London
N15 6BL
Director Name | Mr Abraham Schreiber |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | Mr Pinchas Schreiber |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grangecourt Road London N16 5EG |
Secretary Name | Mrs Malke Schreiber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grangecourt Road London N16 5EG |
Secretary Name | Mrs Reisel Blech |
---|---|
Status | Resigned |
Appointed | 09 May 2012(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 26 May 2017) |
Role | Company Director |
Correspondence Address | 6 Heathland Road Stamford Hill London |
Director Name | Mr Mordechai Schreiber |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
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 |
60 at £1 | Pinchas Schreiber 60.00% Ordinary |
---|---|
40 at £1 | Mrs Malke Schreiber 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,396 |
Cash | £5,843 |
Current Liabilities | £249,447 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 June 2007 | Delivered on: 7 July 2007 Persons entitled: Nationwide Building Society 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 27 kelshall court brown. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
7 January 2005 | Delivered on: 11 January 2005 Persons entitled: Egt Finance 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: The f/h property k/a beech cottage 71 manor road bournemouth t/n DT271605 and other immovable property together with all buildings attached to the property trade and other fixed plant and machinery. Outstanding |
24 February 2003 | Delivered on: 5 March 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 1 to 8 (inclusive) arrowhead parade harrow middx title number NGL261900. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 February 2003 | Delivered on: 5 March 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
7 February 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 24 December 2022 to 23 December 2022 (1 page) |
22 September 2023 | Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page) |
11 May 2023 | Notification of Mordechai Schreiber as a person with significant control on 1 February 2022 (2 pages) |
11 May 2023 | Cessation of Pinchas Schreiber as a person with significant control on 1 January 2022 (1 page) |
14 March 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 September 2022 | Previous accounting period shortened from 26 December 2021 to 25 December 2021 (1 page) |
24 March 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
24 December 2021 | Previous accounting period shortened from 27 December 2020 to 26 December 2020 (1 page) |
27 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
14 July 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
17 March 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
17 March 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2018 | Termination of appointment of Pinchas Schreiber as a director on 30 September 2017 (1 page) |
2 February 2018 | Termination of appointment of Mordechai Schreiber as a director on 30 September 2017 (1 page) |
2 February 2018 | Appointment of Mr Abraham Schreiber as a director on 30 September 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Appointment of Mr Abraham Schreiber as a secretary on 5 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Abraham Schreiber as a secretary on 5 July 2017 (2 pages) |
7 June 2017 | Appointment of Mr Mordechai Schreiber as a director on 26 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Reisel Blech as a secretary on 26 May 2017 (1 page) |
7 June 2017 | Appointment of Mr Mordechai Schreiber as a director on 26 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Reisel Blech as a secretary on 26 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Termination of appointment of Malke Schreiber as a secretary (1 page) |
9 May 2012 | Termination of appointment of Malke Schreiber as a secretary (1 page) |
9 May 2012 | Appointment of Mrs Reisel Blech as a secretary (2 pages) |
9 May 2012 | Appointment of Mrs Reisel Blech as a secretary (2 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 November 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
29 May 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 149 albion road london N16 9JU (1 page) |
20 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 149 albion road london N16 9JU (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 149 albion road london N16 9JU (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 149 albion road london N16 9JU (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 43 wellington avenue london N15 6AX (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 43 wellington avenue london N15 6AX (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
31 December 2001 | Incorporation (14 pages) |
31 December 2001 | Incorporation (14 pages) |