Brooklyn
11210
Newyork
United States
Director Name | Mr Nahum Birnbaum |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 26 October 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Js & Co Accountants Ltd 26 Theydon Road London E5 9NA |
Director Name | Mr Jean-Pierre Politzer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 October 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Js & Co Accountants Ltd 26 Theydon Road London E5 9NA |
Director Name | Frayda Weiss |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1983(same day as company formation) |
Role | Co Director |
Correspondence Address | Appt 39 13 Diskin Street Jerusalem Israel |
Director Name | Joseph Weiss |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1983(same day as company formation) |
Role | Co Director |
Correspondence Address | Appt 39 13 Diskin Street Jerusalem Israel |
Secretary Name | Joseph Weiss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1983(same day as company formation) |
Role | Co Director |
Correspondence Address | Appt 39 13 Diskin Street Jerusalem Israel |
Director Name | Michael Berman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2000(16 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2311 Avenue M Brooklyn 12110 Newyork United States |
Secretary Name | Michael Berman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2000(16 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2311 Avenue M Brooklyn 12110 Newyork United States |
Registered Address | Js & Co Accountants Ltd 26 Theydon Road London E5 9NA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
1 at £1 | Michael Berman 50.00% Ordinary |
---|---|
1 at £1 | Morris Zakheim 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 February 2024 | Termination of appointment of Morris Zakheim as a director on 14 February 2024 (1 page) |
---|---|
15 February 2024 | Cessation of Morris Zakheim as a person with significant control on 14 February 2024 (1 page) |
15 February 2024 | Confirmation statement made on 15 February 2024 with updates (4 pages) |
15 February 2024 | Notification of Nahum Birnboim as a person with significant control on 14 February 2024 (2 pages) |
22 January 2024 | Confirmation statement made on 13 April 2023 with no updates (2 pages) |
22 January 2024 | Administrative restoration application (3 pages) |
22 January 2024 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
22 January 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
22 January 2024 | Registered office address changed from Brentmead House Britannia Road London N12 9RU to Js & Co Accountants Ltd 26 Theydon Road London England E5 9NA on 22 January 2024 (2 pages) |
13 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (4 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 January 2022 | Termination of appointment of Michael Berman as a secretary on 26 October 2021 (1 page) |
12 January 2022 | Termination of appointment of Michael Berman as a director on 26 October 2021 (1 page) |
12 January 2022 | Cessation of Michael Berman as a person with significant control on 26 October 2021 (1 page) |
11 January 2022 | Appointment of Mr Nahum Birnbaum as a director on 26 October 2021 (2 pages) |
7 January 2022 | Appointment of Mr Jean-Pierre Politzer as a director on 26 October 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (5 pages) |
17 June 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
14 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 July 2017 | Notification of Michael Berman as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Michael Berman as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Michael Berman as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Morris Zakheim as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
7 July 2017 | Notification of Morris Zakheim as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Morris Zakheim as a person with significant control on 6 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 April 2015 | Annual return made up to 30 April 2014 Statement of capital on 2015-04-20
|
20 April 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 April 2015 | Annual return made up to 30 April 2013 Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 30 April 2013 Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 30 November 2011 (14 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 April 2015 | Administrative restoration application (3 pages) |
20 April 2015 | Annual return made up to 30 April 2014 Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 30 November 2011 (14 pages) |
20 April 2015 | Administrative restoration application (3 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-28
|
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Morris Zakheim on 1 November 2009 (2 pages) |
16 September 2010 | Director's details changed for Morris Zakheim on 1 November 2009 (2 pages) |
16 September 2010 | Director's details changed for Michael Berman on 1 November 2009 (2 pages) |
16 September 2010 | Director's details changed for Michael Berman on 1 November 2009 (2 pages) |
16 September 2010 | Director's details changed for Michael Berman on 1 November 2009 (2 pages) |
16 September 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Morris Zakheim on 1 November 2009 (2 pages) |
15 September 2010 | Annual return made up to 30 November 2008 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 30 November 2008 with a full list of shareholders (4 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 December 2009 | Annual return made up to 30 November 2007 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 30 November 2007 with a full list of shareholders (4 pages) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 July 2006 | Return made up to 30/04/06; full list of members (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2005 | Return made up to 30/04/05; full list of members (2 pages) |
17 November 2005 | Return made up to 30/04/05; full list of members (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 October 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 October 2004 | Return made up to 30/04/04; full list of members (7 pages) |
14 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | Return made up to 30/04/02; full list of members
|
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
3 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 January 2003 | Return made up to 30/04/02; full list of members
|
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1999 | Full accounts made up to 31 March 1993 (1 page) |
19 March 1999 | Full accounts made up to 31 March 1993 (1 page) |
11 March 1999 | Full accounts made up to 31 March 1998 (1 page) |
11 March 1999 | Return made up to 30/04/92; no change of members (4 pages) |
11 March 1999 | Return made up to 30/04/93; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 March 1997 (1 page) |
11 March 1999 | Full accounts made up to 31 March 1994 (1 page) |
11 March 1999 | Full accounts made up to 31 March 1992 (1 page) |
11 March 1999 | Return made up to 30/04/98; full list of members (5 pages) |
11 March 1999 | Full accounts made up to 31 March 1991 (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 8 brentmead place, london, NW11 9LH (1 page) |
11 March 1999 | Full accounts made up to 31 March 1995 (1 page) |
11 March 1999 | Full accounts made up to 31 March 1995 (1 page) |
11 March 1999 | Return made up to 30/04/96; no change of members (4 pages) |
11 March 1999 | Return made up to 30/04/97; full list of members (5 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 8 brentmead place london NW11 9LH (1 page) |
11 March 1999 | Return made up to 30/04/97; full list of members (5 pages) |
11 March 1999 | Return made up to 30/04/95; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 March 1996 (1 page) |
11 March 1999 | Full accounts made up to 31 March 1998 (1 page) |
11 March 1999 | Full accounts made up to 31 March 1991 (1 page) |
11 March 1999 | Full accounts made up to 31 March 1992 (1 page) |
11 March 1999 | Return made up to 30/04/92; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 March 1996 (1 page) |
11 March 1999 | Return made up to 30/04/98; full list of members (5 pages) |
11 March 1999 | Return made up to 30/04/95; no change of members (4 pages) |
11 March 1999 | Return made up to 30/04/91; full list of members (5 pages) |
11 March 1999 | Return made up to 30/04/96; no change of members (4 pages) |
11 March 1999 | Return made up to 30/04/93; no change of members (4 pages) |
11 March 1999 | Return made up to 30/04/91; full list of members (5 pages) |
11 March 1999 | Return made up to 30/04/94; full list of members (5 pages) |
11 March 1999 | Return made up to 30/04/94; full list of members (5 pages) |
11 March 1999 | Full accounts made up to 31 March 1994 (1 page) |
11 March 1999 | Full accounts made up to 31 March 1997 (1 page) |
20 June 1986 | Registered office changed on 20/06/86 from: 5 fitzhardinge street, london, W1H 0ED (1 page) |
20 June 1986 | Return made up to 30/04/85; full list of members (4 pages) |
20 June 1986 | Return made up to 30/04/85; full list of members (4 pages) |
20 June 1986 | Registered office changed on 20/06/86 from: 5 fitzhardinge street london W1H 0ED (1 page) |