London
N16 6DT
Director Name | Samuel Steinmetz |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 November 2000(7 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 21 Colberg Place London N16 5RA |
Director Name | Mr Chaim Gottesfeld |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(19 years, 8 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 | Leibel Leon Kahan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 April 2015) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 51 Heathland Road London N16 5PQ |
Secretary Name | Leibel Leon Kahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 April 2015) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 51 Heathland Road London N16 5PQ |
Director Name | Mr Ephraim Gottesfeld |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(11 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2019) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Secretary Name | Binyomin Goldberg |
---|---|
Status | Resigned |
Appointed | 01 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 April 2024) |
Role | Company Director |
Correspondence Address | C/O 32 Castlewood Road London N16 6DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 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 | £1,567,059 |
Net Worth | -£7,627 |
Cash | £809 |
Current Liabilities | £42,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 24 March |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
7 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
6 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
31 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
23 December 2019 | Termination of appointment of Ephraim Gottesfeld as a director on 10 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Chaim Gottesfeld as a director on 10 December 2019 (2 pages) |
24 May 2019 | Registered office address changed from 206 High Road London N15 4NP to C/O 32 Castlewood Road London N16 6DW on 24 May 2019 (1 page) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
18 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
12 September 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
4 April 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
4 April 2016 | Annual return made up to 28 March 2016 no member list (4 pages) |
15 March 2016 | Full accounts made up to 31 March 2015 (16 pages) |
15 March 2016 | Full accounts made up to 31 March 2015 (16 pages) |
15 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
2 July 2015 | Full accounts made up to 31 March 2014 (17 pages) |
2 July 2015 | Full accounts made up to 31 March 2014 (17 pages) |
10 June 2015 | Termination of appointment of Leibel Leon Kahan as a director on 1 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Leibel Leon Kahan as a director on 1 April 2015 (1 page) |
10 June 2015 | Termination of appointment of Leibel Leon Kahan as a director on 1 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Leibel Leon Kahan as a secretary on 30 April 2015 (1 page) |
2 June 2015 | Termination of appointment of Leibel Leon Kahan as a secretary on 30 April 2015 (1 page) |
2 June 2015 | Appointment of Binyomin Goldberg as a secretary on 1 May 2015 (2 pages) |
2 June 2015 | Appointment of Binyomin Goldberg as a secretary on 1 May 2015 (2 pages) |
2 June 2015 | Appointment of Binyomin Goldberg as a secretary on 1 May 2015 (2 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
30 March 2015 | Annual return made up to 28 March 2015 no member list (5 pages) |
2 April 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 28 March 2014 no member list (5 pages) |
7 March 2014 | Full accounts made up to 31 March 2013 (14 pages) |
7 March 2014 | Full accounts made up to 31 March 2013 (14 pages) |
25 November 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
25 November 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
3 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
15 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
15 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
21 November 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
21 November 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
30 March 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
30 March 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
14 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
14 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
28 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
28 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
5 December 2011 | Appointment of Mr Ephraim Gottesfeld as a director (2 pages) |
5 December 2011 | Appointment of Mr Ephraim Gottesfeld as a director (2 pages) |
28 March 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
28 March 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
18 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
18 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
28 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
28 May 2010 | Full accounts made up to 31 March 2009 (13 pages) |
7 April 2010 | Director's details changed for Samuel Steinmetz on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Pinchas Schneebalg on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Pinchas Schneebalg on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Leibel Leon Kahan on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Leibel Leon Kahan on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 no member list (4 pages) |
7 April 2010 | Director's details changed for Pinchas Schneebalg on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Leibel Leon Kahan on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Samuel Steinmetz on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Samuel Steinmetz on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 30 March 2010 no member list (4 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
30 March 2009 | Annual return made up to 30/03/09 (3 pages) |
30 March 2009 | Annual return made up to 30/03/09 (3 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 May 2008 | Annual return made up to 31/03/08 (4 pages) |
8 May 2008 | Annual return made up to 31/03/08 (4 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 April 2007 | Annual return made up to 31/03/07 (4 pages) |
28 April 2007 | Annual return made up to 31/03/07 (4 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (9 pages) |
31 May 2006 | Full accounts made up to 31 March 2005 (9 pages) |
6 April 2006 | Annual return made up to 31/03/06 (4 pages) |
6 April 2006 | Annual return made up to 31/03/06 (4 pages) |
2 March 2006 | Delivery ext'd 3 mth 31/03/06 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 31/03/06 (1 page) |
12 April 2005 | Annual return made up to 31/03/05 (4 pages) |
12 April 2005 | Annual return made up to 31/03/05 (4 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 November 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
20 April 2004 | Annual return made up to 31/03/04 (4 pages) |
20 April 2004 | Annual return made up to 31/03/04 (4 pages) |
26 March 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
26 March 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
12 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
12 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 May 2003 | Annual return made up to 31/03/03 (4 pages) |
2 May 2003 | Annual return made up to 31/03/03 (4 pages) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 April 2002 | Annual return made up to 31/03/02
|
30 April 2002 | Annual return made up to 31/03/02
|
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 April 2001 | Annual return made up to 31/03/01 (4 pages) |
23 April 2001 | Annual return made up to 31/03/01 (4 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | New director appointed (2 pages) |
11 December 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
31 March 2000 | Incorporation (23 pages) |
31 March 2000 | Incorporation (23 pages) |