2 Athenaeum Road
London
N20 9AE
Director Name | Mr Jacob Isaac Rabinowicz |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(37 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Dr Nathan David Rabinowicz |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2012(47 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | General Practitioner (Medical) |
Country of Residence | Ireland |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Mrs Hannah Sadka |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2012(47 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Director Name | Rabbi Doctor Harry Rabinowicz |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 January 2002) |
Role | Retired |
Correspondence Address | 31 Sherwood Road London NW4 1AE |
Director Name | Mrs Bella Rabinowicz |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
Secretary Name | Mrs Bella Rabinowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(26 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 22 February 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Sherwood Road London NW4 1AE |
Registered Address | Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Mrs Bella Rabinowicz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,045,031 |
Cash | £737,087 |
Current Liabilities | £159,047 |
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 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
17 August 1978 | Delivered on: 21 August 1978 Persons entitled: Allied Irish Banks LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 198 camberwell grove london, camberwell,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 November 1972 | Delivered on: 16 November 1972 Persons entitled: Allied Irish Banks LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 198 camberwell grove, london borough of southwark.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 November 1972 | Delivered on: 16 November 1972 Persons entitled: Allied Irish Banks LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: 108 palmerston road, walthamstow london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 May 1968 | Delivered on: 28 May 1968 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 15, rosecroft gardens london NW2. Outstanding |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
15 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Notification of Hannah Sadka as a person with significant control on 15 January 2019 (2 pages) |
4 February 2019 | Notification of Nathan David Rabinowicz as a person with significant control on 15 January 2019 (2 pages) |
4 February 2019 | Withdrawal of a person with significant control statement on 4 February 2019 (2 pages) |
4 February 2019 | Notification of Jacob Isaac Rabinowicz as a person with significant control on 15 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
16 January 2019 | Resolutions
|
15 January 2019 | Statement of capital following an allotment of shares on 5 December 2018
|
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
3 December 2018 | Director's details changed for Mr Jack Isaac Rabinowicz on 3 December 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Termination of appointment of Bella Rabinowicz as a director on 17 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Bella Rabinowicz as a director on 17 May 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Registered office address changed from C/O C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 February 2014 | Secretary's details changed for Mrs Hannah Sadka on 31 January 2014 (1 page) |
2 February 2014 | Secretary's details changed for Mrs Hannah Sadka on 31 January 2014 (1 page) |
2 February 2014 | Director's details changed for Mr Jack Isaac Rabinowicz on 31 January 2014 (2 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Director's details changed for Mr Jack Isaac Rabinowicz on 31 January 2014 (2 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of company's objects (2 pages) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of company's objects (2 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 March 2012 | Appointment of Dr Nathan David Rabinowicz as a director (2 pages) |
29 March 2012 | Appointment of Dr Nathan David Rabinowicz as a director (2 pages) |
29 March 2012 | Appointment of Mrs Hannah Sadka as a director (2 pages) |
29 March 2012 | Appointment of Mrs Hannah Sadka as a director (2 pages) |
29 March 2012 | Registered office address changed from 31 Sherwood Road London NW4 1AE on 29 March 2012 (1 page) |
29 March 2012 | Director's details changed for Mrs Bella Rabinowicz on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mrs Bella Rabinowicz on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 31 Sherwood Road London NW4 1AE on 29 March 2012 (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
1 February 2010 | Director's details changed for Mrs Bella Rabinowicz on 2 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mrs Bella Rabinowicz on 2 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Bella Rabinowicz on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Jack Isaac Rabinowicz on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Jack Isaac Rabinowicz on 10 December 2009 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Location of register of members (1 page) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Location of register of members (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members
|
25 February 2003 | Return made up to 31/01/03; full list of members
|
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 31/01/02; full list of members
|
8 February 2002 | Return made up to 31/01/02; full list of members
|
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
29 March 2001 | Return made up to 31/01/01; full list of members
|
29 March 2001 | Return made up to 31/01/01; full list of members
|
28 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
6 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 October 1964 | Incorporation (13 pages) |
22 October 1964 | Incorporation (13 pages) |