Flat 17
Jerusalem
Israel
Director Name | Harry Mayersohn |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 July 1999) |
Role | Co Director |
Correspondence Address | 148 Clapton Common London E5 9AG |
Director Name | Esther Mayersohn |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 132 13 Rechov Diskin Jerusalem 92473 Israel |
Director Name | Chas Zvi Mayersohn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 26 February 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 16 Minchas Yitzchak Jerusalem Israel |
Secretary Name | Esther Mayersohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 132 13 Rechov Diskin Jerusalem 92473 Israel |
Director Name | Mrs Esther Mayersohn |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 132 13 Rechov Diskin Jerusalem 92473 |
Secretary Name | Mrs Esther Mayersohn |
---|---|
Status | Resigned |
Appointed | 25 August 2015(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 October 2021) |
Role | Company Director |
Correspondence Address | Flat 132 13 Rechov Diskin Jerusalem 92473 |
Telephone | 020 87319747 |
---|---|
Telephone region | London |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
5.5k at £1 | H. Mayerson Trust LTD 99.96% Ordinary B |
---|---|
32 at £0.05 | H. Mayerson Trust LTD 0.03% Ordinary A |
8 at £0.05 | Meir Mayersohn & Esther Mayersohn 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £114,435 |
Cash | £17,717 |
Current Liabilities | £1,554 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 4 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 16 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (8 months from now) |
8 April 1981 | Delivered on: 21 April 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 307/307A neasden lane, london NW10. Outstanding |
---|---|
7 April 1981 | Delivered on: 21 April 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14, davyhulme circle crofts bank, urmston lancashire title no la 339038. Outstanding |
9 June 1972 | Delivered on: 14 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 33, 39, 43, 77, 79, 83, 101, 103 west road, stratford, essex. Outstanding |
20 August 1962 | Delivered on: 24 August 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 33, 39, 43, 77, 79, 83, 101, 103 west road, stratford, essex. Outstanding |
13 December 1976 | Delivered on: 20 December 1976 Satisfied on: 10 February 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 33, 39, 43, 77, 79, 83, 103, west rd, london E15. Fully Satisfied |
26 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 March 2023 | Appointment of Mr Israel Mayerson as a director on 27 March 2023 (2 pages) |
27 March 2023 | Appointment of Mr Meir Mayerson as a director on 27 March 2023 (2 pages) |
29 December 2022 | Appointment of Nathaniel Mayersohn as a director on 4 January 1978 (2 pages) |
8 December 2022 | Termination of appointment of Chas Zvi Mayersohn as a director on 26 February 2022 (1 page) |
8 December 2022 | Termination of appointment of Esther Mayersohn as a secretary on 25 October 2021 (1 page) |
8 December 2022 | Termination of appointment of Esther Mayersohn as a director on 25 October 2021 (1 page) |
8 December 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 August 2022 | Cessation of Esther Mayersohn as a person with significant control on 25 October 2021 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 November 2021 | Notification of H. Mayerson Trust Limited as a person with significant control on 17 November 2020 (2 pages) |
10 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 December 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 January 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
27 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 January 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
26 August 2015 | Appointment of Mrs Esther Mayersohn as a director on 25 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Esther Mayersohn as a secretary on 26 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Esther Mayersohn as a director on 26 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Esther Mayersohn as a secretary on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mrs Esther Mayersohn as a director on 25 August 2015 (2 pages) |
26 August 2015 | Appointment of Mrs Esther Mayersohn as a secretary on 25 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Esther Mayersohn as a director on 26 August 2015 (1 page) |
26 August 2015 | Appointment of Mrs Esther Mayersohn as a secretary on 25 August 2015 (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 8 April 2013 to 7 April 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
30 December 2013 | Previous accounting period extended from 31 March 2013 to 8 April 2013 (1 page) |
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Nathaniel Mayersohn on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Chas Zvi Mayersohn on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Esther Mayersohn on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Nathaniel Mayersohn on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Esther Mayersohn on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Chas Zvi Mayersohn on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Esther Mayersohn on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Nathaniel Mayersohn on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Chas Zvi Mayersohn on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 2 coombe bank kingston upon thames surrey KT2 7DN (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 2 coombe bank kingston upon thames surrey KT2 7DN (1 page) |
16 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
16 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 December 2005 | Return made up to 16/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 16/11/05; full list of members (3 pages) |
11 February 2005 | Return made up to 16/11/04; full list of members (6 pages) |
11 February 2005 | Return made up to 16/11/04; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
22 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
6 December 2002 | Return made up to 16/11/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
15 December 2000 | Return made up to 16/11/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1999 | Return made up to 16/11/99; full list of members (9 pages) |
7 December 1999 | Return made up to 16/11/99; full list of members (9 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
25 November 1998 | Return made up to 16/11/98; full list of members (10 pages) |
25 November 1998 | Return made up to 16/11/98; full list of members (10 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Return made up to 16/11/97; full list of members (10 pages) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Return made up to 16/11/97; full list of members (10 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 13/17 new burlington place regent st london W1X 2JP (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 13/17 new burlington place regent st london W1X 2JP (1 page) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 November 1996 | Return made up to 16/11/96; full list of members (11 pages) |
22 November 1996 | Return made up to 16/11/96; full list of members (11 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
20 November 1995 | Return made up to 16/11/95; full list of members (18 pages) |
20 November 1995 | Return made up to 16/11/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |