London
N16 5JX
Director Name | Mr Bernard Stern |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 68 Cranwich Road London N16 5JF |
Director Name | Miss Sureh Halberstam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Van Lervis Straat 1 Antwerp 2018 |
Secretary Name | Ms Pesha Halberstam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Durley Road London N16 5JS |
Director Name | Chaim Wiznitzer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 13 Durley Road London N16 5JW |
Secretary Name | Avrohon Monderer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 28 Lordship Park London N16 5UD |
Secretary Name | Pessi Dinah Schwarcz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 2003) |
Role | Company Director |
Correspondence Address | 28 Lordship Park London N16 5UD |
Director Name | Joseph Stern |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 May 2010) |
Role | Food Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Paget Road London N16 5NQ |
Director Name | Mrs Beatty Stern |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 June 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craven Park Road South Tottenham London N15 6AB |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 68 Cranwich Road London N16 5JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Woodberry Down |
Built Up Area | Greater London |
2 at £1 | S. Halberstam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,535 |
Cash | £2,689 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
26 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
7 August 2022 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 68 Cranwich Road London N16 5JF on 7 August 2022 (1 page) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
5 July 2022 | Notification of Bernard Stern as a person with significant control on 5 July 2022 (2 pages) |
5 July 2022 | Cessation of Beatty Stern as a person with significant control on 5 July 2022 (1 page) |
4 July 2022 | Termination of appointment of Beatty Stern as a director on 21 June 2022 (1 page) |
20 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
27 December 2021 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 August 2021 | Appointment of Mr Bernard Stern as a director on 25 August 2021 (2 pages) |
29 May 2021 | Current accounting period shortened from 29 May 2020 to 28 May 2020 (1 page) |
10 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
16 August 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 May 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
28 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
22 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
24 March 2017 | Current accounting period extended from 25 May 2017 to 31 May 2017 (1 page) |
24 March 2017 | Current accounting period extended from 25 May 2017 to 31 May 2017 (1 page) |
23 March 2017 | Total exemption small company accounts made up to 25 May 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 25 May 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 25 May 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 25 May 2015 (3 pages) |
23 May 2016 | Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page) |
23 May 2016 | Previous accounting period shortened from 26 May 2015 to 25 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Total exemption small company accounts made up to 27 May 2014 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 27 May 2014 (3 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
26 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
16 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
22 July 2014 | Registered office address changed from 149a Stamford Hill London N16 5LL to 50 Craven Park Road South Tottenham London N15 6AB on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 149a Stamford Hill London N16 5LL to 50 Craven Park Road South Tottenham London N15 6AB on 22 July 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 29 May 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 29 May 2013 (3 pages) |
21 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
25 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
21 May 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
26 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
26 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
3 June 2010 | Appointment of Beatty Stern as a director (2 pages) |
3 June 2010 | Appointment of Beatty Stern as a director (2 pages) |
4 May 2010 | Termination of appointment of Joseph Stern as a director (1 page) |
4 May 2010 | Termination of appointment of Joseph Stern as a director (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Joseph Stern on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Joseph Stern on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 4 amhurst parade amhurst park london N16 5AA (1 page) |
14 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 4 amhurst parade amhurst park london N16 5AA (1 page) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 January 2008 | Return made up to 22/12/05; no change of members (6 pages) |
14 January 2008 | Return made up to 22/12/06; no change of members (6 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (6 pages) |
14 January 2008 | Return made up to 22/12/07; full list of members (6 pages) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members
|
12 January 2005 | Return made up to 22/12/04; full list of members
|
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
10 November 2003 | Return made up to 22/12/02; full list of members (6 pages) |
10 November 2003 | Return made up to 22/12/02; full list of members (6 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Secretary resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
4 November 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
3 May 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
5 March 2002 | Return made up to 22/12/01; full list of members
|
5 March 2002 | Return made up to 22/12/01; full list of members
|
31 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 January 2000 | Return made up to 22/12/99; full list of members
|
20 January 2000 | Return made up to 22/12/99; full list of members
|
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 149 cleveland street london W1P 5PH (1 page) |
25 February 1998 | Return made up to 22/12/97; full list of members
|
25 February 1998 | Return made up to 22/12/97; full list of members
|
12 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
12 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
4 September 1996 | Accounting reference date notified as 31/05 (1 page) |
4 September 1996 | Accounting reference date notified as 31/05 (1 page) |
16 August 1996 | New director appointed (1 page) |
16 August 1996 | New director appointed (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 29 st andrews grove london N16 5NF (1 page) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 29 st andrews grove london N16 5NF (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page) |
22 December 1995 | Incorporation (20 pages) |
22 December 1995 | Incorporation (20 pages) |