Woodford Green
Essex
IG8 8EY
Director Name | Mr Melvyn Weinberg |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(32 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Jonathan Alexander Bloom |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Public Affairs Manager |
Country of Residence | England |
Correspondence Address | 15 Roding Gardens Loughton Essex IG10 3NH |
Director Name | Mr Simon Rothstein |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Editorial And PR Consultant |
Country of Residence | England |
Correspondence Address | 28a Park Avenue Chelmsford Essex CM1 2AA |
Secretary Name | Mr Simon Rothstein |
---|---|
Status | Current |
Appointed | 06 January 2020(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 28a Park Avenue Chelmsford CM1 2AA |
Director Name | Mr Marc Scott Shelkin |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Mr Phillip Leigh |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Director Name | Frank Cass |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(11 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 09 August 2007) |
Role | Publisher |
Correspondence Address | 7 The Chantries 18 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Mr Philip Finlay |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Hereford Gardens Ilford Essex IG1 3NL |
Secretary Name | Mr Philip Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 1 Hereford Gardens Ilford Essex IG1 3NL |
Director Name | Mr Michael Philip Zaidner |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2003) |
Role | Publisher |
Correspondence Address | 48 Traps Hill Loughton Essex IG10 1TB |
Secretary Name | Mr Michael Philip Zaidner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 September 2003) |
Role | Publisher |
Correspondence Address | 48 Traps Hill Loughton Essex IG10 1TB |
Secretary Name | Frank Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 2007) |
Role | Publisher |
Correspondence Address | 7 The Chantries 18 Uxbridge Road Stanmore Middlesex HA7 3LG |
Director Name | Mr Stewart Laurence Cass |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Augustus Close Stanmore Middlesex HA7 4PT |
Secretary Name | Mr Stewart Laurence Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Augustus Close Stanmore Middlesex HA7 4PT |
Director Name | Mr Clive Adrian Bayard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(33 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2021) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 26 Ashley Avenue Ilford Essex IG6 2JE |
Secretary Name | Mr Melvyn Weinberg |
---|---|
Status | Resigned |
Appointed | 26 February 2015(34 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | 26 Ashley Avenue Ilford Essex IG6 2JE |
Telephone | 020 85547541 |
---|---|
Telephone region | London |
Registered Address | The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £50 | A. Argy 8.26% Founder |
---|---|
1 at £50 | A. Santaub 8.26% Founder |
1 at £50 | C. Gold 8.26% Founder |
1 at £50 | Executors Of F. Cass 8.26% Founder |
1 at £50 | G. Gelberg 8.26% Founder |
1 at £50 | H. Luder 8.26% Founder |
1 at £50 | Ilford Bnai Brith 8.26% Founder |
1 at £50 | Ilford Synagogue 8.26% Founder |
1 at £50 | P. Finlay 8.26% Founder |
1 at £50 | S. Gee 8.26% Founder |
1 at £50 | S.w Essex Reform Synagogue 8.26% Founder |
1 at £50 | V. Leaf 8.26% Founder |
1 at £1 | Executors Of F. Cass 0.17% Ordinary |
1 at £1 | G. Gelberg 0.17% Ordinary |
1 at £1 | M. Robinson 0.17% Ordinary |
1 at £1 | P. Finlay 0.17% Ordinary |
1 at £1 | V. Leaf 0.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,638 |
Gross Profit | £6,454 |
Net Worth | £25,031 |
Cash | £20,523 |
Current Liabilities | £931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
31 March 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 July 2022 | Registered office address changed from C/O M.L.Myers & Co. 26 Ashley Avenue Ilford Essex IG6 2JE to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 7 July 2022 (1 page) |
7 July 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 December 2021 | Termination of appointment of Clive Adrian Bayard as a director on 30 November 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Mr Phillip Leigh as a director on 4 March 2021 (2 pages) |
21 December 2020 | Appointment of Mr Marc Shelkin as a director on 21 December 2020 (2 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Mr Simon Rothstein as a director on 6 January 2020 (2 pages) |
23 January 2020 | Termination of appointment of Melvyn Weinberg as a secretary on 6 January 2020 (1 page) |
23 January 2020 | Appointment of Mr Jonathan Alexander Bloom as a director on 6 January 2020 (2 pages) |
23 January 2020 | Appointment of Mr Simon Rothstein as a secretary on 6 January 2020 (2 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
26 February 2015 | Director's details changed for Mr Melvyn Weinberg on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Melvyn Weinberg on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Melvyn Weinberg as a secretary on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Melvyn Weinberg on 26 February 2015 (3 pages) |
26 February 2015 | Director's details changed for Mr Emmanuel Robinson on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX to C/O M.L.Myers & Co. 26 Ashley Avenue Ilford Essex IG6 2JE on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Appointment of Mr Melvyn Weinberg as a secretary (2 pages) |
26 February 2015 | Director's details changed for Mr Emmanuel Robinson on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Stewart Laurence Cass as a director on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Melvyn Weinberg as a secretary (2 pages) |
26 February 2015 | Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX to C/O M.L.Myers & Co. 26 Ashley Avenue Ilford Essex IG6 2JE on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Melvyn Weinberg on 26 February 2015 (3 pages) |
26 February 2015 | Appointment of Mr Melvyn Weinberg as a secretary on 26 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Melvyn Wineberg on 26 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Stewart Laurence Cass as a director on 26 February 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 March 2014 | Appointment of Mr Clive Adrian Bayard as a director (2 pages) |
7 March 2014 | Appointment of Mr Clive Adrian Bayard as a director (2 pages) |
5 February 2014 | Appointment of Mr Melvyn Wineberg as a director (2 pages) |
5 February 2014 | Appointment of Mr Melvyn Wineberg as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
1 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX United Kingdom on 11 April 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Director's details changed for Mr Emmanuel Robinson on 26 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr Emmanuel Robinson on 26 October 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 June 2010 | Director's details changed for Mr Emmanuel Robinson on 31 March 2010 (2 pages) |
25 June 2010 | Registered office address changed from Suite 314 Premier House 112 Station Road Edgware HA8 7RX on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
25 June 2010 | Director's details changed for Mr Emmanuel Robinson on 31 March 2010 (2 pages) |
25 June 2010 | Registered office address changed from Suite 314 Premier House 112 Station Road Edgware HA8 7RX on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (10 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (9 pages) |
16 June 2009 | Return made up to 31/03/09; full list of members (9 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (8 pages) |
24 April 2008 | Secretary appointed mr stewart laurence cass (1 page) |
24 April 2008 | Director appointed mr stewart laurence cass (2 pages) |
24 April 2008 | Secretary appointed mr stewart laurence cass (1 page) |
24 April 2008 | Director appointed mr stewart laurence cass (2 pages) |
24 April 2008 | Appointment terminated secretary frank cass (1 page) |
24 April 2008 | Appointment terminated director frank cass (1 page) |
24 April 2008 | Appointment terminated director frank cass (1 page) |
24 April 2008 | Appointment terminated secretary frank cass (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 June 2007 | Return made up to 31/03/07; full list of members (5 pages) |
6 June 2007 | Return made up to 31/03/07; full list of members (5 pages) |
13 March 2007 | Return made up to 31/03/06; full list of members (5 pages) |
13 March 2007 | Return made up to 31/03/06; full list of members (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
9 May 2005 | Return made up to 31/03/05; full list of members (11 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 July 2004 | Return made up to 31/03/04; full list of members
|
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Return made up to 31/03/04; full list of members
|
28 July 2004 | New secretary appointed (2 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
29 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (11 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members (11 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Return made up to 31/03/01; full list of members
|
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 August 2000 | Return made up to 30/07/00; no change of members (7 pages) |
10 August 2000 | Return made up to 30/07/00; no change of members (7 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: 17 bancroft avenue london N2 0AR (1 page) |
30 January 2000 | Registered office changed on 30/01/00 from: 17 bancroft avenue london N2 0AR (1 page) |
24 January 2000 | Memorandum and Articles of Association (12 pages) |
24 January 2000 | Memorandum and Articles of Association (12 pages) |
12 January 2000 | Company name changed R.D.J.C.C. news LIMITED\certificate issued on 13/01/00 (2 pages) |
12 January 2000 | Company name changed R.D.J.C.C. news LIMITED\certificate issued on 13/01/00 (2 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 1 hereford gardens ilford essex E15 4OZ (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: 1 hereford gardens ilford essex E15 4OZ (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
11 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 October 1998 | Return made up to 30/07/98; full list of members (6 pages) |
27 October 1998 | Return made up to 30/07/98; full list of members (6 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 April 1998 | Full accounts made up to 31 March 1997 (5 pages) |
28 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 30/07/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
11 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
11 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |