London
N16 6ED
Secretary Name | Mrs Dinah Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2002(7 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Mrs Dinah Berger |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Getzel Berger |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Darenth Road London N16 6EP |
Director Name | Shprintze Rachel Berger |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 January 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Darenth Road London N16 6ED |
Secretary Name | Sima Stein |
---|---|
Status | Current |
Appointed | 07 January 2019(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 3 Cromdale Court Darenth Road London N16 6EF |
Director Name | Mr Shulem Berger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Darenth Road London N16 6ED |
Secretary Name | Mrs Dinah Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Mendel Berger |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2002) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Secretary Name | Rosi Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
406 at £1 | Dinah Berger 40.60% Ordinary |
---|---|
406 at £1 | Shulem Berger 40.60% Ordinary |
40 at £1 | Joel Berger 4.00% Ordinary |
40 at £1 | Sheindel Breisch 4.00% Ordinary |
40 at £1 | Sima Stein 4.00% Ordinary |
40 at £1 | Zev Berger 4.00% Ordinary |
14 at £1 | Feiga Berger 1.40% Ordinary |
14 at £1 | Getzel Berger 1.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £966,126 |
Cash | £82,870 |
Current Liabilities | £2,639,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
10 October 2008 | Delivered on: 22 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 88-100 south street romford essex t/no:EGL230214. Outstanding |
---|---|
10 October 2008 | Delivered on: 22 October 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 52-62 high street rayleigh essex t/no:EX576056. Outstanding |
20 November 1997 | Delivered on: 26 November 1997 Satisfied on: 18 October 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Third party legal charge Secured details: The indebtedness payable by the "borrower" (as defined in the charge) and any monies payable by the company (as "mortagor") under the terms of the deed and agreement dated 8TH august 1996 and any amendment thereto (the "direct indebtedness"). Particulars: F/H land situate and k/a 88-100 (even no's) south street romford t/no;-EGL230214. 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 |
20 November 1997 | Delivered on: 26 November 1997 Satisfied on: 18 October 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Third party legal charge Secured details: The indebtedness payable by the "borrower" (as defined in the charge), and any monies payable by the company (as "mortgagor") under the terms of the deed and agreement dated 8TH august 1996 and any amendment thereto (the "direct indebtedness"). Particulars: F/H land situate and k/a 52-62 high street rayleigh essex t/no;-EX576056. 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 |
1 August 1997 | Delivered on: 7 August 1997 Satisfied on: 18 October 2008 Persons entitled: Wise Products Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 52-62 high street rayleigh t/no;-EX576056. Fully Satisfied |
1 August 1997 | Delivered on: 7 August 1997 Satisfied on: 18 October 2008 Persons entitled: Wise Products Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 88-100 (even no's) south street romford t/no;-EGL230214. Fully Satisfied |
7 February 1997 | Delivered on: 13 February 1997 Satisfied on: 18 October 2008 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52-62 high street rayleigh essex and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 February 1997 | Delivered on: 13 February 1997 Satisfied on: 18 October 2008 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88-100 (even numbers) south street romford t/n EGL230214 together with the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (15 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
24 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
12 February 2007 | Return made up to 09/02/07; full list of members (2 pages) |
21 September 2006 | Nc inc already adjusted 12/09/06 (2 pages) |
21 September 2006 | Ad 12/09/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 September 2006 | Resolutions
|
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
23 January 2006 | Accounts for a small company made up to 31 December 2004 (11 pages) |
15 February 2005 | Return made up to 09/02/05; full list of members (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
14 February 2004 | Return made up to 09/02/04; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 February 2003 | Return made up to 09/02/03; full list of members (5 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) |
8 November 2002 | New director appointed (3 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 09/02/02; full list of members (5 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
14 February 2001 | Return made up to 09/02/01; full list of members (5 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 13/17 new bulington place london W1X 2JP (1 page) |
15 February 2000 | Return made up to 09/02/00; full list of members (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
17 February 1999 | Return made up to 09/02/99; full list of members (8 pages) |
19 May 1998 | Return made up to 09/02/98; full list of members (8 pages) |
26 November 1997 | Particulars of mortgage/charge (6 pages) |
26 November 1997 | Particulars of mortgage/charge (7 pages) |
18 September 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Return made up to 09/02/97; full list of members (7 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | New director appointed (3 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
29 February 1996 | Return made up to 09/02/96; full list of members (6 pages) |
15 August 1995 | Accounting reference date notified as 31/12 (1 page) |
7 March 1995 | Memorandum and Articles of Association (4 pages) |
7 March 1995 | Resolutions
|
9 February 1995 | Incorporation (13 pages) |