Golders Green
London
NW11 7RJ
Director Name | Mr Chaim Solomon Goldman |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(39 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mr Jacob Jeffrey Jakobovits |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 January 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Director Name | Mrs Judith Feld |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 April 2010) |
Role | Housewife |
Correspondence Address | 17 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Mrs Beryl Guttentag |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 07 December 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 97 Princes Park Avenue London Nw11 |
Director Name | Clarence Guttentag |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(16 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 11 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Princes Park Avenue London Nw11 |
Secretary Name | Mrs Judith Feld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 17 Windsor Court Golders Green Road London NW11 9PP |
Director Name | Mr Anthony Abraham Feld |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2015) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 25 Holmbrook Drive London NW4 2LT |
Director Name | Mr Joseph Feld |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Castlewood Road London N15 6BD |
Secretary Name | Mr Joseph Feld |
---|---|
Status | Resigned |
Appointed | 22 April 2010(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 125 Castlewood Road London N15 6BD |
Director Name | Mr Samuel Feld |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ambrose Avenue Golders Green London NW11 9AN |
Director Name | Mr Mordechai Blumenberg |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 North End Road Golders Green London NW11 7RJ |
Registered Address | 17 Margaret Road London N16 6UX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,500 |
Net Worth | £99,600 |
Cash | £1,543 |
Current Liabilities | £1,943 |
Latest Accounts | 1 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 March 1992 | Delivered on: 12 March 1992 Satisfied on: 8 December 2010 Persons entitled: Midland 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: Freehold property known as 17 and 19 long street tetbury. Fully Satisfied |
9 March 1992 | Delivered on: 10 March 1992 Satisfied on: 8 December 2010 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10, middle street, consett, county durham including all rights and interests in the buildings structures fixtures (including trade fixtures) and all fixed plant and equipment thereon. Fully Satisfied |
27 October 1988 | Delivered on: 3 November 1988 Satisfied on: 8 December 2010 Persons entitled: Midland 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: F/H 10 queen street colchester essex. Fully Satisfied |
16 September 1988 | Delivered on: 20 September 1988 Satisfied on: 8 December 2010 Persons entitled: Midland 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: F/H - acres of land at ashville trading estate runcorn, cheshire. Fully Satisfied |
4 November 1987 | Delivered on: 5 November 1987 Satisfied on: 8 December 2010 Persons entitled: Midland 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: F/H 10 middle street consett co. Durham. Fully Satisfied |
29 January 1985 | Delivered on: 2 February 1985 Satisfied on: 8 December 2010 Persons entitled: Midland 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: F/H 1-6 manor court mildenhall suffolk. Fully Satisfied |
5 December 1979 | Delivered on: 6 December 1979 Satisfied on: 8 December 2010 Persons entitled: Pe Guiver M M Guiver Classification: Legal charge Secured details: £6,000. Particulars: 120 and 122 marylebone lane, london W1 title no 89352. Fully Satisfied |
23 December 2020 | Previous accounting period shortened from 4 January 2020 to 3 January 2020 (1 page) |
---|---|
24 November 2020 | Appointment of Mr Jacob Jeffrey Jakobovits as a director on 29 January 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 September 2019 | Previous accounting period shortened from 5 January 2019 to 4 January 2019 (1 page) |
31 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
13 December 2018 | Termination of appointment of Mordechai Blumenberg as a director on 1 November 2018 (1 page) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 September 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
15 September 2016 | Annual return made up to 28 June 2016 no member list (4 pages) |
19 August 2016 | Registration of charge 012355760008, created on 5 August 2016 (42 pages) |
19 August 2016 | Registration of charge 012355760008, created on 5 August 2016 (42 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 February 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
16 September 2015 | Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page) |
16 September 2015 | Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page) |
16 September 2015 | Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page) |
12 August 2015 | Total exemption full accounts made up to 6 January 2014 (8 pages) |
12 August 2015 | Total exemption full accounts made up to 6 January 2014 (8 pages) |
12 August 2015 | Total exemption full accounts made up to 6 January 2014 (8 pages) |
10 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
10 July 2015 | Annual return made up to 28 June 2015 no member list (3 pages) |
20 May 2015 | Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page) |
20 May 2015 | Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page) |
20 May 2015 | Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page) |
