London
N15 4FB
Director Name | Mr Maurits Grunnfeld |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 March 2021(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Property Dealer |
Country of Residence | England |
Correspondence Address | Suite 205 Pride House Shanklin Road London N15 4FB |
Director Name | Mrs Clara Gotlieb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Suite 205 Pride House Shanklin Road London N15 4FB |
Director Name | Mr Hershel Gluck |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 205 Pride House Shanklin Road London N15 4FB |
Director Name | Mr Shulie Bard |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 205 Pride House Shanklin Road London N15 4FB |
Director Name | Mr David Artoon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Accountant |
Correspondence Address | 32 Montefiore Court 69 Stamford Hill London N16 8TY |
Director Name | Ner Banin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 October 1992) |
Role | Accountant |
Correspondence Address | 17 Lewiston Place Stamford Hill London N16 6RJ |
Director Name | Louis Sholto Dennis |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Retired |
Correspondence Address | 6 Montefiore Court 69 Stamford Hill London N16 8TY |
Director Name | Mr Philip James Hayfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 April 1994) |
Role | School Master |
Country of Residence | England |
Correspondence Address | 24 Montefiore Court London N16 5TY |
Director Name | Mary Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 1992) |
Role | Secretary |
Correspondence Address | 39 Monteflore Court 69 Stamford Hill London N16 8TY |
Secretary Name | Mr Alan Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Joan Norman-Aylmer |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 November 1995) |
Role | Retired |
Correspondence Address | 25 Montefiore Court 69 Stamford Hill London N16 5TY |
Director Name | Rita Ann Judah |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 November 1995) |
Role | Sales Lady |
Correspondence Address | 1 Montefiore Court 69 Stamford Hill London N16 5TY |
Director Name | Michael Sharman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1994(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 1995) |
Role | Retired |
Correspondence Address | Flat 4 Montefiore Court 69 Stamford Hill London N16 5TY |
Director Name | Tabitha Wanjiko Mwendo |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 2 Montefiore Court 69 Stamford Hill Hackney London N16 5TY |
Director Name | Tabitha Wanjiko Mwendo |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1996) |
Role | Legal Secretary |
Correspondence Address | 2 Montefiore Court 69 Stamford Hill Hackney London N16 5TY |
Director Name | Philip James Hayfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 July 2007) |
Role | Teacher |
Correspondence Address | 24 Montefiore Court London N16 5TY |
Director Name | Francis Mwendo |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 March 2003) |
Role | Management Accountant |
Correspondence Address | 2 Montefiore Court Stamford Hill London N16 5TY |
Director Name | Michael Dudley Dibdin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 November 1998) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Montefiore Court Stamford Hill London N16 5TY |
Director Name | Doris Lotte Fuss |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 October 2001) |
Role | Retired |
Correspondence Address | 21 Montefiore Court 69 Stamford Hill London N16 5TY |
Director Name | Mr Yosi Joseph |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(24 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 March 1998) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 8 Montefiore Court 69 Stamford Hill London N16 5TY |
Director Name | Michael Alan Lee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 November 2003) |
Role | Systems Analyst |
Correspondence Address | 40 Montefiore Court Stamford Hill London N16 5TY |
Director Name | Michael Dudley Dibdin |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 October 2001) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Montefiore Court Stamford Hill London N16 5TY |
Director Name | Kathleen Margaret Helen Fahey |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(26 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2001) |
Role | Admin Assistant |
Correspondence Address | 37 Montefiore Court 69 Stamford Hill London N16 5TY |
Director Name | Mr Abraham Mordechai Sugarwhite |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 November 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Linthorpe Road London N16 5RE |
Director Name | Mr Isaiah Gluck |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stamford Hill London N16 6QT |
Director Name | Roy Shoker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2008) |
Role | Sales |
Correspondence Address | 2 Bouverie Road London N16 0AJ |
Director Name | Isaac Sufrin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(34 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 April 2019) |
Role | Director Of Charity |
Country of Residence | England |
Correspondence Address | 18 Montefiore Court London N16 5TY |
Secretary Name | Mrs Gita Shifra Rotenberg |
---|---|
Status | Resigned |
Appointed | 30 September 2009(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 14 Lovatt Close Edgware Middlesex HA8 9XG |
