London
E5 9AR
Director Name | Mrs Nicha Weiss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(17 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Shulem Zvi Englander |
---|---|
Status | Current |
Appointed | 25 January 2022(17 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Berish Englander |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 12 May 2005) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leweston Place London N16 6RH |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 September 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Baila Rochel Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Leweston Place London N16 6RH |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 September 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Berish Englander & Mrs Baila Rochel Englander 8.33% Ordinary |
---|---|
2 at £1 | Berish Englander & Mrs Sarah Englander & Eliasz Englander 8.33% Ordinary |
2 at £1 | Eliasz Englander & Mrs Sarah Englander & Jacob Shea Englander 8.33% Ordinary |
2 at £1 | Eliasz Englander & Mrs Sarah Englander & Mrs Nicha Weiss 8.33% Ordinary |
2 at £1 | Eliasz Englander & Pinkus Naftali Englander & Mrs Sarah Englander 8.33% Ordinary |
2 at £1 | Jacob Shea Englander & Mrs Bracha Englander 8.33% Ordinary |
2 at £1 | Mrs Hannah Zelda Weiss & Joseph Leib Weiss 8.33% Ordinary |
2 at £1 | Mrs Nicha Weiss 8.33% Ordinary |
2 at £1 | Mrs Sarah Englander & Eliasz Englander & Mrs Hannah Zelda Weiss 8.33% Ordinary |
2 at £1 | Mrs Sarah Englander & Eliasz Englander & Shulem Zvi Englander 8.33% Ordinary |
2 at £1 | Pinkus Naftali Englander & Mrs Esther Tila Englander 8.33% Ordinary |
2 at £1 | Shulem Zvi Englander & Mrs Rosa Pasia Englander 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £589,962 |
Gross Profit | £543,720 |
Net Worth | £1,256,285 |
Current Liabilities | £341,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
4 November 2022 | Delivered on: 10 November 2022 Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All present and future freehold or leasehold land including the land comprising stamford hill, 129/137, london N16 5RR (title no. NGL377723) pursuant to clause 3 and as further described in schedule 2 and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
14 July 2005 | Delivered on: 21 July 2005 Persons entitled: Canada Life Limited Classification: 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: 129 and 137 stamford hill london t/no NGL377723 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
---|---|
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
10 November 2020 | Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
15 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
18 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
21 February 2017 | Full accounts made up to 31 March 2016 (15 pages) |
21 February 2017 | Full accounts made up to 31 March 2016 (15 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
29 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
20 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
20 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (7 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (7 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (4 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
18 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (5 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (5 pages) |
21 July 2005 | Particulars of mortgage/charge (8 pages) |
21 July 2005 | Particulars of mortgage/charge (8 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Ad 12/04/05--------- £ si 10@1=10 £ ic 14/24 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 12/14 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 10@1=10 £ ic 14/24 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 10/12 (2 pages) |
19 April 2005 | Ad 12/04/05--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
8 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 March 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
21 February 2005 | New secretary appointed;new director appointed (3 pages) |
21 February 2005 | New director appointed (4 pages) |
21 February 2005 | New director appointed (4 pages) |
21 February 2005 | New secretary appointed;new director appointed (3 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
18 January 2005 | Incorporation (16 pages) |
18 January 2005 | Incorporation (16 pages) |