1 April 2015 | Appointment of Mrs Miriam Blumenberg as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Chaim Solomon Goldman as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Mordechai Blumenberg as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Samuel Feld as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Mordechai Blumenberg as a director on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Chaim Solomon Goldman as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Anthony Abraham Feld as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Joseph Feld as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Joseph Feld as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Joseph Feld as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Samuel Feld as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Joseph Feld as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mrs Miriam Blumenberg as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Anthony Abraham Feld as a director on 31 March 2015 (1 page) |
10 March 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
10 March 2015 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 December 2014 | Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page) |
18 December 2014 | Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
17 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
17 July 2014 | Annual return made up to 28 June 2014 no member list (5 pages) |
3 December 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
3 December 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
10 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
10 July 2013 | Annual return made up to 28 June 2013 no member list (5 pages) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 July 2012 | Annual return made up to 28 June 2012 no member list (5 pages) |
11 July 2012 | Annual return made up to 28 June 2012 no member list (5 pages) |
5 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 December 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
27 September 2011 | Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page) |
15 September 2011 | Secretary's details changed for Mr Joseph Feld on 26 August 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mr Joseph Feld on 26 August 2011 (2 pages) |
15 September 2011 | Annual return made up to 28 June 2011 no member list (5 pages) |
15 September 2011 | Annual return made up to 28 June 2011 no member list (5 pages) |
15 September 2011 | Director's details changed for Mr Joseph Feld on 26 June 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Joseph Feld on 26 June 2011 (2 pages) |
2 March 2011 | Termination of appointment of Beryl Guttentag as a director (1 page) |
2 March 2011 | Termination of appointment of Beryl Guttentag as a director (1 page) |
4 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 January 2011 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
28 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
7 September 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
7 September 2010 | Annual return made up to 28 June 2010 no member list (5 pages) |
6 September 2010 | Director's details changed for Mrs Beryl Guttentag on 1 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Beryl Guttentag on 1 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Mrs Beryl Guttentag on 1 June 2010 (2 pages) |
3 September 2010 | Appointment of Mr Sammy Feld as a director (2 pages) |
3 September 2010 | Appointment of Mr Sammy Feld as a director (2 pages) |
2 September 2010 | Termination of appointment of Clarence Guttentag as a director (1 page) |
2 September 2010 | Termination of appointment of Clarence Guttentag as a director (1 page) |
22 April 2010 | Appointment of Mr Joseph Feld as a director (2 pages) |
22 April 2010 | Termination of appointment of Judith Feld as a director (1 page) |
22 April 2010 | Termination of appointment of Judith Feld as a secretary (1 page) |
22 April 2010 | Appointment of Mr Joseph Feld as a secretary (1 page) |
22 April 2010 | Appointment of Mr Joseph Feld as a secretary (1 page) |
22 April 2010 | Termination of appointment of Judith Feld as a director (1 page) |
22 April 2010 | Termination of appointment of Judith Feld as a secretary (1 page) |
22 April 2010 | Appointment of Mr Joseph Feld as a director (2 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 July 2009 | Annual return made up to 28/06/09 (3 pages) |
29 July 2009 | Annual return made up to 28/06/09 (3 pages) |
9 September 2008 | Annual return made up to 28/06/08 (3 pages) |
9 September 2008 | Annual return made up to 28/06/08 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Annual return made up to 28/06/07 (2 pages) |
10 September 2007 | Annual return made up to 28/06/07 (2 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 July 2006 | Annual return made up to 28/06/06 (5 pages) |
10 July 2006 | Annual return made up to 28/06/06 (5 pages) |
24 November 2005 | Annual return made up to 28/06/05 (5 pages) |
24 November 2005 | Annual return made up to 28/06/05 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Annual return made up to 28/06/04 (5 pages) |
27 July 2004 | Annual return made up to 28/06/04 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
25 July 2003 | Annual return made up to 28/06/03
|
25 July 2003 | Annual return made up to 28/06/03
|
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 July 2002 | Annual return made up to 28/06/02 (4 pages) |
6 July 2002 | Annual return made up to 28/06/02 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 July 2001 | Annual return made up to 28/06/01 (4 pages) |
18 July 2001 | Annual return made up to 28/06/01 (4 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 August 2000 | Annual return made up to 28/06/00 (4 pages) |
15 August 2000 | Annual return made up to 28/06/00 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 July 1999 | Annual return made up to 28/06/99 (4 pages) |
7 July 1999 | Annual return made up to 28/06/99 (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
16 September 1998 | Annual return made up to 28/06/98 (4 pages) |
16 September 1998 | Annual return made up to 28/06/98 (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
1 September 1997 | Annual return made up to 28/06/97 (4 pages) |
1 September 1997 | Annual return made up to 28/06/97 (4 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
27 August 1996 | Annual return made up to 28/06/96 (4 pages) |
27 August 1996 | Annual return made up to 28/06/96 (4 pages) |