Off Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3RG
Director Name | Mr Adam David Kossoff |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(67 years, 12 months after company formation) |
Appointment Duration | 9 years |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
Director Name | Dr Gideon Solomon Kossoff |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(67 years, 12 months after company formation) |
Appointment Duration | 9 years |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
Secretary Name | Mr Adam David Kossoff |
---|---|
Status | Current |
Appointed | 12 July 2023(76 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 21 Woodville Road London E11 3BH |
Director Name | Mr Hymie Herbert Kossoff |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(43 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadway London NW11 7JR |
Secretary Name | Mr Hymie Herbert Kossoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(43 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadway London NW11 7JR |
Registered Address | Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3k at £1 | Mr Eunice Kossoff 8.51% Ordinary |
---|---|
8.7k at £1 | Hymie Herbert Kossoff 24.54% Ordinary |
8.4k at £1 | Gerald Jack Kossoff 23.69% Ordinary |
7.5k at £1 | Adam Kossoff 21.28% Ordinary |
7.5k at £1 | Gideon Solomon Kossoff 21.28% Ordinary |
1.8k at £0.05 | Hymie Herbert Kossoff 0.26% Ordinary A |
900 at £0.05 | Executors Of Estate Of Ashley Kossoff 0.13% Ordinary A |
900 at £0.05 | Executors Of Estate Of Philip Kossoff 0.13% Ordinary A |
900 at £0.05 | Gerald Jack Kossoff 0.13% Ordinary A |
250 at £0.05 | Esther Rubin 0.04% Ordinary A |
250 at £0.05 | Mrs Golda Block 0.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £367,555 |
Cash | £302,087 |
Current Liabilities | £22,844 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
29 July 1968 | Delivered on: 8 August 1968 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All moneys due etc. Particulars: 107, worslhip st. 1395, curton road, shareditch, hackney. Fully Satisfied |
---|
13 October 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
---|---|
6 October 2023 | Registered office address changed from 311 Chase Road Southgate London N14 6JS England to Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 6 October 2023 (1 page) |
2 August 2023 | Appointment of Mr Adam David Kossoff as a secretary on 12 July 2023 (2 pages) |
2 August 2023 | Termination of appointment of Hymie Herbert Kossoff as a secretary on 11 July 2023 (1 page) |
2 August 2023 | Cessation of Hyman Herbert Kossoff as a person with significant control on 11 July 2023 (1 page) |
2 August 2023 | Termination of appointment of Hymie Herbert Kossoff as a director on 11 July 2023 (1 page) |
23 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
14 September 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
5 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
2 October 2018 | Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 311 Chase Road Southgate London N14 6JS on 2 October 2018 (1 page) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 20 February 2017 with updates (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Appointment of Dr Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Dr Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Dr Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages) |
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH on 14 July 2014 (1 page) |
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Registered office address changed from Hallswell House 1 Hallswell Road London NW11 0DH on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Gerald Jack Kossoff on 20 February 2012 (2 pages) |
27 February 2013 | Registered office address changed from Hallswell House 1 Hallswell Road London NW11 0DH on 27 February 2013 (1 page) |
27 February 2013 | Director's details changed for Gerald Jack Kossoff on 20 February 2012 (2 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2007 | Return made up to 20/02/07; full list of members (4 pages) |
20 February 2007 | Return made up to 20/02/07; full list of members (4 pages) |
12 September 2006 | Return made up to 20/02/06; full list of members (4 pages) |
12 September 2006 | Return made up to 20/02/06; full list of members (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128136 high street edgware middlesex HA8 7TT (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128136 high street edgware middlesex HA8 7TT (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
9 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
11 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 8A violet hill st johns wood london NW8 9EB (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 8A violet hill st johns wood london NW8 9EB (1 page) |
20 April 2004 | Partial exemption accounts made up to 31 October 2003 (6 pages) |
20 April 2004 | Partial exemption accounts made up to 31 October 2003 (6 pages) |
29 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
29 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
1 August 2003 | Return made up to 20/02/03; full list of members (9 pages) |
1 August 2003 | Return made up to 20/02/03; full list of members (9 pages) |
27 March 2003 | Partial exemption accounts made up to 31 October 2002 (6 pages) |
27 March 2003 | Partial exemption accounts made up to 31 October 2002 (6 pages) |
22 May 2002 | Return made up to 20/02/02; full list of members (9 pages) |
22 May 2002 | Return made up to 20/02/02; full list of members (9 pages) |
28 March 2002 | Partial exemption accounts made up to 31 October 2001 (6 pages) |
28 March 2002 | Partial exemption accounts made up to 31 October 2001 (6 pages) |
4 April 2001 | Return made up to 20/02/01; full list of members (9 pages) |
4 April 2001 | Return made up to 20/02/01; full list of members (9 pages) |
28 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
22 April 1999 | Return made up to 20/02/99; no change of members (6 pages) |
22 April 1999 | Return made up to 20/02/99; no change of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 March 1998 | Return made up to 20/02/98; full list of members
|
10 March 1998 | Return made up to 20/02/98; full list of members
|
9 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
9 April 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 March 1997 | Return made up to 20/02/97; no change of members (6 pages) |
13 March 1997 | Return made up to 20/02/97; no change of members (6 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 8 duke street london W1M 5AA (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 8 duke street london W1M 5AA (1 page) |
2 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
23 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
27 September 1962 | Resolutions
|
27 September 1962 | Resolutions
|
23 April 1947 | Incorporation (18 pages) |
23 April 1947 | Incorporation (18 pages) |