London
N16 6QT
Director Name | Mr Ronald Edward Hochhauser |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Arieh Leib Levison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Gresham Gardens London NW11 8PA |
Director Name | Mrs Chavi Moskovitz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 70 Lingwood Road London E5 9BN |
Director Name | Mrs Nicha Weiss |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 84 Darenth Road London N16 6ED |
Director Name | Mr Abraham Klein |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Darenth Road London N16 6EP |
Director Name | Mr Alex Edel |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 94 Stamford Hill London N16 6XS |
Director Name | Mr Richard Spitzer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Food Wholesale |
Country of Residence | England |
Correspondence Address | 5 Paget Road London N16 5HD |
Secretary Name | Moses Hirschler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 208 Lordship Road London N16 5ES |
Telephone | 020 82118081 |
---|---|
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £518,318 |
Net Worth | £188,954 |
Cash | £20,553 |
Current Liabilities | £102,239 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
11 March 2024 | Previous accounting period shortened from 30 April 2024 to 31 December 2023 (1 page) |
---|---|
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (21 pages) |
18 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (20 pages) |
17 June 2022 | Cessation of Nicha Weiss as a person with significant control on 27 January 2022 (1 page) |
17 June 2022 | Cessation of Chavi Moskovitz as a person with significant control on 27 January 2022 (1 page) |
17 June 2022 | Notification of a person with significant control statement (2 pages) |
17 June 2022 | Cessation of Sidney Samuel Sinitsky as a person with significant control on 27 January 2022 (1 page) |
17 June 2022 | Cessation of Arieh Leib Levison as a person with significant control on 27 January 2022 (1 page) |
17 June 2022 | Cessation of Ronald Edward Hochhauser as a person with significant control on 27 January 2022 (1 page) |
16 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
7 March 2022 | Total exemption full accounts made up to 30 April 2021 (16 pages) |
3 March 2022 | Notification of Chavi Moskovitz as a person with significant control on 27 January 2022 (2 pages) |
3 March 2022 | Notification of Nicha Weiss as a person with significant control on 27 January 2022 (2 pages) |
2 March 2022 | Appointment of Mrs Chavi Moskovitz as a director on 27 January 2022 (2 pages) |
2 March 2022 | Appointment of Mrs Nicha Weiss as a director on 27 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Richard Spitzer as a director on 1 November 2021 (1 page) |
12 January 2022 | Notification of Ronald Edward Hochhauser as a person with significant control on 1 November 2021 (2 pages) |
12 January 2022 | Appointment of Mr Arieh Leib Levison as a director on 1 November 2021 (2 pages) |
12 January 2022 | Appointment of Mr Ronald Edward Hochhauser as a director on 1 November 2021 (2 pages) |
12 January 2022 | Registered office address changed from First Floor 94 Stamford Hill London N16 6XS England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 12 January 2022 (1 page) |
12 January 2022 | Cessation of Alex Edel as a person with significant control on 1 November 2021 (1 page) |
12 January 2022 | Notification of Sidney Samuel Sinitsky as a person with significant control on 1 November 2021 (2 pages) |
12 January 2022 | Notification of Arieh Leib Levison as a person with significant control on 1 November 2021 (2 pages) |
12 January 2022 | Director's details changed for Mr Sydney Samuel Sinitsky on 1 November 2021 (2 pages) |
12 January 2022 | Termination of appointment of Alex Edel as a director on 1 November 2021 (1 page) |
12 January 2022 | Termination of appointment of Moses Hirschler as a secretary on 1 November 2021 (1 page) |
12 January 2022 | Cessation of Richard Spitzer as a person with significant control on 1 November 2021 (1 page) |
21 October 2021 | Previous accounting period extended from 23 April 2021 to 30 April 2021 (1 page) |
21 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 30 April 2020 (18 pages) |
22 April 2021 | Previous accounting period shortened from 24 April 2020 to 23 April 2020 (1 page) |
25 January 2021 | Cessation of Abraham Klein as a person with significant control on 18 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Abraham Klein as a director on 18 January 2021 (1 page) |
11 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 June 2020 | Appointment of Mr Sydney Samuel Sinitsky as a director on 6 November 2019 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
23 January 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 April 2018 (18 pages) |
23 January 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
7 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 April 2017 (19 pages) |
9 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 9 February 2018 (1 page) |
25 January 2018 | Previous accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
26 January 2017 | Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
6 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
5 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
5 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
6 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
6 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
11 April 2014 | Full accounts made up to 30 April 2013 (16 pages) |
11 April 2014 | Full accounts made up to 30 April 2013 (16 pages) |
27 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
27 January 2014 | Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page) |
11 June 2013 | Registered office address changed from 208 Lordship Road London N16 5ES on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
11 June 2013 | Registered office address changed from 208 Lordship Road London N16 5ES on 11 June 2013 (1 page) |
11 June 2013 | Annual return made up to 30 April 2013 no member list (5 pages) |
26 March 2013 | Full accounts made up to 30 April 2012 (16 pages) |
26 March 2013 | Full accounts made up to 30 April 2012 (16 pages) |
29 January 2013 | Previous accounting period shortened from 1 May 2012 to 29 April 2012 (1 page) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 1 May 2012 (1 page) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 1 May 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 1 May 2012 to 29 April 2012 (1 page) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 1 May 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 1 May 2012 to 29 April 2012 (1 page) |
14 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
14 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
26 June 2011 | Secretary's details changed for Moses Mirschler on 26 June 2011 (1 page) |
26 June 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
26 June 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
26 June 2011 | Secretary's details changed for Moses Mirschler on 26 June 2011 (1 page) |
21 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
21 February 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
23 May 2010 | Secretary's details changed for Moses Mirschler on 30 April 2010 (1 page) |
23 May 2010 | Director's details changed for Mr Alex Edel on 1 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Mr Alex Edel on 1 April 2010 (2 pages) |
23 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
23 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
23 May 2010 | Director's details changed for Abraham Klein on 1 April 2010 (2 pages) |
23 May 2010 | Register inspection address has been changed (1 page) |
23 May 2010 | Director's details changed for Abraham Klein on 1 April 2010 (2 pages) |
23 May 2010 | Register inspection address has been changed (1 page) |
23 May 2010 | Secretary's details changed for Moses Mirschler on 30 April 2010 (1 page) |
23 May 2010 | Director's details changed for Mr Alex Edel on 1 April 2010 (2 pages) |
23 May 2010 | Director's details changed for Abraham Klein on 1 April 2010 (2 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
30 April 2009 | Incorporation (27 pages) |
30 April 2009 | Incorporation (27 pages) |