London
N16 6BT
Director Name | Mrs Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mr Joshua Sternlicht |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Director Name | Mr Abraham Y Klein |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Secretary Name | Mr Abraham Y Klein |
---|---|
Nationality | American |
Status | Current |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Milton Gross |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1998(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 July 2005) |
Role | Company Director |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 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 | 19 June 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 |
99 at £1 | Shulem B. Association LTD 99.00% Ordinary |
---|---|
1 at £1 | Abraham Klein & Shulem B. Association LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,100 |
Cash | £15,257 |
Current Liabilities | £4,270,323 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
7 January 2010 | Delivered on: 12 January 2010 Satisfied on: 16 January 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land known as 22 croydon road caterham and 1-6 (inclusive) courtland road and 78 to 92 (even numbers) 92B and 94 to 98 (even numbers) rose hill oxford t/n SY417630, together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details. Fully Satisfied |
---|---|
7 January 2010 | Delivered on: 12 January 2010 Satisfied on: 16 January 2015 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 September 1998 | Delivered on: 19 October 1998 Persons entitled: Wiseheights Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The undertaking and all the property and other assets of whatsoever nature both present and future including its uncalled capital for the time being of the company. Outstanding |
29 September 1998 | Delivered on: 19 October 1998 Persons entitled: Wiseheights Limited 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 301, 303 and 305 mitcham road mitcham t/n-SY6428. L/h land lying to the south east of mitcham road mitcham t/n-SGL97265. L/h 14 to 24 (even numbers) london road barking t/n-EGL4602. (See 395 for further property charged).. See the mortgage charge document for full details. Outstanding |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
9 January 2023 | Appointment of Mr Samuel Berger as a director on 9 January 2023 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
8 February 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
30 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
25 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
24 June 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
13 June 2019 | Previous accounting period shortened from 26 September 2018 to 30 June 2018 (1 page) |
31 January 2019 | Notification of Gerson Berger Association Limited as a person with significant control on 1 July 2018 (2 pages) |
31 January 2019 | Cessation of Shulem B. Association Limited as a person with significant control on 1 July 2018 (1 page) |
20 July 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
25 June 2018 | Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
14 September 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
26 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Shulem B. Association Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Shulem B. Association Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 28 September 2016 to 27 September 2016 (1 page) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
25 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
2 November 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
2 November 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
24 September 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
24 September 2015 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 January 2015 | Satisfaction of charge 4 in full (4 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
21 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (8 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
31 March 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 19/06/09; full list of members (5 pages) |
16 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
16 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
20 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
28 July 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
12 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 19/06/03; full list of members (7 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 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 October 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
9 October 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2000 (9 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2000 (9 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 1999 (9 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 1999 (9 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
23 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
20 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
25 June 1999 | Return made up to 19/06/99; full list of members (20 pages) |
25 June 1999 | Return made up to 19/06/99; full list of members (20 pages) |
19 October 1998 | Particulars of mortgage/charge (5 pages) |
19 October 1998 | Particulars of mortgage/charge (5 pages) |
19 October 1998 | Particulars of mortgage/charge (8 pages) |
19 October 1998 | Particulars of mortgage/charge (8 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New director appointed (4 pages) |
5 August 1998 | New director appointed (6 pages) |
5 August 1998 | New director appointed (4 pages) |
5 August 1998 | New director appointed (4 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 August 1998 | New director appointed (4 pages) |
5 August 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
5 August 1998 | New secretary appointed;new director appointed (3 pages) |
5 August 1998 | Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1998 | New director appointed (4 pages) |
5 August 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
5 August 1998 | Ad 22/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 August 1998 | New director appointed (6 pages) |
5 August 1998 | New director appointed (4 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | New secretary appointed;new director appointed (3 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Resolutions
|
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
19 June 1998 | Incorporation (14 pages) |
19 June 1998 | Incorporation (14 pages) |