London
NW11 9AB
Director Name | Pinchas David Kahn |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2019(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Rabbi & Principal Of Maharshah Boys High School |
Country of Residence | South Africa |
Correspondence Address | 39 Bradfield Drive Fairmount South Africa |
Director Name | Mrs Amira Kahn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(46 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Templars Avenue London NW11 0NS |
Director Name | Mr Jacob Jonathan Kahn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(46 years after company formation) |
Appointment Duration | 10 years (resigned 17 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkway London NW11 0EX |
Director Name | Mrs Johanna Kahn |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(46 years after company formation) |
Appointment Duration | 10 years (resigned 17 June 2001) |
Role | Company Director |
Correspondence Address | 5 Gloucester Gardens London NW11 9AB |
Director Name | Mrs Leah Kahn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(46 years after company formation) |
Appointment Duration | 10 years (resigned 17 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Way London NW11 0EX |
Director Name | Mr Oscar Michael Kahn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(46 years after company formation) |
Appointment Duration | 10 years (resigned 17 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Templars Avenue London NW11 0NS |
Director Name | Mr Samuel Joseph Kahn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(46 years after company formation) |
Appointment Duration | 32 years, 4 months (resigned 11 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gloucester Gardens London NW11 9AB |
Secretary Name | Mrs Johanna Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(46 years after company formation) |
Appointment Duration | 10 years (resigned 17 June 2001) |
Role | Company Director |
Correspondence Address | 5 Gloucester Gardens London NW11 9AB |
Secretary Name | Mr Samuel Joseph Kahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2001(56 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 11 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gloucester Gardens London NW11 9AB |
Website | www.hotmail.com |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £450,766 |
Cash | £30,574 |
Current Liabilities | £220,294 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
3 June 1994 | Delivered on: 9 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
10 April 1992 | Delivered on: 21 April 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b fairweather wharf 10 timber wharfroad london N16 6BQ t/no: egl 253311 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 2024 | Termination of appointment of Samuel Joseph Kahn as a secretary on 11 October 2023 (1 page) |
---|---|
8 January 2024 | Termination of appointment of Samuel Joseph Kahn as a director on 11 October 2023 (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
7 June 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
19 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
19 April 2022 | Change of details for Mr Samuel Joseph Kahn as a person with significant control on 9 April 2022 (2 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
21 May 2021 | Resolutions
|
26 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
25 February 2021 | Satisfaction of charge 2 in full (2 pages) |
25 February 2021 | Satisfaction of charge 1 in full (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
2 September 2019 | Appointment of Pinchas David Kahn as a director on 14 August 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
14 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
10 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Company name changed kahn management LIMITED\certificate issued on 15/03/13
|
15 March 2013 | Change of name notice (2 pages) |
15 March 2013 | Change of name notice (2 pages) |
15 March 2013 | Company name changed kahn management LIMITED\certificate issued on 15/03/13
|
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Company name changed o kahn (printers) LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed o kahn (printers) LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Change of name notice (2 pages) |
17 May 2012 | Change of name notice (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 June 2010 | Director's details changed for Mr Samuel Joseph Kahn on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Samuel Joseph Kahn on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Mrs Adele Kahn on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Adele Kahn on 29 May 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
7 June 2006 | Location of register of members (1 page) |
13 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
8 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Secretary resigned;director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 29/05/01; full list of members (9 pages) |
3 July 2001 | Return made up to 29/05/01; full list of members (9 pages) |
28 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
28 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
13 June 2000 | Return made up to 29/05/00; full list of members (9 pages) |
13 June 2000 | Return made up to 29/05/00; full list of members (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
9 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
22 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
22 June 1998 | Return made up to 29/05/98; no change of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
19 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
30 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
19 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
19 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members (10 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
20 January 1982 | Memorandum and Articles of Association (12 pages) |