London
N19 4AG
Director Name | Steven Jacob Hurwitz |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Mr Pierre Michael Lipski |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2011(91 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Gardens 153 Wandsworth Road Vauxhall London SW8 2GB |
Secretary Name | Mr Pierre Lipski |
---|---|
Status | Current |
Appointed | 21 January 2019(99 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Sky Gardens 153 Wandsworth Road Vauxhall London SW8 2GB |
Director Name | David Morgan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 08 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Harry George Cohen |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Brookstowe House 6 Elthorne Road London N19 4AG |
Director Name | Julius George Stephen Fein |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | East Cross Centre Waterden Road London E15 2MN |
Director Name | Frederick William Giddings |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1993) |
Role | Managing Director |
Correspondence Address | 249 Station Road Harrow Middlesex HA1 2TB |
Director Name | John Steven Gratter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 3 Quintin Close Old Eastcote Pinner Middlesex HA5 2EU |
Director Name | Peter Jacob Zeitlin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Serge Robert Lipski |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 36 Knightsbridge London SW1X 7JN |
Director Name | Simon Reiss |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 1 Oxford Square London W2 2PQ |
Secretary Name | David J Liney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(71 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | Brookstone House 6 Elthorne Road London N19 4AG |
Director Name | Mr Bernard Maurice Jantet |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 419 Wick Lane London E3 2JG |
Director Name | Jacob Zwirn |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(74 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 1996) |
Role | Managing Director |
Correspondence Address | 65 George Street London W1 |
Director Name | Mr Peter Norman Bartfeld |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(74 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bellside House 4 Elthorne Road London N19 4AG |
Director Name | Mr Paolo Borello |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 July 1996(76 years, 8 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 30 November 2021) |
Role | Broker Commodities |
Country of Residence | United Kingdom |
Correspondence Address | Brookstone House 6 Elthorne Road London N19 4AG |
Director Name | Ralph Howard Simon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(77 years, 5 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 June 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookstone House 6 Elthorne Road London N19 4AG |
Director Name | Michael Tager |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(77 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Isser Tager Ltd 6 Elthorne Road London N19 4AG |
Director Name | Peter Harrison |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(77 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 1999) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Cornby Haven Kirkley Mill Ponteland Newcastle Upon Tyne Northumberland NE20 0BQ |
Secretary Name | Michael Robert Moser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(79 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 21 January 2019) |
Role | Trade Association Executive Oc |
Correspondence Address | 6 Elthorne Road London N19 4AG |
Director Name | Mr Philippe Reginald Debourcieu |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2000(80 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookstone House 6 Elthorne Road London N19 4AG |
Director Name | Paul Michael Davis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(81 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 October 2009) |
Role | Commodity Broker |
Correspondence Address | 4 Elthorne Road London Middlesex N19 4AG |
Website | britishfur.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72290202 |
Telephone region | London |
Registered Address | Sky Gardens 153 Wandsworth Road Vauxhall London SW8 2GB |
---|
Year | 2013 |
---|---|
Net Worth | £339,232 |
Cash | £206,129 |
Current Liabilities | £11,581 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
14 June 2019 | Registered office address changed from Unit 3, Brookstone House, 6 Elthorne Road, London Elthorne Road London N19 4AG England to Sky Gardens 153 Wandsworth Road Vauxhall London SW8 2GB on 14 June 2019 (1 page) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 April 2019 | Termination of appointment of Philippe Reginald Debourcieu as a director on 9 April 2019 (1 page) |
8 February 2019 | Termination of appointment of David Morgan as a director on 8 February 2019 (1 page) |
5 February 2019 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
22 January 2019 | Appointment of Mr Pierre Lipski as a secretary on 21 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Michael Robert Moser as a secretary on 21 January 2019 (1 page) |
28 August 2018 | Registered office address changed from 2nd Floor Unit 11 Brookstone House 6 Elthorne Road London N19 4AG to Unit 3, Brookstone House, 6 Elthorne Road, London Elthorne Road London N19 4AG on 28 August 2018 (1 page) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 August 2015 | Annual return made up to 14 August 2015 no member list (8 pages) |
14 August 2015 | Annual return made up to 14 August 2015 no member list (8 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 September 2014 | Annual return made up to 14 August 2014 no member list (8 pages) |
10 September 2014 | Annual return made up to 14 August 2014 no member list (8 pages) |
5 June 2014 | Secretary's details changed for Robert Morgan on 8 May 2014 (1 page) |
5 June 2014 | Secretary's details changed for Robert Morgan on 8 May 2014 (1 page) |
5 June 2014 | Secretary's details changed for Robert Morgan on 8 May 2014 (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 August 2013 | Annual return made up to 14 August 2013 no member list (8 pages) |
16 August 2013 | Annual return made up to 14 August 2013 no member list (8 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2012 | Termination of appointment of Ralph Simon as a director (1 page) |
20 August 2012 | Termination of appointment of Ralph Simon as a director (1 page) |
20 August 2012 | Annual return made up to 14 August 2012 no member list (8 pages) |
20 August 2012 | Annual return made up to 14 August 2012 no member list (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2011 | Director's details changed for Ralph Howard Simon on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Ralph Howard Simon on 15 August 2011 (2 pages) |
12 August 2011 | Annual return made up to 7 August 2011 no member list (9 pages) |
12 August 2011 | Annual return made up to 7 August 2011 no member list (9 pages) |
12 August 2011 | Annual return made up to 7 August 2011 no member list (9 pages) |
7 March 2011 | Appointment of Mr Pierre Michael Lipski as a director (2 pages) |
7 March 2011 | Appointment of Mr Pierre Michael Lipski as a director (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2010 | Annual return made up to 7 August 2010 no member list (8 pages) |
2 September 2010 | Director's details changed for Mr Frank Brian Zilberkweit on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Frank Brian Zilberkweit on 7 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 no member list (8 pages) |
2 September 2010 | Director's details changed for Philippe Reginald Debourcieu on 2 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 no member list (8 pages) |
2 September 2010 | Director's details changed for Philippe Reginald Debourcieu on 2 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Frank Brian Zilberkweit on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Philippe Reginald Debourcieu on 2 July 2010 (2 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
19 February 2010 | Termination of appointment of Paul Davis as a director (1 page) |
19 February 2010 | Termination of appointment of Paul Davis as a director (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 August 2009 | Annual return made up to 07/08/09 (4 pages) |
11 August 2009 | Annual return made up to 07/08/09 (4 pages) |
27 August 2008 | Annual return made up to 07/08/08 (4 pages) |
27 August 2008 | Annual return made up to 07/08/08 (4 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 August 2007 | Annual return made up to 07/08/07 (2 pages) |
7 August 2007 | Annual return made up to 07/08/07 (2 pages) |
24 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
24 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 December 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 December 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Annual return made up to 07/08/06 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Annual return made up to 07/08/06 (2 pages) |
23 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
18 August 2005 | Annual return made up to 07/08/05 (3 pages) |
18 August 2005 | Annual return made up to 07/08/05 (3 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 August 2004 | Annual return made up to 07/08/04 (7 pages) |
23 August 2004 | Annual return made up to 07/08/04 (7 pages) |
28 August 2003 | Annual return made up to 07/08/03 (7 pages) |
28 August 2003 | Annual return made up to 07/08/03 (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 May 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 September 2002 | Annual return made up to 07/08/02
|
6 September 2002 | Annual return made up to 07/08/02
|
23 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 September 2001 | Annual return made up to 07/08/01
|
5 September 2001 | Annual return made up to 07/08/01
|
17 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Annual return made up to 07/08/00
|
21 August 2000 | Annual return made up to 07/08/00
|
21 August 2000 | New director appointed (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Annual return made up to 07/08/99
|
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Annual return made up to 07/08/99
|
8 September 1999 | New secretary appointed (2 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
4 August 1998 | Annual return made up to 07/08/98 (7 pages) |
4 August 1998 | Annual return made up to 07/08/98 (7 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 July 1997 | Annual return made up to 07/08/97
|
30 July 1997 | Annual return made up to 07/08/97
|
11 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
13 August 1996 | Annual return made up to 07/08/96 (6 pages) |
13 August 1996 | Annual return made up to 07/08/96 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: bellside house, 4, elthorne road, london, N19 4AQ. (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: bellside house, 4, elthorne road, london, N19 4AQ. (1 page) |
10 August 1995 | Annual return made up to 07/08/95
|
10 August 1995 | Annual return made up to 07/08/95
|
4 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (145 pages) |
6 August 1991 | Memorandum and Articles of Association (24 pages) |
6 August 1991 | Memorandum and Articles of Association (24 pages) |
28 January 1964 | Company name changed\certificate issued on 28/01/64 (2 pages) |
28 January 1964 | Company name changed\certificate issued on 28/01/64 (2 pages) |
4 December 1919 | Certificate of incorporation (1 page) |
4 December 1919 | Incorporation (23 pages) |
4 December 1919 | Incorporation (23 pages) |
4 December 1919 | Certificate of incorporation (1 page) |