Director Name | Gita Shifra Rotenberg |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(38 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 266 Stamford Hill London N16 6TU |
Director Name | Mr Michael Kanzen |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 March 2015(42 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montefiore Court Stamford Hill Hackney London N16 5TY |
Secretary Name | Alan Leslie Smith |
---|---|
Status | Resigned |
Appointed | 01 May 2015(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 266 Stamford Hill Hackney London N16 6TU |
Director Name | Mr Aaron Bard |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 2019(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2021) |
Role | Real Estates |
Country of Residence | England |
Correspondence Address | Suite 205 Pride House Shanklin Road London N15 4FB |
Registered Address | Suite 205 Pride House Shanklin Road London N15 4FB |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
6 March 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
3 June 2015 | Appointment of Mr Michael Kanzen as a director on 9 March 2015 (3 pages) |
3 June 2015 | Appointment of Mr Michael Kanzen as a director on 9 March 2015 (3 pages) |
14 May 2015 | Appointment of Alan Leslie Smith as a secretary on 1 May 2015 (3 pages) |
14 May 2015 | Appointment of Alan Leslie Smith as a secretary on 1 May 2015 (3 pages) |
13 May 2015 | Termination of appointment of Gita Shifra Rotenberg as a secretary on 1 May 2015 (2 pages) |
13 May 2015 | Termination of appointment of Gita Shifra Rotenberg as a secretary on 1 May 2015 (2 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 February 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
8 December 2014 | Termination of appointment of Gita Shifra Rotenberg as a director on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Y & Y Management Ltd Avon House 2 Timberwharf Road London N16 6DB to 266 Stamford Hill London N16 6TU on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Gita Shifra Rotenberg as a director on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O Y & Y Management Ltd Avon House 2 Timberwharf Road London N16 6DB to 266 Stamford Hill London N16 6TU on 8 December 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
30 March 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 February 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
10 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
27 September 2010 | Appointment of Gita Shifra Rotenberg as a director (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
19 January 2010 | Registered office address changed from 266 Stamford Hill Hackney London N16 6TU on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Isaac Sufrin on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Isaac Sufrin on 1 October 2009 (2 pages) |
1 October 2009 | Appointment terminated secretary alan smith (1 page) |
1 October 2009 | Secretary appointed mrs gita shifra rotenberg (1 page) |
28 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 February 2009 | Annual return made up to 31/12/08 (2 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 18 montefiore court london N16 5TY (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 110-112 lancaster road new barnet herts EN4 8AL (2 pages) |
17 April 2008 | Appointment terminated director roy shoker (1 page) |
12 February 2008 | Annual return made up to 31/12/07 (2 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 August 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
20 February 2007 | Annual return made up to 31/12/06 (2 pages) |
20 February 2007 | Director resigned (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 June 2006 | New director appointed (2 pages) |
6 January 2006 | Annual return made up to 31/12/05 (2 pages) |
23 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
16 February 2005 | Annual return made up to 31/12/04 (3 pages) |
15 February 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 February 2004 | Annual return made up to 31/12/03 (4 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
3 February 2003 | Annual return made up to 31/12/02 (5 pages) |
16 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 January 2002 | Annual return made up to 31/12/01
|
20 November 2001 | New director appointed (2 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 October 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
22 January 2001 | Annual return made up to 31/12/00 (5 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 February 2000 | Annual return made up to 31/12/99 (5 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 January 1999 | Annual return made up to 31/12/98 (6 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 April 1998 | Director resigned (1 page) |
25 January 1998 | Annual return made up to 31/12/97
|
1 September 1997 | New director appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 January 1997 | Annual return made up to 31/12/96
|
12 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Annual return made up to 31/12/95
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
12 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
11 April 1995 | Annual return made up to 31/12/94 (6 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |