Greenford
Middlesex
UB6 0FX
Director Name | Mr Joseph Anthony Bekhor |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mrs Freda Lessman |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 09 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Hamilton Terrace London NW8 9QX |
Director Name | Mr David Lessman |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 18 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dorset Square London NW1 6QG |
Secretary Name | Mr David Lessman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(19 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 18 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dorset Square London NW1 6QG |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
172 at £1 | Mr David Lessman & Mrs Freda Lessman 60.35% Ordinary |
---|---|
113 at £1 | Mrs Julia Ruth Bekhor 39.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,008,323 |
Current Liabilities | £988,119 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
11 January 1974 | Delivered on: 16 January 1974 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: 5 south hill park gns. London NW3. Outstanding |
---|---|
3 July 1973 | Delivered on: 10 July 1973 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: 6 south hill park gardens london. N.W.3. Outstanding |
17 September 1972 | Delivered on: 5 October 1972 Persons entitled: Barclays Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 harrington gdns., Kensington and chelsea. Outstanding |
9 August 1972 | Delivered on: 11 August 1972 Persons entitled: Diligent Finance Co LTD. Classification: Legal charge Secured details: £20,000. Particulars: 40 primrose gardens london N.W.3. Outstanding |
19 April 1972 | Delivered on: 8 May 1972 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: 39 and 87 highbury hill london E.5. Outstanding |
10 April 1972 | Delivered on: 11 April 1972 Persons entitled: Property Owners Building Society. Classification: Legal charge Secured details: £30,000. Particulars: 33, dorset sq, london, westminster. Outstanding |
6 March 1972 | Delivered on: 20 March 1972 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: 40 primrose gdns camden NW3. Outstanding |
7 October 1971 | Delivered on: 8 October 1971 Persons entitled: G. R. Dawes & 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: 34 dorset square st. Marylebone, westminster. Outstanding |
21 October 1975 | Delivered on: 23 October 1975 Persons entitled: Diligent Finance Company Limited Classification: Legal charge Secured details: £10,000. Particulars: 32 dorset sq london NW1. Outstanding |
30 December 1974 | Delivered on: 8 January 1975 Persons entitled: The Property Owners Building Society Classification: Legal charge Secured details: £30,000. Particulars: 32 dorset square, london N.W.1. Outstanding |
8 February 1974 | Delivered on: 20 February 1974 Persons entitled: Diligent Finance Co. LTD Classification: Legal charge Secured details: £30,000. Particulars: 40, primrose gardens. Hampstead. NW3. Outstanding |
11 January 1974 | Delivered on: 16 January 1974 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: 3 south hill pk, gns, NW3. Outstanding |
27 August 1971 | Delivered on: 9 September 1971 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: 32, 33, 34 dorset square, london, N.W.1. Outstanding |
19 October 2023 | Cessation of David Lessman (Deceased) as a person with significant control on 13 June 2023 (1 page) |
---|---|
19 October 2023 | Director's details changed for Mr Joseph Anthony Bekhor on 16 October 2023 (2 pages) |
19 October 2023 | Change of details for Mrs Julia Ruth Bekhor as a person with significant control on 16 October 2023 (2 pages) |
19 October 2023 | Director's details changed for Mrs Julia Ruth Bekhor on 16 October 2023 (2 pages) |
19 October 2023 | Notification of Sarah Elizabeth Bloch as a person with significant control on 13 June 2023 (2 pages) |
19 October 2023 | Confirmation statement made on 16 October 2023 with updates (4 pages) |
19 October 2023 | Notification of Joseph Anthony Bekhor as a person with significant control on 13 June 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
7 August 2023 | Change of details for Mr David Lessman as a person with significant control on 12 July 2023 (2 pages) |
9 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
28 July 2022 | Change of details for Mr David Lessman as a person with significant control on 12 July 2022 (2 pages) |
28 July 2022 | Change of details for Mrs Julia Ruth Bekhor as a person with significant control on 12 July 2022 (2 pages) |
22 June 2022 | Termination of appointment of David Lessman as a director on 18 April 2022 (1 page) |
22 June 2022 | Termination of appointment of David Lessman as a secretary on 18 April 2022 (1 page) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 November 2019 | Appointment of Mr Joseph Anthony Bekhor as a director on 21 November 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 September 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
13 August 2018 | Change of details for Mr David Lessman as a person with significant control on 7 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mr David Lessman on 18 June 2018 (2 pages) |
21 June 2018 | Change of details for Mrs Julia Ruth Bekhor as a person with significant control on 18 June 2018 (2 pages) |
21 June 2018 | Director's details changed for Mrs Julia Ruth Bekhor on 18 June 2018 (2 pages) |
21 June 2018 | Secretary's details changed for Mr David Lessman on 18 June 2018 (1 page) |
21 June 2018 | Change of details for Mr David Lessman as a person with significant control on 18 June 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 August 2017 | Termination of appointment of Freda Lessman as a director on 9 July 2017 (1 page) |
8 August 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
8 August 2017 | Termination of appointment of Freda Lessman as a director on 9 July 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Street Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Street Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
17 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
20 July 2010 | Director's details changed for Mrs Freda Lessman on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David Lessman on 12 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mr David Lessman on 12 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mrs Freda Lessman on 12 July 2010 (2 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
22 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 January 2009 | Resolutions
|
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / julia bekhor / 07/03/2008 (1 page) |
10 March 2008 | Director's change of particulars / julia bekhor / 07/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / julia bekhor / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / julia bekhor / 06/03/2008 (1 page) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
20 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
20 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
19 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 12/07/02; full list of members (7 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
31 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
31 August 1999 | Return made up to 12/07/99; no change of members (5 pages) |
31 August 1999 | Return made up to 12/07/99; no change of members (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
29 July 1998 | Return made up to 12/07/98; no change of members (5 pages) |
29 July 1998 | Return made up to 12/07/98; no change of members (5 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
11 August 1997 | Return made up to 12/07/97; full list of members (7 pages) |
11 August 1997 | Return made up to 12/07/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
19 August 1996 | Return made up to 12/07/96; full list of members
|
19 August 1996 | Return made up to 12/07/96; full list of members
|
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 September 1995 | Return made up to 12/07/95; full list of members (10 pages) |
19 September 1995 | Return made up to 12/07/95; full list of members (10 pages) |