London
N6 4AZ
Secretary Name | Mr Norman Edward Aronsohn |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2005(52 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51, High Point North Hill London N6 4AZ |
Director Name | Mr David Harold Aronsohn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(71 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Teacher State School |
Country of Residence | England |
Correspondence Address | 51 North Hill London N6 4AZ |
Director Name | Dr Lotte Therese Newman |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 26 April 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flat 51 High Point North Hill London N6 4AZ |
Director Name | Mr Simon Sergei Aronsohn |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 10 October 2023) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Flat 51, High Point North Hill London N6 4AZ |
Secretary Name | Mr Arthur Richard Sowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(38 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 13 Birchen Grove Kingsbury London NW9 8RT |
Telephone | 020 88635050 |
---|---|
Telephone region | London |
Registered Address | Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6k at £1 | Alexander Stefan Aronsohn 20.00% Ordinary |
---|---|
6k at £1 | David Harold Aronsohn 20.00% Ordinary |
6k at £1 | Norman Edward Aronsohn 20.00% Ordinary |
6k at £1 | Simon Sergei Aronsohn 20.00% Ordinary |
6k at £1 | Simone Frances Aronsohn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,685 |
Cash | £100 |
Current Liabilities | £43,825 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
1 August 1959 | Delivered on: 19 October 1959 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All moneys due etc not exceeding £4,000. Particulars: Aldermans, hill nurseries, hockley, essex. Outstanding |
---|---|
16 October 1959 | Delivered on: 19 October 1959 Persons entitled: Lloyds Bank PLC Classification: Sub mortgage Secured details: All moneys due etc not exceeding £3,500. Particulars: 1 haven green, spring bridge road, ealing, middx (see doc 37 for further details). Outstanding |
1 August 1959 | Delivered on: 13 October 1959 Persons entitled: Lloyds Bank PLC Classification: Registered pursuant to an order of court dated 12 october 1959 mortgage Secured details: All moneys due etc, not exceeding £4,000. Particulars: Aldermans, hill nurseries, hockley, essex. Outstanding |
8 December 1958 | Delivered on: 15 December 1958 Persons entitled: Lloyds Bank PLC Classification: Sub mortgage Secured details: All moneys due etc but not exceeding £3,000. Particulars: Mortgage debt secured by a mortgage dated 8 dec 58 on 137 wadham road, walthamstow, E17, essex. Outstanding |
17 October 1958 | Delivered on: 20 October 1958 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All moneys due etc, not exceeding £6,000. Particulars: 136/137 shoreditch high street, london E2. Title no 349910. Outstanding |
13 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
14 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
1 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
30 March 2021 | Termination of appointment of Lotte Therese Newman as a director on 26 April 2019 (1 page) |
23 November 2020 | Registered office address changed from Congress House Office 5, Suite 1 4th Floor Harrow Middlesex HA1 2EN England to Congress House , Office 10, Suite 1, 4th Floor 14 Lyon Road Harrow HA1 2EN on 23 November 2020 (1 page) |
11 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
4 December 2018 | Registered office address changed from Vyman House (2nd Floor) 104 College Road Harrow Middlesex HA1 1BQ to Congress House Office 5, Suite 1 4th Floor Harrow Middlesex HA1 2EN on 4 December 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
25 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 April 2015 | Secretary's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (1 page) |
28 April 2015 | Secretary's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (1 page) |
28 April 2015 | Director's details changed for Dr Lotte Therese Newman on 7 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Dr Lotte Therese Newman on 7 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Dr Lotte Therese Newman on 7 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Simon Sergei Aronsohn on 7 April 2015 (2 pages) |
28 April 2015 | Secretary's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (1 page) |
28 April 2015 | Director's details changed for Mr Norman Edward Aronsohn on 7 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Simon Sergei Aronsohn on 7 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Simon Sergei Aronsohn on 7 April 2015 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
15 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 16 April 2010 (1 page) |
16 April 2010 | Registered office address changed from 2Nd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 16 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 3Rd Floor Sheridan House 17 St Anns Road Harrow Middlesex HA1 1JU on 15 April 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from c/o e dessai & co, fulton house fulton road wembley middlesex HA9 0TF (1 page) |
15 August 2008 | Return made up to 12/06/08; full list of members (5 pages) |
15 August 2008 | Return made up to 12/06/08; full list of members (5 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 49 sunnybank road potters bar hertfordshire EN6 2NN (1 page) |
6 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 49 sunnybank road potters bar hertfordshire EN6 2NN (1 page) |
6 July 2007 | Return made up to 12/06/07; full list of members (3 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
23 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
22 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
2 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 saxon way london N14 4RU (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 saxon way london N14 4RU (1 page) |
8 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
8 June 2005 | Return made up to 12/06/05; full list of members (8 pages) |
29 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
29 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
8 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
8 June 2004 | Return made up to 12/06/04; full list of members (8 pages) |
4 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
5 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
5 September 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
11 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 12/06/02; full list of members (8 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 42 summit way southgate london N14 7NP (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 42 summit way southgate london N14 7NP (1 page) |
28 July 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
28 July 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members (8 pages) |
22 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
22 September 2000 | Full accounts made up to 30 April 2000 (9 pages) |
12 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
12 June 2000 | Return made up to 12/06/00; full list of members (8 pages) |
22 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
22 September 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
21 August 1998 | Full accounts made up to 30 April 1998 (18 pages) |
21 August 1998 | Full accounts made up to 30 April 1998 (18 pages) |
12 June 1998 | Return made up to 12/06/98; no change of members (5 pages) |
12 June 1998 | Return made up to 12/06/98; no change of members (5 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: i-mex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: i-mex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
25 July 1997 | Return made up to 12/06/97; full list of members (7 pages) |
25 July 1997 | Return made up to 12/06/97; full list of members (7 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
25 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
22 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
22 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
28 June 1995 | Return made up to 12/06/95; full list of members
|
28 June 1995 | Return made up to 12/06/95; full list of members
|
23 February 1953 | Certificate of incorporation (1 page) |
23 February 1953 | Incorporation (14 pages) |
23 February 1953 | Certificate of incorporation (1 page) |
23 February 1953 | Incorporation (14 pages) |