London
N15 6UB
Secretary Name | Esther Doris Kraus |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 44 Wargrave Avenue London N15 6UB |
Director Name | Mr David Kraus |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wargrave Avenue London Inside M25 Zone N15 6UB |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Telephone | 020 88007067 |
---|---|
Telephone region | London |
Registered Address | 44 Wargrave Avenue London N15 6UB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
1 at £1 | Adina Nechama Kraus 5.00% Ordinary B |
---|---|
1 at £1 | Avrohom Chaim Kraus 5.00% Ordinary B |
1 at £1 | Avrohom Eliezer Kraus 5.00% Ordinary A |
1 at £1 | Ayala Simcha Kraus 5.00% Ordinary A |
1 at £1 | Brocha Freilich 5.00% Ordinary C |
1 at £1 | Chaya Sima Freilich 5.00% Ordinary C |
1 at £1 | David Aryeh Kraus 5.00% Ordinary A |
1 at £1 | Dina Miriam Freilich 5.00% Ordinary C |
1 at £1 | Elisheva Rochel Kraus 5.00% Ordinary B |
1 at £1 | Fagy Rifka Kraus 5.00% Ordinary B |
1 at £1 | Hadassa Freilich 5.00% Ordinary C |
1 at £1 | Miriam Brocho Kraus 5.00% Ordinary A |
1 at £1 | Moshe Boruch Kraus 5.00% Ordinary B |
1 at £1 | Moshe Zvi Freilich 5.00% Ordinary C |
1 at £1 | Mrs E.d. Kraus 5.00% Ordinary |
1 at £1 | Osher Freilich 5.00% Ordinary C |
1 at £1 | Paul Kraus 5.00% Ordinary |
1 at £1 | Rifka Freilich 5.00% Ordinary C |
1 at £1 | Shlomo Freilich 5.00% Ordinary C |
1 at £1 | Vivienne Rose Kraus 5.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £98,374 |
Cash | £5,804 |
Current Liabilities | £459,872 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
30 December 2004 | Delivered on: 8 January 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 403A green lanes london t/n MX190734. 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 |
---|
11 April 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Director's details changed for Paul Kraus on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (11 pages) |
8 March 2010 | Director's details changed for Paul Kraus on 8 March 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2009 | Return made up to 26/01/09; full list of members (9 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 February 2008 | Return made up to 26/01/08; full list of members (9 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Return made up to 26/01/06; no change of members (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2005 | Return made up to 26/01/05; no change of members (6 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
28 April 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 January 2003 | Return made up to 26/01/03; full list of members (12 pages) |
15 April 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2002 | Return made up to 26/01/02; full list of members (13 pages) |
20 April 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 January 2001 | Return made up to 26/01/01; full list of members (13 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 January 2000 | Return made up to 26/01/00; full list of members (13 pages) |
16 April 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 January 1999 | Return made up to 26/01/99; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 January 1998 | Return made up to 26/01/98; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 February 1997 | Return made up to 26/01/97; full list of members; amend (7 pages) |
28 January 1997 | Return made up to 26/01/97; full list of members
|
28 January 1997 | Registered office changed on 28/01/97 from: 47 wargrave avenue london (1 page) |
21 June 1996 | Ad 19/06/96--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
4 June 1996 | Memorandum and Articles of Association (9 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 44 wargrave avenue london N15 6UB (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 43 wellington avenue london N15 6AX (1 page) |
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
26 January 1996 | Incorporation (15 pages) |