London
EC1V 1LR
Director Name | Mr Sidney Benjamin Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(5 days after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 357 City Road London EC1V 1LR |
Secretary Name | Mr Sidney Benjamin Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(5 days after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 357 City Road London EC1V 1LR |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1995(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 357 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Bernard Dov Stroh & Tilly Stroh 50.00% Ordinary |
---|---|
50 at £1 | Sidney Benjamin Stroh & Anna Stroh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,490,545 |
Cash | £131,499 |
Current Liabilities | £813,264 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
14 March 2000 | Delivered on: 23 March 2000 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 43A lenham road thornton heath in the london borough of croydon. 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. Outstanding |
---|---|
18 October 1999 | Delivered on: 23 October 1999 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: All that leasehold property known as 14 mayfield house, northfield road, stamford hill, london N16 t/no: NGL228160. 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. Outstanding |
7 October 1999 | Delivered on: 9 October 1999 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: L/H ground floor flat 13 kimberley road southborne bournemouth.. 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. Outstanding |
10 November 1997 | Delivered on: 18 November 1997 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: By way of legal mortgage 360, 362 and 364 city road london EC1 L.B. of harrow t/n-224691, LN197284 and 218391 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
11 February 1997 | Delivered on: 12 February 1997 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: 6 carlton road south weymouth devon t/no;-DT48527 together with all buildings and other structures at the property fixed charge any goodwill of any business or undertaking at the property fixed charge all plant machinery and other items affixed to or forming part of the property present or future. Outstanding |
4 September 1996 | Delivered on: 11 September 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: 114 farringdon rd,finsbury in the london borough of islington; t/no ngl 605535 with all buildings,fixtures,fixed plant and machinery thereon; the goodwill of business. Outstanding |
25 March 1996 | Delivered on: 28 March 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 under the terms of the charge. Particulars: F/H piece or parcel of land situate atb and k/a 60 sydenham road london SE26 t/no:- LN121882 together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time and the goodwill of any business carried on at the premises together with the benefit of any licences and registrations required in the running of such business. Outstanding |
12 June 1995 | Delivered on: 14 June 1995 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: F/H land situate and k/a 359 city road, t/no: 80152. see the mortgage charge document for full details. Outstanding |
13 January 2021 | Delivered on: 2 February 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The whole and any part of the undertaking, property and assets of the company. Outstanding |
13 January 2021 | Delivered on: 2 February 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property known as 67-67A maryland square london E15 1HF registered with title numbers EGL299266 and EGL50643. Outstanding |
13 January 2021 | Delivered on: 2 February 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Freehold property known as 360-364 city road london EC1V 2PY with title numbers 224691, LN197284 and 218391. Outstanding |
1 January 2003 | Delivered on: 17 January 2003 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: By way of legal mortgage the f/h property k/a 249 goswell road, islington, london t/n NGL254204. 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. Outstanding |
26 April 2002 | Delivered on: 4 May 2002 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: By way of legal mortgage f/h 1A holmdale terrace stamford hill london N15 6PP t/n-AGL92949. 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 |
20 December 2001 | Delivered on: 8 January 2002 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: 67 & 67A maryland sq, west ham, london borough of newham, t/nos EGL50643 and EGL399141.. 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. Outstanding |
12 June 1995 | Delivered on: 14 June 1995 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: 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. Outstanding |
2 February 2021 | Registration of charge 030503530013, created on 13 January 2021 (7 pages) |
---|---|
2 February 2021 | Registration of charge 030503530015, created on 13 January 2021 (8 pages) |
2 February 2021 | Registration of charge 030503530014, created on 13 January 2021 (7 pages) |
11 June 2020 | Confirmation statement made on 26 April 2020 with no updates (2 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 May 2019 | Confirmation statement made on 26 April 2019 with no updates (8 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 26 April 2018 with updates (8 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 26 April 2017 with updates (17 pages) |
24 May 2017 | Confirmation statement made on 26 April 2017 with updates (17 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 August 2016 | Annual return made up to 26 April 2016 Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 26 April 2016 Statement of capital on 2016-08-10
|
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
6 June 2014 | Annual return made up to 26 April 2014 Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 April 2014 Statement of capital on 2014-06-06
|
1 May 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 June 2013 | Annual return made up to 26 April 2013 (14 pages) |
18 June 2013 | Annual return made up to 26 April 2013 (14 pages) |
30 April 2013 | Current accounting period shortened from 29 April 2012 to 28 April 2012 (3 pages) |
30 April 2013 | Current accounting period shortened from 29 April 2012 to 28 April 2012 (3 pages) |
24 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages) |
24 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (3 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Director's details changed for Sidney Benjamin Stroh on 25 April 2012 (3 pages) |
22 August 2012 | Director's details changed for Mr Bernard Dov Stroh on 25 April 2012 (3 pages) |
22 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Secretary's details changed for Sidney Benjamin Stroh on 25 April 2012 (3 pages) |
22 August 2012 | Director's details changed for Mr Bernard Dov Stroh on 25 April 2012 (3 pages) |
22 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (14 pages) |
22 August 2012 | Secretary's details changed for Sidney Benjamin Stroh on 25 April 2012 (3 pages) |
22 August 2012 | Director's details changed for Sidney Benjamin Stroh on 25 April 2012 (3 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 June 2011 | Annual return made up to 26 April 2011 (14 pages) |
28 June 2011 | Annual return made up to 26 April 2011 (14 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
3 June 2010 | Annual return made up to 26 April 2010 (14 pages) |
3 June 2010 | Annual return made up to 26 April 2010 (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 May 2009 | Return made up to 26/04/09; full list of members (10 pages) |
16 May 2009 | Return made up to 26/04/09; full list of members (10 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
20 May 2008 | Return made up to 26/04/08; no change of members (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 26/04/07; no change of members (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 26/04/06; full list of members (8 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (10 pages) |
6 June 2005 | Return made up to 26/04/05; full list of members (8 pages) |
6 June 2005 | Return made up to 26/04/05; full list of members (8 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (8 pages) |
29 April 2004 | Return made up to 26/04/04; full list of members (8 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (10 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (10 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
6 March 2003 | Accounts for a small company made up to 30 April 2002 (10 pages) |
17 January 2003 | Particulars of mortgage/charge (4 pages) |
17 January 2003 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
4 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Accounts for a small company made up to 30 April 2001 (10 pages) |
3 May 2002 | Accounts for a small company made up to 30 April 2001 (10 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members (8 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Particulars of mortgage/charge (4 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page) |
3 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (9 pages) |
22 June 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
22 June 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
9 October 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Return made up to 26/04/99; no change of members (5 pages) |
2 July 1999 | Return made up to 26/04/99; no change of members (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
19 June 1998 | Return made up to 26/04/98; full list of members (8 pages) |
19 June 1998 | Return made up to 26/04/98; full list of members (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Return made up to 26/04/97; no change of members (6 pages) |
10 June 1997 | Return made up to 26/04/97; no change of members (6 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
2 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
19 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
19 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | New director appointed (6 pages) |
18 May 1995 | New director appointed (6 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Memorandum and Articles of Association (4 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Memorandum and Articles of Association (4 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 6 stoke newington road london N16 7XN (1 page) |
9 May 1995 | Secretary resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Secretary resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 6 stoke newington road london N16 7XN (1 page) |
26 April 1995 | Incorporation (16 pages) |
26 April 1995 | Incorporation (16 pages) |