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(42 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Rechov Primo Levi 8 Flat 32 Arnona Jerusalem Israel |
Director Name | Mrs Shoshana Tajtelbaum |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(56 years after company formation) |
Appointment Duration | 3 years, 9 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 | 12 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 17 Western Avenue London NW11 9HE |
Secretary Name | Ilsa Tajtelbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(27 years, 6 months after company formation) |
Appointment Duration | 21 years (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(39 years, 11 months 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 |
800k at £1 | Isaac Tajtelbaum Grand Children's Settlement 50.00% Ordinary |
---|---|
800k at £1 | Isla Tajtelbaum Children's Settlement 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,027,326 |
Cash | £164,553 |
Current Liabilities | £1,323,348 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
8 January 1987 | Delivered on: 13 January 1987 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: 4 to 8 bank buildings, high street harlesden london NW10 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 February 1981 | Delivered on: 16 February 1981 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: F/H 424, 426 and 428 cranbrook road, ilford essex title no egl 33940. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1972 | Delivered on: 20 October 1972 Satisfied on: 12 June 1991 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: 238, old christchurch road, bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1972 | Delivered on: 27 June 1972 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: 408 uper elmers end rd beckenham title no p 70818. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1972 | Delivered on: 27 June 1972 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: 412 upper elmers end rd, beckenham title no P57473. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 May 1972 | Delivered on: 23 May 1972 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: 145/145A dean's alen edgwore london barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1972 | Delivered on: 6 April 1972 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: 609 wimborne rd, winton, bourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
---|---|
29 June 2023 | Previous accounting period shortened from 1 October 2022 to 30 September 2022 (1 page) |
3 January 2023 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
29 September 2022 | Previous accounting period shortened from 2 October 2021 to 1 October 2021 (1 page) |
1 July 2022 | Previous accounting period shortened from 3 October 2021 to 2 October 2021 (1 page) |
31 December 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
21 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
2 October 2021 | Previous accounting period shortened from 6 October 2020 to 3 October 2020 (1 page) |
5 July 2021 | Previous accounting period shortened from 7 October 2020 to 6 October 2020 (1 page) |
7 January 2021 | Notification of Emanuel Tajtelbaum as a person with significant control on 14 November 2018 (2 pages) |
7 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
7 January 2021 | Cessation of Ilsa Tajtelbaum as a person with significant control on 14 November 2018 (1 page) |
29 December 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 October 2020 | Current accounting period extended from 29 September 2020 to 7 October 2020 (1 page) |
29 September 2020 | Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page) |
13 July 2020 | Appointment of Mrs Shoshana Tajtelbaum as a director on 19 June 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page) |
28 June 2019 | Previous accounting period shortened from 2 October 2018 to 1 October 2018 (1 page) |
15 January 2019 | Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages) |
27 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
28 September 2018 | Previous accounting period shortened from 3 October 2017 to 2 October 2017 (1 page) |
2 July 2018 | Previous accounting period shortened from 4 October 2017 to 3 October 2017 (1 page) |
28 December 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
2 October 2017 | Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page) |
2 October 2017 | Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page) |
4 July 2017 | Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page) |
4 July 2017 | Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page) |
20 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
2 January 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 January 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 October 2016 | Previous accounting period shortened from 7 October 2015 to 6 October 2015 (1 page) |
5 October 2016 | Previous accounting period shortened from 7 October 2015 to 6 October 2015 (1 page) |
7 July 2016 | Previous accounting period shortened from 8 October 2015 to 7 October 2015 (1 page) |
7 July 2016 | Previous accounting period shortened from 8 October 2015 to 7 October 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 December 2015 | Previous accounting period extended from 30 September 2015 to 8 October 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 30 September 2015 to 8 October 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 September 2015 | Current accounting period shortened from 1 October 2014 to 30 September 2014 (1 page) |
30 September 2015 | Current accounting period shortened from 1 October 2014 to 30 September 2014 (1 page) |
30 September 2015 | Current accounting period shortened from 1 October 2014 to 30 September 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 2 October 2014 to 1 October 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 2 October 2014 to 1 October 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 2 October 2014 to 1 October 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
1 October 2014 | Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page) |
1 October 2014 | Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page) |
1 October 2014 | Previous accounting period shortened from 3 October 2013 to 2 October 2013 (1 page) |
3 July 2014 | Previous accounting period shortened from 4 October 2013 to 3 October 2013 (1 page) |
3 July 2014 | Previous accounting period shortened from 4 October 2013 to 3 October 2013 (1 page) |
3 July 2014 | Previous accounting period shortened from 4 October 2013 to 3 October 2013 (1 page) |
13 January 2014 | Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Emanuel Tajtelbaum on 1 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 November 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
6 November 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 October 2013 | Current accounting period shortened from 5 October 2012 to 4 October 2012 (1 page) |
4 October 2013 | Current accounting period shortened from 5 October 2012 to 4 October 2012 (1 page) |
4 October 2013 | Current accounting period shortened from 5 October 2012 to 4 October 2012 (1 page) |
5 July 2013 | Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page) |
5 July 2013 | Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page) |
5 July 2013 | Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page) |
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) |
28 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a secretary (2 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 July 2012 | Previous accounting period shortened from 7 October 2011 to 6 October 2011 (1 page) |
6 July 2012 | Previous accounting period shortened from 7 October 2011 to 6 October 2011 (1 page) |
6 July 2012 | Previous accounting period shortened from 7 October 2011 to 6 October 2011 (1 page) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (4 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (4 pages) |
30 June 2011 | Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page) |
30 June 2011 | Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page) |
30 June 2011 | Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page) |
29 June 2011 | Previous accounting period extended from 30 September 2010 to 8 October 2010 (1 page) |
29 June 2011 | Previous accounting period extended from 30 September 2010 to 8 October 2010 (1 page) |
29 June 2011 | Previous accounting period extended from 30 September 2010 to 8 October 2010 (1 page) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
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) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (4 pages) |
24 June 2010 | Accounts for a small company made up to 30 September 2009 (4 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (4 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
26 August 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
26 August 2008 | Accounts for a small company made up to 30 September 2007 (4 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
1 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
1 March 2007 | Return made up to 12/12/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 12/12/05; full list of members (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
17 January 2005 | Return made up to 12/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 12/12/04; full list of members (5 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
29 July 2004 | Accounts for a small company made up to 30 September 2003 (4 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) |
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) |
31 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
31 December 2003 | Return made up to 12/12/03; full list of members (6 pages) |
3 December 2003 | Ad 01/04/03--------- £ si 1599900@1=1599900 £ ic 100/1600000 (2 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
3 December 2003 | Nc inc already adjusted 01/04/03 (1 page) |
3 December 2003 | Nc inc already adjusted 01/04/03 (1 page) |
3 December 2003 | Ad 01/04/03--------- £ si 1599900@1=1599900 £ ic 100/1600000 (2 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (5 pages) |
23 December 2002 | Return made up to 12/12/02; full list of members (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
15 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
20 December 2001 | Return made up to 12/12/01; full list of members (5 pages) |
20 December 2001 | Return made up to 12/12/01; full list of members (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
4 January 2001 | Return made up to 12/12/00; full list of members (5 pages) |
4 January 2001 | Return made up to 12/12/00; full list of members (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
17 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
13 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
2 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 12/12/97; full list of members (6 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
21 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
17 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
17 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
23 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
23 January 1996 | Return made up to 12/12/95; full list of members (7 pages) |
23 January 1996 | Return made up to 12/12/95; full list of members (7 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |