Palo Alto
Ca
United States
Secretary Name | Mr Yosef Yitzchok Levin |
---|---|
Status | Current |
Appointed | 05 February 2017(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 2477 Louis Road Palo Alto California United States |
Director Name | Mr Menachem Mendel Levin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2017(53 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 823 North Vista Street Los Angeles Ca 90046 |
Director Name | Mrs Rachel Lewin |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (resigned 19 March 2017) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 21 Paget Road London N16 5ND |
Secretary Name | Mrs Esther Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 October 2002) |
Role | Company Director |
Correspondence Address | 21 Linthorpe Road London N16 5RE |
Secretary Name | Mrs Rachel Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 1 month after company formation) |
Appointment Duration | 26 years, 1 month (resigned 05 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Paget Road London N16 5ND |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £189,772 |
Cash | £8,651 |
Current Liabilities | £12,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 July 1972 | Delivered on: 31 July 1972 Persons entitled: Lloyds Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18E, manor rd, stoke newington W16. Outstanding |
---|---|
27 November 1963 | Delivered on: 5 December 1963 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All monies due not exceeding £2,300. Particulars: 30 devonshire drive, greenwich SE10. Outstanding |
10 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 January 2018 | Secretary's details changed for Mr Joseph Isaac Levin on 24 January 2018 (1 page) |
24 January 2018 | Director's details changed for Joseph Isaac Levin on 24 January 2018 (2 pages) |
24 January 2018 | Change of details for Mr Joseph Isaac Levin as a person with significant control on 24 January 2018 (2 pages) |
8 January 2018 | Notification of Menachem Mendel Levin as a person with significant control on 19 March 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 January 2018 | Registered office address changed from 21 Paget Road London N16 5nd to Kemp House 152 - 160 City Road London EC1V 2NX on 8 January 2018 (1 page) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
8 January 2018 | Notification of Joseph Isaac Levin as a person with significant control on 19 March 2017 (2 pages) |
8 January 2018 | Registered office address changed from 21 Paget Road London N16 5nd to Kemp House 152 - 160 City Road London EC1V 2NX on 8 January 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
8 January 2018 | Notification of Joseph Isaac Levin as a person with significant control on 19 March 2017 (2 pages) |
8 January 2018 | Notification of Menachem Mendel Levin as a person with significant control on 19 March 2017 (2 pages) |
8 January 2018 | Withdrawal of a person with significant control statement on 8 January 2018 (2 pages) |
11 April 2017 | Appointment of Mr Menachem Mendel Levin as a director on 19 March 2017 (2 pages) |
11 April 2017 | Appointment of Mr Menachem Mendel Levin as a director on 19 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr Joseph Isaac Levin as a secretary on 5 February 2017 (2 pages) |
10 April 2017 | Appointment of Mr Joseph Isaac Levin as a secretary on 5 February 2017 (2 pages) |
30 March 2017 | Termination of appointment of Rachel Lewin as a secretary on 5 February 2017 (1 page) |
30 March 2017 | Termination of appointment of Rachel Lewin as a secretary on 5 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Rachel Lewin as a director on 19 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Rachel Lewin as a director on 19 March 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Director's details changed for Joseph Isaac Levin on 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mrs Rachel Lewin on 31 December 2013 (2 pages) |
7 February 2014 | Director's details changed for Joseph Isaac Levin on 31 December 2013 (2 pages) |
7 February 2014 | Director's details changed for Mrs Rachel Lewin on 31 December 2013 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 January 2014 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
17 January 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
17 January 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Return made up to 31/12/06; full list of members (4 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members
|
23 February 2006 | Return made up to 31/12/05; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members
|
7 March 2003 | Return made up to 31/12/02; full list of members
|
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 October 2000 | Return made up to 31/12/99; full list of members (9 pages) |
9 October 2000 | Return made up to 31/12/99; full list of members (9 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 November 1963 | Incorporation (20 pages) |
20 November 1963 | Incorporation (20 pages) |