London
N15 6JX
Secretary Name | Rabbi Herbert Morgenstern |
---|---|
Status | Current |
Appointed | 17 January 2019(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Norfolk Avenue London N15 6JX |
Director Name | Mr Brian Stephen Barr |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Norfolk Avenue London N15 6JX |
Director Name | Mr Leslie Frankel |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 18 February 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Director Name | Mr Benjamin Eliezer Perl |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 18 July 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Goodyers Gardens London NW4 2HD |
Director Name | Mr Jeffrey Silkin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 18 July 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Rostrevor Avenue London N15 6LP |
Secretary Name | Mrs Judith Chalk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Armitage Road London NW11 8QT |
Secretary Name | Rabbi Herbert Morgenstern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 January 2019) |
Role | Company Director |
Correspondence Address | 17 Chofetz Chaim Street Modiin Ilit, 71919 Israel |
Director Name | Mr Martin Seymour Terespolsky |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2012) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Shirehall Park Hendon London NW4 2QL |
Director Name | Mr Alan Robert Blake |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(22 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 15 January 2019) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2b Mather Avenue Prestwich Manchester M25 0LA |
Director Name | Mr Alan Charles Becker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Mather Avenue Prestwich Manchester M25 0LA |
Registered Address | 5 Norfolk Avenue London N15 6JX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £73,036 |
Net Worth | £20,178 |
Cash | £20,535 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 March 2020 | Registered office address changed from 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England to 5 Norfolk Avenue London N15 6JX on 4 March 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 April 2019 | Registered office address changed from C/O Howard Schwalbe 2B Mather Avenue Prestwich Manchester M25 0LA to 2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL on 4 April 2019 (1 page) |
17 January 2019 | Appointment of Rabbi Herbert Morgenstern as a secretary on 17 January 2019 (2 pages) |
17 January 2019 | Termination of appointment of Herbert Morgenstern as a secretary on 17 January 2019 (1 page) |
16 January 2019 | Secretary's details changed for Rabbi Herbert Morgenstern on 15 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Alan Robert Blake as a director on 15 January 2019 (1 page) |
15 January 2019 | Secretary's details changed for Rabbi Chaim Morgenstern on 14 January 2019 (1 page) |
14 January 2019 | Appointment of Mr Howard Lionel Morris as a director on 14 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Alan Charles Becker as a director on 14 January 2019 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
30 June 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
30 June 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
2 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
29 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
5 September 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
22 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 30 June 2014 no member list (3 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
18 November 2013 | Termination of appointment of Leslie Frankel as a director (1 page) |
18 November 2013 | Termination of appointment of Leslie Frankel as a director (1 page) |
18 November 2013 | Appointment of Mr Alan Charles Becker as a director (2 pages) |
18 November 2013 | Appointment of Mr Alan Charles Becker as a director (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 no member list (3 pages) |
31 January 2013 | Registered office address changed from 6 Shirehall Park Hendon London NW4 2QL United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 6 Shirehall Park Hendon London NW4 2QL United Kingdom on 31 January 2013 (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Termination of appointment of Martin Terespolsky as a director (1 page) |
19 December 2012 | Termination of appointment of Martin Terespolsky as a director (1 page) |
13 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
13 July 2012 | Annual return made up to 30 June 2012 no member list (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Termination of appointment of Benjamin Perl as a director (1 page) |
1 July 2011 | Appointment of Mr Alan Robert Blake as a director (2 pages) |
1 July 2011 | Appointment of Mr Alan Robert Blake as a director (2 pages) |
1 July 2011 | Termination of appointment of Benjamin Perl as a director (1 page) |
1 July 2011 | Termination of appointment of Jeffrey Silkin as a director (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
1 July 2011 | Appointment of Mr Martin Seymour Terespolsky as a director (2 pages) |
1 July 2011 | Termination of appointment of Jeffrey Silkin as a director (1 page) |
1 July 2011 | Appointment of Mr Martin Seymour Terespolsky as a director (2 pages) |
1 July 2011 | Annual return made up to 30 June 2011 no member list (4 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
5 July 2010 | Annual return made up to 30 June 2010 no member list (4 pages) |
4 July 2010 | Director's details changed for Mr Jeffrey Silkin on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Mr Jeffrey Silkin on 1 October 2009 (2 pages) |
4 July 2010 | Director's details changed for Mr Jeffrey Silkin on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Registered office address changed from 64 Rostrevor Avenue London N15 6EP on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 64 Rostrevor Avenue London N15 6EP on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 64 Rostrevor Avenue London N15 6EP on 5 November 2009 (1 page) |
21 September 2009 | Annual return made up to 30/06/09 (3 pages) |
21 September 2009 | Annual return made up to 30/06/09 (3 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 March 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Annual return made up to 30/06/08 (4 pages) |
1 August 2008 | Annual return made up to 30/06/08 (4 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Annual return made up to 30/06/07 (4 pages) |
27 July 2007 | Annual return made up to 30/06/07 (4 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
17 July 2006 | Annual return made up to 30/06/06 (4 pages) |
17 July 2006 | Annual return made up to 30/06/06 (4 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 July 2005 | Annual return made up to 30/06/05 (4 pages) |
9 July 2005 | Annual return made up to 30/06/05 (4 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 August 2004 | Annual return made up to 30/06/04 (4 pages) |
2 August 2004 | Annual return made up to 30/06/04 (4 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 August 2003 | Annual return made up to 30/06/03 (4 pages) |
13 August 2003 | Annual return made up to 30/06/03 (4 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 July 2002 | Annual return made up to 30/06/02 (4 pages) |
8 July 2002 | Annual return made up to 30/06/02 (4 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 November 2001 | Annual return made up to 30/06/01 (4 pages) |
20 November 2001 | Annual return made up to 30/06/01 (4 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
26 July 2000 | Annual return made up to 30/06/00 (4 pages) |
26 July 2000 | Annual return made up to 30/06/00 (4 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 July 1999 | Annual return made up to 30/06/99 (4 pages) |
26 July 1999 | Annual return made up to 30/06/99 (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
12 August 1998 | Annual return made up to 30/06/98 (4 pages) |
12 August 1998 | Annual return made up to 30/06/98 (4 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Annual return made up to 30/06/97 (4 pages) |
5 November 1997 | Annual return made up to 30/06/97 (4 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
21 August 1996 | Annual return made up to 30/06/96 (4 pages) |
21 August 1996 | Annual return made up to 30/06/96 (4 pages) |
24 July 1995 | Annual return made up to 30/06/95 (4 pages) |
24 July 1995 | Annual return made up to 30/06/95 (4 pages) |
16 December 1988 | Incorporation (18 pages) |
16 December 1988 | Incorporation (18 pages) |