SERIEKA JEWELS LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9BN

Company number 01055867
Status Active
Incorporation Date 25 May 1972
Company Type Private Limited Company
Address 47 LINGWOOD ROAD, LONDON, E5 9BN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Confirmation statement made on 5 August 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of SERIEKA JEWELS LIMITED are www.seriekajewels.co.uk, and www.serieka-jewels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. The distance to to Brondesbury Park Rail Station is 6.8 miles; to Battersea Park Rail Station is 7.6 miles; to Balham Rail Station is 9.8 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serieka Jewels Limited is a Private Limited Company. The company registration number is 01055867. Serieka Jewels Limited has been working since 25 May 1972. The present status of the company is Active. The registered address of Serieka Jewels Limited is 47 Lingwood Road London E5 9bn. The company`s financial liabilities are £47.04k. It is £13.75k against last year. The cash in hand is £34.48k. It is £-1.6k against last year. And the total assets are £54.34k, which is £12.82k against last year. FRIEDLANDER, Erica is a Secretary of the company. FRIEDLANDER, Esriel is a Director of the company. Director FRIEDLANDER, Aryeh has been resigned. Director FRIEDLANDER, Hava has been resigned. Director FRIEDLANDER, Moshe has been resigned. Director JOSOVIC, Ephraim has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


serieka jewels Key Finiance

LIABILITIES £47.04k
+41%
CASH £34.48k
-5%
TOTAL ASSETS £54.34k
+30%
All Financial Figures

Current Directors


Director
FRIEDLANDER, Esriel

78 years old

Resigned Directors

Director
FRIEDLANDER, Aryeh
Resigned: 13 May 2008
Appointed Date: 01 January 1995
55 years old

Director
FRIEDLANDER, Hava
Resigned: 28 February 1995
101 years old

Director
FRIEDLANDER, Moshe
Resigned: 13 May 2008
Appointed Date: 01 January 1995
52 years old

Director
JOSOVIC, Ephraim
Resigned: 11 August 2008
Appointed Date: 13 May 2008
50 years old

Persons With Significant Control

Mrs Erica Friedlander
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Esriel Friedlander
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERIEKA JEWELS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 29 March 2016
09 Oct 2016
Confirmation statement made on 5 August 2016 with updates
24 Mar 2016
Satisfaction of charge 10 in full
24 Mar 2016
Satisfaction of charge 12 in full
24 Mar 2016
Satisfaction of charge 11 in full
...
... and 91 more events
29 Mar 1988
Accounts for a small company made up to 31 March 1987

13 Mar 1987
Particulars of mortgage/charge

28 Nov 1986
Accounts for a small company made up to 31 March 1986

28 Nov 1986
Return made up to 21/10/86; full list of members

25 May 1972
Incorporation

SERIEKA JEWELS LIMITED Charges

4 August 2015
Charge code 0105 5867 0014
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 128 st john street london t/NNGL395671…
23 January 2014
Charge code 0105 5867 0013
Delivered: 1 February 2014
Status: Satisfied on 24 March 2016
Persons entitled: Gladstar Limited
Description: F/H 19 adolphus road, hackney, london t/no EGL416606.
12 November 2012
Legal charge
Delivered: 20 November 2012
Status: Satisfied on 24 March 2016
Persons entitled: Hsbc Bank PLC
Description: 19 adolphus road hackney t/no EGL416606 by way of fixed…
12 November 2012
Legal charge
Delivered: 20 November 2012
Status: Satisfied on 24 March 2016
Persons entitled: Hsbc Bank PLC
Description: 128 st john street london t/no NGL395671 by way of fixed…
12 November 2012
Debenture
Delivered: 20 November 2012
Status: Satisfied on 24 March 2016
Persons entitled: Hsbc Bank PLC
Description: 128 st john street london t/no NGL395671 and 19 adolphus…
17 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 14 December 2012
Persons entitled: Commercial Acceptances Trade Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2011
Legal charge
Delivered: 30 June 2011
Status: Satisfied on 14 December 2012
Persons entitled: Commercial Acceptances Trade Limited
Description: F/H property k/a 19 adolphus road hackney london t/no…
17 June 2011
Legal charge
Delivered: 30 June 2011
Status: Satisfied on 14 December 2012
Persons entitled: Commercial Acceptances Trade Limited
Description: 128 st john street london t/no NGL395671 together with all…
19 August 2008
Assignment of rental income
Delivered: 23 August 2008
Status: Satisfied on 26 October 2012
Persons entitled: Abbey National PLC
Description: The interest bearing sterling deposit account.
19 August 2008
Legal charge
Delivered: 23 August 2008
Status: Satisfied on 26 October 2012
Persons entitled: Abbey National PLC
Description: 2 belfast road london the plant machinery fixtures and…
19 August 2008
Floating charge
Delivered: 23 August 2008
Status: Satisfied on 26 October 2012
Persons entitled: Abbey National PLC
Description: By way of legal charge or freehold and leasehold property…
19 August 2008
Legal charge
Delivered: 23 August 2008
Status: Satisfied on 26 October 2012
Persons entitled: Abbey National PLC
Description: 128 st johns street london see image for full details.
3 March 1987
Legal mortgage
Delivered: 13 March 1987
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: 128 st. John st, l/b of islington T.no:- ngl 395671 and the…
12 May 1981
Legal charge
Delivered: 19 May 1981
Status: Satisfied on 13 December 2012
Persons entitled: Barclays Bank PLC
Description: F/H 128 st john street EC1 l/b of islington title no ngl…