London
N16 6XS
Director Name | Mr Lemi Benedikt |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2001) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 64 Fairholt Road London N16 5HN |
Secretary Name | Hindi Benedikt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 64 Fairholt Road London N16 5HN |
Director Name | Ahron Rosenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 01 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 September 2011) |
Role | Scribe |
Country of Residence | Israel |
Correspondence Address | 11 Panimmeirot Jerusalem Israel |
Secretary Name | Judit Rosenberger |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 01 July 2001(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 March 2010) |
Role | House Wife |
Correspondence Address | 11 Panimmeirot Jerupaler Israel |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 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 | 22 August 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | E. Rosenberger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,456 |
Cash | £43,666 |
Current Liabilities | £70,194 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
1 February 1999 | Delivered on: 3 February 1999 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the present and future. Undertaking and all property and assets. Outstanding |
---|---|
1 February 1999 | Delivered on: 3 February 1999 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: Flat 23 heather lodge 8-12 heathland road stoke newington t/no: EGL156407. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
28 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
29 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
26 August 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Termination of appointment of Ahron Rosenberger as a director (1 page) |
29 August 2012 | Termination of appointment of Ahron Rosenberger as a director (1 page) |
22 August 2012 | Appointment of Mr Lemi Benedikt as a director (2 pages) |
22 August 2012 | Appointment of Mr Lemi Benedikt as a director (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Ahron Rosenberger on 15 March 2010 (2 pages) |
14 September 2010 | Director's details changed for Ahron Rosenberger on 15 March 2010 (2 pages) |
7 September 2010 | Termination of appointment of Judit Rosenberger as a secretary (1 page) |
7 September 2010 | Termination of appointment of Judit Rosenberger as a secretary (1 page) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
24 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
3 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
21 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
21 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
17 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
31 August 2003 | Return made up to 22/08/03; full list of members (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
11 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
16 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
16 October 2001 | Return made up to 22/08/01; full list of members (6 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-252 st anns road london N15 5BN (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250-252 st anns road london N15 5BN (1 page) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
16 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
16 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
14 December 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
30 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
30 September 1999 | Return made up to 22/08/99; no change of members (4 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
24 November 1998 | Resolutions
|
24 November 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
24 November 1998 | Resolutions
|
1 October 1998 | Return made up to 22/08/98; full list of members (6 pages) |
1 October 1998 | Return made up to 22/08/98; full list of members (6 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 250 st anns road london N15 5BN (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 250 st anns road london N15 5BN (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 43 wellington avenue london N15 6AX (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 43 wellington avenue london N15 6AX (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
22 August 1997 | Incorporation (14 pages) |
22 August 1997 | Incorporation (14 pages) |