London
E5 9BG
Director Name | Mrs Hindy Biberfeld |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(21 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craven Walk London N16 6BS |
Secretary Name | Mrs Hindy Biberfeld |
---|---|
Status | Current |
Appointed | 20 April 2020(21 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 15 Craven Walk London N16 6BS |
Director Name | Mrs Minia Meisels |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Overlea Road London E5 9BG |
Secretary Name | Mrs Hindy Biberfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craven Walk London N16 6BS |
Director Name | Jacob Meisels |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 41 Ashtead Road London N16 |
Director Name | Mrs Minia Meisels |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Status | Resigned |
Appointed | 20 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Overlea Road London E5 9BG |
Director Name | Mrs Sarah Halberstam |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | 41 Ashtead Road London E5 9BG |
Director Name | Mr Jacob Meisels |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4910 15th Avenue New York 11219 United States |
Director Name | Mr Chaim Michael Biberfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Craven Walk London N16 6BS |
Secretary Name | David Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 April 2020) |
Role | Company Director |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Malka Meisels |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 June 2011(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Clapton Common London E5 9AG |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London N15 6AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Mrs Minia Meisels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,288,588 |
Current Liabilities | £908,602 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
29 August 2008 | Delivered on: 11 September 2008 Persons entitled: Graf Commercial Services Limited 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: 29 overlea road clapton london t/no LN34036. Outstanding |
---|
10 June 2020 | Appointment of Mrs Hindy Biberfeld as a secretary on 20 April 2020 (2 pages) |
---|---|
10 June 2020 | Appointment of Mrs Hindy Biberfeld as a director on 20 April 2020 (2 pages) |
10 June 2020 | Termination of appointment of Malka Meisels as a director on 20 April 2020 (1 page) |
10 June 2020 | Termination of appointment of David Holden as a secretary on 20 April 2020 (1 page) |
5 June 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
31 July 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
17 April 2018 | Notification of Minia Meisels as a person with significant control on 30 June 2016 (2 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2018 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
14 February 2018 | Satisfaction of charge 1 in full (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 July 2015 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2015-07-19
|
6 August 2014 | Compulsory strike-off action has been suspended (1 page) |
6 August 2014 | Compulsory strike-off action has been suspended (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
4 July 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 August 2011 | Appointment of Malka Meisels as a director (3 pages) |
9 August 2011 | Appointment of Malka Meisels as a director (3 pages) |
7 July 2011 | Termination of appointment of a director (2 pages) |
7 July 2011 | Termination of appointment of a director (2 pages) |
6 July 2011 | Termination of appointment of a director (2 pages) |
6 July 2011 | Termination of appointment of a director (2 pages) |
1 July 2011 | Termination of appointment of Chaim Biberfield as a director (2 pages) |
1 July 2011 | Termination of appointment of Chaim Biberfield as a director (2 pages) |
23 May 2011 | Appointment of Minia Meisels as a director (3 pages) |
23 May 2011 | Appointment of Minia Meisels as a director (3 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Appointment of David Holden as a secretary (3 pages) |
21 January 2011 | Appointment of David Holden as a secretary (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Mr Chaim Michael Biberfield on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Chaim Michael Biberfield on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Chaim Michael Biberfield on 1 October 2009 (2 pages) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | Compulsory strike-off action has been suspended (1 page) |
11 December 2009 | Compulsory strike-off action has been suspended (1 page) |
10 September 2009 | Appointment terminated director jacob meisels (1 page) |
10 September 2009 | Appointment terminated director jacob meisels (1 page) |
15 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 115 craven park road london N15 6BL (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 115 craven park road london N15 6BL (1 page) |
15 June 2009 | Return made up to 17/03/09; full list of members (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 August 2008 | Appointment terminated secretary hindy biberfeld (1 page) |
26 August 2008 | Appointment terminated secretary hindy biberfeld (1 page) |
26 August 2008 | Director appointed mr chaim michael biberfield (1 page) |
26 August 2008 | Director appointed mr chaim michael biberfield (1 page) |
19 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/03/08; full list of members (3 pages) |
15 August 2008 | Return made up to 17/03/07; full list of members (3 pages) |
15 August 2008 | Return made up to 17/03/07; full list of members (3 pages) |
12 August 2008 | Return made up to 17/03/06; full list of members (3 pages) |
12 August 2008 | Return made up to 17/03/06; full list of members (3 pages) |
2 July 2008 | Director appointed jacob meisels (2 pages) |
2 July 2008 | Director appointed jacob meisels (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2007 | Director resigned (1 page) |
3 March 2007 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Return made up to 17/03/05; full list of members (6 pages) |
19 September 2005 | Return made up to 17/03/05; full list of members (6 pages) |
19 September 2005 | New director appointed (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
6 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 17/03/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 17/03/03; full list of members (6 pages) |
2 July 2003 | Return made up to 17/03/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 150 clapton common london E5 9AG (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 150 clapton common london E5 9AG (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: venitt and greaves 115 craven park road london N15 6BL (1 page) |
21 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: venitt and greaves 115 craven park road london N15 6BL (1 page) |
21 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 17/03/01; full list of members
|
9 May 2001 | Return made up to 17/03/01; full list of members
|
31 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2000 | Return made up to 17/03/00; full list of members
|
25 October 2000 | Return made up to 17/03/00; full list of members
|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 43 wellington avenue london N15 6AX (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 43 wellington avenue london N15 6AX (1 page) |
17 March 1999 | Incorporation (14 pages) |
17 March 1999 | Incorporation (14 pages) |