36 Old Jewry
London
EC2R 8DD
Director Name | Mrs Sandra Berzon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1991(32 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mrs Rachel Irma Hartog |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(54 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Ms Rachel Hartog |
---|---|
Status | Current |
Appointed | 12 January 2015(56 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Secretary Name | Mrs Sandra Berzon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(32 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Harman Drive London NW2 2ED |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400 at £1 | Rachel Irma Hartog 40.00% Ordinary A |
---|---|
300 at £1 | David Brian Berzon 30.00% Ordinary A |
300 at £1 | Mrs Sandra Maria Berzon 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,446,440 |
Cash | £14,528 |
Current Liabilities | £34,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
8 July 1995 | Delivered on: 13 July 1995 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: F/Hold property known as 11A heath drive london borough of camden and the proceeds of sale thereof; t/no. 40426. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
16 August 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
26 July 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
13 July 2021 | Cessation of David Brian Berzon as a person with significant control on 6 April 2016 (1 page) |
12 July 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
9 July 2021 | Cessation of Sndra Berzon as a person with significant control on 6 April 2016 (1 page) |
23 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
16 June 2021 | Director's details changed for Dr David Brian Berzon on 15 June 2021 (2 pages) |
8 June 2021 | Notification of David Brian Berzon as a person with significant control on 6 April 2016 (2 pages) |
8 June 2021 | Notification of Sndra Berzon as a person with significant control on 6 April 2016 (2 pages) |
28 July 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
29 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 June 2020 | Change of details for Dr David Brian Berzon as a person with significant control on 6 April 2016 (2 pages) |
23 June 2020 | Change of details for Mrs Sandra Berzon as a person with significant control on 6 April 2016 (2 pages) |
23 June 2020 | Change of details for Ms Rachel Irma Hartog as a person with significant control on 6 April 2016 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
4 December 2018 | Director's details changed for Dr David Brian Berzon on 4 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mrs Sandra Berzon on 4 December 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Ms Rachel Hartog on 22 November 2018 (1 page) |
27 November 2018 | Director's details changed for Ms Rachel Irma Hartog on 22 November 2018 (2 pages) |
20 November 2018 | Director's details changed for Dr David Brian Berzon on 24 October 2018 (2 pages) |
20 November 2018 | Director's details changed for Mrs Sandra Berzon on 24 October 2018 (2 pages) |
20 November 2018 | Change of details for Dr David Brian Berzon as a person with significant control on 24 October 2018 (2 pages) |
20 November 2018 | Change of details for Mrs Sandra Berzon as a person with significant control on 24 October 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 June 2018 | Secretary's details changed for Ms Rachel Hartog on 30 May 2018 (1 page) |
15 June 2018 | Change of details for Mrs Sandra Berzon as a person with significant control on 30 May 2018 (2 pages) |
15 June 2018 | Director's details changed for Mrs Sandra Berzon on 30 May 2018 (2 pages) |
15 June 2018 | Director's details changed for Ms Rachel Irma Hartog on 30 May 2018 (2 pages) |
15 June 2018 | Director's details changed for Dr David Brian Berzon on 30 May 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 June 2018 | Change of details for Dr David Brian Berzon as a person with significant control on 30 May 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 June 2017 | 06/06/17 Statement of Capital gbp 1000.00
|
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
26 April 2016 | Satisfaction of charge 1 in full (2 pages) |
26 April 2016 | Satisfaction of charge 1 in full (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 June 2015 (1 page) |
18 June 2015 | Director's details changed for Ms Rachel Irma Hartog on 6 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page) |
18 June 2015 | Director's details changed for Ms Rachel Irma Hartog on 6 May 2015 (2 pages) |
18 June 2015 | Director's details changed for Ms Rachel Irma Hartog on 6 May 2015 (2 pages) |
18 June 2015 | Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page) |
18 June 2015 | Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page) |
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Sandra Berzon as a secretary on 12 January 2015 (1 page) |
14 January 2015 | Appointment of Ms Rachel Hartog as a secretary on 12 January 2015 (2 pages) |
14 January 2015 | Appointment of Ms Rachel Hartog as a secretary on 12 January 2015 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Appointment of Ms Rachel Irma Hartog as a director (2 pages) |
9 September 2013 | Appointment of Ms Rachel Irma Hartog as a director (2 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Sandra Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Doctor David Brian Berzon on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o tycho registrars LTD 59 oakington avenue wembley park middlesex HA9 8HX (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from c/o tycho registrars LTD 59 oakington avenue wembley park middlesex HA9 8HX (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
5 September 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
15 August 2007 | Return made up to 06/06/07; full list of members (3 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
31 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (3 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
9 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 06/06/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
17 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
17 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 06/06/99; no change of members (4 pages) |
30 September 1998 | Return made up to 06/06/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 September 1998 | Return made up to 06/06/98; full list of members (6 pages) |
6 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 06/06/96; full list of members (6 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Return made up to 06/06/95; change of members (6 pages) |
16 June 1995 | Return made up to 06/06/95; change of members (6 pages) |
29 October 1958 | Incorporation (16 pages) |
29 October 1958 | Incorporation (16 pages) |