London
N16 6JP
Secretary Name | Mrs Helen Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1994(1 week, 1 day after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Secretary Name | Mr Moishe Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2005(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brantwood Road Salford Lancashire M7 4FL |
Director Name | Mr Eliasz Englander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Mr Joseph Eichler |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2006(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 January 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Moresby Road London E5 9LF |
Secretary Name | Esther Eichler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 July 2021) |
Role | Company Director |
Correspondence Address | 46 Moresby Road London E5 9LF |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 20 other UK companies use this postal address |
900 at £0.1 | Berger Holdings Limited 90.00% Ordinary B |
---|---|
100 at £0.1 | Berger Holdings Limited 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,327,105 |
Cash | £29,070 |
Current Liabilities | £1,044,444 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 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: l/h 256-280 and 284-338 (even) 306 farnham road slough berkshire and 1-26 waverley road slough berkshire t/no.BK172231: l/h 282 farnham road slough berkshire t/no.BK264817 see image for full details. 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:22265656 sort code:40-13-07 see image for full details. Fully Satisfied |
7 February 1997 | Delivered on: 13 February 1997 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: 256-280 and 284-338 farnham road slough and 282 farnham road berkshire t/n's BK172231 and BK254817 all buildings and other structures any goodwill all plant machinery and other items. Fully Satisfied |
5 December 1995 | Delivered on: 7 December 1995 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: 15/25 regent street (odd) and 6/12 hill street (even) wrexham clwyd t/no.WA445041 and all buildings fixtures fixed plant and machinery goodwill of any business and benefit of licences. Fully Satisfied |
5 December 1995 | Delivered on: 7 December 1995 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: F/H property k/a 15/25 regent street (odd) and 6/12 hill street (even) wrexham clwyd t/no. WA445041. 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 |
21 December 2023 | Previous accounting period extended from 23 March 2023 to 31 March 2023 (1 page) |
---|---|
6 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
31 May 2023 | Unaudited abridged accounts made up to 23 March 2022 (12 pages) |
22 March 2023 | Previous accounting period shortened from 24 March 2022 to 23 March 2022 (1 page) |
8 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
22 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
23 December 2021 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
6 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
28 July 2021 | Termination of appointment of Esther Eichler as a secretary on 19 July 2021 (1 page) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
1 March 2021 | Termination of appointment of Joseph Eichler as a director on 1 January 2021 (1 page) |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
20 July 2020 | Amended total exemption full accounts made up to 31 March 2018 (11 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 5 December 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 March 2019 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
13 July 2018 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2018 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 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) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 September 2015 | Satisfaction of charge 4 in full (4 pages) |
3 September 2015 | Satisfaction of charge 2 in full (4 pages) |
3 September 2015 | Satisfaction of charge 3 in full (4 pages) |
3 September 2015 | Satisfaction of charge 1 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 5 in full (4 pages) |
3 September 2015 | Satisfaction of charge 5 in full (4 pages) |
3 September 2015 | Satisfaction of charge 4 in full (4 pages) |
3 September 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
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) |
27 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 4 (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: 5 (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) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
27 September 2012 | Accounts for a small company made up to 31 March 2011 (8 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) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
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) |
24 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
24 March 2011 | Full accounts made up to 31 March 2010 (14 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) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
29 July 2010 | Full accounts made up to 31 March 2009 (15 pages) |
29 July 2010 | Full accounts made up to 31 March 2009 (15 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
27 July 2009 | Full accounts made up to 31 March 2008 (14 pages) |
27 July 2009 | Full accounts made up to 31 March 2008 (14 pages) |
14 January 2009 | Full accounts made up to 31 December 2006 (14 pages) |
14 January 2009 | Full accounts made up to 31 December 2006 (14 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
9 July 2008 | Secretary's change of particulars / moishe berger / 09/07/2008 (1 page) |
9 July 2008 | Secretary's change of particulars / moishe berger / 09/07/2008 (1 page) |
6 March 2008 | Director's change of particulars / joseph eichler / 06/03/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / esther eichler / 06/03/2008 (1 page) |
6 March 2008 | Secretary's change of particulars / esther eichler / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / joseph eichler / 06/03/2008 (1 page) |
7 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
7 December 2007 | Return made up to 06/12/07; full list of members (3 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) |
14 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
14 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
4 August 2006 | Accounts for a small company made up to 31 December 2004 (11 pages) |
4 August 2006 | Accounts for a small company made up to 31 December 2004 (11 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) |
6 February 2006 | New director appointed (3 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
6 December 2005 | Return made up to 06/12/05; full list of members (3 pages) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | New secretary appointed (2 pages) |
10 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
10 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
5 August 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
5 August 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
13 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
13 December 2003 | Return made up to 06/12/03; full list of members (6 pages) |
16 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
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 | 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) |
16 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 06/12/01; full list of members (6 pages) |
11 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
11 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (9 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) |
9 December 1999 | Return made up to 06/12/99; full list of members (8 pages) |
9 December 1999 | Return made up to 06/12/99; full list of members (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members (7 pages) |
9 December 1998 | Return made up to 06/12/98; full list of members (7 pages) |
11 December 1997 | Return made up to 06/12/97; full list of members (7 pages) |
11 December 1997 | Return made up to 06/12/97; full list of members (7 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
11 December 1996 | Return made up to 06/12/96; full list of members (10 pages) |
11 December 1996 | Return made up to 06/12/96; full list of members (10 pages) |
21 December 1995 | Return made up to 06/12/95; full list of members (24 pages) |
21 December 1995 | Return made up to 06/12/95; full list of members (24 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Memorandum and Articles of Association (16 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Memorandum and Articles of Association (16 pages) |
8 August 1995 | Ad 21/07/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Ad 21/07/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
8 August 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |