Elstree
Borehamwood
WD6 3PN
Director Name | Jacob Maurice Tajtelbaum |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(43 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 32, 8 Primo Levi Arnona Talpiot Israel |
Director Name | Mrs Shoshana Tajtelbaum |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barham Avenue Elstree Borehamwood WD6 3PN |
Director Name | Isaac Tajtelbaum |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(28 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 17 Western Avenue London NW11 9HE |
Director Name | Mario Tajtelbaum |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(28 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 26 September 2009) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 17 Western Avenue London NW11 9HE |
Secretary Name | Ilsa Tajtelbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(28 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Western Avenue London NW11 9HE |
Director Name | Ilsa Tajtelbaum |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(41 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Western Avenue London NW11 9HE |
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 |
25 at £1 | Emanuel Tajtelbaum 25.00% Ordinary |
---|---|
25 at £1 | Isaac Tajtelbaum Grandchildren's Settlement 2003 25.00% Ordinary |
25 at £1 | Jacob Maurice Tajtelbaum 25.00% Ordinary |
25 at £1 | Mrs Ilsa Tajtelbaum 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,109,107 |
Cash | £26,701 |
Current Liabilities | £72,586 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 1 July 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 02 April |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
27 April 1988 | Delivered on: 4 May 1988 Satisfied on: 14 September 2002 Persons entitled: National Westminster 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: 250, 252, 254 fog lane, didsbury, greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 January 1986 | Delivered on: 17 April 1986 Satisfied on: 20 February 2004 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: Property known as 4, 5, 7 & 8 old green parade, new milton, hampshire herinafter described as" the property" and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 June 1984 | Delivered on: 10 July 1984 Satisfied on: 20 February 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143 burnt oak broadway brent title no p 95706 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1964 | Delivered on: 31 January 1964 Satisfied on: 20 February 2004 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due, etc. Particulars: 31, cintra park. S.E. 19. Fully Satisfied |
19 June 1963 | Delivered on: 5 July 1963 Satisfied on: 20 February 2004 Persons entitled: Barclays Bank PLC Classification: Instr of charge. Secured details: All moneys due, etc. Particulars: 40, high st., Penge, london. Fully Satisfied |
1 April 2024 | Previous accounting period shortened from 3 April 2023 to 2 April 2023 (1 page) |
---|---|
23 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
22 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 April 2023 | Previous accounting period shortened from 4 April 2022 to 3 April 2022 (1 page) |
3 January 2023 | Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page) |
2 December 2022 | Confirmation statement made on 21 November 2022 with updates (4 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
4 April 2022 | Previous accounting period shortened from 6 April 2021 to 5 April 2021 (1 page) |
5 January 2022 | Previous accounting period shortened from 7 April 2021 to 6 April 2021 (1 page) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 April 2021 | Previous accounting period shortened from 8 April 2020 to 7 April 2020 (1 page) |
7 December 2020 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
13 July 2020 | Appointment of Mrs Shoshana Tajtelbaum as a director on 19 June 2020 (2 pages) |
25 June 2020 | Previous accounting period extended from 29 March 2020 to 8 April 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2020 | Current accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 March 2019 | Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page) |
15 January 2019 | Change of details for Mr Emanuel Tajtelbaum as a person with significant control on 1 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages) |
29 December 2018 | Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page) |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 March 2018 | Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page) |
2 January 2018 | Previous accounting period shortened from 4 April 2017 to 3 April 2017 (1 page) |
25 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
25 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
3 April 2017 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
4 April 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
21 November 2014 | Director's details changed for Jacob Maurice Tajtelbaum on 1 January 2014 (2 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Jacob Maurice Tajtelbaum on 1 January 2014 (2 pages) |
21 November 2014 | Director's details changed for Jacob Maurice Tajtelbaum on 1 January 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
2 April 2014 | Current accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
28 January 2014 | Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 4 April 2013 to 3 April 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a director (2 pages) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a director (2 pages) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
4 January 2013 | Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
5 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
29 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
28 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
28 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
28 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
18 November 2010 | Termination of appointment of Mario Tajtelbaum as a director (1 page) |
18 November 2010 | Termination of appointment of Mario Tajtelbaum as a director (1 page) |
27 July 2010 | Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Jacob Maurice Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Emanuel Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Jacob Maurice Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mario Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Emanuel Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mario Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Emanuel Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mario Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Ilsa Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Ilsa Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Ilsa Tajtelbaum on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Jacob Maurice Tajtelbaum on 1 October 2009 (2 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 January 2005 | Return made up to 21/11/04; full list of members (5 pages) |
27 January 2005 | Return made up to 21/11/04; full list of members (5 pages) |
10 August 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
10 August 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
26 May 2004 | New director appointed (3 pages) |
26 May 2004 | New director appointed (3 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
1 December 2003 | Return made up to 21/11/03; full list of members (5 pages) |
1 December 2003 | Return made up to 21/11/03; full list of members (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members (3 pages) |
29 November 2002 | Return made up to 21/11/02; full list of members (3 pages) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2001 | Return made up to 21/11/01; full list of members (5 pages) |
27 November 2001 | Return made up to 21/11/01; full list of members (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 December 2000 | Return made up to 21/11/00; full list of members (5 pages) |
13 December 2000 | Return made up to 21/11/00; full list of members (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
5 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 21/11/97; full list of members (6 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
28 November 1996 | Return made up to 21/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 21/11/96; full list of members (6 pages) |
16 September 1996 | Return made up to 21/11/95; full list of members (6 pages) |
16 September 1996 | Return made up to 21/11/95; full list of members (6 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: 113/117 farringdon road london EC1 (1 page) |
15 September 1996 | Registered office changed on 15/09/96 from: 113/117 farringdon road london EC1 (1 page) |
5 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
9 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |
9 March 1995 | Full accounts made up to 31 March 1994 (12 pages) |