London
N15 6JN
Secretary Name | Mrs Rachel Gniwosch |
---|---|
Status | Current |
Appointed | 20 August 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Mr Moshe Boruch Surkis |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 February 2024(32 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 130 High Road London N15 6JN |
Secretary Name | Emanuel Surkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 54 Portland Avenue London N16 |
Director Name | Emanuel Surkis |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 November 2001) |
Role | CS |
Correspondence Address | 54 Portland Avenue London N16 |
Secretary Name | Ms Meta Surkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(3 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | 54 Portland Street London N16 |
Director Name | Mrs Rachel Gniwosch |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2024) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 130 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abraham Michael Surkis 50.00% Ordinary |
---|---|
1 at £1 | Jackob Surkis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £704,535 |
Cash | £8,309 |
Current Liabilities | £398,686 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
7 November 2016 | Delivered on: 9 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that freehold property known as 30 stamford hill london N16 6XZ registered at land registry under title number EGL224442 and 206 deptford high street london SE8 3PR registered at land registry under title number TGL6692. Outstanding |
---|---|
14 October 2016 | Delivered on: 14 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 September 1999 | Delivered on: 27 September 1999 Persons entitled: National Westminster Bank 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 206 deptford high street london SE9 t/n TGL6692. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 September 1999 | Delivered on: 27 September 1999 Persons entitled: National Westminster Bank 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 30 stamford hill london N16 t/n EGL224442. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 June 1992 | Delivered on: 16 June 1992 Satisfied on: 11 April 2001 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: 206 deptford high street, L.B. of greenwich t/n-TGL6692. Fully Satisfied |
28 May 1992 | Delivered on: 4 June 1992 Satisfied on: 11 April 2001 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: 30 stamford hill, L.B. of hackney, t/n-egl 224442. Fully Satisfied |
12 February 2024 | Appointment of Mr Moshe Boruch Surkis as a director on 1 February 2024 (2 pages) |
---|---|
12 February 2024 | Termination of appointment of Rachel Gniwosch as a director on 1 February 2024 (1 page) |
14 November 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
26 October 2023 | Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page) |
19 October 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
18 November 2021 | Director's details changed for Mrs Rachel Gniwosch on 17 November 2021 (2 pages) |
18 November 2021 | Secretary's details changed for Mrs Rachel Gniwosch on 18 September 2021 (1 page) |
18 November 2021 | Secretary's details changed for Mrs Rachel Gniwosch on 17 November 2021 (1 page) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 October 2021 | Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page) |
25 October 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
25 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
20 August 2020 | Appointment of Mrs Rachel Gniwosch as a director on 20 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Meta Surkis as a secretary on 20 August 2020 (1 page) |
20 August 2020 | Appointment of Mrs Rachel Gniwosch as a secretary on 20 August 2020 (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
17 September 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2018 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
5 December 2016 | Satisfaction of charge 4 in full (2 pages) |
5 December 2016 | Satisfaction of charge 3 in full (2 pages) |
5 December 2016 | Satisfaction of charge 3 in full (2 pages) |
5 December 2016 | Satisfaction of charge 4 in full (2 pages) |
9 November 2016 | Registration of charge 026800620006, created on 7 November 2016 (40 pages) |
9 November 2016 | Registration of charge 026800620006, created on 7 November 2016 (40 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 October 2016 | Registration of charge 026800620005, created on 14 October 2016 (42 pages) |
14 October 2016 | Registration of charge 026800620005, created on 14 October 2016 (42 pages) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Secretary's details changed for Meta Surkis on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 9 August 2016 (1 page) |
9 August 2016 | Director's details changed for Abraham Michael Surkis on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Abraham Michael Surkis on 9 August 2016 (2 pages) |
9 August 2016 | Secretary's details changed for Meta Surkis on 9 August 2016 (1 page) |
9 August 2016 | Director's details changed for Abraham Michael Surkis on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Abraham Michael Surkis on 9 August 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN England to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 9 August 2016 (1 page) |
18 May 2016 | Statement of capital following an allotment of shares on 24 January 2016
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Statement of capital following an allotment of shares on 24 January 2016
|
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 130 Tottenahm High Road London N15 6JN on 25 November 2015 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 23/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
9 April 2008 | Return made up to 23/01/08; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 92 dunsmure road london N16 5JY (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 92 dunsmure road london N16 5JY (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
16 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
16 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
14 March 2006 | Return made up to 23/01/06; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 August 2005 | Return made up to 23/01/05; full list of members (6 pages) |
4 August 2005 | Return made up to 23/01/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
26 May 2004 | Return made up to 23/01/04; full list of members (6 pages) |
26 May 2004 | Return made up to 23/01/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
1 April 2003 | Return made up to 23/01/03; full list of members (6 pages) |
1 April 2003 | Return made up to 23/01/03; full list of members (6 pages) |
23 August 2002 | Return made up to 23/01/02; full list of members; amend (6 pages) |
23 August 2002 | Return made up to 23/01/02; full list of members; amend (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
4 February 2002 | Return made up to 23/01/02; full list of members
|
4 February 2002 | Return made up to 23/01/02; full list of members
|
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 23/01/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
10 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
29 February 2000 | Accounts for a small company made up to 31 January 1999 (3 pages) |
19 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
19 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
11 October 1999 | Receiver ceasing to act (1 page) |
11 October 1999 | Receiver ceasing to act (1 page) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
22 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
1 March 1999 | Appointment of receiver/manager (1 page) |
1 March 1999 | Appointment of receiver/manager (1 page) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
30 November 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
23 January 1998 | Return made up to 23/01/98; no change of members
|
23 January 1998 | Return made up to 23/01/98; no change of members
|
2 January 1998 | Full accounts made up to 31 January 1997 (6 pages) |
2 January 1998 | Full accounts made up to 31 January 1997 (6 pages) |
5 February 1997 | Return made up to 23/01/97; no change of members
|
5 February 1997 | Return made up to 23/01/97; no change of members
|
29 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (7 pages) |
11 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
11 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
17 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
17 November 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |