Salford
M7 4FT
Director Name | Mr Morris Herzog |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Linthorpe Road London N16 5RF |
Secretary Name | Mr Benjamin Stern |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Food Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grant Terrace Castlewood Road London N16 6DS |
Director Name | Mr Benjamin Stern |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Food Distributor |
Country of Residence | England |
Correspondence Address | 6 Grant Terrace Castlewood Road London N16 6DS |
Secretary Name | Morris Herzog |
---|---|
Status | Current |
Appointed | 26 July 2016(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Linthorpe Road London N16 5RF |
Secretary Name | Mrs Jenny Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Waterpark Road Salford Lancashire M7 4FT |
Secretary Name | Mr Mordecai Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Waterpark Road Salford M7 4FT |
Director Name | Mr Jacob Stern |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Heathland Road London N16 5PQ |
Director Name | Joseph Stern |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Paget Road London N16 5NQ |
Secretary Name | Mrs Beatty Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Paget Road London Greater London N16 5NQ |
Director Name | Mrs Jenny Halpern |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Waterpark Road Salford Lancashire M7 4FT |
Director Name | Mrs Beatty Stern |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Paget Road London Greater London N16 5NQ |
Secretary Name | Mrs Betty Stern |
---|---|
Status | Resigned |
Appointed | 01 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 July 2016) |
Role | Company Director |
Correspondence Address | 6 Grant Terrace Castlewood Road London N16 6DS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | kedemeurope.com |
---|---|
Email address | [email protected] |
Telephone | 020 88028889 |
Telephone region | London |
Registered Address | 6 Bruce Grove London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
75 at £1 | Lw Xi, Llc 25.00% Ordinary A |
---|---|
75 at £1 | Trustees Of M.halpern 1997 Trust 25.00% Ordinary B |
38 at £1 | Beaty Stern Deed Of Variation Trust 12.67% Ordinary B |
38 at £1 | Morris Herzog 12.67% Ordinary C |
37 at £1 | Mrs Beaty Stern 12.33% Ordinary B |
37 at £1 | Suzanne Herzog 12.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,590,250 |
Cash | £1,153,912 |
Current Liabilities | £1,130,404 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
20 October 2017 | Delivered on: 26 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 July 2012 | Delivered on: 28 July 2012 Persons entitled: Asiatic Carpets Limited Classification: Rent deposit deed Secured details: £1,813.33 due or to become due from the company to the chargee. Particulars: £1,813.33. Outstanding |
15 October 1993 | Delivered on: 18 October 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
29 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
25 January 2023 | Registered office address changed from 6 Bruce Grove Bruce Grove London N17 6RA England to 6 Bruce Grove London N17 6RA on 25 January 2023 (1 page) |
25 January 2023 | Registered office address changed from Block B Occ Estate 105 Eade Road London N4 1TJ to 6 Bruce Grove 6 Bruce Grove London N17 6RA on 25 January 2023 (1 page) |
25 January 2023 | Registered office address changed from 6 Bruce Grove 6 Bruce Grove London N17 6RA England to 6 Bruce Grove Bruce Grove London N17 6RA on 25 January 2023 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
6 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
7 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
30 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 25 March 2018 with updates (5 pages) |
26 October 2017 | Registration of charge 028033830003, created on 20 October 2017 (24 pages) |
26 October 2017 | Registration of charge 028033830003, created on 20 October 2017 (24 pages) |
6 June 2017 | Appointment of Morris Herzog as a secretary on 26 July 2016 (3 pages) |
6 June 2017 | Appointment of Morris Herzog as a secretary on 26 July 2016 (3 pages) |
6 June 2017 | Termination of appointment of Betty Stern as a secretary on 26 July 2016 (2 pages) |
6 June 2017 | Termination of appointment of Betty Stern as a secretary on 26 July 2016 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
18 July 2016 | Second filing of the annual return made up to 25 March 2016 (20 pages) |
18 July 2016 | Second filing of the annual return made up to 25 March 2016 (20 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Secretary's details changed for Mr Benjamin Stern on 15 November 2013 (1 page) |
30 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Mr Benjamin Stern on 15 November 2013 (2 pages) |
30 April 2014 | Director's details changed for Mr Benjamin Stern on 15 November 2013 (2 pages) |
30 April 2014 | Appointment of Mrs Betty Stern as a secretary (2 pages) |
30 April 2014 | Appointment of Mrs Betty Stern as a secretary (2 pages) |
30 April 2014 | Secretary's details changed for Mr Benjamin Stern on 15 November 2013 (1 page) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Secretary's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Director's details changed for Mr Morris Herzog on 25 March 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Morris Herzog on 25 March 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Mr Benjamin Stern on 1 January 2013 (2 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (7 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Registered office address changed from 10 Timberwharf Road London N16 6DB on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from , 10 Timberwharf Road, London, N16 6DB on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from , 10 Timberwharf Road, London, N16 6DB on 29 March 2012 (2 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
20 September 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
15 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 25 March 2009 with a full list of shareholders (10 pages) |
10 May 2010 | Annual return made up to 25 March 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Appointment of Mr Benjamin Stern as a director (2 pages) |
2 February 2010 | Appointment of Mr Benjamin Stern as a director (2 pages) |
1 September 2009 | Appointment terminated director joseph stern (1 page) |
1 September 2009 | Appointment terminated director joseph stern (1 page) |
2 August 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 August 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
8 June 2009 | Director's change of particulars / morris herzog / 05/03/2009 (1 page) |
8 June 2009 | Director's change of particulars / morris herzog / 05/03/2009 (1 page) |
8 June 2009 | Return made up to 25/03/09; full list of members (5 pages) |
8 June 2009 | Return made up to 25/03/09; full list of members (5 pages) |
27 February 2009 | Appointment terminated director and secretary beatty stern (1 page) |
27 February 2009 | Return made up to 25/03/08; full list of members (8 pages) |
27 February 2009 | Return made up to 25/03/08; full list of members (8 pages) |
27 February 2009 | Appointment terminated director and secretary beatty stern (1 page) |
19 February 2009 | Return made up to 25/03/07; no change of members (6 pages) |
19 February 2009 | Return made up to 25/03/07; no change of members (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 23 leicester road salford manchester M7 4AS (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 23 leicester road, salford, manchester, M7 4AS (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
31 May 2006 | Return made up to 25/03/06; full list of members (10 pages) |
31 May 2006 | Return made up to 25/03/06; full list of members (10 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
7 June 2005 | Return made up to 25/03/05; full list of members
|
7 June 2005 | Return made up to 25/03/05; full list of members
|
26 July 2004 | Ad 30/06/04--------- £ si 2@1=2 £ ic 296/298 (2 pages) |
26 July 2004 | Ad 30/06/04--------- £ si 2@1=2 £ ic 296/298 (2 pages) |
26 July 2004 | Ad 30/06/04--------- £ si 2@1=2 £ ic 298/300 (2 pages) |
26 July 2004 | Ad 30/06/04--------- £ si 2@1=2 £ ic 298/300 (2 pages) |
14 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
14 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
6 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
6 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
10 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
10 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
5 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
5 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
19 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 25/03/02; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
17 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | New director appointed (3 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 June 2000 | Return made up to 25/03/00; full list of members (6 pages) |
19 June 2000 | Return made up to 25/03/00; full list of members (6 pages) |
23 June 1999 | Return made up to 25/03/99; full list of members (7 pages) |
23 June 1999 | Return made up to 25/03/99; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Return made up to 25/03/98; full list of members (7 pages) |
5 May 1998 | Return made up to 25/03/98; full list of members (7 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Resolutions
|
20 October 1997 | Ad 14/10/97--------- £ si 148@1=148 £ ic 148/296 (2 pages) |
20 October 1997 | Ad 14/10/97--------- £ si 148@1=148 £ ic 148/296 (2 pages) |
11 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
11 July 1997 | Return made up to 25/03/97; full list of members (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 May 1996 | Return made up to 25/03/96; no change of members (5 pages) |
9 May 1996 | Return made up to 25/03/96; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
25 March 1993 | Incorporation (14 pages) |
25 March 1993 | Incorporation (14 pages) |