Hackney
London
N16 5NF
Director Name | Mr Abraham Berger |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Craven Park Road London N15 6BL |
Director Name | The Estate Of The Late Mr Erno Berger Erno Berger |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(1 day after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St Andrews Grove London N16 5NF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
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 | Erno Berger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,227 |
Cash | £43,809 |
Current Liabilities | £178,709 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
16 November 2022 | Delivered on: 21 November 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Flat 28 rowe house chatham place london E9 6LU. Outstanding |
---|---|
26 May 2022 | Delivered on: 26 May 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Flat 4 harley house, 155 hainault road, london E11 1DR EGL160413. Outstanding |
29 October 2021 | Delivered on: 4 November 2021 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 73 burwell road. London. E10 7QG. Outstanding |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 73 burwell road. London. E10 7QG. Outstanding |
19 July 2019 | Delivered on: 24 July 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 18 willington court. 8 mandeville street. London. E5 0DQ. Outstanding |
1 December 2015 | Delivered on: 15 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 5 clays court, stamford hill, london N16 5TZ registered at the land registry with leasehold title under title no NGL415545 and flat 23 mayfield house, northfield road, london N16 5RU registered at the land registry with leasehold title under title no EGL491000. Outstanding |
25 November 2015 | Delivered on: 30 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 May 2003 | Delivered on: 15 May 2003 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Outstanding |
23 March 2023 | Delivered on: 28 March 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 23A springfield, london, E5 9EF. Outstanding |
6 May 2003 | Delivered on: 15 May 2003 Persons entitled: Woolwich 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 charge all its right title and interest in all that f/h property k/a 57 jessam avenue london E5 t/no EGL282277 with the benefit of all rental income floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment assigns the goodwill of the mortgaged property. See the mortgage charge document for full details. Outstanding |
10 September 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
6 August 2019 | Registration of charge 044602730006, created on 1 August 2019 (3 pages) |
24 July 2019 | Registration of charge 044602730005, created on 19 July 2019 (3 pages) |
17 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
27 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
6 March 2019 | Termination of appointment of Erno Berger as a director on 5 March 2019 (1 page) |
25 July 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
24 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 May 2018 | Notification of Abraham Berger as a person with significant control on 1 June 2017 (2 pages) |
23 May 2018 | Cessation of Erno Berger as a person with significant control on 1 June 2017 (1 page) |
28 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
22 January 2018 | Appointment of Mr Abraham Berger as a director on 20 December 2017 (2 pages) |
19 July 2017 | Notification of Erno Berger as a person with significant control on 1 June 2017 (2 pages) |
19 July 2017 | Notification of Erno Berger as a person with significant control on 1 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
3 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
15 December 2015 | Registration of charge 044602730004, created on 1 December 2015 (32 pages) |
15 December 2015 | Registration of charge 044602730004, created on 1 December 2015 (32 pages) |
30 November 2015 | Registration of charge 044602730003, created on 25 November 2015 (34 pages) |
30 November 2015 | Registration of charge 044602730003, created on 25 November 2015 (34 pages) |
27 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
26 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
20 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 September 2007 | Return made up to 13/06/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
25 August 2006 | Return made up to 13/06/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 July 2005 | Return made up to 13/06/05; no change of members (2 pages) |
28 July 2005 | Return made up to 13/06/05; no change of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 13/06/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (9 pages) |
13 June 2002 | Incorporation (9 pages) |