London
Nw11
Director Name | Hersch Hager |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Drive London NW11 9SU |
Director Name | Maurice Hager |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Rabbi |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alba Gardens London NW11 9NR |
Director Name | Mr Mendel Hager |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elmcroft Crescent London NW11 9SY |
Director Name | Mr Joseph Moss |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 16 August 2004) |
Role | Manager |
Correspondence Address | 62 St Georges Road London NW11 0LR |
Secretary Name | Michael Gerald Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Road London NW11 0HY |
Secretary Name | Mr Mendel Hager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(14 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elmcroft Crescent London NW11 9SY |
Director Name | Leah Hager |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 March 2002) |
Role | Company Director |
Correspondence Address | 24 Elmcroft Crescent London NW11 9SY |
Director Name | Michael Jacob Hager |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 July 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elmcroft Crescent London Nw11 |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,602 |
Net Worth | £231,772 |
Cash | £226,925 |
Current Liabilities | £223,298 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 7 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 July |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
6 November 2015 | Delivered on: 12 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 2 and 4 highfield avenue golders green london t/no's MX39477 and MX144929. Outstanding |
---|---|
23 December 2014 | Delivered on: 6 January 2015 Persons entitled: Gerald Brian Halibard and Miriam Halibard Classification: A registered charge Particulars: Land and buildings on the north west side of beverley gardens london. Outstanding |
14 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 March 2020 | Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 March 2019 | Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page) |
31 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
23 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
27 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
27 September 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 September 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
27 September 2016 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
20 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
23 February 2016 | Registered office address changed from 2-4 Highfield Avenue London Nw11 to 5 North End Road London NW11 7RJ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 2-4 Highfield Avenue London Nw11 to 5 North End Road London NW11 7RJ on 23 February 2016 (1 page) |
12 November 2015 | Registration of charge 013733780002, created on 6 November 2015 (12 pages) |
12 November 2015 | Registration of charge 013733780002, created on 6 November 2015 (12 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (4 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (4 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (4 pages) |
27 July 2015 | Termination of appointment of Michael Jacob Hager as a director on 23 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Michael Jacob Hager as a director on 23 July 2015 (1 page) |
12 May 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
12 May 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
6 January 2015 | Registration of charge 013733780001, created on 23 December 2014 (6 pages) |
6 January 2015 | Registration of charge 013733780001, created on 23 December 2014 (6 pages) |
3 September 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
3 September 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
3 September 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
28 January 2014 | Termination of appointment of Mendel Hager as a director (1 page) |
28 January 2014 | Termination of appointment of Mendel Hager as a director (1 page) |
28 January 2014 | Termination of appointment of Mendel Hager as a secretary (1 page) |
28 January 2014 | Appointment of Hersch Hager as a director (2 pages) |
28 January 2014 | Termination of appointment of Mendel Hager as a secretary (1 page) |
28 January 2014 | Appointment of Maurice Hager as a director (2 pages) |
28 January 2014 | Appointment of Hersch Hager as a director (2 pages) |
28 January 2014 | Appointment of Maurice Hager as a director (2 pages) |
3 September 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 6 August 2013 no member list (5 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
14 August 2012 | Annual return made up to 6 August 2012 no member list (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 no member list (5 pages) |
14 August 2012 | Annual return made up to 6 August 2012 no member list (5 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 no member list (5 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
17 February 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
10 August 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
10 August 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
10 August 2010 | Annual return made up to 6 August 2010 no member list (5 pages) |
9 August 2010 | Director's details changed for Mr Gershon Hager on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Gershon Hager on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mendel Hager on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Jacob Hager on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Jacob Hager on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mendel Hager on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Mendel Hager on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Gershon Hager on 6 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Jacob Hager on 6 August 2010 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 2-4 highfield avenue london NW11 (1 page) |
3 September 2009 | Annual return made up to 06/08/09 (3 pages) |
3 September 2009 | Annual return made up to 06/08/09 (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 2-4 highfield avenue london NW11 (1 page) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 September 2008 | Annual return made up to 06/08/08 (3 pages) |
2 September 2008 | Annual return made up to 06/08/08 (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 August 2007 | Annual return made up to 06/08/07 (2 pages) |
24 August 2007 | Annual return made up to 06/08/07 (2 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
9 August 2006 | Location of debenture register (1 page) |
9 August 2006 | Annual return made up to 06/08/06 (2 pages) |
9 August 2006 | Location of debenture register (1 page) |
9 August 2006 | Location of register of members (1 page) |
9 August 2006 | Annual return made up to 06/08/06 (2 pages) |
9 August 2006 | Location of register of members (1 page) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 August 2005 | Annual return made up to 06/08/05 (2 pages) |
16 August 2005 | Annual return made up to 06/08/05 (2 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
22 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
22 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 2 oakfields road london NW11 0HY (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 2 oakfields road london NW11 0HY (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (2 pages) |
18 August 2004 | Annual return made up to 06/08/04 (4 pages) |
18 August 2004 | Annual return made up to 06/08/04 (4 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
7 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 August 2003 | Annual return made up to 06/08/03 (4 pages) |
26 August 2003 | Annual return made up to 06/08/03 (4 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (6 pages) |
30 August 2002 | Annual return made up to 06/08/02
|
30 August 2002 | Annual return made up to 06/08/02
|
28 February 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
28 February 2002 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
16 August 2001 | Annual return made up to 06/08/01 (4 pages) |
16 August 2001 | Annual return made up to 06/08/01 (4 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (4 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (4 pages) |
17 August 2000 | Annual return made up to 06/08/00 (4 pages) |
17 August 2000 | Annual return made up to 06/08/00 (4 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
13 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
20 August 1999 | Annual return made up to 06/08/99 (4 pages) |
20 August 1999 | Annual return made up to 06/08/99 (4 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (3 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (3 pages) |
24 August 1998 | Annual return made up to 06/08/98 (4 pages) |
24 August 1998 | Annual return made up to 06/08/98 (4 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (4 pages) |
8 April 1998 | Full accounts made up to 30 June 1997 (4 pages) |
21 August 1997 | Annual return made up to 06/08/97 (4 pages) |
21 August 1997 | Annual return made up to 06/08/97 (4 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (4 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (4 pages) |
27 August 1996 | Annual return made up to 06/08/96 (4 pages) |
27 August 1996 | Annual return made up to 06/08/96 (4 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (3 pages) |
29 April 1996 | Full accounts made up to 30 June 1995 (3 pages) |
21 August 1995 | Annual return made up to 06/08/95 (4 pages) |
21 August 1995 | Annual return made up to 06/08/95 (4 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (3 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (3 pages) |