Company NamePromenade Properties Limited,
Company StatusActive
Company Number00769069
CategoryPrivate Limited Company
Incorporation Date26 July 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLeah Friedman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(41 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleTeacher
Country of ResidenceIsrael
Correspondence AddressPO Box 6282
Givat Shoshana
Zefat 23/2
Israel
Director NameMr Eliyahu Friedman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2015(51 years, 9 months after company formation)
Appointment Duration9 years
RoleTeacher
Country of ResidenceIsrael
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMichoel Friedman
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 October 2017(54 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleTeacher
Country of ResidenceIsrael
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Simche Friedman
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 October 2017(54 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleTeacher
Country of ResidenceIsrael
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Yoseph Friedman
Date of BirthDecember 1985 (Born 38 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 October 2017(54 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleTeacher
Country of ResidenceIsrael
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Yehuda Friedman
Date of BirthApril 1985 (Born 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 October 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleTeacher
Country of ResidenceIsrael
Correspondence AddressPO Box 6282 23/2 Givat Shoshana
Zefat 13410
Israel
Director NameChana Uhlman
Date of BirthMay 1989 (Born 35 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 January 2022(58 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleTherapist
Country of ResidenceIsrael
Correspondence Address5/13 Ben Tabai
Jerusalem
Israel
Director NameMrs Blanca Raskin
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 May 2006)
RoleHousewife
Correspondence Address25 Linthorpe Road
London
N16 5RE
Director NameMr Joshua Raskin
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 May 2006)
RoleRitual Slaughterer
Country of ResidenceEngland
Correspondence Address25 Linthorpe Road
London
N16 5RE
Secretary NameMrs Blanca Raskin
NationalityBritish
StatusResigned
Appointed27 September 1991(28 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address25 Linthorpe Road
London
N16 5RE
Secretary NameMrs Ethel Refson
NationalityBritish
StatusResigned
Appointed02 May 2006(42 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Falkland Rise
Leeds
West Yorkshire
LS17 6JQ

Location

Registered AddressFirst Floor 94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£78,944
Current Liabilities£2,962

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • GBP 106
(3 pages)
14 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
13 July 2022Appointment of Chana Uhlman as a director on 1 January 2022 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 30 March 2021 (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
17 November 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 8
(3 pages)
19 October 2021Appointment of Mr Yehuda Friedman as a director on 1 October 2021 (2 pages)
4 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 March 2019 (2 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
22 May 2019Registered office address changed from 206 High Road London N15 4NP to First Floor 94 Stamford Hill London N16 6XS on 22 May 2019 (1 page)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
18 July 2018Director's details changed for Mr Yoseph Friedman on 10 July 2018 (2 pages)
17 July 2018Director's details changed for Michoel Friedman on 10 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Simche Friedman on 10 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Yoseph Friedman on 10 July 2018 (2 pages)
29 June 2018Appointment of Mr Yoseph Friedman as a director on 1 October 2017 (2 pages)
29 June 2018Appointment of Michoel Friedman as a director on 1 October 2017 (2 pages)
29 June 2018Appointment of Mr Simche Friedman as a director on 1 October 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
27 April 2015Appointment of Mr Eliyahu Friedman as a director on 25 April 2015 (2 pages)
27 April 2015Appointment of Mr Eliyahu Friedman as a director on 25 April 2015 (2 pages)
26 April 2015Termination of appointment of Ethel Refson as a secretary on 25 April 2015 (1 page)
26 April 2015Termination of appointment of Ethel Refson as a secretary on 25 April 2015 (1 page)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
2 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Leah Friedman on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Leah Friedman on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Leah Friedman on 1 January 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2008Return made up to 27/09/08; full list of members (3 pages)
8 December 2008Return made up to 27/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2007Return made up to 27/09/07; no change of members (6 pages)
23 October 2007Return made up to 27/09/07; no change of members (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2006Return made up to 27/09/06; full list of members (6 pages)
19 October 2006Return made up to 27/09/06; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
26 September 2005Return made up to 27/09/05; full list of members (7 pages)
26 September 2005Return made up to 27/09/05; full list of members (7 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2004Return made up to 27/09/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 October 2004Return made up to 27/09/04; full list of members (7 pages)
25 September 2003Return made up to 27/09/03; full list of members (7 pages)
25 September 2003Return made up to 27/09/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2002Return made up to 27/09/02; full list of members (7 pages)
24 September 2002Return made up to 27/09/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 October 2001Return made up to 27/09/01; full list of members (6 pages)
16 October 2001Return made up to 27/09/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
29 September 2000Return made up to 27/09/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 October 1999Return made up to 27/09/99; no change of members (4 pages)
1 October 1999Return made up to 27/09/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1998Return made up to 27/09/98; no change of members (4 pages)
6 October 1998Return made up to 27/09/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 September 1997Return made up to 27/09/97; full list of members (6 pages)
30 September 1997Return made up to 27/09/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 October 1996Return made up to 27/09/96; no change of members (4 pages)
18 October 1996Return made up to 27/09/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 October 1995Return made up to 27/09/95; no change of members (4 pages)
10 October 1995Return made up to 27/09/95; no change of members (4 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)