Herzlia Pitvach
Israel
Secretary Name | Mr Stanley Warren Laufer |
---|---|
Nationality | British,Israeli |
Status | Current |
Appointed | 30 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | 120 Golden Beach Herzlia Pitvach Israel |
Director Name | Mrs Beverly Gloria Saffrin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2004(58 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 1 Ingham Court 4a Holborn Close London NW7 4AZ |
Director Name | Mrs Della Denise Laufer |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2004(58 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 120 Golden Beach Herzlia Pituach Israel |
Director Name | Mr David Raymond Saffrin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(44 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 27 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Registered Address | 1 Ingham Court 4a Holborn Close London NW7 4AZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
302 at £1 | Mr David Raymond Saffrin 50.00% Ordinary |
---|---|
302 at £1 | Stanley Laufer LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,321,933 |
Cash | £222,044 |
Current Liabilities | £63,504 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
24 February 1982 | Delivered on: 8 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 holloway road, N7, london borough of islington. Title no. Ln 152393. Outstanding |
---|---|
25 June 1973 | Delivered on: 28 June 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, woodseer street, london E.1. Outstanding |
29 January 1960 | Delivered on: 3 February 1960 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 6 woodseer street, stepney (title no 85629). Outstanding |
30 May 1956 | Delivered on: 6 June 1956 Persons entitled: Barclays Bank PLC Classification: Inst of charge. Secured details: All moneys due etc. Particulars: 24 osborn street, london title no. 266480. Outstanding |
3 December 1948 | Delivered on: 8 December 1948 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 17,17A,19 & 21 osborn street stepney london,t/n ln 60001. Outstanding |
17 December 2020 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
---|---|
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (11 pages) |
14 February 2020 | Director's details changed for Mrs Beverley Gloria Saffrin on 1 December 2019 (2 pages) |
14 February 2020 | Change of details for Mrs Beverly Gloria Saffrin as a person with significant control on 1 December 2019 (2 pages) |
21 January 2020 | Registered office address changed from 116 Stanmore Hill Stanmore Middlesex HA7 3BY to 1 Ingham Court 4a Holborn Close London NW7 4AZ on 21 January 2020 (1 page) |
30 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 July 2019 | Termination of appointment of David Raymond Saffrin as a director on 27 July 2018 (1 page) |
17 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
14 November 2017 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
14 July 2017 | Notification of Beverly Gloria Saffrin as a person with significant control on 20 March 2017 (2 pages) |
14 July 2017 | Cessation of David Raymond Saffrin as a person with significant control on 20 March 2017 (1 page) |
14 July 2017 | Cessation of David Raymond Saffrin as a person with significant control on 20 March 2017 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Beverly Gloria Saffrin as a person with significant control on 20 March 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
27 July 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 September 2007 | Return made up to 30/06/07; full list of members
|
24 September 2007 | Return made up to 30/06/07; full list of members
|
21 March 2007 | Registered office changed on 21/03/07 from: 15 leys gardens cockfosters herts EN4 9NA (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 15 leys gardens cockfosters herts EN4 9NA (1 page) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
8 May 2006 | Accounting reference date extended from 10/08/05 to 31/08/05 (1 page) |
8 May 2006 | Accounting reference date extended from 10/08/05 to 31/08/05 (1 page) |
20 December 2005 | Total exemption small company accounts made up to 10 August 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 10 August 2005 (7 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption full accounts made up to 10 August 2004 (11 pages) |
1 November 2004 | Total exemption full accounts made up to 10 August 2004 (11 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 10 August 2003 (12 pages) |
18 November 2003 | Total exemption full accounts made up to 10 August 2003 (12 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 10 August 2002 (12 pages) |
14 April 2003 | Total exemption full accounts made up to 10 August 2002 (12 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
13 November 2001 | Total exemption full accounts made up to 10 August 2001 (12 pages) |
13 November 2001 | Total exemption full accounts made up to 10 August 2001 (12 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 10 August 2000 (12 pages) |
7 December 2000 | Full accounts made up to 10 August 2000 (12 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (4 pages) |
10 July 2000 | Return made up to 30/06/00; full list of members (4 pages) |
14 December 1999 | Full accounts made up to 10 August 1999 (12 pages) |
14 December 1999 | Full accounts made up to 10 August 1999 (12 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
17 March 1999 | Full accounts made up to 10 August 1998 (12 pages) |
17 March 1999 | Full accounts made up to 10 August 1998 (12 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 March 1998 | Full accounts made up to 10 August 1997 (12 pages) |
26 March 1998 | Full accounts made up to 10 August 1997 (12 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 10 August 1996 (8 pages) |
12 December 1996 | Full accounts made up to 10 August 1996 (8 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
23 February 1996 | Accounts for a small company made up to 10 August 1995 (7 pages) |
23 February 1996 | Accounts for a small company made up to 10 August 1995 (7 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 March 1995 | Auditor's resignation (2 pages) |
27 March 1995 | Auditor's resignation (2 pages) |
25 July 1989 | Return made up to 30/06/88; full list of members (4 pages) |
25 July 1989 | Return made up to 30/06/88; full list of members (4 pages) |
28 June 1986 | Return made up to 14/06/85; full list of members (4 pages) |
28 June 1986 | Return made up to 14/06/85; full list of members (4 pages) |