London
N16 6QB
Secretary Name | Mr Aron Nezri |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2007(2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Braydon Road London N16 6QB |
Director Name | Mr Schloime Rand |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2012(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Palm Court Queen Elizabeths Walk London N16 5XA |
Director Name | Mr Jacob Meir Dreyfuss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40 Lingwood Road London E5 9BN |
Director Name | Mr Chaskel Rand |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Queen Elizabeth Walk London N16 5UQ |
Registered Address | 10 Palm Court Queen Elizabeths Walk London N16 5XA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
333.4k at £1 | Aron Nexri 50.00% Ordinary B |
---|---|
333.4k at £1 | Schloime Rand 50.00% Ordinary B |
1 at £1 | Aron Nezri 0.00% Ordinary A |
1 at £1 | Schloime Rand 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£27,232 |
Cash | £14,922 |
Current Liabilities | £629,540 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 20 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 20 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
15 February 2013 | Delivered on: 21 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 1-11 bessemer way great yarmouth norfolk t/no's NK370861 NK370862 NK370863 NK370864 NK370866 NK370867 NK370868 NK370869 and NK370870 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 January 2013 | Delivered on: 5 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
16 March 2012 | Delivered on: 20 March 2012 Satisfied on: 2 February 2013 Persons entitled: Aubrey Weis Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1 bessemer way, harfreys industrial estate, great yarmouth, t/no: NK370861. Fully Satisfied |
22 January 2008 | Delivered on: 23 January 2008 Satisfied on: 16 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-11 bessemer way harleys industrial estate great yarmouth norfolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 December 2007 | Delivered on: 20 December 2007 Satisfied on: 20 March 2012 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
18 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 24 March 2019 (9 pages) |
15 December 2019 | Previous accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 24 March 2018 (9 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 24 March 2017 (9 pages) |
5 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 24 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 24 March 2015 (7 pages) |
23 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 December 2014 | Total exemption small company accounts made up to 24 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 24 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (5 pages) |
29 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders (5 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 25 February 2014
|
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
23 December 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 24 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2012 | Current accounting period extended from 28 September 2012 to 24 March 2013 (1 page) |
21 September 2012 | Current accounting period extended from 28 September 2012 to 24 March 2013 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 28 September 2011 (6 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Appointment of Mr Schloime Rand as a director (2 pages) |
1 March 2012 | Appointment of Mr Schloime Rand as a director (2 pages) |
1 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Secretary's details changed for Mr Aron Nezri on 31 October 2010 (1 page) |
15 December 2011 | Secretary's details changed for Mr Aron Nezri on 31 October 2010 (1 page) |
11 August 2011 | Termination of appointment of Chaskel Rand as a director (2 pages) |
11 August 2011 | Termination of appointment of Chaskel Rand as a director (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 September 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 September 2009 (8 pages) |
24 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 September 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 28 September 2008 (6 pages) |
13 July 2009 | Accounting reference date shortened from 30/09/2008 to 28/09/2008 (1 page) |
13 July 2009 | Accounting reference date shortened from 30/09/2008 to 28/09/2008 (1 page) |
10 March 2009 | Return made up to 20/09/08; full list of members; amend (5 pages) |
10 March 2009 | Return made up to 20/09/08; full list of members; amend (5 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 149A clapton common london uk E5 9AE (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 149A clapton common london uk E5 9AE (1 page) |
5 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
5 December 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
21 November 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | New secretary appointed (1 page) |
20 September 2007 | Incorporation (12 pages) |
20 September 2007 | Incorporation (12 pages) |