Bnei Brak
Israel
Director Name | Mr Hayim Kraus |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Secretary Name | Rivka Krausz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 7 Rosovski Street Bnei Brak Israel |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | A. Krausz 9.99% Ordinary |
---|---|
50 at £1 | Boruch Krausz 5.00% Ordinary |
50 at £1 | Esti Krausz 5.00% Ordinary |
50 at £1 | Miss Gitti Krausz 5.00% Ordinary |
50 at £1 | Miss Goldie Krausz 5.00% Ordinary |
50 at £1 | Miss Shaindy Krausz 5.00% Ordinary |
50 at £1 | Miss Surl Krausz 5.00% Ordinary |
50 at £1 | Mr Mendel Krausz 5.00% Ordinary |
50 at £1 | Mr Samuel Krausz 5.00% Ordinary |
50 at £1 | Mr Yahuda Krausz 5.00% Ordinary |
50 at £1 | Mr Yisrael Krausz 5.00% Ordinary |
50 at £1 | Mrs F. Pollack 5.00% Ordinary |
50 at £1 | Mrs Leah Kaufman 5.00% Ordinary |
50 at £1 | Pessie Krausz 5.00% Ordinary |
250 at £1 | Mrs Rivka Krausz 24.98% Ordinary |
1 at £1 | Mr Yomlov Krausz 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£100,814 |
Current Liabilities | £41,241 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Debenture containing fixed charges over all land and assets owned by the company including:. F/h property known 312 - 318 battersea park road and 2A home road, london t/n SGL340492.. See charge documents for full details. Outstanding |
---|---|
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
9 December 2005 | Delivered on: 10 December 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from worldpath limited to the chargee on any account whatsoever. Particulars: F/H property k/a 312-318 (even) battersea park road and 2A home road london borough of wandsworth t/no SGL340492. 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. See the mortgage charge document for full details. Outstanding |
10 December 1990 | Delivered on: 14 December 1990 Persons entitled: Britannia Building Society Classification: Fixed and floating 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 312,314,316 and 318 battersea park rd, and 2A hume rd, title no sgl 340492 together with fixtures and fittings and goodwill of the business floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
10 December 1990 | Delivered on: 14 December 1990 Persons entitled: Britannia Building Society Classification: Charge over deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: The deposit of £9,880 in a deposit account with the society in the name of the company. Outstanding |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Registration of charge 025146620004, created on 16 December 2016 (16 pages) |
23 December 2016 | Registration of charge 025146620005, created on 16 December 2016 (29 pages) |
23 December 2016 | Registration of charge 025146620004, created on 16 December 2016 (16 pages) |
23 December 2016 | Registration of charge 025146620005, created on 16 December 2016 (29 pages) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
19 September 2016 | Satisfaction of charge 2 in full (1 page) |
19 September 2016 | Satisfaction of charge 1 in full (1 page) |
19 September 2016 | Satisfaction of charge 1 in full (1 page) |
8 September 2016 | Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page) |
8 September 2016 | Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 January 2016 | Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 2 June 2014 (1 page) |
2 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 2 June 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
11 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
29 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (8 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (8 pages) |
27 May 2008 | Return made up to 05/03/08; full list of members (8 pages) |
27 May 2008 | Return made up to 05/03/08; full list of members (8 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 June 2007 | Return made up to 05/03/07; full list of members (5 pages) |
8 June 2007 | Return made up to 05/03/07; full list of members (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 June 2006 | Return made up to 05/03/06; full list of members (5 pages) |
7 June 2006 | Return made up to 05/03/06; full list of members (5 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2005 | Particulars of mortgage/charge (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 June 2005 | Return made up to 05/03/05; full list of members
|
10 June 2005 | Return made up to 05/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 July 2004 | Return made up to 05/03/04; full list of members (11 pages) |
28 July 2004 | Return made up to 05/03/04; full list of members (11 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 June 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Secretary's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
24 April 2003 | Return made up to 05/03/03; full list of members (11 pages) |
24 April 2003 | Return made up to 05/03/03; full list of members (11 pages) |
5 September 2002 | Return made up to 05/03/02; full list of members (11 pages) |
5 September 2002 | Return made up to 05/03/02; full list of members (11 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
21 May 2001 | Return made up to 05/03/01; full list of members (11 pages) |
21 May 2001 | Return made up to 05/03/01; full list of members (11 pages) |
28 January 2001 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 January 2001 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 July 2000 | Return made up to 05/03/00; full list of members (6 pages) |
5 July 2000 | Return made up to 05/03/00; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 June 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 June 1999 | Return made up to 05/03/99; full list of members (7 pages) |
8 June 1999 | Return made up to 05/03/99; full list of members (7 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 July 1998 | Return made up to 05/03/98; full list of members (7 pages) |
2 July 1998 | Return made up to 05/03/98; full list of members (7 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 February 1998 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 April 1997 | Return made up to 05/03/97; full list of members (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 April 1997 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 April 1997 | Return made up to 05/03/97; full list of members (7 pages) |
2 May 1996 | Return made up to 05/03/96; full list of members (7 pages) |
2 May 1996 | Return made up to 05/03/96; full list of members (7 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
4 October 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 July 1995 | Return made up to 05/03/95; full list of members (14 pages) |
26 July 1995 | Return made up to 05/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 June 1990 | Incorporation (11 pages) |
22 June 1990 | Incorporation (11 pages) |