London
N16 6JL
Secretary Name | Mrs Rivka Gross |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 1992(2 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mr Joel Gross |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Osbaldeston Road London N16 6ND |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1990(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mrs Sarah Padwa |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 1992(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chardmore Road London N16 6JA |
Director Name | Mrs Lily Berger |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Secretary Name | Mr Ellis Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ashtead Road London E5 9BH |
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 |
50 at £1 | Israel Gross 50.00% Ordinary |
---|---|
50 at £1 | Lily Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £374,182 |
Cash | £45,385 |
Current Liabilities | £187,357 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
16 October 1998 | Delivered on: 22 October 1998 Persons entitled: Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 dunstable road and 81 cardigan street luton together with goodwill of any business benefit of any licences and all rental monies and floating charge all moveable plant machinery implements building materials utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
16 October 1998 | Delivered on: 22 October 1998 Persons entitled: Woolwich PLC 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 the company's undertaking property and assets of whatever nature present and future including uncalled capital. Outstanding |
16 October 1998 | Delivered on: 22 October 1998 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortgage over all rents now owing or hereafter to become owing to it in respect of property k/a 4 dunstable road and 81 cardigan road luton together with first fixed charge all monies now or at any time standing to the credit of the account held at the chargee and designated as rent account of 4 dunstable road and 81 cardigan road luton and all entitlements to other rights and benefits in connection with such monies. Outstanding |
5 December 1991 | Delivered on: 13 December 1991 Persons entitled: Bank of Wales PLC Classification: Legal 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.4 dunstable rd,luton bedfordshire and 81 cardigan st,luton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
---|---|
18 July 2017 | Notification of Israel Gross as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Lily Berger as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Termination of appointment of Ellis Moore as a secretary on 1 June 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
26 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Location of register of members (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
3 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 August 2001 | Return made up to 28/08/01; full list of members (9 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 August 2000 | Return made up to 28/08/00; full list of members (7 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 September 1999 | Return made up to 28/08/99; full list of members (14 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 October 1998 | Particulars of mortgage/charge (5 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Return made up to 28/08/98; full list of members (14 pages) |
24 August 1998 | Location of register of members (1 page) |
21 July 1998 | Registered office changed on 21/07/98 from: 66 wigmore street london W1H 0HQ (1 page) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 February 1997 | Director's particulars changed (1 page) |
16 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Return made up to 29/08/96; full list of members (15 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 February 1996 | Auditor's resignation (1 page) |
22 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |
9 November 1995 | Location of register of members (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 13-17 new burlington place london W1X 2JP (1 page) |