London
N16 6RH
Secretary Name | Blimie Berger |
---|---|
Status | Current |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Leweston Place London N16 6RH |
Secretary Name | Mrs Chumie Blimie Berger |
---|---|
Status | Current |
Appointed | 07 October 1994(1 day after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 24 Leweston Place London N16 6RH |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 |
55 at £1 | Shulem Berger & Mrs Blimie Berger 55.00% Ordinary |
---|---|
45 at £1 | David Berger 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,609 |
Cash | £642 |
Current Liabilities | £7,158 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 21 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
7 December 2011 | Delivered on: 8 December 2011 Persons entitled: Avraham Eliezer Perelman Classification: Legal charge Secured details: £60,000 due or to become due. Particulars: 1-25(Odd) glen road, chessington t/no SY64413. Outstanding |
---|---|
7 December 2011 | Delivered on: 8 December 2011 Persons entitled: Avraham Eliezer Perelman Classification: Legal charge Secured details: £60,000 due or to become due. Particulars: 87-101 (odd) fullers road south, chessington t/no SGL646808. Outstanding |
8 January 1997 | Delivered on: 24 January 1997 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: 12, 14 and 18 victoria street walsop mansfield nottinghamshire t/n NT160151 and all buildings and fixtures fixed plant and machinery thereon the goodwill of the business. See the mortgage charge document for full details. Outstanding |
8 January 1997 | Delivered on: 24 January 1997 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: 136 verney street new houghton bolsover t/n DY111621 and all buildings and fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
8 January 1997 | Delivered on: 24 January 1997 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: 121 verney street new houghton bolsover t/n DY110877 and all buildings and fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
8 January 1997 | Delivered on: 24 January 1997 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: 112 verney street new houghton bolsover t/n DY126178 and all buildings and fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
8 January 1997 | Delivered on: 24 January 1997 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: 117 verney street new houghton bolsover t/n DY111620 and all buildings fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
12 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 30 March 2022 (3 pages) |
22 March 2023 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
8 November 2022 | Secretary's details changed for Blimie Berger on 1 November 2022 (1 page) |
8 November 2022 | Change of details for Mrs Blimie Berger as a person with significant control on 1 November 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 March 2021 | Secretary's details changed for Chumie Blimie Berger on 1 January 2020 (1 page) |
15 March 2021 | Previous accounting period extended from 26 March 2020 to 31 March 2020 (1 page) |
15 March 2021 | Change of details for Mrs Chumie Blimie Berger as a person with significant control on 1 January 2021 (2 pages) |
13 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
10 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 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) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
16 May 2016 | Appointment of Chumie Blimie Berger as a secretary on 7 October 1994 (2 pages) |
16 May 2016 | Appointment of Chumie Blimie Berger as a secretary on 7 October 1994 (2 pages) |
24 December 2015 | Previous accounting period extended from 28 March 2015 to 31 March 2015 (1 page) |
24 December 2015 | Previous accounting period extended from 28 March 2015 to 31 March 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 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) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Return made up to 06/10/05; full list of members (2 pages) |
25 January 2006 | Return made up to 06/10/05; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (5 pages) |
11 October 2004 | Return made up to 06/10/04; full list of members (5 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (16 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (5 pages) |
13 October 2003 | Return made up to 06/10/03; full list of members (5 pages) |
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 | 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) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (5 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (5 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (5 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (5 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (5 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (5 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
21 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
21 October 1998 | Return made up to 06/10/98; full list of members (7 pages) |
12 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
12 October 1997 | Return made up to 06/10/97; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
28 August 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Particulars of mortgage/charge (4 pages) |
23 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 06/10/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1995 | Return made up to 06/10/95; full list of members (12 pages) |
2 November 1995 | Return made up to 06/10/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |