Bushey Heath
Hertfordshire
WD23 1GG
Director Name | Mrs Rochelle Saragoussi |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2004(26 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
Director Name | Suzanne Filippa Middleburgh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | IFA |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
Director Name | Mr Harold Anthony Barry Lipman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
Director Name | Mrs Beatrice Eva Deal |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
Director Name | Mr Yi-Chiang Wei |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 09 December 2021(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62/64 High Road Bushey Heath Hertfordshire WD23 1GG |
Director Name | Silvain Konyn |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 April 2007) |
Role | Produce Importer |
Correspondence Address | 35 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | John Richard Lee |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1996) |
Role | Retired |
Correspondence Address | 24 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | Irene Myers |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 06 June 2007) |
Role | Company Director |
Correspondence Address | 5 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | David Horowitz |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 1995) |
Role | Retired |
Correspondence Address | 27 Oak Lodge Close Stanmore Middlesex HA7 4QB |
Director Name | Charles Breslaw |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 29 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | George Arthur Summerfield |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 13 September 2022) |
Role | Career Consultant |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
Secretary Name | Irene Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 April 1999) |
Role | Company Director |
Correspondence Address | 5 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | Bernard Walker |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(14 years after company formation) |
Appointment Duration | 3 months (resigned 02 October 1992) |
Role | Retired |
Correspondence Address | 18 Oak Lodge Close Stanmore Middlesex HA7 4QB |
Director Name | Edward Eddie Wiseman |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 July 2009) |
Role | Business Consultant |
Correspondence Address | 11 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | Suzanne Filippa Middleburgh |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 2004) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Flat 2 Oak Lodge Close Stanmore Middlesex HA7 4QB |
Director Name | Yves Shama |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 30 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | Mrs Margo Evelyn Chilton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | Mrs Gnessia Strauss |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62-64 High Road Bushey Heath Hertfordshire WD23 1GG |
Director Name | Mr Yi-Chiang Wei |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 27 October 2021(43 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62/64 High Road Bushey Heath Hertfordshire WD23 1GG |
Telephone | 020 89546633 |
---|---|
Telephone region | London |
Registered Address | 62/64 High Road Bushey Heath Hertfordshire WD23 1GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £94,127 |
Cash | £65,026 |
Current Liabilities | £6,116 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
23 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
16 April 2019 | Director's details changed for Suzanne Filippa Middleburgh on 16 April 2019 (2 pages) |
12 April 2019 | Director's details changed for Mrs Gnessia Strauss on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for George Arthur Summerfield on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mrs Beatrice Eva Deal on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr Harold Anthony Barry Lipman on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mrs Rochelle Saragoussi on 11 April 2019 (2 pages) |
11 April 2019 | Secretary's details changed for Mrs Rochelle Saragoussi on 11 April 2019 (1 page) |
11 April 2019 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 62/64 High Road Bushey Heath Hertfordshire WD23 1GG on 11 April 2019 (1 page) |
6 December 2018 | Appointment of Mrs Gnessia Strauss as a director on 3 December 2018 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mrs Beatrice Eva Deal as a director on 20 December 2017 (2 pages) |
17 January 2018 | Termination of appointment of Margo Evelyn Chilton as a director on 31 December 2017 (1 page) |
16 January 2018 | Appointment of Mr Harold Anthony Barry Lipman as a director on 18 December 2017 (2 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
9 November 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
24 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
24 November 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
4 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
4 May 2016 | Annual return made up to 30 April 2016 no member list (6 pages) |
14 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
14 November 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
19 June 2015 | Annual return made up to 30 April 2015 no member list (6 pages) |
26 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
26 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
14 May 2014 | Annual return made up to 30 April 2014 no member list (6 pages) |
12 May 2014 | Termination of appointment of Yves Shama as a director (1 page) |
12 May 2014 | Termination of appointment of Yves Shama as a director (1 page) |
7 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
1 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
1 May 2013 | Annual return made up to 30 April 2013 no member list (7 pages) |
6 November 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
6 November 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (7 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
4 May 2011 | Annual return made up to 30 April 2011 no member list (7 pages) |
3 May 2011 | Appointment of Mrs Margo Evelyn Chilton as a director (2 pages) |
3 May 2011 | Appointment of Mrs Margo Evelyn Chilton as a director (2 pages) |
11 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
11 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 May 2010 | Director's details changed for Suzanne Filippa Middleburgh on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
4 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
4 May 2010 | Director's details changed for George Arthur Summerfield on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Suzanne Filippa Middleburgh on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Yves Shama on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Yves Shama on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for George Arthur Summerfield on 30 April 2010 (2 pages) |
15 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
15 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
2 September 2009 | Appointment terminated director edward wiseman (1 page) |
2 September 2009 | Appointment terminated director edward wiseman (1 page) |
5 June 2009 | Director appointed suzanne filippa middleburgh (1 page) |
5 June 2009 | Director appointed suzanne filippa middleburgh (1 page) |
15 May 2009 | Annual return made up to 30/04/09 (3 pages) |
15 May 2009 | Annual return made up to 30/04/09 (3 pages) |
7 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
7 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
14 May 2008 | Annual return made up to 30/04/08 (3 pages) |
14 May 2008 | Annual return made up to 30/04/08 (3 pages) |
20 March 2008 | Appointment terminated director charles breslaw (1 page) |
20 March 2008 | Appointment terminated director charles breslaw (1 page) |
21 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
21 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
11 May 2007 | Annual return made up to 30/04/07 (2 pages) |
11 May 2007 | Annual return made up to 30/04/07 (2 pages) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | Director resigned (1 page) |
29 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
29 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
2 May 2006 | Annual return made up to 30/04/06 (2 pages) |
2 May 2006 | Annual return made up to 30/04/06 (2 pages) |
11 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
11 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
31 May 2005 | Annual return made up to 30/04/05 (6 pages) |
31 May 2005 | Annual return made up to 30/04/05 (6 pages) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
15 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
15 October 2004 | Full accounts made up to 30 June 2004 (11 pages) |
21 May 2004 | Annual return made up to 30/04/04 (6 pages) |
21 May 2004 | Annual return made up to 30/04/04 (6 pages) |
6 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
6 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
13 May 2003 | Annual return made up to 30/04/03 (6 pages) |
13 May 2003 | Annual return made up to 30/04/03 (6 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
29 April 2002 | Annual return made up to 30/04/02 (6 pages) |
29 April 2002 | Annual return made up to 30/04/02 (6 pages) |
11 October 2001 | Full accounts made up to 30 June 2001 (10 pages) |
11 October 2001 | Full accounts made up to 30 June 2001 (10 pages) |
16 May 2001 | Annual return made up to 30/04/01 (6 pages) |
16 May 2001 | Annual return made up to 30/04/01 (6 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
26 June 2000 | Annual return made up to 30/04/00 (6 pages) |
26 June 2000 | New secretary appointed (1 page) |
26 June 2000 | Annual return made up to 30/04/00 (6 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (1 page) |
9 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
9 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
30 April 1999 | Annual return made up to 30/04/99 (6 pages) |
30 April 1999 | Annual return made up to 30/04/99 (6 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
19 February 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 May 1998 | Annual return made up to 30/04/98 (6 pages) |
18 May 1998 | Annual return made up to 30/04/98 (6 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (10 pages) |
19 May 1997 | Annual return made up to 30/04/97 (6 pages) |
19 May 1997 | Annual return made up to 30/04/97 (6 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
12 June 1996 | Annual return made up to 30/04/96 (6 pages) |
12 June 1996 | Annual return made up to 30/04/96 (6 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: nunn crick and bussell 13 st john's road harrow middlesex HA1 2DF (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: nunn crick and bussell 13 st john's road harrow middlesex HA1 2DF (1 page) |
3 May 1995 | Annual return made up to 30/04/95 (6 pages) |
3 May 1995 | Annual return made up to 30/04/95 (6 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
19 May 1988 | Full accounts made up to 30 June 1987 (8 pages) |
25 June 1987 | Full accounts made up to 30 June 1986 (8 pages) |
29 May 1981 | Memorandum and Articles of Association (14 pages) |
29 May 1981 | Memorandum and Articles of Association (14 pages) |
22 June 1978 | Certificate of incorporation (1 page) |
22 June 1978 | Certificate of incorporation (1 page) |