Salford
Lancashire
M7 4FL
Secretary Name | Pessy Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1993(9 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Getzel Berger |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(29 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
Director Name | Mrs Helen Berger |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 9 months (resigned 04 May 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | Sara Rapaport |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 9 months (resigned 04 May 1993) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountayne House Fountayne Road London N16 7EA |
Secretary Name | Mrs Helen Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 week, 5 days after company formation) |
Appointment Duration | 9 months (resigned 04 May 1993) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Moishe Berger 50.00% Ordinary |
---|---|
1 at £1 | Pessy Berger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,324 |
Cash | £4,834 |
Current Liabilities | £170,688 |
Latest Accounts | 28 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 20 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 69-71 high street, alton, GU34 1AB including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
26 May 2006 | Delivered on: 31 May 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 May 2006 | Delivered on: 31 May 2006 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: 69-71A high street alton hampshire t/no HP54295. 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 |
17 December 1993 | Delivered on: 4 January 1994 Satisfied on: 1 April 2011 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £350,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-69,69A,71 and 71A high street alton hampshire t/n-HP454295. Fully Satisfied |
17 December 1993 | Delivered on: 4 January 1994 Satisfied on: 1 April 2011 Persons entitled: Citibank Trust Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating chargesover the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant machinery and stock-in-trade. Fully Satisfied |
21 December 2023 | Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page) |
---|---|
3 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
1 June 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
22 March 2023 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
22 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
16 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
28 July 2021 | Appointment of Mr Getzel Berger as a director on 28 July 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 March 2021 | Previous accounting period extended from 27 March 2020 to 31 March 2020 (1 page) |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 March 2020 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
1 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
30 May 2017 | Registration of charge 027340580005, created on 26 May 2017 (6 pages) |
30 May 2017 | Registration of charge 027340580005, created on 26 May 2017 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
29 December 2014 | Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page) |
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 July 2009 | Secretary's change of particulars / pessy berger / 23/07/2009 (1 page) |
28 July 2009 | Secretary's change of particulars / pessy berger / 23/07/2009 (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
10 July 2008 | Director's change of particulars / moishe berger / 09/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / moishe berger / 09/07/2008 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 November 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
25 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (5 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (5 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (5 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (5 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
29 July 2002 | Return made up to 24/07/02; full list of members (5 pages) |
29 July 2002 | Return made up to 24/07/02; full list of members (5 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
27 July 2001 | Return made up to 24/07/01; full list of members (5 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 November 2000 | Secretary's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Secretary's particulars changed (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
31 July 2000 | Return made up to 24/07/00; full list of members (5 pages) |
31 July 2000 | Return made up to 24/07/00; full list of members (5 pages) |
2 June 2000 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 June 2000 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 July 1999 | Return made up to 24/07/99; full list of members (7 pages) |
29 July 1999 | Return made up to 24/07/99; full list of members (7 pages) |
15 September 1998 | Return made up to 24/07/98; full list of members (7 pages) |
15 September 1998 | Return made up to 24/07/98; full list of members (7 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
28 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
30 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
9 August 1995 | Return made up to 24/07/95; full list of members (12 pages) |
9 August 1995 | Return made up to 24/07/95; full list of members (12 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |