London
N16 6JP
Director Name | Mrs Helen Berger |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Mrs Helen Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | David Berger |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2006(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 63 Craven Walk London N16 6BX |
Secretary Name | Sarah Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2006(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 63 Craven Walk London N16 6BX |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Dunmill Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | Chaskel Berger & Dunmill Investments LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £662,094 |
Cash | £28,055 |
Current Liabilities | £135,945 |
Latest Accounts | 28 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 20 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
16 January 2013 | Delivered on: 24 January 2013 Satisfied on: 3 September 2015 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rent, licence fees or other sums of money: f/h 379-399 (odd) hook road and 2-12 (even) elm road chessington surrey kingston upon thames t/no.SGL162848. Fully Satisfied |
---|---|
16 January 2013 | Delivered on: 24 January 2013 Satisfied on: 3 September 2015 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the charged balance; account number:90876097 sort code:20-57-06 see image for full details. Fully Satisfied |
23 January 2003 | Delivered on: 29 January 2003 Satisfied on: 3 September 2015 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: 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 |
26 July 2002 | Delivered on: 31 July 2002 Satisfied on: 3 September 2015 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: 373-388 (odd) hook road and 2 to 12 (even) elm road chessington t/n SGL162848. 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. Fully Satisfied |
26 July 2002 | Delivered on: 31 July 2002 Satisfied on: 3 September 2015 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: 22 and 24 albion place maidstone kent t/n K546732. 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. Fully Satisfied |
28 October 1996 | Delivered on: 31 October 1996 Satisfied on: 1 April 2011 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Director's details changed for David Berger on 1 September 2023 (2 pages) |
---|---|
14 September 2023 | Secretary's details changed for Sarah Berger on 1 September 2023 (1 page) |
11 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
31 May 2023 | Micro company accounts made up to 28 March 2022 (3 pages) |
22 March 2023 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
12 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
22 March 2022 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
23 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
9 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 December 2019 | Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page) |
10 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
4 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
4 July 2018 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 July 2018 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
27 March 2017 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
27 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 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
3 September 2015 | Satisfaction of charge 5 in full (4 pages) |
3 September 2015 | Satisfaction of charge 5 in full (4 pages) |
3 September 2015 | Satisfaction of charge 2 in full (4 pages) |
3 September 2015 | Satisfaction of charge 4 in full (4 pages) |
3 September 2015 | Satisfaction of charge 3 in full (4 pages) |
3 September 2015 | Satisfaction of charge 2 in full (4 pages) |
3 September 2015 | Satisfaction of charge 6 in full (4 pages) |
3 September 2015 | Satisfaction of charge 4 in full (4 pages) |
3 September 2015 | Satisfaction of charge 3 in full (4 pages) |
3 September 2015 | Satisfaction of charge 6 in full (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page) |
19 December 2013 | Previous accounting period extended from 27 March 2013 to 31 March 2013 (1 page) |
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
27 March 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
27 March 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
27 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 March 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 March 2011 (14 pages) |
11 September 2012 | Director's details changed for Helen Berger on 1 October 2009 (2 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Director's details changed for Helen Berger on 1 October 2009 (2 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Director's details changed for Helen Berger on 1 October 2009 (2 pages) |
10 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages) |
10 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages) |
20 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
24 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 July 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 December 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Secretary's change of particulars / sarah berger / 18/05/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / sarah berger / 18/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / david berger / 18/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / david berger / 18/05/2009 (1 page) |
17 December 2008 | Full accounts made up to 31 March 2007 (14 pages) |
17 December 2008 | Full accounts made up to 31 March 2007 (14 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
5 September 2008 | Secretary's change of particulars / sarah berger / 04/09/2008 (1 page) |
5 September 2008 | Secretary's change of particulars / sarah berger / 04/09/2008 (1 page) |
5 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
5 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 June 2007 | Full accounts made up to 31 March 2006 (13 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
13 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
15 August 2006 | Accounts for a small company made up to 31 March 2005 (10 pages) |
6 February 2006 | New director appointed (3 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New director appointed (3 pages) |
21 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 05/09/05; full list of members (2 pages) |
7 December 2004 | Return made up to 05/09/04; full list of members (5 pages) |
7 December 2004 | Return made up to 05/09/04; full list of members (5 pages) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
6 August 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (5 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (5 pages) |
14 March 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
14 March 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
10 September 2002 | Return made up to 05/09/02; full list of members (5 pages) |
10 September 2002 | Return made up to 05/09/02; full list of members (5 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Return made up to 05/09/01; full list of members (5 pages) |
7 September 2001 | Return made up to 05/09/01; full list of members (5 pages) |
27 June 2001 | Accounts for a medium company made up to 31 March 2000 (9 pages) |
27 June 2001 | Accounts for a medium company made up to 31 March 2000 (9 pages) |
7 September 2000 | Return made up to 05/09/00; full list of members (5 pages) |
7 September 2000 | Return made up to 05/09/00; full list of members (5 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
24 September 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
8 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
15 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
15 September 1998 | Return made up to 05/09/98; full list of members (8 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
9 September 1997 | Return made up to 05/09/97; full list of members (8 pages) |
9 September 1997 | Return made up to 05/09/97; full list of members (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 October 1996 | Particulars of mortgage/charge (7 pages) |
31 October 1996 | Particulars of mortgage/charge (7 pages) |
18 September 1996 | Return made up to 05/09/96; full list of members (9 pages) |
18 September 1996 | Return made up to 05/09/96; full list of members (9 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 September 1995 | Return made up to 05/09/95; full list of members (18 pages) |
20 September 1995 | Return made up to 05/09/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |