London
NW11 7JR
Director Name | Mr Gerald Jack Kossoff |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
Director Name | Mr Settimia Kossoff |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
Director Name | Mr Adam David Kossoff |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(46 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
Director Name | Dr Gideon Solomon Kossoff |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(46 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
Secretary Name | Mr Adam David Kossoff |
---|---|
Status | Current |
Appointed | 12 July 2023(55 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 21 Woodville Road London E11 3BH |
Director Name | Mr Hymie Herbert Kossoff |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadway London NW11 7JR |
Secretary Name | Mr Hymie Herbert Kossoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(23 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Meadway London NW11 7JR |
Registered Address | Magnolia House Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Mrs Settima Kossoff 9.00% Ordinary |
---|---|
31 at £1 | Mr Gerald Jack Kossoff 31.00% Ordinary |
24 at £1 | Mr Hymie Herbert Kossoff 24.00% Ordinary |
18 at £1 | Gideon Kossoff & Eunice Sheila Kossoff & Adam Kossoff 18.00% Ordinary |
18 at £1 | Gideon Kossoff & Herbert Hyman Kossoff & Adam Kossoff 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,137,458 |
Cash | £1,035,773 |
Current Liabilities | £113,496 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
18 October 1979 | Delivered on: 6 November 1979 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 craven park road, willesden london NW10 park of title number ngl 340827. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 August 1979 | Delivered on: 7 August 1979 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 craven park road, harlesden london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1979 | Delivered on: 7 August 1979 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 craven park, harlesden london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 June 1977 | Delivered on: 14 June 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 and 15 ridley road and 7 winchester place hackney title NO324792. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
1 October 2018 | Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 311 Chase Road Southgate London N14 6JS on 1 October 2018 (1 page) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 January 2016 | Director's details changed for Gerald Jack Kossoff on 1 January 2015 (2 pages) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Director's details changed for Gerald Jack Kossoff on 1 January 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Settima Kossoff on 1 January 2015 (2 pages) |
18 January 2016 | Director's details changed for Mr Settima Kossoff on 1 January 2015 (2 pages) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Appointment of Dr. Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Dr. Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Dr. Gideon Solomon Kossoff as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Adam David Kossoff as a director on 1 April 2015 (2 pages) |
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 4Th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH on 14 July 2014 (1 page) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr Eunice Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Hymie Herbert Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Settima Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Settima Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gerald Jack Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gerald Jack Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Hymie Herbert Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Eunice Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr Hymie Herbert Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Eunice Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Settima Kossoff on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gerald Jack Kossoff on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
27 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
12 September 2006 | Return made up to 28/12/05; full list of members (3 pages) |
12 September 2006 | Return made up to 28/12/05; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: c/o messrs elliot woolfe & rose 1ST floor equity house 128-136 high street edgware middlesex HA8 7TT (1 page) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
9 March 2005 | Return made up to 28/12/04; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
11 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 January 2005 | Partial exemption accounts made up to 31 July 2003 (10 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 8A violet hill st johns wood london NW8 9EB (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 8A violet hill st johns wood london NW8 9EB (1 page) |
4 January 2005 | Partial exemption accounts made up to 31 July 2003 (10 pages) |
10 August 2004 | Return made up to 28/12/03; full list of members (9 pages) |
10 August 2004 | Return made up to 28/12/03; full list of members (9 pages) |
20 June 2003 | Return made up to 28/12/02; full list of members (9 pages) |
20 June 2003 | Return made up to 28/12/02; full list of members (9 pages) |
8 February 2003 | Partial exemption accounts made up to 31 July 2002 (5 pages) |
8 February 2003 | Partial exemption accounts made up to 31 July 2002 (5 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
22 November 2001 | Partial exemption accounts made up to 31 July 2001 (5 pages) |
22 November 2001 | Partial exemption accounts made up to 31 July 2001 (5 pages) |
21 March 2001 | Return made up to 28/12/00; full list of members (8 pages) |
21 March 2001 | Return made up to 28/12/00; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
24 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 December 1997 | Return made up to 28/12/97; no change of members
|
22 December 1997 | Return made up to 28/12/97; no change of members
|
19 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 January 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 8 duke street london W1M 5AA (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 8 duke street london W1M 5AA (1 page) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |