Lakewood
New Jersey
08y01
Secretary Name | Israel Alexander Sudwarts |
---|---|
Status | Current |
Appointed | 04 January 2011(27 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Collingwood Court Queens Road London NW4 2HE |
Director Name | Mr Israel Alexander Sudwarts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Collingwood Court Queens Road London NW4 2HE |
Director Name | Hersz Meilech Lerner |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 31 December 1993(10 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Avenue Hendon London NW4 2LJ |
Secretary Name | Ahuva Ann Lerner |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 1993(10 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Avenue Hendon London NW4 2LJ |
Registered Address | 220 The Vale Golders Green London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,189,133 |
Cash | £338,134 |
Current Liabilities | £31,166 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
21 March 1988 | Delivered on: 5 April 1988 Persons entitled: Barclays 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: 277 neasden lane, neasden, l/b of brent t/n ngl 349425. Outstanding |
---|---|
8 August 1984 | Delivered on: 28 August 1984 Persons entitled: Barclays 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 11,13,15,17 and 19 park road, crouch end, N.8. haringey t/n mx 282900. Outstanding |
13 July 1984 | Delivered on: 25 July 1984 Persons entitled: Barclays 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 6 and 13, chiswick terrace acton lane london W.4. Outstanding |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Secretary's details changed for Israel Alexander Sudwarts on 22 July 2015 (1 page) |
24 July 2015 | Secretary's details changed for Israel Alexander Sudwarts on 22 July 2015 (1 page) |
24 July 2015 | Director's details changed for Mr Israel Alexander Sudwarts on 22 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Israel Alexander Sudwarts on 22 July 2015 (2 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Director's details changed for Susan Yanofsky on 30 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Susan Yanofsky on 30 December 2012 (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Appointment of Mr Israel Alexander Sudwarts as a director (2 pages) |
31 January 2011 | Appointment of Mr Israel Alexander Sudwarts as a director (2 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Termination of appointment of Hersz Lerner as a director (1 page) |
13 January 2011 | Appointment of Israel Alexander Sudwarts as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Ahuva Lerner as a secretary (1 page) |
13 January 2011 | Termination of appointment of Ahuva Lerner as a secretary (1 page) |
13 January 2011 | Appointment of Israel Alexander Sudwarts as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Hersz Lerner as a director (1 page) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Susan Yanofsky on 7 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Yanofsky on 7 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Susan Yanofsky on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Hersz Meilech Lerner on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Hersz Meilech Lerner on 7 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Hersz Meilech Lerner on 7 January 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Return made up to 31/12/02; full list of members
|
31 March 2003 | Return made up to 31/12/02; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 April 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 June 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 10 west avenue hendon london NW4 2LJ (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 10 west avenue hendon london NW4 2LJ (1 page) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
4 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (5 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |