East Bank
London
N16
Director Name | Mr Abraham Michael Surkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Tottenahm High Road High Road London N15 6JN |
Secretary Name | Mrs Rachel Gniwosch |
---|---|
Status | Current |
Appointed | 21 August 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Mr Moshe Boruch Surkis |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 February 2024(28 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Mordecham Fried |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 April 1999) |
Role | Jeweller |
Correspondence Address | 9 East Bank London N16 |
Director Name | Mrs Rachel Gniwosch |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2024) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 130 High Road London N15 6JN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 130 High Road London N15 6JN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abraham Michael Surkis 50.00% Ordinary |
---|---|
1 at £1 | Samuel Fried 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £491,761 |
Cash | £26,916 |
Current Liabilities | £207,055 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
30 March 2001 | Delivered on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
30 March 2001 | Delivered on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 12 brockley cross, london t/n TGL27532. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 March 2001 | Delivered on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 711 seven sisters road, london t/n NGL15537. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
27 June 1997 | Delivered on: 4 July 1997 Persons entitled: Dunbar 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: F/H properties k/a 711 seven sisters road and 199 lordship lane tottenham l/b of haringey and 12 brockley cross l/b of lewisham t/nos: NGL15537 P56501 and TGL27532. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
27 June 1997 | Delivered on: 4 July 1997 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
27 June 1997 | Delivered on: 4 July 1997 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies now or hereafter standing to the credit of any account of the company with the chargee. Outstanding |
13 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
24 November 2022 | Previous accounting period shortened from 27 February 2022 to 26 February 2022 (1 page) |
6 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
18 November 2021 | Director's details changed for Mrs Rachel Gniwosch on 18 November 2021 (2 pages) |
18 November 2021 | Secretary's details changed for Mrs Rachel Gniwosch on 18 November 2021 (1 page) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
19 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
5 April 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
25 February 2021 | Previous accounting period shortened from 28 February 2020 to 27 February 2020 (1 page) |
21 August 2020 | Appointment of Mrs Rachel Gniwosch as a secretary on 21 August 2020 (2 pages) |
21 August 2020 | Appointment of Mrs Rachel Gniwosch as a director on 21 August 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page) |
30 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
29 May 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page) |
25 January 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 August 2016 | Director's details changed for Abraham Michael Surkis on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Abraham Michael Surkis on 15 August 2016 (2 pages) |
2 May 2016 | Director's details changed for Abraham Michael Surkis on 1 March 2016 (2 pages) |
2 May 2016 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN on 2 May 2016 (1 page) |
2 May 2016 | Director's details changed for Abraham Michael Surkis on 1 March 2016 (2 pages) |
2 May 2016 | Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenahm High Road High Road London N15 6JN on 2 May 2016 (1 page) |
2 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
12 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
12 December 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Location of debenture register (1 page) |
19 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 21/02/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 5 windus road london N16 6UT (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 5 windus road london N16 6UT (1 page) |
16 May 2008 | Location of register of members (1 page) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
16 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 February 2005 | Return made up to 21/02/05; full list of members (6 pages) |
15 February 2005 | Return made up to 21/02/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
16 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
2 April 2003 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
1 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
1 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 92 dunsmore road london N16 5JY (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 92 dunsmore road london N16 5JY (1 page) |
23 August 2002 | Return made up to 21/02/02; full list of members; amend (6 pages) |
23 August 2002 | Return made up to 21/02/02; full list of members; amend (6 pages) |
14 February 2002 | Return made up to 21/02/02; full list of members
|
14 February 2002 | Return made up to 21/02/02; full list of members
|
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
10 December 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 79/91 kirkton road london N15 5EY (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 79/91 kirkton road london N15 5EY (1 page) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
18 December 2000 | Accounts for a small company made up to 29 February 2000 (3 pages) |
29 June 2000 | Return made up to 21/02/00; full list of members (6 pages) |
29 June 2000 | Return made up to 21/02/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
29 February 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
22 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
30 November 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
18 February 1998 | Return made up to 21/02/98; no change of members
|
18 February 1998 | Return made up to 21/02/98; no change of members
|
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
10 November 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Accounts for a dormant company made up to 29 February 1996 (3 pages) |
10 November 1996 | Resolutions
|
23 May 1996 | Return made up to 21/02/96; full list of members
|
23 May 1996 | Return made up to 21/02/96; full list of members
|
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |