London
N16 6JP
Director Name | Mr Shulem Berger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Eli Kernkraut |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Director Name | Mr Abraham Chaim Rapaport |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 23 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fountayne House Fountayne Road London N16 7EA |
Director Name | Mendel Berger |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2002) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Secretary Name | Mrs Rosi Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(6 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Cedra Court Cazenove Road London N16 6AT |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Eliasz Englander & Heinrich Feldman & Mortimer Rabin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,071 |
Cash | £44 |
Current Liabilities | £70,488 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 September |
20 November 1997 | Delivered on: 27 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: 11, 13, 15, 17 and 19 broad street, mangotsfield,kingswood, avon borough council title number GR10896 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business. Outstanding |
---|---|
20 November 1997 | Delivered on: 27 November 1997 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking property assets and rights. Outstanding |
23 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
25 October 2023 | Application to strike the company off the register (4 pages) |
20 September 2023 | Previous accounting period shortened from 24 September 2022 to 23 September 2022 (1 page) |
21 June 2023 | Previous accounting period shortened from 25 September 2022 to 24 September 2022 (1 page) |
10 November 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
25 July 2022 | Cessation of Sarah Rapaport as a person with significant control on 3 March 2022 (1 page) |
24 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
17 March 2022 | Cessation of Chaskel Berger as a person with significant control on 3 March 2022 (1 page) |
17 March 2022 | Notification of Sarama Limited as a person with significant control on 3 March 2022 (2 pages) |
17 March 2022 | Cessation of Ester Kernkraut as a person with significant control on 3 March 2022 (1 page) |
17 March 2022 | Cessation of Shulem Berger as a person with significant control on 3 March 2022 (1 page) |
10 March 2022 | Notification of Ester Kernkraut as a person with significant control on 21 November 2020 (2 pages) |
10 March 2022 | Notification of Sarah Rapaport as a person with significant control on 21 November 2020 (2 pages) |
10 March 2022 | Notification of Shulem Berger as a person with significant control on 21 November 2020 (2 pages) |
10 March 2022 | Notification of Chaskel Berger as a person with significant control on 21 November 2020 (2 pages) |
8 March 2022 | Cessation of Mortimer Rabin as a person with significant control on 21 November 2020 (1 page) |
8 March 2022 | Cessation of Heinrich Feldman as a person with significant control on 21 November 2020 (1 page) |
8 March 2022 | Cessation of Eliasz Englander as a person with significant control on 21 November 2020 (1 page) |
21 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
20 September 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
21 June 2021 | Previous accounting period shortened from 26 September 2020 to 25 September 2020 (1 page) |
9 November 2020 | Termination of appointment of Rosi Berger as a secretary on 10 October 2019 (1 page) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
26 June 2017 | Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page) |
11 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 September 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
21 September 2016 | Previous accounting period shortened from 28 September 2015 to 27 September 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
24 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
26 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Secretary's particulars changed (1 page) |
20 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
20 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
26 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
26 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 December 2002 | Return made up to 18/10/02; full list of members (6 pages) |
9 December 2002 | Return made up to 18/10/02; full list of members (6 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | Director resigned (1 page) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (5 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (5 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (8 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (5 pages) |
20 October 2000 | Return made up to 18/10/00; full list of members (5 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members (7 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
24 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
24 November 1998 | Return made up to 18/10/98; full list of members (8 pages) |
19 December 1997 | Return made up to 18/10/97; full list of members (7 pages) |
19 December 1997 | Return made up to 18/10/97; full list of members (7 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1997 | Ad 24/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
7 November 1996 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
6 November 1996 | Memorandum and Articles of Association (4 pages) |
6 November 1996 | New secretary appointed (3 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | New secretary appointed (3 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: 6 stoke newington road london N16 7XN (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 6 stoke newington road london N16 7XN (1 page) |
6 November 1996 | Memorandum and Articles of Association (4 pages) |
6 November 1996 | Director resigned (1 page) |
18 October 1996 | Incorporation (13 pages) |
18 October 1996 | Incorporation (13 pages) |