pages) |
4 August 2016 | Amended total exemption small company accounts made up to 23 June 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 23 June 2015 (6 pages) |
3 January 2016 | Register(s) moved to registered inspection location 57 Moresby Road London E5 9LE (2 pages) |
21 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 April 2015 | Total exemption small company accounts made up to 23 June 2014 (6 pages) |
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
16 May 2014 | Amended accounts made up to 23 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 23 June 2013 (7 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 July 2013 | Appointment of Mr Menachem Schaul Landau as a director (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 23 June 2012 (7 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 23 June 2011 (7 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 23 June 2010 (7 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 23 June 2009 (7 pages) |
30 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Cheskel Landau on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Mr Jehuda Goldenberg on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Jehuda Goldenberg on 1 October 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Cheskel Landau on 1 October 2009 (2 pages) |
16 May 2009 | Accounts for a small company made up to 23 June 2008 (6 pages) |
11 December 2008 | Return made up to 05/11/08; full list of members (5 pages) |
17 June 2008 | Amended accounts made up to 23 June 2007 (6 pages) |
14 May 2008 | Accounts for a small company made up to 23 June 2007 (6 pages) |
15 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
29 May 2007 | Accounts for a small company made up to 23 June 2006 (6 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
13 December 2006 | Return made up to 05/11/06; full list of members (9 pages) |
24 May 2006 | Accounts for a small company made up to 23 June 2005 (6 pages) |
2 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
22 April 2005 | Return made up to 05/11/04; full list of members; amend (9 pages) |
18 March 2005 | Accounts for a small company made up to 23 June 2004 (6 pages) |
26 January 2005 | Return made up to 05/11/04; full list of members
|
6 May 2004 | Accounts for a small company made up to 23 June 2003 (6 pages) |
8 January 2004 | Return made up to 05/11/03; full list of members (13 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page) |
11 July 2003 | Total exemption small company accounts made up to 23 June 2002 (6 pages) |
2 January 2003 | Return made up to 05/11/02; full list of members (9 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 23 June 2001 (6 pages) |
7 May 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 05/11/01; full list of members (9 pages) |
18 May 2001 | Accounts for a small company made up to 23 June 2000 (6 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members (9 pages) |
19 May 2000 | Accounts for a small company made up to 23 June 1999 (6 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Return made up to 05/11/99; full list of members (9 pages) |
2 March 1999 | Return made up to 05/11/98; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 23 June 1998 (6 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
10 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 23 June 1996 (6 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 35 warwick court upper clapton road london E5 9LB (1 page) |
18 November 1996 | Return made up to 05/11/96; full list of members
|
9 April 1996 | Accounts for a small company made up to 23 June 1995 (6 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Return made up to 05/11/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 23 June 1994 (6 pages) |