London
N16 6JL
Director Name | Sharon Diane Aspess |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(19 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 14 February 2008) |
Role | Secretary |
Correspondence Address | 15 Mayfield House Northfield Road London N16 5RU |
Director Name | Colleen Doggett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(19 years, 7 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 25 August 1991) |
Role | Teacher |
Correspondence Address | 24 Mayfield House London N16 5RU |
Director Name | Israel Isenberg |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2000) |
Role | Retired |
Correspondence Address | 16 Mayfield House Northfield Road London N16 5RU |
Director Name | Isaie Sylvain Rimokh |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 17 January 2007) |
Role | Rent Administrator |
Correspondence Address | 6 Mayfield House Northfield Road London N16 5RU |
Director Name | Dorothee Rubman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 September 1992) |
Role | Administrator |
Correspondence Address | 14 Mayfield House London N16 5RU |
Director Name | Ivan Lowy |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 04 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Secretary Name | Miss Ursula Hildegard Giedke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(19 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 23 Mayfield House Northfield Road London N16 5RU |
Director Name | Miss Sue Nunn |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 13 October 1996) |
Role | Office Services Assistant |
Correspondence Address | 14 Mayfield House Northfield Road London N16 5RU |
Director Name | Marco Carapineti |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 February 2008) |
Role | Retired |
Correspondence Address | 13 Mayfield House Northfield Road London N16 5RU |
Secretary Name | Mr Alexander James Tokaji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG |
Director Name | Barry Coffer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Secretary Name | Mr Michael Wilkinson |
---|---|
Status | Resigned |
Appointed | 01 August 2012(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Secretary Name | Alan Smith |
---|---|
Status | Resigned |
Appointed | 22 May 2015(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill Hackney London N16 6TU |
Director Name | Dr Malcolm Howell Edwards |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(44 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mayfield House Northfield Road London N16 5RU |
Director Name | Maurice Gilbert |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 147 Essex Road London E10 6BS |
Director Name | Mr David Michel Lichtenstein |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Darenth Road London N16 6EP |
Secretary Name | Mr James Cooke |
---|---|
Status | Resigned |
Appointed | 03 June 2021(48 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2021) |
Role | Company Director |
Correspondence Address | Your Home Property Management Ltd Office 12b, Fant Off Arterial Road Wickford SS12 9JF |
Registered Address | 1341 High Road Whetstone London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,817 |
Cash | £6,454 |
Current Liabilities | £14,139 |
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 | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
3 December 2020 | Termination of appointment of Maurice Gilbert as a director on 3 December 2020 (1 page) |
---|---|
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 August 2020 | Registered office address changed from Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT England to Fanton Hall Arterial Road Wickford SS12 9JF on 12 August 2020 (1 page) |
30 April 2020 | Termination of appointment of Alan Smith as a secretary on 30 April 2020 (1 page) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from 240 Stamford Hill Stamford Hill London N16 6TT England to Red Rock House Wix Road Beaumont Clacton-on-Sea CO16 0AT on 30 April 2020 (1 page) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Registered office address changed from 266 Stamford Hill London N16 6TU to 240 Stamford Hill Stamford Hill London N16 6TT on 3 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr David Michel Lichtenstein as a director on 5 February 2019 (2 pages) |
20 March 2019 | Appointment of Mr Abraham Berger as a director on 5 February 2019 (2 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Maurice Gilbert as a director on 14 March 2018 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
4 May 2017 | Termination of appointment of Barry Coffer as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Ivan Lowy as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Ivan Lowy as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Barry Coffer as a director on 4 May 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Appointment of Dr Malcolm Howell Edwards as a director on 9 September 2016 (3 pages) |
28 September 2016 | Appointment of Dr Malcolm Howell Edwards as a director on 9 September 2016 (3 pages) |
26 April 2016 | Annual return made up to 24 April 2016 no member list (3 pages) |
26 April 2016 | Annual return made up to 24 April 2016 no member list (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 July 2015 | Appointment of Alan Smith as a secretary on 22 May 2015 (3 pages) |
9 July 2015 | Appointment of Alan Smith as a secretary on 22 May 2015 (3 pages) |
8 July 2015 | Termination of appointment of Michael Wilkinson as a secretary on 22 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Michael Wilkinson as a secretary on 22 May 2015 (1 page) |
3 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
27 April 2015 | Secretary's details changed for Mr Michael Wilkinson on 27 April 2015 (1 page) |
27 April 2015 | Secretary's details changed for Mr Michael Wilkinson on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 24 April 2015 no member list (3 pages) |
27 April 2015 | Annual return made up to 24 April 2015 no member list (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 December 2014 | Secretary's details changed for Mr Michael Wilkinson on 5 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Mr Michael Wilkinson on 5 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Mr Michael Wilkinson on 5 December 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mr Michael Wilkinson on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 24 April 2014 no member list (3 pages) |
22 May 2014 | Secretary's details changed for Mr Michael Wilkinson on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 24 April 2014 no member list (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
24 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
30 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
30 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 May 2013 | Annual return made up to 24 April 2013 no member list (3 pages) |
28 May 2013 | Annual return made up to 24 April 2013 no member list (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 September 2012 | Appointment of Mr Michael Wilkinson as a secretary (1 page) |
5 September 2012 | Appointment of Mr Michael Wilkinson as a secretary (1 page) |
29 August 2012 | Termination of appointment of Alexander Tokaji as a secretary (1 page) |
29 August 2012 | Termination of appointment of Alexander Tokaji as a secretary (1 page) |
17 May 2012 | Registered office address changed from Berol House Oldmedow Road King's Lynn Norfolk PE30 4JJ on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 24 April 2012 no member list (2 pages) |
17 May 2012 | Registered office address changed from Berol House Oldmedow Road King's Lynn Norfolk PE30 4JJ on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 24 April 2012 no member list (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 June 2011 | Annual return made up to 24 April 2011 no member list (2 pages) |
9 June 2011 | Annual return made up to 24 April 2011 no member list (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Director's details changed for Ivan Lowy on 1 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alexander James Tokaji on 1 April 2010 (1 page) |
16 June 2010 | Annual return made up to 24 April 2010 no member list (2 pages) |
16 June 2010 | Director's details changed for Barry Coffer on 1 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alexander James Tokaji on 1 April 2010 (1 page) |
16 June 2010 | Director's details changed for Ivan Lowy on 1 April 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alexander James Tokaji on 1 April 2010 (1 page) |
16 June 2010 | Annual return made up to 24 April 2010 no member list (2 pages) |
16 June 2010 | Director's details changed for Ivan Lowy on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Barry Coffer on 1 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Barry Coffer on 1 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 May 2009 | Annual return made up to 24/04/09 (2 pages) |
7 May 2009 | Annual return made up to 24/04/09 (2 pages) |
12 February 2009 | Director appointed barry coffer coffer (2 pages) |
12 February 2009 | Director appointed barry coffer coffer (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 May 2008 | Annual return made up to 24/04/08 (2 pages) |
2 May 2008 | Director's change of particulars / ivan lowy / 24/04/2008 (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Annual return made up to 24/04/08 (2 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from berol house oldmedow road king's lynn norfolk PE30 4JJ (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from berol house oldmedow road king's lynn norfolk PE30 4JJ (1 page) |
2 May 2008 | Location of debenture register (1 page) |
2 May 2008 | Location of register of members (1 page) |
2 May 2008 | Director's change of particulars / ivan lowy / 24/04/2008 (1 page) |
28 February 2008 | Appointment terminated director marco carapineti (1 page) |
28 February 2008 | Appointment terminated director marco carapineti (1 page) |
28 February 2008 | Appointment terminated director sharon aspess (1 page) |
28 February 2008 | Appointment terminated director sharon aspess (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: fenland lodge race course road terrington st clement norfolk PE34 4JH (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: fenland lodge race course road terrington st clement norfolk PE34 4JH (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 23 mayfield house northfield road london N16 5RU (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 23 mayfield house northfield road london N16 5RU (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | Secretary resigned (1 page) |
21 May 2007 | Annual return made up to 24/04/07 (4 pages) |
21 May 2007 | Annual return made up to 24/04/07 (4 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
28 April 2006 | Annual return made up to 24/04/06 (5 pages) |
28 April 2006 | Annual return made up to 24/04/06 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (2 pages) |
4 May 2005 | Annual return made up to 24/04/05 (5 pages) |
4 May 2005 | Annual return made up to 24/04/05 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
4 May 2004 | Annual return made up to 24/04/04 (5 pages) |
4 May 2004 | Annual return made up to 24/04/04 (5 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
2 May 2003 | Annual return made up to 24/04/03
|
2 May 2003 | Annual return made up to 24/04/03
|
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
1 May 2002 | Annual return made up to 24/04/02
|
1 May 2002 | Annual return made up to 24/04/02
|
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (2 pages) |
27 April 2001 | Annual return made up to 24/04/01
|
27 April 2001 | Annual return made up to 24/04/01
|
28 November 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
28 November 2000 | Accounts for a small company made up to 30 June 2000 (2 pages) |
28 April 2000 | Annual return made up to 24/04/00
|
28 April 2000 | Annual return made up to 24/04/00
|
15 November 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
15 November 1999 | Accounts for a small company made up to 30 June 1999 (2 pages) |
30 April 1999 | Annual return made up to 24/04/99 (4 pages) |
30 April 1999 | Annual return made up to 24/04/99 (4 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
20 November 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
8 May 1998 | Annual return made up to 24/04/98 (4 pages) |
8 May 1998 | Annual return made up to 24/04/98 (4 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (1 page) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (1 page) |
25 April 1997 | Annual return made up to 24/04/97
|
25 April 1997 | Annual return made up to 24/04/97
|
2 November 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
2 November 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
10 April 1996 | Annual return made up to 24/04/96
|
10 April 1996 | Annual return made up to 24/04/96
|
10 April 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (2 pages) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | New director appointed (2 pages) |
21 April 1995 | Annual return made up to 24/04/95
|
21 April 1995 | Annual return made up to 24/04/95
|