Golders Green
London
NW11 7RJ
Director Name | Mrs Miriam Feingold |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(49 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mrs Anita Gefilhaus |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(49 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mrs Esther Hoffman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(49 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | The Executors Of Mr Norman Rokach |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1966(same day as company formation) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Israel Jacober |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Jeweller |
Correspondence Address | 12 Danescroft Gardens London NW4 2ND |
Secretary Name | Israel Jacober |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 24 July 1992(25 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 12 Danescroft Gardens London NW4 2ND |
Secretary Name | Mrs Helen Rokach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(31 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 02 July 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mrs Helen Rokach |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(33 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 02 July 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Registered Address | 5 North End Road Golders Green London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5k at £1 | Helen Rokach 50.00% Ordinary |
---|---|
5k at £1 | Mr Norman Rokach 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£325,805 |
Cash | £5,366 |
Current Liabilities | £1,940,691 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 3 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 03 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
23 October 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
14 September 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (4 pages) |
14 June 2023 | Cessation of Norman Rokach as a person with significant control on 26 September 2017 (1 page) |
14 June 2023 | Termination of appointment of Norman Rokach as a director on 26 September 2017 (1 page) |
14 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
25 April 2023 | Previous accounting period shortened from 4 August 2022 to 3 August 2022 (1 page) |
28 October 2022 | Cessation of Helen Rokach as a person with significant control on 2 July 2022 (1 page) |
28 October 2022 | Termination of appointment of Helen Rokach as a director on 2 July 2022 (1 page) |
3 October 2022 | Termination of appointment of Helen Rokach as a secretary on 2 July 2022 (1 page) |
15 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 April 2022 | Previous accounting period shortened from 5 August 2021 to 4 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
22 October 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
22 July 2020 | Previous accounting period shortened from 6 August 2019 to 5 August 2019 (1 page) |
24 April 2020 | Previous accounting period shortened from 7 August 2019 to 6 August 2019 (1 page) |
19 November 2019 | Previous accounting period extended from 25 July 2019 to 7 August 2019 (1 page) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
16 July 2019 | Previous accounting period shortened from 26 July 2018 to 25 July 2018 (1 page) |
16 April 2019 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page) |
10 August 2018 | Change of details for Mr Norman Rokach as a person with significant control on 26 September 2017 (2 pages) |
10 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 September 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
19 July 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
19 July 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
20 April 2017 | Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page) |
23 September 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 December 2015 | Appointment of Mrs Naomi Brenig as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Anita Gefilhaus as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Miriam Feingold as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Esther Hoffman as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Esther Hoffman as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Anita Gefilhaus as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Miriam Feingold as a director on 18 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Naomi Brenig as a director on 18 December 2015 (2 pages) |
3 August 2015 | Secretary's details changed for Helen Rokach on 31 July 2015 (1 page) |
3 August 2015 | Director's details changed for Helen Rokach on 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Norman Rokach on 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Norman Rokach on 31 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Helen Rokach on 31 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Secretary's details changed for Helen Rokach on 31 July 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
30 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 December 2014 | Administrative restoration application (3 pages) |
5 December 2014 | Administrative restoration application (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 December 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 December 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 December 2011 | Order of court to rescind winding up (1 page) |
8 December 2011 | Order of court to rescind winding up (1 page) |
25 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 June 2011 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 20 July 2009 with a full list of shareholders (4 pages) |
13 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
13 April 2011 | Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 April 2009 | Order of court to wind up (1 page) |
13 April 2009 | Order of court to wind up (1 page) |
2 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
2 September 2008 | Return made up to 20/07/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
7 September 2007 | Return made up to 20/07/07; full list of members (3 pages) |
24 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
13 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
30 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
11 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
3 October 2000 | Return made up to 24/07/00; full list of members (8 pages) |
3 October 2000 | Return made up to 24/07/00; full list of members (8 pages) |
20 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
8 December 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 September 1999 | Return made up to 24/07/99; no change of members
|
28 September 1999 | Return made up to 24/07/99; no change of members
|
7 July 1999 | Return made up to 24/07/98; full list of members (6 pages) |
7 July 1999 | Return made up to 24/07/98; full list of members (6 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | New secretary appointed (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
1 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
27 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
11 September 1995 | Return made up to 24/07/95; full list of members (6 pages) |
11 September 1995 | Return made up to 24/07/95; full list of members (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
3 October 1966 | Allotment of shares (2 pages) |
3 October 1966 | Allotment of shares (2 pages) |
26 August 1966 | Incorporation (19 pages) |
26 August 1966 | Incorporation (19 pages) |