London
E5 9HS
Secretary Name | Sarah Grosz |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2005(8 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 34 Knightland Road London E5 9HS |
Director Name | Ms Debbie Herzog |
---|---|
Date of Birth | January 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 167 Kyverdale Road London N16 6PS |
Director Name | Mr Isaac Herzog |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 167 Kyverdale Road London N16 6PS |
Director Name | Mrs Rachel Halberstam |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 52 Chardmore Road London N16 6JH |
Director Name | Gustov Freedman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 1545 Fifty Street Brooklyn New York 11204 |
Secretary Name | Suri Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(4 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 31 May 2005) |
Role | Usa |
Correspondence Address | 1545 50th Street Brooklyn New York 11219 |
Director Name | Sholem Gluck |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 07 February 2024) |
Role | Stationery |
Country of Residence | United Kingdom |
Correspondence Address | 19 Elm Park Avenue London N15 6AL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 153 Clapton Common London E5 9AE |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | £10,783 |
Cash | £26,085 |
Current Liabilities | £47,036 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
25 August 2010 | Delivered on: 4 September 2010 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
11 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
20 October 2020 | Appointment of Mrs Rachel Halberstam as a director on 20 October 2020 (2 pages) |
10 July 2020 | Notification of Sarah Grosz as a person with significant control on 8 July 2020 (2 pages) |
10 July 2020 | Change of details for Mr Eugen Grosz as a person with significant control on 8 July 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
4 February 2020 | Appointment of Ms Debbie Herzog as a director on 4 February 2020 (2 pages) |
4 February 2020 | Appointment of Mr Isaac Herzog as a director on 4 February 2020 (2 pages) |
22 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
22 October 2019 | Previous accounting period extended from 25 January 2019 to 31 January 2019 (1 page) |
25 November 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
14 September 2017 | Change of details for Mr Eugen Grosz as a person with significant control on 13 September 2017 (2 pages) |
14 September 2017 | Change of details for Mr Eugen Grosz as a person with significant control on 13 September 2017 (2 pages) |
26 March 2017 | Total exemption small company accounts made up to 26 January 2016 (4 pages) |
26 March 2017 | Total exemption small company accounts made up to 26 January 2016 (4 pages) |
29 December 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
2 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
2 October 2016 | Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page) |
13 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Total exemption small company accounts made up to 28 January 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 28 January 2015 (4 pages) |
29 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 29 January 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 29 January 2014 (4 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
22 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 30 January 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 January 2013 (4 pages) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
30 October 2013 | Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page) |
17 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 February 2010 | Director's details changed for Eugen Grosz on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Eugen Grosz on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Sholem Gluck on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Eugen Grosz on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Sholem Gluck on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Eugen Grosz on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Eugen Grosz on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Eugen Grosz on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Sholem Gluck on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 March 2009 | Return made up to 09/01/08; full list of members (4 pages) |
9 March 2009 | Return made up to 09/01/08; full list of members (4 pages) |
9 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 09/01/07; full list of members (4 pages) |
4 March 2009 | Return made up to 09/01/07; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 June 2007 | Return made up to 16/12/06; full list of members (2 pages) |
29 June 2007 | Return made up to 16/12/06; full list of members (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 115 craven park road london N15 6BL (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 115 craven park road london N15 6BL (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 June 2006 | Return made up to 16/12/05; full list of members (2 pages) |
14 June 2006 | Return made up to 16/12/05; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
5 April 2004 | Ad 30/01/03--------- £ si 98@1 (2 pages) |
5 April 2004 | Return made up to 09/01/04; full list of members (7 pages) |
5 April 2004 | Return made up to 09/01/04; full list of members (7 pages) |
5 April 2004 | Ad 30/01/03--------- £ si 98@1 (2 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 March 2003 | Return made up to 09/01/03; full list of members (7 pages) |
12 March 2003 | Return made up to 09/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 August 2002 | Return made up to 09/01/02; full list of members (6 pages) |
17 August 2002 | Return made up to 09/01/02; full list of members (6 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
26 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
25 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
25 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 8 hadley court cazenove road london N16 6JU (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 8 hadley court cazenove road london N16 6JU (1 page) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
5 March 1999 | Return made up to 09/01/99; no change of members (4 pages) |
5 March 1999 | Return made up to 09/01/99; no change of members (4 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
29 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 May 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
12 June 1997 | Registered office changed on 12/06/97 from: 43 wellington avenue london N15 6AX (1 page) |
12 June 1997 | Registered office changed on 12/06/97 from: 43 wellington avenue london N15 6AX (1 page) |
9 January 1997 | Incorporation (14 pages) |
9 January 1997 | Incorporation (14 pages) |