London
N16 6NJ
Director Name | Mr Benjamin Oestreicher |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Chardmore Road London N16 6JH |
Director Name | Mr David Oestreicher |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Moundfield Rd London N16 6DT |
Director Name | Mr Jacob Oestreicher |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fountayne Road London N16 7EA |
Director Name | Mr Pinchas Oestreicher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
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 |
4.4m at £0.001 | Avenue Lane Management LTD 8.22% P |
---|---|
4.4m at £0.001 | Consort Investments LTD 8.22% P |
4.4m at £0.001 | Petley (Uk) LTD 8.22% P |
4.4m at £0.001 | Riverside Associates LTD 8.22% P |
4.4m at £0.001 | Royle Ventures LTD 8.22% P |
1.2m at £0.001 | Avenue Estates LTD 2.22% P |
1.2m at £0.001 | Bestgreat LTD 2.22% P |
1.2m at £0.001 | Somervalley LTD 2.22% P |
1.2m at £0.001 | Southwood Investments LTD 2.22% P |
8m at £0.001 | Eva Oestreicher & Samuel Weinstock 15.01% Ordinary |
6.4m at £0.001 | Eva Oestreicher 11.97% Ordinary |
- | OTHER 10.60% - |
780k at £0.001 | Benjamin Oestreicher 1.46% Ordinary |
780k at £0.001 | David Oestreicher 1.46% Ordinary |
780k at £0.001 | Jacob Oestreicher 1.46% Ordinary |
780k at £0.001 | Pinchas Oestreicher 1.46% Ordinary |
727k at £0.001 | Miriam Oestreicher 1.36% Ordinary |
727k at £0.001 | Perla Oestreicher 1.36% Ordinary |
727k at £0.001 | Rochel Oestreicher 1.36% Ordinary |
727k at £0.001 | Sara Oestreicher 1.36% Ordinary |
592k at £0.001 | Abraham Oestreicher 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,931 |
Cash | £105,476 |
Current Liabilities | £16,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
17 February 2021 | Change of share class name or designation (2 pages) |
---|---|
17 February 2021 | Memorandum and Articles of Association (59 pages) |
17 February 2021 | Resolutions
|
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with updates (11 pages) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
22 March 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
24 February 2019 | Confirmation statement made on 14 February 2019 with updates (6 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page) |
11 March 2016 | Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page) |
10 March 2016 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
10 March 2016 | Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page) |
10 March 2016 | Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page) |
10 March 2016 | Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
2 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 February 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
22 October 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 October 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
22 October 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
2 June 2014 | Appointment of Mr David Oestreicher as a director (2 pages) |
2 June 2014 | Appointment of Mr Benjamin Oestreicher as a director (2 pages) |
2 June 2014 | Appointment of Mr Benjamin Oestreicher as a director (2 pages) |
2 June 2014 | Appointment of Mr Jacob Oestreicher as a director (2 pages) |
2 June 2014 | Appointment of Mr David Oestreicher as a director (2 pages) |
2 June 2014 | Appointment of Mr Jacob Oestreicher as a director (2 pages) |
1 June 2014 | Appointment of Mr Abraham Oestreicher as a director (2 pages) |
1 June 2014 | Appointment of Mr Abraham Oestreicher as a director (2 pages) |
21 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (5 pages) |
21 May 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (5 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Resolutions
|
14 August 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 4 July 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
8 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
14 February 2013 | Incorporation (44 pages) |
14 February 2013 | Incorporation (44 pages) |