London
N15 6JN
Director Name | Abraham Michael Surkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Avenue London N16 6EA |
Secretary Name | Mordchay Freed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 9 East Bank London N16 5RG |
Director Name | Mr Jacques Hoffman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 14 July 2023) |
Role | Fish And Deli |
Country of Residence | England |
Correspondence Address | 30 Paget Road London N16 5NQ |
Secretary Name | Mr Jacques Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 14 July 2023) |
Role | Fish And Deli |
Country of Residence | England |
Correspondence Address | 30 Paget Road London N16 5NQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(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 | 21 January 1993(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 | Mr Jaques Hoffman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,918 |
Current Liabilities | £172,537 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
26 June 2001 | Delivered on: 4 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 June 2001 | Delivered on: 4 July 2001 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 25 hare street london - SGL397740. 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 |
26 June 2001 | Delivered on: 4 July 2001 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 717 to 719 seven sisters road london - MX236371. 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 |
26 June 2001 | Delivered on: 4 July 2001 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 511 seven sisters road london - NGL297904. 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 |
29 April 1996 | Delivered on: 15 May 1996 Persons entitled: Alpha Bank London 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 land k/a 25 hare street woolwich t/no SGL397740. Outstanding |
5 July 1995 | Delivered on: 11 July 1995 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: All that property k/a 511 seven sisters road tottenham london N15 with all buildings and fixtures (including trade fixtures ) assigns goodwill of the business fixed plant and machinery and the benefit of all licences. Outstanding |
28 November 1994 | Delivered on: 10 December 1994 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: 717 and 719 seven sisters road totterham london t/n MX236371 with all buildings and fixtures. Outstanding |
30 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
10 September 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 September 2017 | Order of court to rescind winding up (3 pages) |
5 September 2017 | Order of court to rescind winding up (3 pages) |
14 July 2017 | Order of court to wind up (3 pages) |
14 July 2017 | Order of court to wind up (3 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 130 130 Tottenahm 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 130 130 Tottenahm High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
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) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 25 July 2016
|
2 February 2016 | Director's details changed for Yecheal Surkis on 1 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Yecheal Surkis on 1 January 2016 (2 pages) |
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) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 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 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 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) |
4 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 May 2010 | Director's details changed for Yecheal Surkis on 1 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Yecheal Surkis on 1 January 2010 (2 pages) |
2 May 2010 | Director's details changed for Yecheal 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) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
12 June 2009 | Return made up to 21/01/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 92 dunsmure road london N16 5JY (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 92 dunsmure road london N16 5JY (1 page) |
11 June 2009 | Location of debenture register (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
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) |
13 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 21/01/08; full list of members (4 pages) |
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 21/01/07; full list of members (7 pages) |
16 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
14 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
9 August 2005 | Return made up to 21/01/05; full list of members (7 pages) |
9 August 2005 | Return made up to 21/01/05; full list of members (7 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 21/01/04; full list of members (7 pages) |
26 May 2004 | Return made up to 21/01/04; full list of members (7 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 June 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 April 2003 | Return made up to 21/01/03; full list of members (7 pages) |
1 April 2003 | Return made up to 21/01/03; full list of members (7 pages) |
23 August 2002 | Return made up to 21/01/02; full list of members; amend (7 pages) |
23 August 2002 | Return made up to 21/01/02; full list of members; amend (7 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 21/01/02; full list of members
|
4 February 2002 | Return made up to 21/01/02; full list of members
|
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 21/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 21/01/01; full list of members (6 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) |
17 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
10 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
10 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
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) |
18 February 1998 | Return made up to 15/01/98; no change of members
|
18 February 1998 | Return made up to 15/01/98; 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 21/01/97; full list of members
|
5 February 1997 | Return made up to 21/01/97; full list 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) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
23 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (5 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
11 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |