137-139 Brent Street
London
NW4 4DJ
Director Name | Mr Michael Maurice Freilich |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 11 April 2019) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastside Road Golders Green London NW11 0AY |
Secretary Name | Mrs Chaia Sara Freilich |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(29 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Eastside Road London NW11 0AY |
Director Name | Gerald Freilich |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(31 years, 6 months after company formation) |
Appointment Duration | 25 years (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 174 Lange Leemstraat 2018 Antwerp Belgium Foreign |
Registered Address | Churchill House Suite 50 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £16,099 |
Net Worth | -£19,212 |
Cash | £4,782 |
Current Liabilities | £26,540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
7 February 1974 | Delivered on: 12 February 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 moundfield road, london, N.16. with fixtures. Outstanding |
---|---|
16 October 1962 | Delivered on: 23 October 1962 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 13 moundfield road, london, N. 16. with fixtures. Outstanding |
3 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
20 May 2021 | Change of details for Eri Stay Realty Uk Ltd as a person with significant control on 4 February 2021 (2 pages) |
30 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
24 June 2019 | Appointment of Mrs Malka Leah Wachsman as a director on 11 April 2019 (2 pages) |
24 June 2019 | Notification of Eri Stay Realty Uk Ltd as a person with significant control on 11 April 2019 (2 pages) |
24 June 2019 | Termination of appointment of Michael Maurice Freilich as a director on 11 April 2019 (1 page) |
24 June 2019 | Withdrawal of a person with significant control statement on 24 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Chaia Sara Freilich as a secretary on 11 April 2019 (1 page) |
24 June 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
24 June 2019 | Termination of appointment of Gerald Freilich as a director on 11 April 2019 (1 page) |
19 June 2019 | Registered office address changed from First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 19 June 2019 (1 page) |
18 June 2019 | Registered office address changed from 9 Eastside Road London NW11 0AY to First Floor Winston House 349 Regents Park Road London N3 1DH on 18 June 2019 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Satisfaction of charge 1 in full (1 page) |
5 September 2018 | Satisfaction of charge 2 in full (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 April 2016 | Amended total exemption full accounts made up to 5 April 2015 (12 pages) |
29 April 2016 | Amended total exemption full accounts made up to 5 April 2015 (12 pages) |
10 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
10 January 2016 | Total exemption full accounts made up to 5 April 2015 (8 pages) |
5 January 2015 | Registered office address changed from 8 Maxwelton Close Mill Hill London NW7 3NA to 9 Eastside Road London NW11 0AY on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 8 Maxwelton Close Mill Hill London NW7 3NA to 9 Eastside Road London NW11 0AY on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 8 Maxwelton Close Mill Hill London NW7 3NA to 9 Eastside Road London NW11 0AY on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
28 December 2014 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
28 December 2014 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
28 December 2014 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
23 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (8 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Director's details changed for Gerald Freilich on 31 December 2012 (2 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Director's details changed for Mr Michael Maurice Freilich on 31 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Gerald Freilich on 31 December 2012 (2 pages) |
7 January 2013 | Director's details changed for Mr Michael Maurice Freilich on 31 December 2012 (2 pages) |
19 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
19 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
19 November 2012 | Total exemption full accounts made up to 5 April 2012 (8 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (14 pages) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (14 pages) |
6 July 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
6 July 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
6 July 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
11 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
11 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
12 December 2008 | Return made up to 05/11/07; full list of members (8 pages) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Return made up to 05/11/08; full list of members (8 pages) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Return made up to 05/11/08; full list of members (8 pages) |
12 December 2008 | Return made up to 05/11/07; full list of members (8 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
12 July 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
9 December 2006 | Return made up to 05/11/05; full list of members (7 pages) |
9 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
9 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
24 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
24 December 2004 | Return made up to 05/11/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 February 2004 | Return made up to 05/11/03; full list of members (7 pages) |
20 February 2004 | Return made up to 05/11/03; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
5 February 2003 | Return made up to 05/11/02; full list of members (7 pages) |
5 February 2003 | Return made up to 05/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 05/11/01; full list of members (7 pages) |
10 December 2002 | Return made up to 05/11/01; full list of members (7 pages) |
13 March 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
14 November 2001 | Return made up to 05/11/00; full list of members
|
14 November 2001 | Return made up to 05/11/00; full list of members
|
2 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
1 June 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
1 June 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
1 June 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
24 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
24 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 34 artillery lane, london, E1 7LS (1 page) |
15 March 1999 | Return made up to 05/11/98; full list of members
|
15 March 1999 | Registered office changed on 15/03/99 from: 34 artillery lane, london, E1 7LS (1 page) |
15 March 1999 | Return made up to 05/11/98; full list of members
|
8 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
8 December 1998 | Accounts for a small company made up to 5 April 1998 (4 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Resolutions
|
2 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 59 commercial street, london, E1 6BD (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 59 commercial street, london, E1 6BD (1 page) |
26 January 1998 | Return made up to 05/11/97; no change of members (4 pages) |
26 January 1998 | Return made up to 05/11/97; no change of members (4 pages) |
5 December 1996 | Return made up to 05/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 05/11/96; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 5 April 1996 (4 pages) |
4 November 1996 | Full accounts made up to 5 April 1996 (4 pages) |
4 November 1996 | Full accounts made up to 5 April 1996 (4 pages) |
3 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
3 November 1995 | Return made up to 05/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
19 September 1962 | Incorporation (17 pages) |