Herzliyya
4610502
Director Name | Mrs Carole Ruth Morris |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2000(12 years, 6 months after company formation) |
Appointment Duration | 20 years, 12 months (closed 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 597 Nof Yam Herzliyya 4610502 |
Director Name | David Anthony Halpern |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (closed 16 July 2021) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 13 Devon Rise Finchley London N2 0AA |
Director Name | Mr Cecil Halpern |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 68 Brim Hill London N2 0HQ |
Director Name | Freda Morris |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 9 Charlton Lodge Temple Fortune Lane London NW11 7TY |
Secretary Name | Mr Cecil Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 68 Brim Hill London N2 0HQ |
Secretary Name | Mrs Carole Ruth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(6 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xanadu Potter St Hill Pinner Middlesex HA5 3YH |
Director Name | Mrs Audrey June Halpern |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 68 Brim Hill London N2 0HQ |
Registered Address | 116 Palmerston Road Buckhurst Hill IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,417,613 |
Cash | £20,952 |
Current Liabilities | £54,003 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
24 June 1999 | Delivered on: 1 July 1999 Satisfied on: 23 August 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10-12 love lane pinner middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|
21 December 2020 | Declaration of solvency (5 pages) |
---|---|
21 December 2020 | Appointment of a voluntary liquidator (3 pages) |
16 December 2020 | Registered office address changed from 35 Ballards Lane London N3 1XW to 116 Palmerston Road Buckhurst Hill IG9 5LQ on 16 December 2020 (2 pages) |
16 December 2020 | Resolutions
|
18 November 2020 | Current accounting period shortened from 30 April 2020 to 30 September 2019 (1 page) |
18 June 2020 | Confirmation statement made on 15 June 2020 with updates (5 pages) |
27 January 2020 | Solvency Statement dated 02/01/20 (1 page) |
27 January 2020 | Statement by Directors (1 page) |
27 January 2020 | Statement of capital on 27 January 2020
|
14 January 2020 | Resolutions
|
29 October 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
20 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 June 2016 | Director's details changed for Mrs Carole Ruth Morris on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Roger Charles Morris on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mrs Carole Ruth Morris on 1 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Roger Charles Morris on 1 June 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 January 2015 | Director's details changed for Mrs Carole Ruth Morris on 14 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Roger Charles Morris on 14 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Roger Charles Morris on 14 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Mrs Carole Ruth Morris on 14 January 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 5 August 2014 (1 page) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
20 June 2014 | Director's details changed for David Anthony Halpern on 15 June 2014 (2 pages) |
20 June 2014 | Director's details changed for David Anthony Halpern on 15 June 2014 (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for David Anthony Halpern on 15 June 2012 (2 pages) |
25 June 2012 | Director's details changed for David Anthony Halpern on 15 June 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Mrs Carole Ruth Morris on 15 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for Roger Charles Morris on 15 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Roger Charles Morris on 15 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mrs Carole Ruth Morris on 15 June 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 January 2011 | Director's details changed for Mrs Carole Ruth Morris on 5 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mrs Carole Ruth Morris on 5 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mrs Carole Ruth Morris on 5 January 2011 (2 pages) |
23 December 2010 | Termination of appointment of Carole Morris as a secretary (1 page) |
23 December 2010 | Termination of appointment of Carole Morris as a secretary (1 page) |
1 December 2010 | Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page) |
8 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (4 pages) |
7 August 2007 | Return made up to 15/06/07; full list of members (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (4 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
23 July 2005 | Return made up to 15/06/05; full list of members (8 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: 19-29 woburn place london WC1H 0XF (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 19-29 woburn place london WC1H 0XF (1 page) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (8 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
25 June 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
25 June 2003 | Accounts for a small company made up to 30 April 2003 (4 pages) |
7 August 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
7 August 2002 | Accounts for a small company made up to 30 April 2002 (4 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
28 July 2001 | Accounts for a small company made up to 30 April 2001 (3 pages) |
28 July 2001 | Accounts for a small company made up to 30 April 2001 (3 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
19 June 2000 | Return made up to 15/06/00; full list of members (9 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
29 June 1999 | Return made up to 15/06/99; no change of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 July 1998 | Return made up to 15/06/98; no change of members (6 pages) |
2 July 1998 | Return made up to 15/06/98; no change of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
4 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
15 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
15 July 1997 | Return made up to 15/06/97; full list of members (7 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
25 June 1996 | Return made up to 15/06/96; no change of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
12 July 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
4 July 1995 | Return made up to 15/06/95; full list of members (10 pages) |
4 July 1995 | Return made up to 15/06/95; full list of members (10 pages) |
9 November 1994 | Secretary resigned;director resigned;new director appointed (2 pages) |
3 November 1994 | New secretary appointed;director resigned (2 pages) |
1 November 1994 | New secretary appointed;director resigned (2 pages) |
12 July 1994 | Return made up to 15/06/94; no change of members (4 pages) |
22 June 1993 | Return made up to 15/06/93; no change of members
|
26 June 1992 | Return made up to 15/06/92; full list of members (7 pages) |
24 June 1991 | Return made up to 14/06/91; no change of members (6 pages) |
26 June 1990 | Return made up to 21/06/90; full list of members (4 pages) |
14 August 1989 | Accounts for a small company made up to 30 April 1989 (3 pages) |
14 August 1989 | Return made up to 21/07/89; full list of members (4 pages) |
14 August 1989 | Accounts for a small company made up to 30 April 1989 (3 pages) |
15 June 1988 | Nc inc already adjusted (1 page) |
15 June 1988 | Resolutions
|
15 June 1988 | Wd 09/05/88 ad 28/04/88--------- £ si 924998@1=924998 £ ic 2/925000 (2 pages) |
23 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
29 April 1988 | Memorandum and Articles of Association (18 pages) |
29 April 1988 | Resolutions
|
5 April 1988 | Company name changed\certificate issued on 05/04/88 (2 pages) |
26 January 1988 | Incorporation (22 pages) |