London
N16 6NJ
Secretary Name | Mr Abraham Oestreicher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 June 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Mr Benjamin Oestreicher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 June 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 64 Chardmore Road London N16 6JH |
Director Name | Mr David Oestreicher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 June 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moundfield Road London N16 6DT |
Director Name | Mr Jacob Oestreicher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 01 June 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Fountayne Road London N16 7EA |
Director Name | Eva Oestreicher |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Martin Oestreicher |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Mrs Anna Schimmel |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Director Name | Mr Harry Chaim Schimmel |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Secretary Name | Mr Harry Chaim Schimmel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Secretary Name | Eva Oestreicher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
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 |
2 at £1 | Solematic LTD 50.00% Ordinary |
---|---|
2 at £1 | Solematic LTD 50.00% Preference |
Year | 2014 |
---|---|
Turnover | £1,976,165 |
Gross Profit | £1,545,958 |
Net Worth | £28,176,235 |
Cash | £614,418 |
Current Liabilities | £15,496,213 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
15 January 2002 | Delivered on: 19 January 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: By way of a floating charge all the property and assets both present and future from time to time owned by the chargor or in which the chargor may have an interest. Outstanding |
---|---|
15 January 2002 | Delivered on: 19 January 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: By way of legal mortgage that part of the land known as lavington house, lavington street, london, SE1 0NZ, title number SGL341868. 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 |
22 December 1997 | Delivered on: 31 July 1999 Satisfied on: 17 January 2002 Persons entitled: 3I PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as city tangent (otherwise known as lavington house) 25 lavington street london SE1. Fully Satisfied |
23 July 1999 | Delivered on: 30 July 1999 Satisfied on: 17 January 2002 Persons entitled: 3I Group PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The present and future. Undertaking and all property and assets. Fully Satisfied |
23 July 1999 | Delivered on: 30 July 1999 Satisfied on: 17 January 2002 Persons entitled: 3I Group PLC Classification: Mortgage 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 city tangent (otherwise k/a lavington house) 25 lavington street london SE1 t/no: SGL341868 together with all buildings and fixtures (including trade and other fixtures) and fixed plant and machinery of the company. Fully Satisfied |
19 March 1997 | Delivered on: 8 April 1997 Satisfied on: 20 July 1999 Persons entitled: National Westminster Bank 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. Fully Satisfied |
19 January 1990 | Delivered on: 29 January 1990 Satisfied on: 12 December 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: Land at drummond rd & clements rd bermondsey & land & buildings on south side of clements rd london borough of southwarktitle no 220227 (part of sgl 147628). Fully Satisfied |
19 January 1990 | Delivered on: 29 January 1990 Satisfied on: 20 July 1995 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever, present and future. Fully Satisfied |
16 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 March 2021 | Application to strike the company off the register (2 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
4 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
4 April 2019 | Satisfaction of charge 8 in full (4 pages) |
21 March 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
19 January 2019 | Satisfaction of charge 7 in full (4 pages) |
1 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
2 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
6 January 2017 | Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page) |
6 January 2017 | Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page) |
4 January 2017 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
4 January 2017 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
31 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page) |
18 January 2016 | Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
14 January 2015 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Resolutions
|
15 January 2014 | Termination of appointment of Eva Oestreicher as a secretary (1 page) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (8 pages) |
15 January 2014 | Termination of appointment of Eva Oestreicher as a secretary (1 page) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (8 pages) |
15 January 2014 | Termination of appointment of Eva Oestreicher as a director (1 page) |
15 January 2014 | Termination of appointment of Eva Oestreicher as a director (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
24 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (9 pages) |
24 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
30 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
6 January 2010 | Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Benjamin Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Abraham Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Martin Oestreicher on 29 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Jacob Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Eva Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Pinchas Oestreicher on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for David Oestreicher on 1 December 2009 (2 pages) |
3 January 2010 | Termination of appointment of Martin Oestreicher as a director (1 page) |
3 January 2010 | Termination of appointment of Martin Oestreicher as a director (1 page) |
9 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
9 April 2009 | Director appointed pinchas oestreicher (2 pages) |
9 April 2009 | Director appointed benjamin oestreicher (2 pages) |
9 April 2009 | Director appointed pinchas oestreicher (2 pages) |
9 April 2009 | Director appointed benjamin oestreicher (2 pages) |
9 April 2009 | Director appointed david oestreicher (2 pages) |
9 April 2009 | Director appointed jacob oestreicher (2 pages) |
9 April 2009 | Director appointed jacob oestreicher (2 pages) |
9 April 2009 | Director appointed david oestreicher (2 pages) |
2 April 2009 | Secretary appointed mr abraham oestreicher (1 page) |
2 April 2009 | Secretary appointed mr abraham oestreicher (1 page) |
2 April 2009 | Director appointed mr abraham oestreicher (1 page) |
2 April 2009 | Director appointed mr abraham oestreicher (1 page) |
26 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
26 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
26 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
19 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (19 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
20 January 2003 | Return made up to 19/12/02; full list of members
|
20 January 2003 | Return made up to 19/12/02; full list of members
|
1 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
1 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
21 January 2002 | New secretary appointed (2 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
19 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
18 January 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2001 | Return made up to 19/12/00; full list of members (7 pages) |
28 October 2001 | Return made up to 19/12/00; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 October 2000 | Return made up to 19/12/99; full list of members
|
17 October 2000 | Return made up to 19/12/99; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
31 July 1999 | Particulars of property mortgage/charge (3 pages) |
31 July 1999 | Particulars of property mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Return made up to 19/12/98; no change of members (5 pages) |
13 May 1999 | Return made up to 19/12/98; no change of members (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 August 1998 | Return made up to 19/12/97; no change of members (5 pages) |
4 August 1998 | Return made up to 19/12/97; no change of members (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Return made up to 19/12/96; full list of members (6 pages) |
7 March 1997 | Return made up to 19/12/96; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
29 January 1990 | Particulars of mortgage/charge (3 pages) |
19 December 1989 | Incorporation (12 pages) |
19 December 1989 | Incorporation (12 pages) |