London
N16 6NJ
Secretary Name | Chana Oestreicher |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2006(9 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Secretary Name | Mrs Sara Oestreicher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | Martin Oestreicher |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 28 January 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moresby Road London E5 9LE |
Director Name | Mrs Chana Ostreicher |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 January 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 162 Osbaldeston Road London N16 6NJ |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 162 Osbaldeston Road London N16 6NJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
30 at £1 | Abraham Ostreicher 33.33% Ordinary |
---|---|
30 at £1 | Allan Frankel 33.33% Ordinary |
30 at £1 | Chaim Breisch 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £831,459 |
Cash | £23,696 |
Current Liabilities | £302,955 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 March |
Latest Return | 3 September 2023 (8 months ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 2 weeks from now) |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property being plantagenet house, victoria road, park royal registered at the land registry with title absolute under title number AGL59862. Outstanding |
---|---|
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
23 December 1997 | Delivered on: 2 January 1998 Satisfied on: 18 February 2015 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plantagenet house,"the royals",victoria road,park royal,london NW10.t/no.presently part NGL635617 and NGL635618 and all buildings,fixtures and fixed plant and machinery from time to time on such property together with all estates,rights,title,options and privileges appurtenant to,or benefitting,the same including all beneficial interests of the company in the property.floating charge the undertaking and all other property,assets and rights of the company from time to time not otherwise effectively charged by the commercial mortgage.. See the mortgage charge document for full details. Fully Satisfied |
27 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
9 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
5 January 2022 | Notification of Rifka Breisch as a person with significant control on 3 September 2018 (2 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 November 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
14 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
26 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
5 January 2017 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
2 April 2015 | Registration of charge 034532850003, created on 31 March 2015 (3 pages) |
2 April 2015 | Registration of charge 034532850003, created on 31 March 2015 (3 pages) |
2 April 2015 | Registration of charge 034532850002, created on 31 March 2015 (16 pages) |
2 April 2015 | Registration of charge 034532850002, created on 31 March 2015 (16 pages) |
18 February 2015 | Satisfaction of charge 1 in full (2 pages) |
18 February 2015 | Satisfaction of charge 1 in full (2 pages) |
6 January 2015 | Termination of appointment of Chana Ostreicher as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Chana Ostreicher as a director on 2 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Chana Ostreicher as a director on 2 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 December 2011 (1 page) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Termination of appointment of Pinchas Oestreicher as a director (1 page) |
1 July 2011 | Termination of appointment of Pinchas Oestreicher as a director (1 page) |
27 May 2011 | Appointment of Mr Pinchas Oestreicher as a director (2 pages) |
27 May 2011 | Appointment of Mr Pinchas Oestreicher as a director (2 pages) |
27 May 2011 | Appointment of Mrs Chana Ostreicher as a director (2 pages) |
27 May 2011 | Appointment of Mrs Chana Ostreicher as a director (2 pages) |
17 May 2011 | Termination of appointment of Sara Oestreicher as a secretary (1 page) |
17 May 2011 | Termination of appointment of Sara Oestreicher as a secretary (1 page) |
11 May 2011 | Termination of appointment of Pinchas Oestreicher as a director (1 page) |
11 May 2011 | Termination of appointment of Pinchas Oestreicher as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2010 | Termination of appointment of Martin Oestreicher as a director (1 page) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Termination of appointment of Martin Oestreicher as a director (1 page) |
15 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
24 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 21/10/06; full list of members (3 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 March 2006 | Return made up to 21/10/05; full list of members (3 pages) |
24 March 2006 | Return made up to 21/10/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 November 2004 | Return made up to 21/10/04; full list of members (5 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | Secretary's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Return made up to 21/10/04; full list of members (5 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 October 2003 | Return made up to 21/10/03; full list of members (5 pages) |
26 October 2003 | Return made up to 21/10/03; full list of members (5 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of members (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
24 October 2002 | Return made up to 21/10/02; full list of members (5 pages) |
24 October 2002 | Return made up to 21/10/02; full list of members (5 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (15 pages) |
28 January 2002 | Full accounts made up to 31 March 2000 (14 pages) |
28 January 2002 | Full accounts made up to 31 March 2000 (14 pages) |
4 December 2001 | Return made up to 23/10/01; full list of members (5 pages) |
4 December 2001 | Return made up to 23/10/01; full list of members (5 pages) |
30 October 2000 | Return made up to 21/10/00; full list of members (5 pages) |
30 October 2000 | Return made up to 21/10/00; full list of members (5 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
3 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
3 October 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
29 June 2000 | Full accounts made up to 31 December 1998 (13 pages) |
29 June 2000 | Full accounts made up to 31 December 1998 (13 pages) |
10 November 1999 | Secretary's particulars changed (1 page) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 21/10/99; full list of members (6 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
22 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
22 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
10 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
10 September 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Ad 05/11/97--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP (1 page) |
17 November 1997 | Registered office changed on 17/11/97 from: 6 princes park avenue london NW11 0JP (1 page) |
17 November 1997 | Ad 05/11/97--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
21 October 1997 | Incorporation (14 pages) |
21 October 1997 | Incorporation (14 pages) |