Stamford Hill
London
N16 6UE
Director Name | Mr Morris Goldberg |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Scholar |
Country of Residence | England |
Correspondence Address | Unit 11 Grosvenor Way London E5 9ND |
Director Name | Gisele Glausiusz |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 34 Clifton Gardens London N15 6AP |
Director Name | Mr Abraham Gluck |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fairholt Road London N16 5EW |
Secretary Name | Mr Abraham Gluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fairholt Road London N16 5EW |
Director Name | Rabbi Eliezer Bindiger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 1999(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 November 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 170 Osbaldeston Road London N16 6NJ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1993(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Unit 11 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
99 at £1 | Moshe Thomas Glausiusz 99.00% Ordinary |
---|---|
1 at £1 | Eve Rothfeld 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,017 |
Cash | £5,206 |
Current Liabilities | £99,105 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
25 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
12 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
30 October 2022 | Registered office address changed from 34 Clifton Gardens London N15 6AP England to Unit 11 Grosvenor Way London E5 9nd on 30 October 2022 (1 page) |
24 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
23 October 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 34 Clifton Gardens London N15 6AP on 23 October 2022 (1 page) |
12 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
31 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
17 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
18 January 2018 | Current accounting period extended from 25 January 2018 to 31 January 2018 (1 page) |
18 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
20 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
26 March 2017 | Total exemption small company accounts made up to 26 January 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 26 January 2016 (3 pages) |
29 December 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
2 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
2 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
13 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
22 January 2016 | Total exemption small company accounts made up to 28 January 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 28 January 2015 (3 pages) |
29 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
27 January 2015 | Total exemption small company accounts made up to 29 January 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 29 January 2014 (3 pages) |
27 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
27 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 January 2014 | Total exemption small company accounts made up to 30 January 2013 (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 January 2013 (3 pages) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Mr Morris Goldberg on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Mr Morris Goldberg on 30 November 2011 (2 pages) |
16 November 2011 | Appointment of Mr. Morris Goldberg as a director (2 pages) |
16 November 2011 | Termination of appointment of Eliezer Bindiger as a director (1 page) |
16 November 2011 | Appointment of Mr. Morris Goldberg as a director (2 pages) |
16 November 2011 | Termination of appointment of Eliezer Bindiger as a director (1 page) |
28 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 31 October 2010 (1 page) |
31 October 2010 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS on 31 October 2010 (1 page) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
18 November 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
26 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
26 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: shears & partners 20 the drive edgware middlesex HA8 8PT (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: shears & partners 20 the drive edgware middlesex HA8 8PT (1 page) |
5 January 2007 | Return made up to 31/08/06; full list of members (6 pages) |
5 January 2007 | Return made up to 31/08/06; full list of members (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 January 2006 | Return made up to 31/08/05; full list of members (6 pages) |
5 January 2006 | Return made up to 31/08/05; full list of members (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 March 2005 | Return made up to 31/08/04; full list of members; amend (6 pages) |
16 March 2005 | Return made up to 31/08/04; full list of members; amend (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
29 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 October 2003 | Return made up to 31/08/03; full list of members
|
19 October 2003 | Return made up to 31/08/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
18 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
26 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
16 September 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
25 March 1999 | Return made up to 31/08/98; full list of members (6 pages) |
25 March 1999 | Return made up to 31/08/98; full list of members (6 pages) |
5 March 1999 | Amended accounts made up to 31 August 1997 (6 pages) |
5 March 1999 | Amended accounts made up to 31 August 1997 (6 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page) |
12 February 1999 | Accounting reference date shortened from 31/08/99 to 31/01/99 (1 page) |
12 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
6 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
17 October 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
25 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
25 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
13 September 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 September 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
12 September 1996 | Return made up to 31/08/96; full list of members
|
12 September 1996 | Return made up to 31/08/96; full list of members
|
22 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |
22 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
31 August 1993 | Incorporation (13 pages) |
31 August 1993 | Incorporation (13 pages) |