London
NW11 0JT
Director Name | Mrs Helen Fay Bondi |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mrs Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Ian Heitner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 15 January 2010(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Helen Fay Bondi |
---|---|
Status | Current |
Appointed | 03 March 2010(24 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Isaac Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 December 2009) |
Role | Company Director |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Rose Cymerman |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Isaac Mejer Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 December 2009) |
Role | Company Director |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
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 |
---|---|
Net Worth | £301,791 |
Cash | £11,462 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
31 October 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
27 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
28 September 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
28 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
3 June 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
20 September 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
7 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
7 March 2018 | Register inspection address has been changed to 11C Grosvenor Way London E5 9nd (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 29 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
2 March 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
2 March 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 29 December 2013 (3 pages) |
29 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
6 March 2014 | Annual return made up to 21 February 2014 no member list (5 pages) |
6 March 2014 | Annual return made up to 21 February 2014 no member list (5 pages) |
16 December 2013 | Termination of appointment of Rose Cymerman as a director (1 page) |
16 December 2013 | Termination of appointment of Rose Cymerman as a director (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
1 March 2013 | Annual return made up to 21 February 2013 no member list (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 March 2012 | Annual return made up to 21 February 2012 no member list (7 pages) |
13 March 2012 | Annual return made up to 21 February 2012 no member list (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 March 2011 | Annual return made up to 21 February 2011 no member list (7 pages) |
4 March 2011 | Annual return made up to 21 February 2011 no member list (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
29 September 2010 | Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page) |
3 March 2010 | Appointment of Mrs Helen Fay Bondi as a secretary (1 page) |
3 March 2010 | Appointment of Mrs Helen Fay Bondi as a secretary (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 no member list (5 pages) |
1 March 2010 | Termination of appointment of Isaac Cymerman as a director (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 no member list (5 pages) |
1 March 2010 | Termination of appointment of Isaac Cymerman as a secretary (1 page) |
1 March 2010 | Termination of appointment of Isaac Cymerman as a director (1 page) |
1 March 2010 | Termination of appointment of Isaac Cymerman as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
26 January 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
26 January 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
26 January 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
22 January 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
22 January 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
22 January 2010 | Appointment of a director (2 pages) |
22 January 2010 | Appointment of Mrs Helen Fay Bondi as a director (2 pages) |
22 January 2010 | Appointment of a director (2 pages) |
22 January 2010 | Appointment of Mrs Sarah Heitner as a director (2 pages) |
22 January 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
22 January 2010 | Appointment of Mr Michael David Cymerman as a director (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 July 2009 | Director and secretary's change of particulars / isaac cymerman / 22/03/2009 (1 page) |
1 July 2009 | Director and secretary's change of particulars / isaac cymerman / 22/03/2009 (1 page) |
1 July 2009 | Director and secretary's change of particulars / isaac cymerman / 22/03/2009 (1 page) |
1 July 2009 | Director and secretary's change of particulars / isaac cymerman / 22/03/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / icek cymerman / 22/03/2009 (1 page) |
30 June 2009 | Director and secretary's change of particulars / icek cymerman / 22/03/2009 (1 page) |
2 June 2009 | Annual return made up to 21/02/09 (3 pages) |
2 June 2009 | Annual return made up to 21/02/09 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 May 2008 | Annual return made up to 21/02/08 (3 pages) |
8 May 2008 | Annual return made up to 21/02/08 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 April 2007 | Annual return made up to 21/02/07 (2 pages) |
12 April 2007 | Annual return made up to 21/02/07 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 May 2006 | Annual return made up to 21/02/06 (2 pages) |
22 May 2006 | Annual return made up to 21/02/06 (2 pages) |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
15 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
30 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2005 | Annual return made up to 21/02/05 (2 pages) |
30 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2005 | Annual return made up to 21/02/05 (2 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 May 2004 | Annual return made up to 21/02/04
|
20 May 2004 | Annual return made up to 21/02/04
|
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 April 2003 | Annual return made up to 21/02/03 (4 pages) |
4 April 2003 | Annual return made up to 21/02/03 (4 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 April 2002 | Annual return made up to 21/02/02
|
16 April 2002 | Annual return made up to 21/02/02
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
20 April 2001 | Annual return made up to 21/02/01 (4 pages) |
20 April 2001 | Annual return made up to 21/02/01 (4 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 March 2000 | Annual return made up to 21/02/00
|
22 March 2000 | Annual return made up to 21/02/00
|
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
25 March 1999 | Annual return made up to 21/02/99 (6 pages) |
25 March 1999 | Annual return made up to 21/02/99 (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
13 March 1998 | Annual return made up to 21/02/98 (6 pages) |
13 March 1998 | Annual return made up to 21/02/98 (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
25 March 1996 | Annual return made up to 21/02/96 (6 pages) |
25 March 1996 | Annual return made up to 21/02/96 (6 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Annual return made up to 21/02/95 (8 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Annual return made up to 21/02/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
25 July 1985 | Incorporation (17 pages) |
25 July 1985 | Incorporation (17 pages) |