London
E5 9BG
Secretary Name | Mrs Rachel Stempel |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Overlea Road London E5 9BG |
Director Name | Mr Benzion Chaim Stempel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Darenth Road London N16 6EB |
Director Name | Mr Naftali Wachsman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ashtead Road London E5 9BJ |
Director Name | Ms Sara Bernstein |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2015(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
Registered Address | Churchill House Suite 64 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Rachel Stempel 99.00% Ordinary |
---|---|
1 at £1 | David Davis & William Grangewood 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,217 |
Current Liabilities | £4,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
1 August 1961 | Delivered on: 4 August 1961 Satisfied on: 22 May 1996 Persons entitled: Barclays Bank LTD Classification: Instr: of charge Secured details: All monies due etc. Particulars: 71, cazenove road, stoke newington london. N. 16. Fully Satisfied |
---|
10 May 2017 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Churchill House Suite 50 137- 139 Brent Street London NW4 4DJ on 10 May 2017 (1 page) |
---|---|
8 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
8 May 2017 | Director's details changed for Ms Sara Bernstein on 21 April 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Appointment of Mr Naftali Wachsman as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Ms Sara Bernstein as a director on 25 November 2015 (3 pages) |
27 January 2016 | Appointment of Mr Benzion Chaim Stempel as a director on 25 November 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
27 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (13 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (13 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
17 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (13 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 March 2009 | Return made up to 18/12/08; no change of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 June 2008 | Return made up to 18/12/07; no change of members (6 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
8 February 2006 | Return made up to 18/12/05; full list of members (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 April 2005 | Return made up to 18/12/04; full list of members (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 July 2004 | Return made up to 18/12/03; full list of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 13 17 new burlington place regent st london W1X 2JP (1 page) |
4 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
24 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
3 March 1999 | Return made up to 18/12/98; no change of members (5 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
16 January 1998 | Return made up to 18/12/97; full list of members (7 pages) |
4 February 1997 | Return made up to 18/12/96; no change of members (5 pages) |
30 January 1997 | Amended full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Return made up to 18/12/95; no change of members (5 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |