London
NW4 2LY
Director Name | Miss Lesley Sharon Ezekiel |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(28 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Private Practice Manager |
Country of Residence | England |
Correspondence Address | Flat 13 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Director Name | Mr Noam Andrew Weingarten |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Mr Bernard Marriot Palmer |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Astridge Farm Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8LA |
Secretary Name | Mark Andrew Pitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 42 Winchilsea Crescent Hurst Park Molesey Surrey KT8 1ST |
Director Name | Mark Andrew Pitman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(10 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 March 1997) |
Role | Property Company Director |
Correspondence Address | The Paddocks Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Benjamin Sanger |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(10 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2006) |
Role | Salesman |
Correspondence Address | 1 Green Walk London NW4 2AL |
Secretary Name | Keith Edouard Alfred Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Director Name | Leah Miriam Teper |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | 2 Brentwood Lodge Holmdale Gardens Hendon London NW4 2LY |
Director Name | Max Zysblat |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 June 2000) |
Role | Retired |
Correspondence Address | 7 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Secretary Name | Dena Sanger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 November 2006) |
Role | Company Director |
Correspondence Address | 1 Green Walk London NW4 2AL |
Secretary Name | Annabel Kate Ries Nadav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 17 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Director Name | Doris Zysblat |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 July 2015) |
Role | Retired |
Correspondence Address | 7 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Secretary Name | Keith Edouard Alfred Mayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 June 2007) |
Role | Ict Officer |
Correspondence Address | 4 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Secretary Name | Illan Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 2 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Director Name | Alan Richard Berkley |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brentwood Lodge London NW4 2LY |
Director Name | David Nevies |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(25 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Registered Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A.s. Abraham & Mrs S.r. Obadia & Mr S. Abraham 4.55% Ordinary |
---|---|
1 at £1 | Alan Barry Nevies & Rosalie Renata Nevies 4.55% Ordinary |
1 at £1 | C. Kiudeh 4.55% Ordinary |
1 at £1 | Doris Zysblat 4.55% Ordinary |
1 at £1 | Ilana Danielle Samson & Noah Andrew Weingarten 4.55% Ordinary |
1 at £1 | Joshua Harry Caplin & Tamara Ella Caplin 4.55% Ordinary |
1 at £1 | L.p. Davy-martin 4.55% Ordinary |
1 at £1 | Lara Deborah Wilson 4.55% Ordinary |
1 at £1 | M. Pollak 4.55% Ordinary |
1 at £1 | Marc Weinberg 4.55% Ordinary |
1 at £1 | Mrs Joanne Regina Lappin 4.55% Ordinary |
1 at £1 | Ms Lesley Ezekiel 4.55% Ordinary |
1 at £1 | Norman Blum 4.55% Ordinary |
1 at £1 | Philip Jay & David Jay & Irvine Sidney Jay 4.55% Ordinary |
1 at £1 | Riva Liff-sternlicht 4.55% Ordinary |
1 at £1 | S.a. Rubin 4.55% Ordinary |
1 at £1 | Sandy Tapnack 4.55% Ordinary |
1 at £1 | Sw1 Trustees LTD 4.55% Ordinary |
1 at £1 | Viswajit Palasuntheram 4.55% Ordinary |
3 at £1 | Dorrington Belgravia LTD 13.64% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (6 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
11 March 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to C/O Hamilton Chase 141 High Street Barnet Hertfordshire EN5 5UZ on 11 March 2016 (1 page) |
22 February 2016 | Termination of appointment of Doris Zysblat as a director on 9 July 2015 (1 page) |
22 February 2016 | Termination of appointment of Doris Zysblat as a director on 9 July 2015 (1 page) |
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 August 2015 | Appointment of Mr Noam Andrew Weingarten as a director on 9 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Noam Andrew Weingarten as a director on 9 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Noam Andrew Weingarten as a director on 9 July 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
21 July 2014 | Appointment of Ms Lesley Ezekiel as a director on 23 April 2014 (2 pages) |
21 July 2014 | Registered office address changed from Paternoster House 65 St. Paul's Churchyard London EC4M 8AB England to 3Rd Floor Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Paternoster House 65 St. Paul's Churchyard London EC4M 8AB England to 3Rd Floor Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 21 July 2014 (1 page) |
21 July 2014 | Appointment of Ms Lesley Ezekiel as a director on 23 April 2014 (2 pages) |
14 July 2014 | Registered office address changed from 843 Finchley Road London NW11 8NA to 3Rd Floor Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 843 Finchley Road London NW11 8NA to 3Rd Floor Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 14 July 2014 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 November 2013 | Termination of appointment of David Nevies as a director (1 page) |
5 November 2013 | Termination of appointment of David Nevies as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Appointment of David Nevies as a director (3 pages) |
1 June 2011 | Appointment of David Nevies as a director (3 pages) |
31 March 2011 | Termination of appointment of Alan Berkley as a director (1 page) |
31 March 2011 | Termination of appointment of Alan Berkley as a director (1 page) |
20 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Termination of appointment of Illan Cohen as a secretary (1 page) |
24 March 2010 | Termination of appointment of Illan Cohen as a secretary (1 page) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
15 September 2007 | New secretary appointed (2 pages) |
15 September 2007 | New secretary appointed (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (12 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 75 maygrove road west hampstead london NW6 2EG (1 page) |
23 November 2006 | Registered office changed on 23/11/06 from: 75 maygrove road west hampstead london NW6 2EG (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 January 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (12 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (12 pages) |
14 March 2005 | Return made up to 31/12/04; full list of members (12 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 June 2004 | Return made up to 31/12/03; full list of members
|
16 June 2004 | Return made up to 31/12/03; full list of members
|
16 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
2 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
26 February 2003 | Return made up to 31/12/02; no change of members (7 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: c/o goldwins linburn house 350 kilburn high road london NW6 2QJ (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: c/o goldwins linburn house 350 kilburn high road london NW6 2QJ (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (13 pages) |
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Secretary resigned (1 page) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
10 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (13 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: flat 4 brentwood lodge holmdale garden london NW4 2LY (2 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: flat 4 brentwood lodge holmdale garden london NW4 2LY (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
5 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
17 March 1998 | Location of register of members (1 page) |
17 March 1998 | Location of register of members (1 page) |
17 March 1998 | Location of debenture register (1 page) |
17 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
17 March 1998 | Location of debenture register (1 page) |
17 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
25 April 1997 | Full accounts made up to 31 December 1995 (9 pages) |
25 April 1997 | Full accounts made up to 31 December 1995 (9 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 31/12/96; change of members
|
9 January 1997 | Return made up to 31/12/96; change of members
|
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | New secretary appointed (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Registered office changed on 03/04/96 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (10 pages) |
1 May 1995 | Accounts for a small company made up to 31 December 1993 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
14 March 1986 | Incorporation (16 pages) |
14 March 1986 | Incorporation (16 pages) |