London
E5 9ND
Secretary Name | Pesel Berger |
---|---|
Status | Current |
Appointed | 14 November 2012(17 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Mrs Helen Berger |
---|---|
Status | Current |
Appointed | 21 January 2013(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
Secretary Name | Mr David Berger |
---|---|
Status | Current |
Appointed | 07 January 2014(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Mrs Helen Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(5 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,147 |
Current Liabilities | £541,243 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 20 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 3 weeks from now) |
5 June 2013 | Delivered on: 8 June 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Commercial Acceptances Limited Classification: Debenture 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: L/H old hill street property 23A old hill street london t/no EGL161197 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Commercial Acceptances Limited Classification: Legal charge 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: F/H lorna doone fountayne road london t/no 337064 by way of floating charge al moveable plant machinery implements furniture and equipment see image for full details. Outstanding |
4 February 2013 | Delivered on: 7 February 2013 Satisfied on: 22 May 2013 Persons entitled: Bernard J Lebrecht Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: L/H land k/a 23A old hill street london t/no.EGL161197 specific charge over the goodwill fixed charge over shares floating charge over all moveable plant machinery and other chattels see image for full details. Fully Satisfied |
31 January 1995 | Delivered on: 8 February 1995 Satisfied on: 26 February 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company present and future. Fully Satisfied |
31 January 1995 | Delivered on: 8 February 1995 Satisfied on: 26 February 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lorna doone, fountayne road, l/b hackney t/n 337064. Fully Satisfied |
21 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
6 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
22 December 2022 | Previous accounting period extended from 23 March 2022 to 31 March 2022 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Micro company accounts made up to 23 March 2021 (3 pages) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
21 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Previous accounting period shortened from 25 March 2020 to 24 March 2020 (1 page) |
7 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
5 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
24 October 2019 | Satisfaction of charge 4 in full (1 page) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
10 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 March 2018 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
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) |
11 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 February 2017 | Total exemption small company 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) |
21 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
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) |
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 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | 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) |
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Appointment of Mr David Berger as a secretary (2 pages) |
7 January 2014 | Appointment of Mr David Berger as a secretary (2 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) |
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
8 June 2013 | Registration of charge 029936580006 (21 pages) |
8 June 2013 | Registration of charge 029936580006 (21 pages) |
22 May 2013 | Satisfaction of charge 3 in full (1 page) |
22 May 2013 | Satisfaction of charge 3 in full (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2013 | Appointment of Mr Chaskel Berger as a director (2 pages) |
21 January 2013 | Appointment of Mrs Helen Berger as a secretary (1 page) |
21 January 2013 | Appointment of Mr Chaskel Berger as a director (2 pages) |
21 January 2013 | Appointment of Mrs Helen Berger as a secretary (1 page) |
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) |
10 December 2012 | Registered office address changed from 2Nd Floor Ocklay House 41 Stamford Hill London N1G 5SR on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Registered office address changed from 2Nd Floor Ocklay House 41 Stamford Hill London N1G 5SR on 10 December 2012 (1 page) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Appointment of Pesel Berger as a secretary (1 page) |
14 November 2012 | Appointment of Pesel Berger as a secretary (1 page) |
14 November 2012 | Appointment of Moishe Berger as a director (2 pages) |
14 November 2012 | Termination of appointment of Chaskel Berger as a director (1 page) |
14 November 2012 | Termination of appointment of Helen Berger as a secretary (1 page) |
14 November 2012 | Appointment of Moishe Berger as a director (2 pages) |
14 November 2012 | Termination of appointment of Helen Berger as a secretary (1 page) |
14 November 2012 | Termination of appointment of Chaskel Berger as a director (1 page) |
13 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 13 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) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 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) |
28 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 23/11/08; full list of members (3 pages) |
27 November 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
27 November 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 23/11/07; full list of members (2 pages) |
28 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 23/11/06; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 23/11/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
29 November 2004 | Return made up to 23/11/04; full list of members (5 pages) |
29 November 2004 | Return made up to 23/11/04; full list of members (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (5 pages) |
28 November 2003 | Return made up to 23/11/03; full list of members (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 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) |
28 November 2002 | Return made up to 23/11/02; full list of members (5 pages) |
28 November 2002 | Return made up to 23/11/02; full list of members (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (5 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members (5 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (5 pages) |
28 November 2000 | Return made up to 23/11/00; full list of members (5 pages) |
11 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
11 September 2000 | Accounts for a small company made up to 30 November 1999 (8 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) |
26 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 23/11/99; full list of members (7 pages) |
26 November 1998 | Return made up to 23/11/98; full list of members (8 pages) |
26 November 1998 | Return made up to 23/11/98; full list of members (8 pages) |
23 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
23 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
26 November 1997 | Return made up to 23/11/97; full list of members (7 pages) |
26 November 1997 | Return made up to 23/11/97; full list of members (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
27 November 1996 | Return made up to 23/11/96; full list of members (8 pages) |
27 November 1996 | Return made up to 23/11/96; full list of members (8 pages) |
13 November 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
13 November 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (16 pages) |
27 November 1995 | Return made up to 23/11/95; full list of members (16 pages) |
8 February 1995 | Particulars of mortgage/charge (3 pages) |
8 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |