London
N16 6DT
Secretary Name | Mr Rivka Eichenstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moundfield Road London N16 6DT |
Director Name | Mr Rivka Eichenstein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2017(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moundfield Road London N16 6DT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Secretary Name | Mr Aron Oberlander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Warwick Grove London E5 9HU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 87 St Ann's Road Stamford Hill London N15 6NJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Alexander Eichenstein 50.00% Ordinary |
---|---|
1 at £1 | Rivka Eichenstein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,245 |
Cash | £13,377 |
Current Liabilities | £1,441,557 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
13 October 2004 | Delivered on: 22 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 eastlake road lambeth london t/no SGL136420. Outstanding |
---|---|
15 June 2004 | Delivered on: 25 June 2004 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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. Outstanding |
15 December 2003 | Delivered on: 19 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 224 archway road london N6 5AX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 December 2002 | Delivered on: 5 December 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £198,750.00 and all other monies due or to become due from the company to the chargee. Particulars: 63 musjid road, london. Outstanding |
21 March 2002 | Delivered on: 10 April 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property shortley known as 408 hornsey road archway london N19 4EB all fixtures, fittings, plant and machinery which may from time to time be erected on or affixed to the property. Floating charge all other movable plant, machinery, implements, building materials of all kinds, utensils, firmiture and equipment now or from time to time placed on or used in or about the property belonging to the company. Floating charge the undertaking and all other property, assets and rights of the borrower whatsoever both present and future. Outstanding |
21 March 2002 | Delivered on: 10 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £195,000.00 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: 408 hornsey road archway london N19 4EB. Outstanding |
21 March 2002 | Delivered on: 10 April 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £422,000.00 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 faringdon road london EC1 3AP. Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 118 farringdon road, london EC1R 3AP. Outstanding |
19 July 2018 | Delivered on: 25 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 408 hornsey road, london, N19 4EB. Outstanding |
20 September 2017 | Delivered on: 20 September 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 49 eastlake road, london, SE5 9QJ and as more particularly described at the land registry: 49 eastlake road, london (SE5 9QJ). Outstanding |
16 April 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The leasehold property know as 355 roman road london E3 5PR registered under title number LN83898. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The leasehold property know as 1363A london road norbury london SW16 4BE registered under title number SGL520616. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The leasehold property known as 166 leytonstone high road london E15 1UA registered under title numbers EGL258625 and EGL258538. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The freehold property known as 8 belfast road london N16 6UH registered under title number LN225470. Notification of addition to or amendment of charge. Outstanding |
6 August 2008 | Delivered on: 12 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/18 high street aylesbury by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
6 August 2008 | Delivered on: 12 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27-27A harcourt road (and garage 28) bushey herts by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 August 1998 | Delivered on: 15 August 1998 Satisfied on: 2 April 2008 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over 49 eastlake road lambeth t/n-SGL136420. 335 roman road tower hamlets t/n-LN83898. 408 hornsey road islington t/n-NGL537894. (See form 395 for other property charged).. See the mortgage charge document for full details. Fully Satisfied |
12 August 1998 | Delivered on: 15 August 1998 Satisfied on: 2 April 2008 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage first floor flat 1363 london road croydon t/n-SGL520616. Second floor flat 1363 london road croydon t/n-SGL518183. First and second floor flat 9 beeston close hackney t/n-EGL274311. (See 395 for full property details).. See the mortgage charge document for full details. Fully Satisfied |
14 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 July 2023 | Previous accounting period shortened from 30 May 2023 to 31 December 2022 (1 page) |
11 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
3 January 2023 | Total exemption full accounts made up to 30 May 2022 (9 pages) |
1 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 30 May 2021 (9 pages) |
13 August 2021 | Registered office address changed from 37 Oldhill Street London N16 6LR to 87 st Ann's Road Stamford Hill London N15 6NJ on 13 August 2021 (1 page) |
12 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
8 October 2020 | Total exemption full accounts made up to 30 May 2020 (9 pages) |
4 June 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
31 October 2018 | Registration of charge 035596140018, created on 30 October 2018 (7 pages) |
17 October 2018 | Satisfaction of charge 9 in full (1 page) |
17 October 2018 | Satisfaction of charge 8 in full (1 page) |
25 July 2018 | Registration of charge 035596140017, created on 19 July 2018 (6 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 30 May 2017 (8 pages) |
20 September 2017 | Registration of charge 035596140016, created on 20 September 2017 (8 pages) |
20 September 2017 | Registration of charge 035596140016, created on 20 September 2017 (8 pages) |
27 July 2017 | Appointment of Mr Rivka Eichenstein as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Rivka Eichenstein as a director on 24 July 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
9 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
9 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
9 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
9 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
9 March 2017 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
11 February 2015 | All of the property or undertaking has been released from charge 9 (1 page) |
11 February 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
11 February 2015 | All of the property or undertaking has been released from charge 9 (1 page) |
11 February 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
11 February 2015 | All of the property or undertaking has been released from charge 7 (2 pages) |
11 February 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
26 February 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 May 2013 (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registration of charge 035596140012 (39 pages) |
7 May 2013 | Registration of charge 035596140012 (39 pages) |
7 May 2013 | Registration of charge 035596140013 (39 pages) |
7 May 2013 | Registration of charge 035596140013 (39 pages) |
7 May 2013 | Registration of charge 035596140014 (39 pages) |
7 May 2013 | Registration of charge 035596140015 (39 pages) |
7 May 2013 | Registration of charge 035596140015 (39 pages) |
7 May 2013 | Registration of charge 035596140014 (39 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 May 2012 (3 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (1 page) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
10 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 April 2004 | Return made up to 07/05/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 115 craven park road london N15 6BL (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 115 craven park road london N15 6BL (1 page) |
4 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 07/05/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
4 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
21 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
29 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
29 June 2000 | Return made up to 07/05/00; full list of members (8 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 August 1999 | Return made up to 07/05/99; full list of members (9 pages) |
23 August 1999 | Return made up to 07/05/99; full list of members (9 pages) |
15 August 1998 | Particulars of mortgage/charge (5 pages) |
15 August 1998 | Particulars of mortgage/charge (5 pages) |
15 August 1998 | Particulars of mortgage/charge (5 pages) |
15 August 1998 | Particulars of mortgage/charge (5 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
7 May 1998 | Incorporation (12 pages) |
7 May 1998 | Incorporation (12 pages) |