London
N16 6JP
Secretary Name | Mr Chaim David Deutsch |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Heathland Road London N16 5NH |
Director Name | Mr Joel Berger |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(15 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
Secretary Name | Mr Yehuda Berger |
---|---|
Status | Current |
Appointed | 13 May 2021(15 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
Director Name | Mr Shulem Berger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Mr Joseph Eichler |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Moresby Road London E5 9LF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(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 | 20 April 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor Unit 1 Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £984,163 |
Net Worth | £668,932 |
Cash | £16,418 |
Current Liabilities | £191,196 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 20 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
28 April 2010 | Delivered on: 5 May 2010 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: 26A lampard grove, stoke newington, london t/no EGL522103 and 325879 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 March 2010 | Delivered on: 1 April 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 March 2021 | Cessation of Joseph Eichler as a person with significant control on 1 January 2021 (1 page) |
---|---|
1 March 2021 | Termination of appointment of Joseph Eichler as a director on 1 January 2021 (1 page) |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
24 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page) |
21 April 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
21 April 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
30 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 April 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
28 April 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
19 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (15 pages) |
19 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Current accounting period extended from 27 March 2015 to 31 March 2015 (1 page) |
29 December 2014 | Current accounting period extended from 27 March 2015 to 31 March 2015 (1 page) |
8 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (12 pages) |
8 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (12 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 April 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
29 April 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page) |
4 June 2013 | Termination of appointment of Shulem Berger as a director (3 pages) |
4 June 2013 | Termination of appointment of Shulem Berger as a director (3 pages) |
22 April 2013 | Annual return made up to 20 April 2013 no member list (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 no member list (5 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
20 July 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 July 2012 (2 pages) |
20 April 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
20 April 2012 | Annual return made up to 20 April 2012 no member list (5 pages) |
20 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
20 March 2012 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
3 May 2011 | Annual return made up to 20 April 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 20 April 2011 no member list (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
23 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
13 May 2010 | Annual return made up to 20 April 2010 no member list (4 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2010 | Memorandum and Articles of Association (17 pages) |
31 March 2010 | Memorandum and Articles of Association (17 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
22 May 2009 | Annual return made up to 20/04/09 (3 pages) |
22 May 2009 | Annual return made up to 20/04/09 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 April 2008 | Annual return made up to 20/04/08 (3 pages) |
29 April 2008 | Annual return made up to 20/04/08 (3 pages) |
6 March 2008 | Director's change of particulars / joseph eichler / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / joseph eichler / 06/03/2008 (1 page) |
27 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 November 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
23 April 2007 | Annual return made up to 20/04/07 (2 pages) |
23 April 2007 | Annual return made up to 20/04/07 (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (5 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (5 pages) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
20 April 2006 | Incorporation (22 pages) |
20 April 2006 | Incorporation (22 pages) |