33 West Bank
London
N16 5DF
Director Name | Mrs Esther Benedikt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2007(11 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Moresby Road London E5 9LF |
Director Name | Mr Moshe Jonah Ehrentreu |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 18 February 2016(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Rabbi |
Country of Residence | Israel |
Correspondence Address | 48 Lower Ground Floor Castlewood Road London N16 6DW |
Director Name | Mordechai Gelber |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 29 January 1996(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 2001) |
Role | Lecturer |
Correspondence Address | 4 Seymour Court Cazenove Road London N16 |
Director Name | Mina Sara Glausius |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | 47 Braydon Road London N16 6QL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 48 Lower Ground Floor Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Esther Benedikt 50.00% Ordinary |
---|---|
1 at £1 | Y. Glausius & R. Glausius & Ms Shevy Glausius & S. Glausius & M. Glausius 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,422 |
Cash | £48,570 |
Current Liabilities | £646,969 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 1 week from now) |
15 September 2009 | Delivered on: 2 October 2009 Persons entitled: National Westminster 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: 77 northwold road london t/n NGL296881 by way of fixed charge any other interest in the property, all rents receivable and the proceeds of any insurance. Outstanding |
---|---|
21 May 2007 | Delivered on: 30 May 2007 Persons entitled: National Westminster 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: 807 high road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 May 2005 | Delivered on: 25 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground floor flat 3 ormond road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 March 2005 | Delivered on: 30 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
10 November 2004 | Delivered on: 12 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 48 castlewood road,london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 January 1997 | Delivered on: 23 January 1997 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: L/H property k/a ground floor flat 3 ormond road london borough of islington t/n: NGL694588 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 |
13 September 1996 | Delivered on: 23 September 1996 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: L/H property k/a flat 2, 24 morley road boscombe bournemouth dorset t/n: DT149288 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 |
1 April 1996 | Delivered on: 11 April 1996 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: L/H property k/a 96A pelham road, gravesend kent t/no: K581452 and the proceeds of sale. 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 |
31 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
1 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
15 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
5 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
31 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Appointment of Mr Moshe Jonah Ehrentreu as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Moshe Jonah Ehrentreu as a director on 18 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Esther Benedikt on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Esther Benedikt on 28 January 2010 (2 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from lower ground floor 33 west bank london N16 5DF (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from lower ground floor 33 west bank london N16 5DF (1 page) |
17 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Return made up to 16/06/08; full list of members (3 pages) |
17 June 2008 | Location of register of members (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
26 June 2006 | Director resigned (1 page) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (6 pages) |
30 March 2005 | Particulars of mortgage/charge (6 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
25 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 23/06/04; full list of members (6 pages) |
16 October 2003 | Return made up to 23/06/03; no change of members (6 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 44 stamford lodge amhurst park london N16 5LT (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
16 October 2003 | Return made up to 23/06/03; no change of members (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
16 October 2003 | Return made up to 23/06/02; no change of members (6 pages) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 44 stamford lodge amhurst park london N16 5LT (1 page) |
16 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
16 October 2003 | Return made up to 23/06/02; no change of members (6 pages) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
15 October 2003 | Restoration by order of the court (2 pages) |
15 October 2003 | Restoration by order of the court (2 pages) |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2001 | Return made up to 23/06/01; full list of members
|
10 December 2001 | Return made up to 23/06/01; full list of members
|
2 October 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
2 October 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
26 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 44 stamford lodge amhurst park london N16 5LT (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 44 stamford lodge amhurst park london N16 5LT (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 44 stamford lodge amhurst park london N16 5LS (1 page) |
29 November 1999 | Registered office changed on 29/11/99 from: 44 stamford lodge amhurst park london N16 5LS (1 page) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
20 August 1999 | Return made up to 23/06/99; no change of members
|
20 August 1999 | Return made up to 23/06/99; no change of members
|
1 October 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (3 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Return made up to 23/06/98; no change of members (4 pages) |
1 September 1998 | Return made up to 23/06/98; no change of members (4 pages) |
3 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
3 August 1997 | Return made up to 23/06/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Ad 25/05/96--------- £ si 1@1 (2 pages) |
28 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
28 July 1996 | Ad 25/05/96--------- £ si 1@1 (2 pages) |
28 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
24 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Secretary resigned (1 page) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Accounting reference date notified as 30/11 (1 page) |
14 March 1996 | Accounting reference date notified as 30/11 (1 page) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 43 wellington avenue london N15 6AX (1 page) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 43 wellington avenue london N15 6AX (1 page) |
23 June 1995 | Incorporation (24 pages) |
23 June 1995 | Incorporation (24 pages) |