London
N15 6AT
Secretary Name | Rivka Lubelsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Elm Park Avenue London N15 6AT |
Director Name | Mr Solomon Kritzler |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(14 years after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Darenth Road Stamford Hill London N16 6EJ |
Secretary Name | Jacob Grohman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 43 Darenth Road London N16 6ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 82021881 |
---|---|
Telephone region | London |
Registered Address | 115 Craven Park Road London N15 6BL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Mr Gabriel Lubelsky 50.00% Ordinary |
---|---|
1 at £1 | Salomon Kritzler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,056 |
Cash | £11,941 |
Current Liabilities | £212,096 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (3 days from now) |
4 May 2018 | Delivered on: 9 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 23-25 homerton high street london. For more details please refer to the instrument. Outstanding |
---|---|
3 April 2018 | Delivered on: 3 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 July 2017 | Delivered on: 1 August 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
19 July 2017 | Delivered on: 1 August 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 23-25 homerton high street, london E9 6JP registered at hm land registry with title absolute under title number EGL221341. Outstanding |
22 June 2004 | Delivered on: 7 July 2004 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: L/H property k/a 3A & 3B fairweather wharf, timberwharf road, london N16 6DB. 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 |
4 December 2001 | Delivered on: 13 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 323 high road, ilford, essex, IG1, t/no EGL20802. Outstanding |
16 August 2001 | Delivered on: 25 August 2001 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: 8 clayton court watermint quay london N16 t/no;-EGL203102. 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 |
19 June 2001 | Delivered on: 3 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 May 1999 | Delivered on: 27 May 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 to 27 homerton high street london t/n-EGL221341.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
1 April 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
4 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Registration of charge 037354460009, created on 4 May 2018 (41 pages) |
3 April 2018 | Registration of charge 037354460008, created on 3 April 2018 (43 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Registration of charge 037354460007, created on 19 July 2017 (11 pages) |
1 August 2017 | Registration of charge 037354460007, created on 19 July 2017 (11 pages) |
1 August 2017 | Registration of charge 037354460006, created on 19 July 2017 (17 pages) |
1 August 2017 | Registration of charge 037354460006, created on 19 July 2017 (17 pages) |
24 July 2017 | Director's details changed for Mr Salomon Kritzler on 1 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Salomon Kritzler on 1 July 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
16 December 2013 | Appointment of Mr Salomon Kritzler as a director (2 pages) |
16 December 2013 | Appointment of Mr Salomon Kritzler as a director (2 pages) |
16 December 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
24 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: 115 craven park road london N15 6BL (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 115 craven park road london N15 6BL (1 page) |
8 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
8 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Ad 25/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2006 | Ad 25/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2006 | Return made up to 18/03/06; full list of members (2 pages) |
16 June 2006 | Return made up to 18/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 June 2005 | Return made up to 18/03/05; no change of members (2 pages) |
25 June 2005 | Return made up to 18/03/05; no change of members (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Return made up to 18/03/03; full list of members (6 pages) |
4 June 2003 | Return made up to 18/03/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
3 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 18/03/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
17 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
18 March 1999 | Incorporation (14 pages) |
18 March 1999 | Incorporation (14 pages) |