Woodford Green
Essex
IG8 8HD
Director Name | Mr Leopold Braver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2016(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Sylvia Freund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 547 Bedford Avenue Brooklyn New York 11211 |
Secretary Name | Mr Leopold Braver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Osbaldeston Road London N16 6ND |
Secretary Name | Mr Leopold Braver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 10 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 141 Osbaldeston Road London N16 6ND |
Director Name | Mr Leopold Braver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Osbaldeston Road London N16 6ND |
Secretary Name | Sylvia Freund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2006) |
Role | Company Director |
Correspondence Address | 547 Bedford Avenue Brooklyn New York 11211 |
Secretary Name | Esther Braver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 2008) |
Role | Housewife |
Correspondence Address | 141 Osbaldeston Road London N16 6ND |
Director Name | Mrs Sylvia Freund |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Secretary Name | Mrs Sylvia Freund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | 547 Bedford Avenue Brooklyn New York 11211 |
Director Name | Mr Moses Jacobowitz |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(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 | 19 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | FS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 2004) |
Correspondence Address | The Charter House Charter Mews 18 Beehive Lane Ilford Essex IG1 3RD |
Registered Address | 36 Ravensdale Road London N16 6SH |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Sylvia Freund 99.00% Ordinary |
---|---|
1 at £1 | Leopold Braver 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,052 |
Cash | £4,662 |
Current Liabilities | £9,802 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
12 August 2021 | Delivered on: 16 August 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: Freehold property - 138 clarendon road, hyde, SK14 2LJ - title no: GM118463. Outstanding |
---|---|
22 February 2017 | Delivered on: 23 February 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Freehold property - 171 gloucester road, croydon, CR0 2DW - title no: SGL476218. Outstanding |
25 January 2007 | Delivered on: 1 February 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: 171 gloucester road croydon surrey t/n SGL476218 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
9 January 2002 | Delivered on: 24 January 2002 Satisfied on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2002 | Delivered on: 22 January 2002 Satisfied on: 12 January 2007 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: By way of legal mortgage the property k/a 171 gloucester road, croyden cro 2DW. 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. Fully Satisfied |
27 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
16 December 2019 | Registered office address changed from 39 Castlewood Road London N16 6DL England to 36 Ravensdale Road London N16 6SH on 16 December 2019 (1 page) |
5 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
5 August 2019 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 39 Castlewood Road London N16 6DL on 5 August 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
23 February 2017 | Registration of charge 041817710004, created on 22 February 2017 (4 pages) |
23 February 2017 | Registration of charge 041817710004, created on 22 February 2017 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
6 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
20 September 2016 | Termination of appointment of Moses Jacobowitz as a director on 12 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
20 September 2016 | Termination of appointment of Moses Jacobowitz as a director on 12 September 2016 (1 page) |
17 May 2016 | Appointment of Mr Leopold Braver as a director on 16 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Sylvia Freund as a director on 16 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Leopold Braver as a director on 16 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Sylvia Freund as a director on 16 May 2016 (1 page) |
23 March 2016 | Secretary's details changed for Mr Leopold Braver on 15 February 2016 (1 page) |
23 March 2016 | Secretary's details changed for Mr Leopold Braver on 15 February 2016 (1 page) |
23 March 2016 | Director's details changed for Mrs Sylvia Freund on 15 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mrs Sylvia Freund on 15 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Moses Jacobowitz on 15 February 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Moses Jacobowitz on 15 February 2016 (2 pages) |
22 March 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016 (1 page) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Secretary's details changed for Mr Leopold Braver on 18 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Sylvia Freund on 18 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Moses Jacobowitz on 18 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mrs Sylvia Freund on 18 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Moses Jacobowitz on 18 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Mr Leopold Braver on 18 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mr Moses Jacobowitz as a director (2 pages) |
22 December 2011 | Appointment of Mr Moses Jacobowitz as a director (2 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 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 June 2008 | Appointment terminated secretary esther braver (1 page) |
3 June 2008 | Appointment terminated secretary esther braver (1 page) |
3 June 2008 | Appointment terminated director leopold braver (1 page) |
3 June 2008 | Appointment terminated director leopold braver (1 page) |
29 May 2008 | Appointment terminated secretary sylvia freund (1 page) |
29 May 2008 | Appointment terminated secretary sylvia freund (1 page) |
28 May 2008 | Secretary appointed mrs sylvia freund (1 page) |
28 May 2008 | Secretary appointed mrs sylvia freund (1 page) |
27 May 2008 | Secretary appointed mr leopold braver (1 page) |
27 May 2008 | Director appointed mrs sylvia freund (1 page) |
27 May 2008 | Director appointed mrs sylvia freund (1 page) |
27 May 2008 | Secretary appointed mr leopold braver (1 page) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
16 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 19/03/05; full list of members (6 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
24 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
29 July 2003 | Return made up to 19/03/03; full list of members
|
29 July 2003 | Return made up to 19/03/03; full list of members
|
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
29 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 September 2001 | Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 2L cara house 339 seven sisters road london N15 6RD (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
19 March 2001 | Incorporation (12 pages) |
19 March 2001 | Incorporation (12 pages) |