London
N16 6NJ
Secretary Name | Rebecca Kernkraut |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1999(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 112 Osbaldeston Road London N16 6NJ |
Director Name | Mrs Rebecca Kernkraut |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2017(27 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Osbaldeston Road London N16 6NJ |
Director Name | Mendel Berger |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1994) |
Role | Co Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Director Name | Eli Kernkraut |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 November 1999) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Secretary Name | Rosi Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Secretary Name | Mrs Ester Kernkraut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44,198 |
Cash | £36,115 |
Current Liabilities | £45,800 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
31 January 2023 | Delivered on: 31 January 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: Leasehold property - flat 6 may court 1 fountayne road london N16 7EB - title no. AGL581905. Outstanding |
---|---|
31 January 2023 | Delivered on: 31 January 2023 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The freehold property known as 15 bata avenue, east tilbury, tilbury RM18 8SD registered under title number EX636006. Outstanding |
3 March 2020 | Delivered on: 4 March 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 161 horn lane woodford green. Outstanding |
4 March 2015 | Delivered on: 11 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the freehold property known as 161 horn lane, woodford green, IG8 9AF as the same is registered at hm land registry with title no EGL181663 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
4 March 2015 | Delivered on: 11 March 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage of the freehold property known as 161 horn lane, woodford green, IG8 9AF as the same is registered at hm land registry with title no EGL181663 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’).. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property; and. Outstanding |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
10 July 2017 | Appointment of Mrs Rebecca Kernkraut as a director on 2 April 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
11 March 2015 | Registration of charge 023930940002, created on 4 March 2015 (19 pages) |
11 March 2015 | Registration of charge 023930940001, created on 4 March 2015 (14 pages) |
11 March 2015 | Registration of charge 023930940001, created on 4 March 2015 (14 pages) |
11 March 2015 | Registration of charge 023930940002, created on 4 March 2015 (19 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 July 2009 | Director's change of particulars / moshe kernkraut / 16/07/2009 (1 page) |
16 July 2009 | Secretary's change of particulars / rebecca kernkraut / 16/07/2009 (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (5 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 June 2001 | Return made up to 07/06/01; full list of members (5 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 June 2000 | Return made up to 07/06/00; full list of members (5 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
28 June 1999 | Return made up to 07/06/99; full list of members (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 June 1998 | Return made up to 07/06/98; full list of members (7 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Return made up to 07/06/96; full list of members (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (12 pages) |