London
N16 6JT
Director Name | Mrs Malka Hadasa Lew |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1998(1 day after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Moresby Road London E5 9LF |
Director Name | Mr Shlomo Lew |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1998(1 day after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moresby Road London E5 9LF |
Secretary Name | Mr Shlomo Lew |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1999(1 year after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Moresby Road London E5 9LF |
Director Name | Mr Leib Lowy |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2008(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Rabbinical Student |
Country of Residence | United Kingdom |
Correspondence Address | 6 Island House 47-51 Portland Avenue London N16 6HD |
Director Name | Mr David Gordon Fcca |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Ac |
Country of Residence | England |
Correspondence Address | 106 Lord Roberts Avenue Leigh On Sea Essex SS9 1NE |
Secretary Name | Mrs Catherine Mary Wolff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 86a Lower Lambricks Rayleigh Essex SS6 8DB |
Director Name | Marcel Galandauer |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 59 Fairholt Road London N16 5EW |
Registered Address | 6 Moresby Road London E5 9LF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,688 |
Net Worth | £1,355,159 |
Cash | £210,839 |
Current Liabilities | £7,070 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 24 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 May |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
23 February 2024 | Total exemption full accounts made up to 31 May 2023 (15 pages) |
---|---|
11 May 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
11 May 2023 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
24 February 2023 | Previous accounting period shortened from 25 May 2022 to 24 May 2022 (1 page) |
29 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
23 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
26 May 2021 | Current accounting period shortened from 26 May 2020 to 25 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (14 pages) |
27 February 2020 | Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
14 April 2019 | Total exemption full accounts made up to 31 May 2018 (14 pages) |
28 February 2019 | Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 February 2018 | Previous accounting period shortened from 29 May 2017 to 28 May 2017 (1 page) |
5 April 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
5 April 2017 | Total exemption full accounts made up to 31 May 2016 (11 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
1 June 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
1 June 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
9 May 2016 | Annual return made up to 25 March 2016 no member list (6 pages) |
9 May 2016 | Annual return made up to 25 March 2016 no member list (6 pages) |
29 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
29 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
22 August 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
22 August 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
7 May 2015 | Annual return made up to 25 March 2015 no member list (6 pages) |
7 May 2015 | Annual return made up to 25 March 2015 no member list (6 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
7 May 2014 | Annual return made up to 25 March 2014 no member list (6 pages) |
7 May 2014 | Annual return made up to 25 March 2014 no member list (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 April 2013 | Annual return made up to 25 March 2013 no member list (6 pages) |
16 April 2013 | Annual return made up to 25 March 2013 no member list (6 pages) |
3 April 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
3 April 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
11 March 2013 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 11 March 2013 (1 page) |
9 May 2012 | Annual return made up to 25 March 2012 no member list (6 pages) |
9 May 2012 | Annual return made up to 25 March 2012 no member list (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 April 2011 | Annual return made up to 25 March 2011 no member list (6 pages) |
28 April 2011 | Annual return made up to 25 March 2011 no member list (6 pages) |
2 July 2010 | Amended accounts made up to 31 May 2008 (11 pages) |
2 July 2010 | Amended accounts made up to 31 May 2008 (11 pages) |
16 June 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
16 June 2010 | Director's details changed for Mr Asher Zelig Lew on 25 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 25 March 2010 no member list (4 pages) |
16 June 2010 | Director's details changed for Mr Leib Lowy on 25 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Leib Lowy on 25 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Asher Zelig Lew on 25 March 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
5 November 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
24 October 2009 | Full accounts made up to 31 May 2007 (11 pages) |
24 October 2009 | Full accounts made up to 31 May 2007 (11 pages) |
12 May 2009 | Annual return made up to 25/03/09 (3 pages) |
12 May 2009 | Annual return made up to 25/03/09 (3 pages) |
15 December 2008 | Annual return made up to 25/03/08 (3 pages) |
15 December 2008 | Annual return made up to 25/03/08 (3 pages) |
21 November 2008 | Director appointed mr leib lowy (1 page) |
21 November 2008 | Appointment terminated director marcel galandauer (1 page) |
21 November 2008 | Appointment terminated director marcel galandauer (1 page) |
21 November 2008 | Director appointed mr leib lowy (1 page) |
15 May 2007 | Annual return made up to 25/03/07 (2 pages) |
15 May 2007 | Annual return made up to 25/03/07 (2 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (11 pages) |
12 June 2006 | Annual return made up to 25/03/06 (2 pages) |
12 June 2006 | Annual return made up to 25/03/06 (2 pages) |
11 May 2006 | Full accounts made up to 31 May 2005 (10 pages) |
11 May 2006 | Full accounts made up to 31 May 2005 (10 pages) |
2 June 2005 | Annual return made up to 25/03/05 (2 pages) |
2 June 2005 | Annual return made up to 25/03/05 (2 pages) |
13 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 June 2004 | Annual return made up to 25/03/04 (5 pages) |
22 June 2004 | Annual return made up to 25/03/04 (5 pages) |
14 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
13 May 2003 | Annual return made up to 25/03/03 (5 pages) |
13 May 2003 | Annual return made up to 25/03/03 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
22 May 2002 | Annual return made up to 25/03/02 (4 pages) |
22 May 2002 | Annual return made up to 25/03/02 (4 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 September 2001 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
28 September 2001 | Total exemption full accounts made up to 31 May 2000 (10 pages) |
2 July 2001 | Annual return made up to 25/03/01
|
2 July 2001 | Annual return made up to 25/03/01
|
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
3 April 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
22 April 2000 | Annual return made up to 25/03/00 (4 pages) |
22 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 April 2000 | Full accounts made up to 31 May 1999 (9 pages) |
22 April 2000 | Annual return made up to 25/03/00 (4 pages) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Annual return made up to 25/03/99
|
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Annual return made up to 25/03/99
|
2 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: c/o private bus. & tax ser. 119A hamlet court road, westcliff on sea essex SS0 7EW (1 page) |
2 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: c/o private bus. & tax ser. 119A hamlet court road, westcliff on sea essex SS0 7EW (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
25 March 1998 | Incorporation (19 pages) |
25 March 1998 | Incorporation (19 pages) |