London
NW11 0JT
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Property Manager |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Ian Heitner |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 11 January 2010(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Helen Fay Bondi |
---|---|
Status | Current |
Appointed | 10 December 2013(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 34 Princes Park Avenue London NW11 0JT |
Director Name | Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Chaim Dovid Friedmann |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Rose Cymerman |
---|---|
Date of Birth | December 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Icek Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 December 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Rose Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(7 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mrs Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Allan Charles Becker |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Ballards Lane London N3 2BU |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £180,962 |
Net Worth | £4,469,789 |
Cash | £32,942 |
Current Liabilities | £100,340 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 15 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2023 (8 months, 1 week from now) |
19 May 2017 | Delivered on: 23 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3 and 15 beck road, london, E8 4RE with title number LN138507 323-327 romford road, london, E7 9HA with title numbers EGL133910 and EGL182668 70, 74 and 76 janson road, london, E15 1TE with title number EGL162518 82 emma road, london, E13 0DR with title number EGL287212. Outstanding |
---|
7 January 2022 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
---|---|
29 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
18 June 2021 | Termination of appointment of Allan Charles Becker as a director on 17 June 2021 (1 page) |
22 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
5 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
3 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
19 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
6 June 2017 | Appointment of Sylvia Cymerman as a director on 7 April 2017 (3 pages) |
6 June 2017 | Appointment of Sylvia Cymerman as a director on 7 April 2017 (3 pages) |
23 May 2017 | Registration of charge 018643140001, created on 19 May 2017 (11 pages) |
23 May 2017 | Registration of charge 018643140001, created on 19 May 2017 (11 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
9 May 2017 | Appointment of Mr Allan Charles Becker as a director on 7 April 2017 (3 pages) |
9 May 2017 | Appointment of Michael David Cymerman as a director on 7 April 2017 (3 pages) |
9 May 2017 | Appointment of Mr Chaim Dovid Friedmann as a director on 7 April 2017 (3 pages) |
9 May 2017 | Appointment of Mr Allan Charles Becker as a director on 7 April 2017 (3 pages) |
9 May 2017 | Appointment of Michael David Cymerman as a director on 7 April 2017 (3 pages) |
9 May 2017 | Appointment of Mr Chaim Dovid Friedmann as a director on 7 April 2017 (3 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
21 August 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
4 December 2015 | Annual return made up to 15 November 2015 no member list (5 pages) |
4 December 2015 | Annual return made up to 15 November 2015 no member list (5 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
28 August 2015 | Termination of appointment of Rose Cymerman as a director on 18 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Rose Cymerman as a director on 18 August 2015 (2 pages) |
1 July 2015 | Termination of appointment of Sylvia Cymerman as a director on 7 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael David Cymerman as a director on 7 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Sylvia Cymerman as a director on 7 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael David Cymerman as a director on 7 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Sylvia Cymerman as a director on 7 May 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael David Cymerman as a director on 7 May 2015 (2 pages) |
15 December 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
15 December 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
7 December 2014 | Annual return made up to 15 November 2014 no member list (7 pages) |
7 December 2014 | Annual return made up to 15 November 2014 no member list (7 pages) |
22 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
23 December 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
23 December 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
12 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
12 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
4 December 2013 | Annual return made up to 15 November 2013 no member list (7 pages) |
4 December 2013 | Annual return made up to 15 November 2013 no member list (7 pages) |
29 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
29 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
29 November 2012 | Annual return made up to 15 November 2012 no member list (7 pages) |
29 November 2012 | Annual return made up to 15 November 2012 no member list (7 pages) |
26 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
26 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Annual return made up to 15 November 2011 no member list (7 pages) |
13 December 2011 | Annual return made up to 15 November 2011 no member list (7 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
2 November 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
6 December 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
6 December 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
3 December 2010 | Annual return made up to 15 November 2010 no member list (7 pages) |
3 December 2010 | Annual return made up to 15 November 2010 no member list (7 pages) |
2 December 2010 | Director's details changed for Rose Cymerman on 1 November 2010 (2 pages) |
2 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
2 December 2010 | Director's details changed for Mrs Helen Fay Bondi on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Rose Cymerman on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Mrs Helen Fay Bondi on 1 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Rose Cymerman on 1 November 2010 (2 pages) |
2 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
2 December 2010 | Director's details changed for Mrs Helen Fay Bondi on 1 November 2010 (2 pages) |
1 March 2010 | Annual return made up to 15 November 2009 no member list (4 pages) |
1 March 2010 | Annual return made up to 15 November 2009 no member list (4 pages) |
21 January 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
21 January 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
20 January 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
20 January 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
20 January 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
20 January 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
20 January 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
20 January 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
20 January 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
20 January 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 November 2008 | Annual return made up to 15/11/08 (3 pages) |
17 November 2008 | Annual return made up to 15/11/08 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
22 January 2008 | Annual return made up to 15/11/07 (4 pages) |
22 January 2008 | Annual return made up to 15/11/07 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
27 June 2007 | Annual return made up to 15/11/06
|
27 June 2007 | Annual return made up to 15/11/06
|
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
8 February 2006 | Annual return made up to 15/11/05 (4 pages) |
8 February 2006 | Annual return made up to 15/11/05 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 February 2005 | Annual return made up to 15/11/04 (4 pages) |
25 February 2005 | Annual return made up to 15/11/04 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
13 March 2004 | Annual return made up to 15/11/03
|
13 March 2004 | Annual return made up to 15/11/03
|
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 April 2003 | Annual return made up to 15/11/02 (4 pages) |
6 April 2003 | Annual return made up to 15/11/02 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
18 March 2002 | Annual return made up to 15/11/01 (4 pages) |
18 March 2002 | Annual return made up to 15/11/01 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (2 pages) |
14 February 2001 | Annual return made up to 15/11/00
|
14 February 2001 | Annual return made up to 15/11/00
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 34 woodhill crescent harrow middlesex HA3 0LY (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 34 woodhill crescent harrow middlesex HA3 0LY (2 pages) |
17 February 2000 | Annual return made up to 15/11/99 (4 pages) |
17 February 2000 | Annual return made up to 15/11/99 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
10 February 1999 | Annual return made up to 15/11/98
|
10 February 1999 | Annual return made up to 15/11/98
|
26 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
19 December 1997 | Annual return made up to 15/11/97
|
19 December 1997 | Annual return made up to 15/11/97
|
26 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
18 February 1997 | Annual return made up to 15/11/96 (5 pages) |
18 February 1997 | Annual return made up to 15/11/96 (5 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
3 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
22 February 1996 | Annual return made up to 15/11/95 (5 pages) |
22 February 1996 | Annual return made up to 15/11/95 (5 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 November 1984 | Incorporation (17 pages) |
16 November 1984 | Incorporation (17 pages) |