Tottenham
London
N15 6JR
Secretary Name | Mrs Sarah Ostreicher |
---|---|
Nationality | American |
Status | Current |
Appointed | 14 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Jessam Avenue London E5 9DU |
Director Name | Mrs Sarah Ostreicher |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 May 2003(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Jessam Avenue London E5 9DU |
Director Name | Mr Mendel Gluck |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 1995) |
Role | Property Investor |
Correspondence Address | 1 Springfield Court Springfield Road London N16 |
Secretary Name | Mrs Gila Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Road London N15 6JR |
Director Name | Mrs Gila Sanger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 High Road London N15 6JR |
Director Name | Mr Jacob Ostreicher |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Jessam Avenue London E5 9DU |
Registered Address | 51 Highfield Gardens London NW11 9HA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Aharon Menachem Ostreicher 50.00% Ordinary |
---|---|
25 at £1 | Gila Sanger 25.00% Ordinary |
25 at £1 | Yom Tov Sanger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £768,855 |
Cash | £9,041 |
Current Liabilities | £224,711 |
Latest Accounts | 30 November 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
17 January 2000 | Delivered on: 20 January 2000 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: The property known as 135 and 137 city road, london EC1. 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 |
---|---|
26 February 1996 | Delivered on: 14 March 1996 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
26 February 1996 | Delivered on: 14 March 1996 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: 143 queen's drive london N4 oxford mansions oxford road london N4 84 ennerdale road london SE13, 100 brockley rise london SE23 86 southwell road london SE5 together with all buildings fixtures (inc.trade fixtures) and fixed plant and machinery from time to time and the goodwill of any business carried on at the property together with the benefit of any licences and registratioons required in the running of such business. Outstanding |
21 December 2021 | Delivered on: 4 January 2022 Persons entitled: H Company 6 Limited Classification: A registered charge Particulars: 135-137 city road, london, EC1V 1JB registered under title number NGL342848. Outstanding |
23 December 2020 | Delivered on: 5 January 2021 Persons entitled: H Company 6 Limited Classification: A registered charge Particulars: The freehold property known as 135-137 city road, london EC1V 1JB and registered at the land registry with title number NGL342848. Outstanding |
26 March 1998 | Delivered on: 7 April 1998 Satisfied on: 19 June 2004 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: First floating charge all undertaking and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
26 March 1998 | Delivered on: 1 April 1998 Satisfied on: 8 June 2004 Persons entitled: Dunbar 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: All that f/h property k/a 179 hornsey park road wood green t/no;-=MX73911. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 December 1991 | Delivered on: 24 December 1991 Satisfied on: 8 June 2004 Persons entitled: Wintrust Securities Limited 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 86 southwell rd. Camberwell london t/n sgl 418187.floating charge over. Undertaking and all property and assets. Fully Satisfied |
13 December 1991 | Delivered on: 17 December 1991 Satisfied on: 8 June 2004 Persons entitled: Wintrust Securities Limited 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 84/84A ennersdale rd. London t/n SGL297314.floating charge over the. Undertaking and all property and assets. Fully Satisfied |
13 December 1991 | Delivered on: 17 December 1991 Satisfied on: 8 June 2004 Persons entitled: Wintrust Securities Limited 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 100 brockley rise london t/n 310610 floating charge over the. Undertaking and all property and assets. Fully Satisfied |
13 December 1991 | Delivered on: 17 December 1991 Satisfied on: 8 June 2004 Persons entitled: Wintrust Securities Limited 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 143 queens drive london t/n ln 157047. floating charge over the. Undertaking and all property and assets. Fully Satisfied |
5 January 2021 | Registration of charge 026212330010, created on 23 December 2020 (32 pages) |
---|---|
28 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
25 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
20 February 2018 | Registered office address changed from 98 High Road London N15 6JR to First Floor 94 Stamford Hill London N16 6XS on 20 February 2018 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
5 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 September 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
2 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
2 September 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
30 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
14 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 17/06/04; full list of members
|
25 June 2004 | Return made up to 17/06/04; full list of members
|
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 November 2003 | Return made up to 17/06/03; full list of members (7 pages) |
3 November 2003 | Return made up to 17/06/03; full list of members (7 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
12 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 17/06/02; full list of members (8 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 September 2000 | Return made up to 17/06/00; full list of members
|
6 September 2000 | Return made up to 17/06/00; full list of members
|
18 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (8 pages) |
19 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 17/06/98; full list of members (6 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
22 June 1997 | Return made up to 17/06/97; no change of members (4 pages) |
22 June 1997 | New director appointed (2 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
11 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
14 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (5 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (5 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (5 pages) |