Herzlia Pituach
Israel
Director Name | Mr Stanley Warren Laufer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Solicitor |
Country of Residence | Israel |
Correspondence Address | 120 Golden Beach Herzlia Pitvach Israel |
Director Name | Mrs Beverley Gloria Saffrin |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mrs Beverley Gloria Saffrin |
---|---|
Status | Current |
Appointed | 07 January 2019(49 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 116 Stanmore Hill Stanmore HA7 3BY |
Director Name | Isaac Cohen |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 September 2001) |
Role | Retired |
Correspondence Address | 8 Darenth Road London N16 6EJ |
Director Name | Mr Michael Cohen |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 May 2003) |
Role | Retired |
Correspondence Address | 8 Darenth Road London N16 6EJ |
Director Name | Mr David Raymond Saffrin |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 29 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Mr David Raymond Saffrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years after company formation) |
Appointment Duration | 26 years, 7 months (resigned 29 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Stanmore Hill Stanmore Middlesex HA7 3BY |
Telephone | 020 89543090 |
---|---|
Telephone region | London |
Registered Address | Abbey House 342 Regents Park Road London N3 2LJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
45 at £1 | Della Denise Laufer & Stanley Warren Laufer 50.00% Ordinary |
---|---|
45 at £1 | Mr David Raymond Saffrin 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
5 February 1986 | Delivered on: 10 February 1986 Persons entitled: Guiness Mahon & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies which are now or shall hereafter be standing to the credit of all the companys deposit accounts with guinness mahon & co limited entitled "blocked deposit account". Outstanding |
---|---|
2 November 1979 | Delivered on: 15 November 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 greencroft gardens NW6 london borough of camden. Title no:- 260655. Outstanding |
10 August 1971 | Delivered on: 16 August 1971 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, greercroft gardens, hampstead, N.W.6 together with all fixtures. Outstanding |
19 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
2 January 2020 | Notification of Beverley Gloria Saffrin as a person with significant control on 30 July 2018 (2 pages) |
30 December 2019 | Cessation of David Raymond Saffrin as a person with significant control on 29 July 2018 (1 page) |
7 January 2019 | Termination of appointment of David Raymond Saffrin as a secretary on 29 July 2018 (1 page) |
7 January 2019 | Appointment of Mrs Beverley Gloria Saffrin as a secretary on 7 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 January 2019 | Termination of appointment of David Raymond Saffrin as a director on 29 July 2018 (1 page) |
28 November 2018 | Director's details changed for Mr Stanley Warren Laufer on 3 January 2010 (2 pages) |
28 November 2018 | Change of details for Mr Stanley Warren Laufer as a person with significant control on 3 January 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mrs Della Denise Laufer on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Beverley Gloria Saffrin on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Beverley Gloria Saffrin on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Della Denise Laufer on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Beverley Gloria Saffrin on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Della Denise Laufer on 1 October 2009 (2 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
2 February 1999 | Return made up to 31/12/98; full list of members
|
2 February 1999 | Return made up to 31/12/98; full list of members
|
16 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
23 December 1969 | Incorporation (13 pages) |
23 December 1969 | Incorporation (13 pages) |