London
NW11 0DE
Director Name | Mr Maurice Salman Rahamim |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Millway Mill Hill London NW7 3JJ |
Secretary Name | Dr Joseph Salman Rahamim |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adla House 2a Hayes Crescent London NW11 0DE |
Registered Address | Adla House 2a Hayes Crescent London NW11 0DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Trustees Of Maurice Rahamim Discretionary Settlement 75.00% Ordinary |
---|---|
25 at £1 | Joseph Salman Rahamim 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,428 |
Cash | £125,039 |
Current Liabilities | £97,776 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
22 June 1988 | Delivered on: 11 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 31A and 32 southside street and iia iic iie quay road, the barbican, plymouth (hereinafter called the property) together with a fixedcharge over all plant machinery implements utensils furniture and equipment. Outstanding |
---|
27 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 October 2012 | Director's details changed for Dr Joseph Salman Rahamim on 18 October 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Dr Joseph Salman Rahamim on 18 October 2012 (1 page) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Registered office address changed from 11Princes Parade Golders Green Road Golders Green London NW119PS on 27 April 2012 (1 page) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Director's details changed for Maurice Salman Rahamim on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Maurice Salman Rahamim on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Joseph Salman Rahamim on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Joseph Salman Rahamim on 1 October 2009 (2 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
24 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
25 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1999 | Return made up to 18/10/99; full list of members
|
23 July 1999 | Resolutions
|
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Return made up to 18/10/98; full list of members (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Return made up to 18/10/97; full list of members (7 pages) |
26 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 October 1996 | Return made up to 18/10/96; full list of members (7 pages) |
19 October 1995 | Return made up to 18/10/95; full list of members
|
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |