Stanmore
Middlesex
HA7 4QJ
Director Name | Mrs Leah Miriam Besser |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2012(72 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Ms Michelle Anne Lawrence |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(81 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Flat 1 Stapleton Hall Road London N4 3QG |
Director Name | Mr Joseph Edward Isaacs |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(52 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 40 Hatnua Hazionit Pardes Hagdud Netanya 42221 Israel |
Director Name | Mr Dennis Paull |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(52 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7/3 Giladi Street Talpiot Jerusalem 93385 |
Director Name | Mr Nathan David Isaacs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(52 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 26 Leamington House 23 Stonegrove Edgware Middlesex HA8 7TN |
Secretary Name | Mrs Ruth Joan Paull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(52 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7/3 Giladi Street Talpiot Jerusalem 93385 |
Registered Address | Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
120k at £1 | J. Isaacs Management LTD 100.00% Ordinary |
---|---|
1 at £1 | David Isaacs 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £324,493 |
Current Liabilities | £161,154 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
21 July 2016 | Delivered on: 5 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 24-26 high street witney t/n ON263963. Outstanding |
---|---|
21 July 2016 | Delivered on: 5 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 46 peascod street windsor t/n BK370917. Outstanding |
30 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
---|---|
3 July 2020 | Appointment of Miss Michelle Anne Lawrence as a director on 16 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Nathan David Isaacs as a director on 6 April 2020 (1 page) |
21 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 February 2019 | Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England to Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 28 February 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
14 March 2017 | Termination of appointment of Joseph Edward Isaacs as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Joseph Edward Isaacs as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Dennis Paull as a director on 1 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Dennis Paull as a director on 1 March 2017 (1 page) |
21 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
21 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
5 August 2016 | Registration of charge 003527050001, created on 21 July 2016 (9 pages) |
5 August 2016 | Registration of charge 003527050002, created on 21 July 2016 (9 pages) |
5 August 2016 | Registration of charge 003527050002, created on 21 July 2016 (9 pages) |
5 August 2016 | Registration of charge 003527050001, created on 21 July 2016 (9 pages) |
21 June 2016 | Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 21 June 2016 (1 page) |
12 December 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
12 December 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 September 2014 | Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page) |
4 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
29 November 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Appointment of Mrs Leah Miriam Besser as a director (2 pages) |
20 February 2012 | Appointment of Mrs Leah Miriam Besser as a director (2 pages) |
7 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 November 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
22 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
3 December 2010 | Director's details changed for Mr Dennis Paull on 18 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Joseph Edward Isaacs on 18 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Joseph Edward Isaacs on 18 October 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Dennis Paull on 18 October 2010 (2 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
9 March 2009 | Return made up to 18/10/08; no change of members (6 pages) |
9 March 2009 | Return made up to 18/10/08; no change of members (6 pages) |
24 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
28 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 January 2007 | Return made up to 18/10/06; full list of members
|
7 January 2007 | Return made up to 18/10/06; full list of members
|
21 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
21 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
25 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
25 November 2005 | Full accounts made up to 30 April 2005 (12 pages) |
15 November 2005 | Return made up to 18/10/05; no change of members (7 pages) |
15 November 2005 | Return made up to 18/10/05; no change of members (7 pages) |
1 November 2004 | Return made up to 18/10/04; no change of members (7 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
1 November 2004 | Return made up to 18/10/04; no change of members (7 pages) |
1 November 2004 | Full accounts made up to 30 April 2004 (12 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
17 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
17 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
16 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
16 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (10 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (10 pages) |
4 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
4 November 2001 | Return made up to 18/10/01; full list of members (8 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
6 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
6 November 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
6 November 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
6 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
28 February 2000 | Return made up to 07/11/99; full list of members (8 pages) |
28 February 2000 | Return made up to 07/11/99; full list of members (8 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
15 October 1999 | Full accounts made up to 30 April 1999 (5 pages) |
15 October 1999 | Full accounts made up to 30 April 1999 (5 pages) |
19 February 1999 | Return made up to 07/11/98; no change of members
|
19 February 1999 | Return made up to 07/11/98; no change of members
|
9 December 1998 | Full accounts made up to 30 April 1998 (5 pages) |
9 December 1998 | Full accounts made up to 30 April 1998 (5 pages) |
20 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
30 December 1996 | Return made up to 07/11/96; no change of members
|
30 December 1996 | Return made up to 07/11/96; no change of members
|
29 October 1996 | Full accounts made up to 30 April 1996 (5 pages) |
29 October 1996 | Full accounts made up to 30 April 1996 (5 pages) |
12 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
12 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |