London
N16 6JJ
Director Name | Mrs Sara Oestreicher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2010(12 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Secretary Name | City Properties Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2015(17 years after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Filey Avenue London N16 6JJ |
Director Name | Mr Alexander Oestreicher |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100-100a Northwold Rd Northwold Road London E5 8RL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 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 |
50 at £1 | Pinchas Oestreicher 50.00% Ordinary |
---|---|
50 at £1 | Sara Oestreicher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,292,410 |
Cash | £97,001 |
Current Liabilities | £1,114,170 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
8 October 2013 | Delivered on: 9 October 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 85 fawcett estate, clapton road, london E5 9AX including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge. Outstanding |
---|---|
8 October 2013 | Delivered on: 9 October 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 12 jessam avenue, london, E5 9DU including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge. Outstanding |
16 September 2005 | Delivered on: 20 September 2005 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 forburg road stamford hill london t/no LN209790 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Outstanding |
2 September 2002 | Delivered on: 3 September 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all property and assets of the company, both present and future. Outstanding |
2 September 2002 | Delivered on: 3 September 2002 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: F/H property k/a 133 kyverdale road, stamford hill, l/b of hackney t/no. NGL257057. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details. Outstanding |
7 April 1998 | Delivered on: 10 April 1998 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The rents licence fees and all other sums of money recoverable by the company from the property k/a stuart and windsor house the royals,victoria park,park royal,london tn's NGL635617,NGL635618 and AGL17072 with all buildings and fixtures and the benefit of guarantees and rent deposits. Outstanding |
7 April 1998 | Delivered on: 10 April 1998 Satisfied on: 10 October 2013 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Theproperty known as stuart and windsor house the royals,victoria park,park royal,london tn's NGL635617,NGL635618 and AGL17072 with all buildings and fixtures and the benefit of guarantees and rent deposits. 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. Fully Satisfied |
13 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 January 2021 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
16 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
19 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 June 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 April 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
18 March 2019 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
16 March 2019 | Previous accounting period extended from 24 March 2018 to 30 June 2018 (1 page) |
18 December 2018 | Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
14 November 2017 | Termination of appointment of Alexander Oestreicher as a director on 21 December 2016 (1 page) |
14 November 2017 | Termination of appointment of Pinchas Oestreicher as a director on 28 November 2015 (1 page) |
14 November 2017 | Termination of appointment of Alexander Oestreicher as a director on 21 December 2016 (1 page) |
14 November 2017 | Termination of appointment of Pinchas Oestreicher as a director on 28 November 2015 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
16 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
16 March 2017 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
16 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
16 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
5 January 2016 | Appointment of Mr Alexander Oestreicher as a director on 1 November 2015 (2 pages) |
5 January 2016 | Appointment of Mr Alexander Oestreicher as a director on 1 November 2015 (2 pages) |
20 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
20 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 April 2015 | Appointment of City Properties Management Limited as a secretary on 11 March 2015 (3 pages) |
9 April 2015 | Appointment of City Properties Management Limited as a secretary on 11 March 2015 (3 pages) |
19 March 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2014 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 2 April 2013 to 1 April 2013 (1 page) |
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
21 December 2013 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
21 December 2013 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
21 December 2013 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
10 October 2013 | Satisfaction of charge 1 in full (4 pages) |
9 October 2013 | Registration of charge 035160970006 (6 pages) |
9 October 2013 | Registration of charge 035160970007 (6 pages) |
9 October 2013 | Registration of charge 035160970007 (6 pages) |
9 October 2013 | Registration of charge 035160970006 (6 pages) |
10 July 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 March 2013 | Appointment of Mr Pinchas Oestreicher as a director (2 pages) |
18 March 2013 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
18 March 2013 | Appointment of Mr Pinchas Oestreicher as a director (2 pages) |
18 March 2013 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
18 March 2013 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Appointment of Mrs Sara Oestreicher as a director (3 pages) |
22 March 2010 | Appointment of Mrs Sara Oestreicher as a director (3 pages) |
22 March 2010 | Termination of appointment of Pinchas Oestreicher as a director (2 pages) |
22 March 2010 | Termination of appointment of Pinchas Oestreicher as a director (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Return made up to 24/02/08; full list of members (5 pages) |
18 February 2008 | Return made up to 24/02/08; full list of members (5 pages) |
18 February 2008 | Resolutions
|
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) |
28 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 July 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
31 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
1 February 2005 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
1 February 2005 | Accounting reference date extended from 31/03/04 to 05/04/04 (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
12 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
12 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 April 2003 | Return made up to 24/02/03; full list of members (5 pages) |
1 April 2003 | Return made up to 24/02/03; full list of members (5 pages) |
27 March 2003 | Location of register of members (1 page) |
27 March 2003 | Location of register of members (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 | Registered office changed on 27/03/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
3 September 2002 | Particulars of mortgage/charge (4 pages) |
3 September 2002 | Particulars of mortgage/charge (4 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Return made up to 24/02/02; full list of members (5 pages) |
15 April 2002 | Return made up to 24/02/02; full list of members (5 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
23 March 2001 | Return made up to 24/02/01; full list of members (5 pages) |
23 March 2001 | Return made up to 24/02/01; full list of members (5 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 June 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 June 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 24/02/00; full list of members (6 pages) |
22 November 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
22 November 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
22 March 1999 | Return made up to 24/02/99; full list of members (7 pages) |
22 March 1999 | Return made up to 24/02/99; full list of members (7 pages) |
18 March 1999 | Secretary's particulars changed (1 page) |
18 March 1999 | Secretary's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | Ad 03/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 1999 | New director appointed (3 pages) |
28 January 1999 | Ad 03/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 1999 | New director appointed (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
9 March 1998 | Secretary resigned (1 page) |
24 February 1998 | Incorporation (14 pages) |
24 February 1998 | Incorporation (14 pages) |