Barking
IG11 0TP
Director Name | Chaya Eva Katz |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Maybells Commercial Estate Ripple Road Barking IG11 0TP |
Director Name | Robert Katz |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Maybells Commercial Estate Ripple Road Barking IG11 0TP |
Director Name | Mr Howard Larry Cohen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Maybells Commercial Estate Ripple Road Barking IG11 0TP |
Director Name | Mr Paul Richard James |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Maybells Commercial Estate Ripple Road Barking Essex IG11 0DP |
Director Name | Mr Ephraim Levi Scheiner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Woodlands London NW11 9QT |
Secretary Name | Robert Katz |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Princes Park Avenue London Nw11 Ojs |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 1cfl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1084084 |
Telephone region | Unknown |
Registered Address | 923 Finchley Road Golders Green London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Chaya Eva Katz 25.00% Ordinary |
---|---|
25 at £1 | Howard Cohen 25.00% Ordinary |
25 at £1 | Nachman Dov Heller 25.00% Ordinary |
25 at £1 | Robert Katz 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,047,501 |
Cash | £220,838 |
Current Liabilities | £580,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
23 February 2016 | Delivered on: 23 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
5 January 2016 | Delivered on: 5 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
16 March 2004 | Delivered on: 17 March 2004 Persons entitled: Hsbc 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. Outstanding |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
8 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
20 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
8 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Paul Richard James as a director on 3 April 2019 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 May 2018 | Director's details changed for Mr Howard Larry Cohen on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Robert Katz on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Chaya Eva Katz on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Nachman Dov Heller on 17 May 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 April 2018 | Notification of Chaya Eva Katz as a person with significant control on 1 July 2016 (2 pages) |
13 April 2018 | Notification of Howard Larry Cohen as a person with significant control on 1 July 2016 (2 pages) |
13 April 2018 | Notification of Nachman Dov Heller as a person with significant control on 1 July 2016 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Change of details for Mr Robert Chatz as a person with significant control on 1 July 2016 (2 pages) |
3 August 2017 | Change of details for Mr Robert Chatz as a person with significant control on 1 July 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 February 2016 | Registration of charge 047217100003, created on 23 February 2016 (13 pages) |
23 February 2016 | Registration of charge 047217100003, created on 23 February 2016 (13 pages) |
5 January 2016 | Registration of charge 047217100002, created on 5 January 2016 (26 pages) |
5 January 2016 | Registration of charge 047217100002, created on 5 January 2016 (26 pages) |
5 January 2016 | Registration of charge 047217100002, created on 5 January 2016 (26 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Termination of appointment of Robert Katz as a secretary (1 page) |
1 May 2013 | Termination of appointment of Robert Katz as a secretary (1 page) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Robert Katz on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Chaya Eva Katz on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Chaya Eva Katz on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Robert Katz on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Robert Katz on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Chaya Eva Katz on 2 October 2009 (2 pages) |
18 February 2010 | Termination of appointment of Ephraim Scheiner as a director (1 page) |
18 February 2010 | Appointment of Mr Howard Larry Cohen as a director (2 pages) |
18 February 2010 | Appointment of Mr Howard Larry Cohen as a director (2 pages) |
18 February 2010 | Termination of appointment of Ephraim Scheiner as a director (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
13 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 August 2008 | Return made up to 03/04/08; full list of members (5 pages) |
15 August 2008 | Return made up to 03/04/08; full list of members (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
22 June 2007 | Return made up to 03/04/07; full list of members (3 pages) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 03/04/06; full list of members
|
17 May 2006 | Return made up to 03/04/06; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 03/04/05; full list of members (9 pages) |
17 May 2005 | Return made up to 03/04/05; full list of members (9 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
6 May 2004 | Return made up to 03/04/04; full list of members
|
6 May 2004 | Return made up to 03/04/04; full list of members
|
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 May 2003 | Ad 03/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
3 April 2003 | Incorporation (16 pages) |
3 April 2003 | Incorporation (16 pages) |