London
NW11 0DR
Director Name | Mrs Leah Cymerman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(32 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bridge Lane London NW11 0EE |
Director Name | Mrs Miriam Cymerman-Gehler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(32 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bridge Lane London NW11 0EE |
Secretary Name | Mrs Leah Cymerman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(32 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bridge Lane London NW11 0EE |
Director Name | Mr Selwyn Cymerman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Accountant |
Correspondence Address | 28 Ashbourne Avenue London NW11 0DR |
Secretary Name | Mrs Esther Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(32 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 6 Leweston Place London N16 |
Director Name | Dr Benjamin Cymerman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(50 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 August 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bridge Lane London NW11 0EE |
Registered Address | First Floor 94 Stamford Hill London N16 6XS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Esther Cymerman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Leah Cymerman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,545 |
Cash | £27,370 |
Current Liabilities | £5,237 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
10 June 1959 | Delivered on: 16 June 1959 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All moneys due etc. Particulars: 8, allingham street, london title no. 272548. Outstanding |
---|---|
10 June 1959 | Delivered on: 16 June 1959 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All moneys due etc. Particulars: 6 allingham street, london title no. 274221. Outstanding |
10 June 1959 | Delivered on: 16 June 1959 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All moneys due etc. Particulars: 4 allingtham street, london title no ln 85452. Outstanding |
28 May 1959 | Delivered on: 16 June 1959 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All moneys due etc. Particulars: 19, vartry road london N16 title no. Ln 167499. Outstanding |
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
8 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 June 2021 | Previous accounting period shortened from 26 June 2020 to 25 June 2020 (1 page) |
5 January 2021 | Notification of Leah Cymerman as a person with significant control on 8 August 2018 (2 pages) |
5 January 2021 | Cessation of Benjamin Cymerman as a person with significant control on 8 August 2018 (1 page) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
28 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 March 2020 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page) |
3 February 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 March 2019 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page) |
27 December 2018 | Termination of appointment of Benjamin Cymerman as a director on 8 August 2018 (1 page) |
27 December 2018 | Confirmation statement made on 27 December 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 February 2018 | Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
15 December 2017 | Total exemption small company accounts made up to 28 June 2016 (4 pages) |
15 December 2017 | Total exemption small company accounts made up to 28 June 2016 (4 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Partial exemption accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Partial exemption accounts made up to 30 June 2009 (4 pages) |
29 December 2009 | Director's details changed for Mrs Leah Cymerman on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Mrs Hannah Charlotte Cymerman on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Miriam Cymerman-Gehler on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Dr Benjamin Cymerman on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Miriam Cymerman-Gehler on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Hannah Charlotte Cymerman on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Dr Benjamin Cymerman on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Director's details changed for Mrs Leah Cymerman on 29 December 2009 (2 pages) |
4 April 2009 | Director appointed dr benjamin cymerman (2 pages) |
4 April 2009 | Director appointed dr benjamin cymerman (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 30/12/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
31 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BW (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 250 st ann's road london N15 5BW (1 page) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (8 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
4 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
15 October 1986 | Full accounts made up to 30 June 1984 (5 pages) |
15 October 1986 | Full accounts made up to 30 June 1984 (5 pages) |
28 July 1984 | Annual return made up to 31/12/82 (3 pages) |
28 July 1984 | Annual return made up to 31/12/82 (3 pages) |
1 February 1983 | Annual return made up to 31/12/81 (4 pages) |
1 February 1983 | Accounts made up to 30 June 1981 (4 pages) |
1 February 1983 | Annual return made up to 31/12/81 (4 pages) |
1 February 1983 | Accounts made up to 30 June 1981 (4 pages) |