London
NW11 9HB
Secretary Name | Philip Klein |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2011(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 314 Regents Park Road London N3 2JX |
Director Name | Elimelech Sprung |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Cranbourne Gardens London NW11 0JB |
Secretary Name | Mr Abraham Mordechai Grochovsky |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Jabotinsky Street Ramat Gan 52520 Foreign |
Secretary Name | Irene Sprung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 67 Cranbourne Gardens London NW11 0JB |
Director Name | Mr Abraham Mordechai Grochovsky |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 October 1993(1 year after company formation) |
Appointment Duration | 4 years (resigned 31 October 1997) |
Role | Office |
Correspondence Address | 1 Jabotinsky Street Ramat Gan 52520 Foreign |
Director Name | Mr Andrew Jacob Sprung |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(1 year after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parkway London NW11 0EX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 86-88 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
999 at £1 | Sylvain Klein 99.90% Ordinary |
---|---|
1 at £1 | Rosalind Klein 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £531,056 |
Cash | £46,957 |
Current Liabilities | £2,184,643 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
27 September 2004 | Delivered on: 1 October 2004 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 27 september 2004 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Sub-lease of the property k/a and forming 4 james street righead industrial estate bellshill t/no LAN109559. Outstanding |
---|---|
7 November 1997 | Delivered on: 15 November 1997 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: Park house 1 russell parade golders green road london. 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 |
13 June 1997 | Delivered on: 25 June 1997 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: 1). part of 1 russell parade golders green road london NW11 2). the post room 1 russell parade golders green road london NW11 3). 2 russell parade golders green road london 4). 3 russell parade golders green road london together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time on the property goodwill of any business at the property and benefit of any licences. See the mortgage charge document for full details. Outstanding |
13 June 1997 | Delivered on: 25 June 1997 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: Floating charge over undertaking all rights properties and assets present and future. Outstanding |
16 February 1993 | Delivered on: 19 February 1993 Satisfied on: 27 November 1997 Persons entitled: Fibi Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: F/H- 3 russell parade, golders green road, london NW11 t/n-MX100591. All plant machinery and fixtures and fittings furniture equipment implements and utensils (for full details of charge see form 395). 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. Fully Satisfied |
16 February 1993 | Delivered on: 19 February 1993 Satisfied on: 27 November 1997 Persons entitled: Fibi Bank (UK) Limited Classification: Fixed legal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing are hereafter to become owing to the company in respect of the l/h property referred to in the agreement dated 17 december 1992. Fully Satisfied |
16 February 1993 | Delivered on: 19 February 1993 Satisfied on: 27 November 1997 Persons entitled: Fibi Bank (UK) Limited Classification: Charge and set-off Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: All monies (in any currency whatsoever) from time to time held by the mortgagee to the credit of the company on any current deposit or other account or accounts whatsoever which the company may now or hereafter have with the mortgagee. Fully Satisfied |
16 February 1993 | Delivered on: 19 February 1993 Satisfied on: 27 November 1997 Persons entitled: Fibi Bamk (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: L/H- part ground, 1 russell parade, golders green road, london NW11. L/h-the post room, 1 russell parade, golders green road, london NW11 t/n-MX420124. F/h-2 russell parade, golders green road, london NW11. F/h-3 russell parade, golders green road, london NW11 t/n-MX100591. Fully Satisfied |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 July 2021 | Change of details for Mr Sylvain Klein as a person with significant control on 10 February 2017 (2 pages) |
12 July 2021 | Notification of Rosalind Klein as a person with significant control on 2 April 2017 (2 pages) |
12 July 2021 | Change of details for Mrs Rosalind Klein as a person with significant control on 2 April 2017 (2 pages) |
12 July 2021 | Confirmation statement made on 30 March 2021 with updates (5 pages) |
25 June 2021 | Change of details for Mr Sylvain Klein as a person with significant control on 2 April 2017 (2 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 May 2018 | Satisfaction of charge 9 in full (4 pages) |
10 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
29 March 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
4 March 2014 | Termination of appointment of Andrew Sprung as a director (1 page) |
4 March 2014 | Termination of appointment of Andrew Sprung as a director (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Appointment of Philip Klein as a secretary (5 pages) |
15 August 2011 | Appointment of Philip Klein as a secretary (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Termination of appointment of Irene Sprung as a secretary (1 page) |
4 May 2010 | Termination of appointment of Irene Sprung as a secretary (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 15/10/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Ad 15/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 December 2004 | Ad 15/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
1 October 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2004 | Particulars of mortgage/charge (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 67 cranbourne gardens, london, NW11 0JB (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 67 cranbourne gardens, london, NW11 0JB (1 page) |
8 October 2003 | Return made up to 15/10/03; full list of members
|
8 October 2003 | Return made up to 15/10/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 December 2002 | Return made up to 15/10/02; full list of members (7 pages) |
24 December 2002 | Return made up to 15/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members
|
15 November 2000 | Return made up to 15/10/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 15/10/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 October 1992 | Incorporation (11 pages) |
15 October 1992 | Incorporation (11 pages) |