9 Burroughs Gardens
Hendon
London
NW4 4AU
Director Name | Mr Jacob Jonathan Kahn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(47 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Woodward Property Management Stirling House 9 Burroughs Gardens Hendon London NW4 4AU |
Director Name | Anita Judith Orzel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(47 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | Woodward Property Management Stirling House 9 Burroughs Gardens Hendon London NW4 4AU |
Director Name | John Herzberg |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 May 1994) |
Role | Retail Sales Manager |
Correspondence Address | 54 Windsor Court London NW11 9PR |
Director Name | Maryrose Kirkland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2003) |
Role | Retired |
Correspondence Address | Pentlands Kingfisher Close Prestwood Buckinghamshire HP16 0UA |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 May 2003) |
Role | Personnel Director |
Correspondence Address | Pentlands Kingfisher Close Prestwood Buckinghamshire HP16 0UA |
Director Name | Ruth Barnett |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(18 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 September 2003) |
Role | Retired |
Correspondence Address | 39 Windsor Court Golders Green Road London NW11 9PR |
Director Name | Harold Harry King |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 1997) |
Role | Retired |
Correspondence Address | 58 Windsor Court Golders Green Road London NW11 9PR |
Director Name | Mrs Monica Rose Sawitz |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(23 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 26 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 46 Windsor Court Golders Green Road London NW11 9PR |
Director Name | Henry Tobias Wanderer |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | 115 Princes Park Avenue London NW11 0JS |
Secretary Name | Mr Frank Albert Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(27 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ |
Director Name | Estelle Goldschmidt |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(30 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 November 2019) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 41 Windsor Court Golders Green Road Golders Green London NW11 9PR |
Director Name | Mr Warren Mandelbaum |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Windsor Court Golders Green Road London NW11 9PR |
Director Name | Mr Anoop Sood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 July 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 59 Windsor Court Golders Green Way London NW11 9PR |
Director Name | Mr Jonathan Mark Miller |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2019(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3 Colindeep Lane London NW9 6BX |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1991(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 February 2004) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 September 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Telephone | 0845 3312047 |
---|---|
Telephone region | Unknown |
Registered Address | Woodward Property Management Stirling House 9 Burroughs Gardens Hendon London NW4 4AU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
20 September 2023 | Termination of appointment of Jonathan Mark Miller as a director on 20 September 2023 (1 page) |
---|---|
10 August 2023 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page) |
26 July 2023 | Appointment of Mr Jacob Jonathan Kahn as a director on 18 July 2023 (2 pages) |
26 July 2023 | Appointment of Anita Judith Orzel as a director on 18 July 2023 (2 pages) |
26 July 2023 | Appointment of Mr Norman Blum as a director on 18 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Anoop Sood as a director on 18 July 2023 (1 page) |
26 July 2023 | Termination of appointment of Warren Mandelbaum as a director on 18 July 2023 (1 page) |
26 June 2023 | Termination of appointment of Monica Rose Sawitz as a director on 26 June 2023 (1 page) |
25 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
15 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
8 April 2020 | Notification of a person with significant control statement (2 pages) |
4 November 2019 | Appointment of Mr Jonathan Mark Miller as a director on 3 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Estelle Goldschmidt as a director on 3 November 2019 (1 page) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
11 October 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 5 September 2018 (1 page) |
16 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
21 August 2017 | Appointment of Mr Anoop Sood as a director on 20 July 2017 (2 pages) |
21 August 2017 | Appointment of Mr Anoop Sood as a director on 20 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 May 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 May 2017 with updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
14 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
14 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
18 May 2016 | Annual return made up to 15 May 2016 no member list (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 May 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
14 July 2015 | Annual return made up to 15 May 2015 no member list (5 pages) |
14 July 2015 | Annual return made up to 15 May 2015 no member list (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 May 2014 | Annual return made up to 15 May 2014 no member list (5 pages) |
19 May 2014 | Annual return made up to 15 May 2014 no member list (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2013 | Annual return made up to 15 May 2013 no member list (5 pages) |
21 May 2013 | Annual return made up to 15 May 2013 no member list (5 pages) |
23 April 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
23 April 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
8 January 2013 | Appointment of Mr Warren Mandelbaum as a director (2 pages) |
8 January 2013 | Appointment of Mr Warren Mandelbaum as a director (2 pages) |
25 May 2012 | Annual return made up to 15 May 2012 no member list (4 pages) |
25 May 2012 | Annual return made up to 15 May 2012 no member list (4 pages) |
23 May 2012 | Termination of appointment of Frank Phillip as a secretary (1 page) |
23 May 2012 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Frank Phillip as a secretary (1 page) |
23 May 2012 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
15 May 2012 | Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 1St Floor Prospect House 2 Athenaeum Road Whetstone London N20 9AE on 15 May 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
7 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
17 May 2011 | Secretary's details changed for Frank Albert Phillip on 1 October 2010 (2 pages) |
17 May 2011 | Annual return made up to 15 May 2011 no member list (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 no member list (4 pages) |
17 May 2011 | Secretary's details changed for Frank Albert Phillip on 1 October 2010 (2 pages) |
17 May 2011 | Secretary's details changed for Frank Albert Phillip on 1 October 2010 (2 pages) |
14 September 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 14 September 2010 (2 pages) |
17 May 2010 | Director's details changed for Estelle Goldschmidt on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Estelle Goldschmidt on 1 January 2010 (2 pages) |
17 May 2010 | Annual return made up to 15 May 2010 no member list (3 pages) |
17 May 2010 | Annual return made up to 15 May 2010 no member list (3 pages) |
17 May 2010 | Director's details changed for Estelle Goldschmidt on 1 January 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
18 May 2009 | Annual return made up to 15/05/09 (2 pages) |
18 May 2009 | Annual return made up to 15/05/09 (2 pages) |
15 May 2008 | Annual return made up to 15/05/08 (2 pages) |
15 May 2008 | Annual return made up to 15/05/08 (2 pages) |
16 April 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
16 April 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
3 August 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Annual return made up to 15/05/07 (2 pages) |
15 May 2007 | Annual return made up to 15/05/07 (2 pages) |
19 February 2007 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
19 February 2007 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
22 May 2006 | Annual return made up to 15/05/06 (2 pages) |
22 May 2006 | Annual return made up to 15/05/06 (2 pages) |
23 November 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
23 November 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
24 May 2005 | Annual return made up to 15/05/05 (2 pages) |
24 May 2005 | Annual return made up to 15/05/05 (2 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
8 July 2004 | Annual return made up to 15/05/04
|
8 July 2004 | Annual return made up to 15/05/04
|
9 June 2004 | Registered office changed on 09/06/04 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 7 ham meadow marnhull sturminster newton dorset DT10 1LR (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 7 ham meadow marnhull sturminster newton dorset DT10 1LR (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
9 June 2003 | Annual return made up to 15/05/03
|
9 June 2003 | Annual return made up to 15/05/03
|
23 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
23 May 2003 | Director resigned (1 page) |
27 August 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
27 August 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
31 May 2002 | Annual return made up to 15/05/02 (5 pages) |
31 May 2002 | Annual return made up to 15/05/02 (5 pages) |
1 June 2001 | Annual return made up to 15/05/01 (4 pages) |
1 June 2001 | Annual return made up to 15/05/01 (4 pages) |
11 April 2001 | Accounts made up to 30 September 2000 (6 pages) |
11 April 2001 | Accounts made up to 30 September 2000 (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page) |
1 June 2000 | Annual return made up to 15/05/00 (4 pages) |
1 June 2000 | Annual return made up to 15/05/00 (4 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
21 February 2000 | Accounts made up to 30 September 1999 (6 pages) |
21 February 2000 | Accounts made up to 30 September 1999 (6 pages) |
18 May 1999 | Annual return made up to 10/05/99 (5 pages) |
18 May 1999 | Annual return made up to 10/05/99 (5 pages) |
26 January 1999 | Accounts made up to 30 September 1998 (6 pages) |
26 January 1999 | Accounts made up to 30 September 1998 (6 pages) |
31 May 1998 | Annual return made up to 10/05/98
|
31 May 1998 | Annual return made up to 10/05/98
|
18 March 1998 | Accounts made up to 30 September 1997 (6 pages) |
18 March 1998 | Accounts made up to 30 September 1997 (6 pages) |
5 June 1997 | Annual return made up to 10/05/97
|
5 June 1997 | Annual return made up to 10/05/97
|
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
17 February 1997 | Accounts made up to 30 September 1996 (6 pages) |
17 February 1997 | Accounts made up to 30 September 1996 (6 pages) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
2 June 1996 | Annual return made up to 10/05/96 (5 pages) |
2 June 1996 | Annual return made up to 10/05/96 (5 pages) |
16 February 1996 | Accounts made up to 30 September 1995 (6 pages) |
16 February 1996 | Accounts made up to 30 September 1995 (6 pages) |
16 May 1995 | Annual return made up to 10/05/95 (8 pages) |
16 May 1995 | Annual return made up to 10/05/95 (8 pages) |
24 March 1995 | Accounts made up to 30 September 1994 (6 pages) |
24 March 1995 | Accounts made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 June 1976 | Incorporation (22 pages) |
16 June 1976 | Incorporation (22 pages) |