London
N16 6DA
Secretary Name | Gila Sanger |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 32 Leadale Road London N16 6DA |
Director Name | Abraham Surkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2011(16 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 8/4 Techeles Mordechai Jerusalem Israel |
Director Name | Abraham Michael Surkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 10 Manor Road London N16 5EG |
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 | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Abraham Surkis 50.00% Ordinary |
---|---|
25 at £1 | Gila Sanger 25.00% Ordinary |
25 at £1 | Jonathan Sanger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,635,135 |
Cash | £3,107 |
Current Liabilities | £117,544 |
Latest Accounts | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 19 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 19 August |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
16 November 2004 | Delivered on: 19 November 2004 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets present and future from time to time owned by the company. Outstanding |
---|---|
16 November 2004 | Delivered on: 19 November 2004 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: The f/h properties known as 47 trinity road upper tooting london and 210 stoke newington high street london borough of hackney t/n's LN84688 & NGL487102,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
7 January 1991 | Delivered on: 19 November 1997 Persons entitled: Bradford & Bingley 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: Property k/a 62 westow hill london t/n SGL42482 and 98 high road tottenham london t/n 11404. Outstanding |
19 August 1996 | Delivered on: 20 August 1996 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: Floating charge over the undertaking and all rights properties and assets. Outstanding |
19 August 1996 | Delivered on: 20 August 1996 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: Property k/a 47 trinity road tooting london with buildings fixtures (inc, trade) plant and machinery the goodwill of the business and benefit of all licences. Outstanding |
24 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 21 August 2019 (7 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 21 August 2018 (6 pages) |
27 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 21 August 2017 (7 pages) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
9 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 21 August 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 21 August 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 21 August 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 21 August 2015 (3 pages) |
3 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
18 May 2015 | Total exemption small company accounts made up to 21 August 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 21 August 2014 (3 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
13 May 2014 | Total exemption small company accounts made up to 21 August 2013 (3 pages) |
13 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Total exemption small company accounts made up to 21 August 2013 (3 pages) |
13 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
8 May 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
8 May 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
8 May 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
29 April 2013 | Total exemption small company accounts made up to 21 August 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 21 August 2012 (4 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 21 August 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 21 August 2011 (5 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Abraham Surkis as a director (2 pages) |
7 March 2012 | Appointment of Abraham Surkis as a director (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 21 August 2010 (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 21 August 2010 (5 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 21 August 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 21 August 2009 (5 pages) |
24 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 21 August 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 21 August 2008 (4 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 21 August 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 21 August 2007 (4 pages) |
22 May 2008 | Return made up to 21/02/08; no change of members (6 pages) |
22 May 2008 | Return made up to 21/02/08; no change of members (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 21 August 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 21 August 2006 (5 pages) |
11 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 21/02/07; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 21 August 2005 (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 21 August 2005 (3 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 21/02/06; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 21 August 2004 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 21 August 2004 (3 pages) |
21 February 2005 | Return made up to 21/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 21/02/05; full list of members (6 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 21 August 2003 (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 21 August 2003 (4 pages) |
28 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
28 April 2004 | Return made up to 21/02/04; full list of members (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 21 August 2002 (4 pages) |
24 June 2003 | Total exemption small company accounts made up to 21 August 2002 (4 pages) |
17 April 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Secretary's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 21/02/03; full list of members (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
18 June 2002 | Total exemption small company accounts made up to 21 August 2001 (3 pages) |
18 June 2002 | Total exemption small company accounts made up to 21 August 2001 (3 pages) |
28 February 2002 | Return made up to 21/02/02; full list of members
|
28 February 2002 | Return made up to 21/02/02; full list of members
|
14 August 2001 | Total exemption small company accounts made up to 21 August 2000 (3 pages) |
14 August 2001 | Total exemption small company accounts made up to 21 August 2000 (3 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-256 st anns road london N15 (1 page) |
5 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
7 June 2000 | Accounts for a small company made up to 21 August 1999 (4 pages) |
7 June 2000 | Accounts for a small company made up to 21 August 1999 (4 pages) |
6 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
24 June 1999 | Full accounts made up to 21 August 1998 (7 pages) |
24 June 1999 | Full accounts made up to 21 August 1998 (7 pages) |
24 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
24 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
19 June 1998 | Accounts for a small company made up to 21 August 1997 (3 pages) |
19 June 1998 | Accounts for a small company made up to 21 August 1997 (3 pages) |
18 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 21/02/98; no change of members (4 pages) |
19 November 1997 | Particulars of property mortgage/charge (3 pages) |
19 November 1997 | Particulars of property mortgage/charge (3 pages) |
3 June 1997 | Accounts for a small company made up to 21 August 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 21 August 1996 (7 pages) |
28 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 21/02/97; no change of members (4 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Accounts for a dormant company made up to 21 August 1995 (3 pages) |
21 March 1996 | Accounts for a dormant company made up to 21 August 1995 (3 pages) |
20 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
5 October 1995 | Accounting reference date notified as 21/08 (1 page) |
5 October 1995 | Accounting reference date notified as 21/08 (1 page) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Registered office changed on 23/03/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
23 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1995 | Incorporation (11 pages) |
21 February 1995 | Incorporation (11 pages) |