Company NameSuper Glatt Tottenham Ltd
DirectorsMoshe Hersch Kahan and Baruch Stern
Company StatusActive
Company Number09784927
CategoryPrivate Limited Company
Incorporation Date18 September 2015(8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Moshe Hersch Kahan
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Cranwich Road
London
N16 5JN
Director NameMr Baruch Stern
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Colberg Place
London
N16 5RA
Secretary NameMr Haim Israel Sharf
StatusResigned
Appointed06 June 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2022)
RoleCompany Director
Correspondence Address51 Craven Park Road
London
N15 6AH

Location

Registered Address113 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Moshe Hersch Kahan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Filing History

9 December 2020Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page)
25 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
13 September 2020Micro company accounts made up to 28 September 2019 (3 pages)
13 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 28 September 2018 (2 pages)
27 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
4 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 July 2018Secretary's details changed for Mr Chaim Sharf on 1 July 2018 (1 page)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 June 2018Appointment of Mr Chaim Sharf as a secretary on 6 June 2018 (2 pages)
16 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
17 August 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
17 August 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
18 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
18 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 September 2015Incorporation
Statement of capital on 2015-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)