Company NameElliot-Kass Financial Services Limited
DirectorsDavid Elliot Kass and Shoina Toba Kass
Company StatusActive
Company Number01804017
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Elliot Kass
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(8 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sherwood Road
London
NW4 1ND
Secretary NameMr Maurice Malcolm Goldin
NationalityBritish
StatusCurrent
Appointed01 March 2004(19 years, 11 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kings Close
London
NW4 2JT
Director NameMrs Shoina Toba Kass
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address37 Sherwood Road
London
NW4 1AE
Director NameMrs Margaret Kathleen Kass
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address2 Woodlands
London
NW11 9QL
Secretary NameFrieda Kass
NationalityBritish
StatusResigned
Appointed02 April 1992(8 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address10 Riverside Drive
London
NW11 9PU
Director NameSamuel Simcha Bunem Kass
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(14 years after company formation)
Appointment Duration9 years, 5 months (resigned 07 October 2007)
RoleCompany Director
Correspondence Address16 Mulberry Gardens
Shenley
Hertfordshire
WD7 9LB

Contact

Telephone020 82025578
Telephone regionLondon

Location

Registered Address37 Sherwood Road
London
NW4 1AE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1000 at £1David Elliot Kass
100.00%
Ordinary

Financials

Year2014
Net Worth£19,092
Cash£6,910
Current Liabilities£1,933

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

30 May 1986Delivered on: 12 June 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or john henn/thacker c sarch caroline thacker a s trustees to the cchargee on any account whatsoever.
Particulars: 155 & 157 felsham rd, putney land on SW15 wendsworth london t/N. LN106543 & the proceeds of sale thereof.
Fully Satisfied

Filing History

13 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 January 2021Notification of Shoina Toba Kass as a person with significant control on 3 April 2020 (2 pages)
27 January 2021Change of details for Mr David Elliot Kass as a person with significant control on 3 April 2020 (2 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
19 July 2019Appointment of Mrs Shoina Toba Kass as a director on 6 July 2019 (2 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
8 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
(4 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
(4 pages)
12 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,000
(4 pages)
6 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,000
(4 pages)
6 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for David Elliot Kass on 1 November 2009 (2 pages)
9 April 2010Director's details changed for David Elliot Kass on 1 November 2009 (2 pages)
9 April 2010Director's details changed for David Elliot Kass on 1 November 2009 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 April 2009Return made up to 02/04/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 April 2007Return made up to 02/04/07; full list of members (2 pages)
23 April 2007Return made up to 02/04/07; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
4 April 2006Return made up to 02/04/06; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 May 2004Return made up to 02/04/04; no change of members (6 pages)
21 May 2004Director's particulars changed (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Return made up to 02/04/04; no change of members (6 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 220 the vale london NW11 8SR (1 page)
13 April 2004Registered office changed on 13/04/04 from: 220 the vale london NW11 8SR (1 page)
1 August 2003Registered office changed on 01/08/03 from: 37 sherwood road london NW4 1AE (1 page)
1 August 2003Registered office changed on 01/08/03 from: 37 sherwood road london NW4 1AE (1 page)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003Registered office changed on 10/01/03 from: 13 haslemere avenue london NW4 2PU (1 page)
10 January 2003Registered office changed on 10/01/03 from: 13 haslemere avenue london NW4 2PU (1 page)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 December 2001Registered office changed on 14/12/01 from: international house 16 priestley way london NW2 7AP (1 page)
14 December 2001Registered office changed on 14/12/01 from: international house 16 priestley way london NW2 7AP (1 page)
30 April 2001Return made up to 02/04/01; full list of members (6 pages)
30 April 2001Return made up to 02/04/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
30 March 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Full accounts made up to 30 September 1999 (9 pages)
9 February 2000Full accounts made up to 30 September 1999 (9 pages)
8 April 1999Return made up to 02/04/99; no change of members (4 pages)
8 April 1999Return made up to 02/04/99; no change of members (4 pages)
27 November 1998Full accounts made up to 30 September 1998 (9 pages)
27 November 1998Full accounts made up to 30 September 1998 (9 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
6 February 1998Full accounts made up to 30 September 1997 (9 pages)
6 February 1998Full accounts made up to 30 September 1997 (9 pages)
10 April 1997Registered office changed on 10/04/97 from: brent house 24/26 friern park london N12 9DA (1 page)
10 April 1997Registered office changed on 10/04/97 from: brent house 24/26 friern park london N12 9DA (1 page)
26 March 1997Return made up to 02/04/97; no change of members (4 pages)
26 March 1997Return made up to 02/04/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 September 1996 (6 pages)
19 February 1997Full accounts made up to 30 September 1996 (6 pages)
18 June 1996Full accounts made up to 30 September 1995 (6 pages)
18 June 1996Full accounts made up to 30 September 1995 (6 pages)
31 May 1996Return made up to 02/04/96; no change of members (4 pages)
31 May 1996Registered office changed on 31/05/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
31 May 1996Registered office changed on 31/05/96 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
31 May 1996Return made up to 02/04/96; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 April 1995Return made up to 02/04/95; full list of members (14 pages)
28 April 1995Return made up to 02/04/95; full list of members (14 pages)
15 April 1994Return made up to 02/04/94; full list of members (7 pages)
15 April 1994Return made up to 02/04/94; full list of members (7 pages)
19 April 1993Accounts for a small company made up to 30 September 1992 (4 pages)
19 April 1993Return made up to 02/04/93; full list of members (7 pages)
19 April 1993Return made up to 02/04/93; full list of members (7 pages)
19 April 1993Accounts for a small company made up to 30 September 1992 (4 pages)
11 May 1992Return made up to 02/04/92; full list of members (7 pages)
11 May 1992Return made up to 02/04/92; full list of members (7 pages)
21 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
21 February 1992Accounts for a small company made up to 30 September 1991 (4 pages)
6 September 1991Registered office changed on 06/09/91 from: 36 watford way london NW4 3AL (1 page)
6 September 1991Registered office changed on 06/09/91 from: 36 watford way london NW4 3AL (1 page)
28 July 1991Auditor's resignation (1 page)
28 July 1991Auditor's resignation (1 page)
18 April 1991Return made up to 02/04/91; no change of members (7 pages)
18 April 1991Return made up to 02/04/91; no change of members (7 pages)
20 February 1990Full accounts made up to 30 September 1989 (9 pages)
20 February 1990Accounting reference date shortened from 30/11 to 30/09 (1 page)
20 February 1990Accounting reference date shortened from 30/11 to 30/09 (1 page)
20 February 1990Full accounts made up to 30 September 1989 (9 pages)
31 January 1990Return made up to 25/01/90; no change of members (5 pages)
31 January 1990Return made up to 25/01/90; no change of members (5 pages)
1 June 1989Return made up to 19/05/89; full list of members (4 pages)
1 June 1989Full accounts made up to 30 September 1988 (8 pages)
1 June 1989Full accounts made up to 30 September 1988 (8 pages)
1 June 1989Return made up to 19/05/89; full list of members (4 pages)
22 May 1989Return made up to 30/09/88; full list of members (4 pages)
22 May 1989Return made up to 30/09/88; full list of members (4 pages)
28 February 1989Auditor's resignation (1 page)
28 February 1989Auditor's resignation (1 page)
13 January 1989Registered office changed on 13/01/89 from: 52 kingsley ways london N2 0EW (1 page)
13 January 1989Registered office changed on 13/01/89 from: 52 kingsley ways london N2 0EW (1 page)
20 October 1988Accounts made up to 30 September 1987 (11 pages)
20 October 1988Accounts made up to 30 September 1987 (11 pages)
22 March 1988Return made up to 31/12/87; full list of members (4 pages)
22 March 1988Return made up to 31/12/87; full list of members (4 pages)
24 August 1987Accounts made up to 30 September 1986 (10 pages)
24 August 1987Accounts made up to 30 September 1986 (10 pages)
16 March 1987Return made up to 31/12/86; full list of members (4 pages)
16 March 1987Return made up to 31/12/86; full list of members (4 pages)
16 October 1986Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1986Declaration of satisfaction of mortgage/charge (2 pages)
3 May 1986Return made up to 10/10/85; full list of members (4 pages)
3 May 1986Return made up to 10/10/85; full list of members (4 pages)
28 March 1984Incorporation (17 pages)
28 March 1984Incorporation (17 pages)