London
N16 5NF
Director Name | Mr Ephraim Gottesfeld |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jessam Avenue London E5 9DU |
Director Name | Mrs Bella Ovitz |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Director Name | Itzik Kraus |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2006) |
Role | Student |
Correspondence Address | 11 Holmwood Court Stamford Hill London N16 5RY |
Director Name | Abraham Rosenberg |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 August 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5c Northfield Road London N16 5RL |
Secretary Name | Abraham Rosenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 August 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 5c Northfield Road London N16 5RL |
Director Name | Gershon Berger |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2015) |
Role | Student |
Country of Residence | England |
Correspondence Address | 10 Cazenove Mansions Cazenove Road London N16 6AR |
Director Name | Michael Schloss |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 September 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 32 St Andrews Grove London N16 5NE |
Director Name | Mr Yisroel Vogel |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 December 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(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 | 08 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O 32 Castlewood Road London N16 6DW |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £621,111 |
Net Worth | £293,949 |
Cash | £14,049 |
Current Liabilities | £3,600 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 05 April |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
12 January 2021 | Total exemption full accounts made up to 5 April 2020 (19 pages) |
---|---|
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 5 April 2019 (18 pages) |
31 December 2019 | Termination of appointment of Yisroel Vogel as a director on 24 December 2019 (1 page) |
31 December 2019 | Appointment of Mrs Bella Ovitz as a director on 24 December 2019 (2 pages) |
30 May 2019 | Registered office address changed from 206 High Road London N15 4NP to C/O 32 Castlewood Road London N16 6DW on 30 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
1 August 2016 | Appointment of Mr Yisroel Vogel as a director on 6 April 2015 (2 pages) |
1 August 2016 | Appointment of Mr Yisroel Vogel as a director on 6 April 2015 (2 pages) |
13 July 2016 | Full accounts made up to 5 April 2016 (12 pages) |
13 July 2016 | Full accounts made up to 5 April 2016 (12 pages) |
7 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
7 March 2016 | Annual return made up to 6 March 2016 no member list (3 pages) |
18 September 2015 | Termination of appointment of Gershon Berger as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gershon Berger as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gershon Berger as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Michael Schloss as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Michael Schloss as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Michael Schloss as a director on 1 September 2015 (1 page) |
15 September 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
15 September 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
15 September 2015 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
9 March 2015 | Annual return made up to 6 March 2015 no member list (5 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
11 March 2014 | Annual return made up to 6 March 2014 no member list (5 pages) |
17 October 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
17 October 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
17 October 2013 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
19 August 2013 | Termination of appointment of Abraham Rosenberg as a director (1 page) |
19 August 2013 | Termination of appointment of Abraham Rosenberg as a secretary (1 page) |
19 August 2013 | Termination of appointment of Abraham Rosenberg as a secretary (1 page) |
19 August 2013 | Termination of appointment of Abraham Rosenberg as a director (1 page) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
6 March 2013 | Annual return made up to 6 March 2013 no member list (7 pages) |
13 November 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
13 November 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
13 November 2012 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
9 March 2012 | Annual return made up to 6 March 2012 no member list (7 pages) |
13 October 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
13 October 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
13 October 2011 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
7 March 2011 | Annual return made up to 6 March 2011 no member list (7 pages) |
21 October 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
21 October 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
21 October 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
8 March 2010 | Director's details changed for Mr Isaac Feldman on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Schloss on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Gershon Berger on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Abraham Rosenberg on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Schloss on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Gershon Berger on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Isaac Feldman on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Gershon Berger on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Isaac Feldman on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Abraham Rosenberg on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 no member list (5 pages) |
8 March 2010 | Director's details changed for Abraham Rosenberg on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Michael Schloss on 1 January 2010 (2 pages) |
19 November 2009 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
19 November 2009 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
19 November 2009 | Total exemption full accounts made up to 5 April 2009 (12 pages) |
6 March 2009 | Annual return made up to 06/03/09 (3 pages) |
6 March 2009 | Annual return made up to 06/03/09 (3 pages) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
26 November 2008 | Total exemption full accounts made up to 5 April 2008 (12 pages) |
11 April 2008 | Annual return made up to 08/03/08 (5 pages) |
11 April 2008 | Annual return made up to 08/03/08 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 5 April 2007 (12 pages) |
21 November 2007 | Total exemption small company accounts made up to 5 April 2007 (12 pages) |
21 November 2007 | Total exemption small company accounts made up to 5 April 2007 (12 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
24 March 2007 | Annual return made up to 08/03/07 (6 pages) |
24 March 2007 | Annual return made up to 08/03/07 (6 pages) |
17 January 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
17 January 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
17 January 2007 | Total exemption full accounts made up to 5 April 2006 (14 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 March 2006 | Annual return made up to 08/03/06
|
16 March 2006 | Annual return made up to 08/03/06
|
28 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
28 December 2005 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
22 March 2005 | Annual return made up to 08/03/05 (5 pages) |
22 March 2005 | Annual return made up to 08/03/05 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
11 March 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
27 January 2005 | Delivery ext'd 3 mth 05/04/04 (1 page) |
27 January 2005 | Delivery ext'd 3 mth 05/04/04 (1 page) |
5 July 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
30 March 2004 | Annual return made up to 08/03/04 (5 pages) |
30 March 2004 | Annual return made up to 08/03/04 (5 pages) |
17 November 2003 | Delivery ext'd 3 mth 05/04/03 (1 page) |
17 November 2003 | Delivery ext'd 3 mth 05/04/03 (1 page) |
6 July 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
6 July 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
6 July 2003 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
8 March 2003 | Annual return made up to 08/03/03 (5 pages) |
8 March 2003 | Annual return made up to 08/03/03 (5 pages) |
26 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
26 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
30 April 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
9 March 2002 | Annual return made up to 08/03/02 (4 pages) |
9 March 2002 | Annual return made up to 08/03/02 (4 pages) |
5 December 2001 | Delivery ext'd 3 mth 05/04/01 (1 page) |
5 December 2001 | Delivery ext'd 3 mth 05/04/01 (1 page) |
2 April 2001 | Annual return made up to 08/03/01
|
2 April 2001 | Annual return made up to 08/03/01
|
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 206 high road london N15 4NP (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 206 high road london N15 4NP (1 page) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
9 May 2000 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
8 March 2000 | Incorporation (22 pages) |
8 March 2000 | Incorporation (22 pages) |