London
N16 7DX
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 2 Gilda Crescent London N16 6JP |
Secretary Name | Mr Myer Bernard Rothfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Egerton Road Stamford Hill London N16 6UE |
Director Name | Mr Eliezer Schwarcz |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fountayne Road London N16 7DX |
Secretary Name | Mrs Rosette Schwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2002) |
Role | Secretary |
Correspondence Address | 22 Fountayne Road London N16 7DX |
Secretary Name | Leib Schwarcz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2008) |
Role | Company Director |
Correspondence Address | Flat 9 Reisel Close London N16 7DX |
Secretary Name | Mrs Hinda Schwarcz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2008(15 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fountayne Road London N16 7DX |
Director Name | Mrs Hinda Schwarcz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Fountayne Road London N16 7DX |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Floor 5, Flat 6 10 Northwold Road London N16 7HR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £115,474 |
Cash | £1,984 |
Current Liabilities | £129,589 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
10 June 1993 | Delivered on: 12 June 1993 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: Land and buildings thereon being 6/12 northwold road, london t/nos. 44365 and 362590 and all fixtures fittings fixed machinery and buildings thereon. Outstanding |
---|
26 May 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
17 July 2019 | Termination of appointment of Hinda Schwarcz as a director on 16 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Hinda Schwarcz as a secretary on 16 July 2019 (1 page) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
1 November 2017 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Floor 5, Flat 6 10 Northwold Road London N16 7HR on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 11C Grosvenor Way London E5 9nd to Floor 5, Flat 6 10 Northwold Road London N16 7HR on 1 November 2017 (1 page) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page) |
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Appointment of Mrs Hinda Schwarcz as a director on 22 April 2013 (2 pages) |
23 April 2013 | Appointment of Mrs Hinda Schwarcz as a director on 22 April 2013 (2 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Eliezer Schwarcz on 17 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Eliezer Schwarcz on 17 March 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 March 2009 | Appointment terminated secretary leib schwarcz (1 page) |
18 March 2009 | Appointment terminated secretary leib schwarcz (1 page) |
18 March 2009 | Return made up to 17/03/08; full list of members (3 pages) |
18 March 2009 | Return made up to 17/03/08; full list of members (3 pages) |
18 March 2009 | Secretary appointed mrs hinda schwarcz (1 page) |
18 March 2009 | Secretary appointed mrs hinda schwarcz (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
16 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 17/03/05; full list of members (2 pages) |
25 April 2006 | Return made up to 17/03/05; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
26 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 17/03/03; full list of members (6 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
5 July 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Secretary's particulars changed (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 17/03/02; full list of members (7 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 17/03/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
25 October 2001 | Return made up to 17/03/00; full list of members (7 pages) |
25 October 2001 | Return made up to 17/03/01; full list of members
|
25 October 2001 | Return made up to 17/03/01; full list of members
|
25 October 2001 | Return made up to 17/03/00; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: first floor office suite 141A stamford hill london N16 5LG (1 page) |
18 May 1999 | Return made up to 17/03/99; full list of members (6 pages) |
18 May 1999 | Return made up to 17/03/99; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
31 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
31 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
28 March 1995 | Accounts for a small company made up to 31 March 1994 (3 pages) |
23 March 1995 | Return made up to 17/03/95; full list of members
|
23 March 1995 | Return made up to 17/03/95; full list of members
|
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1993 | Incorporation (16 pages) |
17 March 1993 | Incorporation (16 pages) |