London
E5 9AR
Director Name | Mrs Hannah Zelda Weiss |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1998(2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141b Upper Clapton Road London E5 9DB |
Secretary Name | Pinkus Naftali Englander |
---|---|
Status | Current |
Appointed | 25 January 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 6 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(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 | 12 February 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
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 |
8 at £1 | Baila Rochel Englander 8.00% Ordinary |
---|---|
8 at £1 | Berish Englander 8.00% Ordinary |
8 at £1 | Bracha Englander 8.00% Ordinary |
8 at £1 | Esther Tila Englander 8.00% Ordinary |
8 at £1 | Hannah Zelda Weiss 8.00% Ordinary |
8 at £1 | Jacob Shea Englander 8.00% Ordinary |
8 at £1 | Joseph Leib Weiss 8.00% Ordinary |
8 at £1 | Pinkus Naftali Englander 8.00% Ordinary |
8 at £1 | Rosa Pasia Englander 8.00% Ordinary |
8 at £1 | Shulem Zvi Englander 8.00% Ordinary |
2 at £1 | Eliasz Englander 2.00% Special |
2 at £1 | Sarah Englander 2.00% Special |
16 at £1 | Nicha Weiss 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,808 |
Gross Profit | £127,030 |
Net Worth | £3,642,301 |
Cash | £49 |
Current Liabilities | £61,616 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
16 August 2016 | Delivered on: 19 August 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flats 1-6 hilltop 44 commonwealth road caterham surrey t/no SY111772. Outstanding |
---|---|
12 June 2013 | Delivered on: 27 June 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings on the east side of croxton road, thetford t/no:NK74411. Notification of addition to or amendment of charge. Outstanding |
12 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 July 2011 Persons entitled: Norwich Union Mortgage Finance LTD 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: L/H land and buildings being unit 5210 magna park hunter boulevard lutterworth - t/no LT302194 all buildings erections and fixtures, see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 19 December 2008 Satisfied on: 26 July 2011 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: All the rights, titles, benefits and interests present or future of the company to all moneys (the assigned rights) see image for full details. Fully Satisfied |
20 May 1998 | Delivered on: 22 May 1998 Satisfied on: 13 December 2012 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as therein defined). Particulars: The l/h property k/a unit 5210 magna park lutterworth leicestershire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
10 November 2020 | Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
20 December 2019 | Resolutions
|
31 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
18 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
19 August 2016 | Registration of charge 035092360005, created on 16 August 2016 (17 pages) |
19 August 2016 | Registration of charge 035092360005, created on 16 August 2016 (17 pages) |
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 June 2013 | Registration of charge 035092360004 (16 pages) |
27 June 2013 | Registration of charge 035092360004 (16 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page) |
3 April 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (13 pages) |
20 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (9 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (8 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (8 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (5 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (5 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (5 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (5 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 February 2006 | Return made up to 12/02/06; full list of members (5 pages) |
27 February 2006 | Return made up to 12/02/06; full list of members (5 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
17 February 2005 | Return made up to 12/02/05; full list of members (10 pages) |
17 February 2005 | Return made up to 12/02/05; full list of members (10 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
7 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (10 pages) |
18 February 2004 | Return made up to 12/02/04; full list of members (10 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (10 pages) |
18 February 2003 | Return made up to 12/02/03; full list of members (10 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (10 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (10 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
6 March 2001 | Return made up to 12/02/01; full list of members (10 pages) |
6 March 2001 | Return made up to 12/02/01; full list of members (10 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
28 February 2000 | Return made up to 12/02/00; full list of members (13 pages) |
28 February 2000 | Return made up to 12/02/00; full list of members (13 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 February 1999 | Return made up to 12/02/99; full list of members (11 pages) |
26 February 1999 | Return made up to 12/02/99; full list of members (11 pages) |
28 April 1998 | New director appointed (3 pages) |
28 April 1998 | New director appointed (3 pages) |
8 April 1998 | Ad 23/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | New director appointed (4 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 April 1998 | New secretary appointed;new director appointed (4 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Registered office changed on 08/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
8 April 1998 | Ad 23/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
8 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
8 April 1998 | New director appointed (4 pages) |
8 April 1998 | New secretary appointed;new director appointed (4 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
12 February 1998 | Incorporation (14 pages) |
12 February 1998 | Incorporation (14 pages) |