London
W1H 2EJ
Director Name | Benin Moses |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 1991(27 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Quai De Berger Geneva Switzerland |
Director Name | Yahoudith Moses |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 1991(27 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 08 October 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Quai De Berger Geneva Switzerland |
Secretary Name | Benin Moses |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 1991(27 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 03 September 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 11 Quai De Berger Geneva Switzerland |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | R. Moses 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,802 |
Cash | £99,353 |
Current Liabilities | £234,849 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 January 2002 | Delivered on: 21 February 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 January 2002 | Delivered on: 16 February 2002 Persons entitled: Hsbc 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: Plot 240 prince regents gate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 February 1967 | Delivered on: 15 February 1967 Persons entitled: Rona Anne Gilchrist Classification: Legal charge Secured details: £35000. Particulars: 29, abbey road london NW8. Outstanding |
14 March 1966 | Delivered on: 30 March 1966 Persons entitled: Doreen Waiman H.H. Pearlman Classification: Legal charge Secured details: £5,000. Particulars: 29, abbey road, london NW8. Outstanding |
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
4 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
10 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
30 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
7 August 2019 | Termination of appointment of Yahoudith Moses as a director on 8 October 2018 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Termination of appointment of Benin Moses as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Benin Moses as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Benin Moses as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Termination of appointment of Benin Moses as a secretary on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Benin Moses as a director on 3 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Benin Moses as a director on 3 September 2014 (1 page) |
27 May 2014 | Appointment of Mr Ron Moses as a director (2 pages) |
27 May 2014 | Appointment of Mr Ron Moses as a director (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Benin Moses on 1 October 2009 (2 pages) |
25 January 2011 | Director's details changed for Yahoudith Moses on 1 October 2009 (2 pages) |
25 January 2011 | Director's details changed for Benin Moses on 1 October 2009 (2 pages) |
25 January 2011 | Director's details changed for Yahoudith Moses on 1 October 2009 (2 pages) |
25 January 2011 | Director's details changed for Benin Moses on 1 October 2009 (2 pages) |
25 January 2011 | Director's details changed for Yahoudith Moses on 1 October 2009 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
24 November 2008 | Return made up to 31/07/08; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
15 November 2007 | Return made up to 31/07/07; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 November 2006 | Return made up to 31/07/06; full list of members
|
29 November 2006 | Return made up to 31/07/06; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
22 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 November 2004 | Return made up to 31/07/04; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Return made up to 31/07/04; full list of members
|
24 January 2004 | Return made up to 31/07/03; full list of members
|
24 January 2004 | Return made up to 31/07/03; full list of members
|
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 September 2002 | Return made up to 31/07/02; full list of members
|
25 September 2002 | Return made up to 31/07/02; full list of members
|
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 February 2002 | Particulars of mortgage/charge (5 pages) |
21 February 2002 | Particulars of mortgage/charge (5 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 October 2001 | Return made up to 31/07/01; full list of members (6 pages) |
2 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 September 2000 | Return made up to 31/07/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 146 new cavendish street london W1M 7FG (1 page) |
16 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
16 December 1998 | Registered office changed on 16/12/98 from: 146 new cavendish street london W1M 7FG (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 76 new cavendish street london W1M 7LB (1 page) |
1 December 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 December 1998 | Return made up to 31/07/98; no change of members (4 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: 76 new cavendish street london W1M 7LB (1 page) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
4 October 1996 | Return made up to 31/07/96; full list of members (6 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
29 October 1963 | Incorporation (17 pages) |
29 October 1963 | Incorporation (17 pages) |