Flat 4
London
NW3 7RE
Director Name | Ms Lilach Safit |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 April 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Administrative Manager |
Country of Residence | Israel |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Mordechai Lubezky |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Importer/Exporter |
Correspondence Address | C/O 30 Harley Street Flat 11 London W1N 1AB |
Secretary Name | Igal Safit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Importer/Exporter |
Correspondence Address | 30 Harley Street Flat 11 London W1N 1AB |
Secretary Name | Roy Safit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 25 November 2020) |
Role | Secretary |
Correspondence Address | 41 Habrosh Street Nave Yarak Israel 9945 Foreign |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Igal Safit 50.00% Ordinary |
---|---|
1 at £1 | Roi Safit 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,715 |
Net Worth | £110,279 |
Cash | £7,077 |
Current Liabilities | £346,798 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
23 February 1995 | Delivered on: 1 March 1995 Persons entitled: Fibi Bank (UK) PLC Classification: Charge and set off over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: All credit balances. Outstanding |
---|---|
30 January 1992 | Delivered on: 11 February 1992 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of us$56,000 together with interest accrued now or to be held by the bank on an account numbered 140-1-03163431 and earmarked or designated by reference to the company. Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 November 2016 | Amended total exemption full accounts made up to 31 March 2016 (9 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 July 2010 | Director's details changed for Igal Safit on 22 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
25 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 July 2007 | Return made up to 22/06/07; no change of members (6 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
29 June 2006 | Return made up to 22/06/06; full list of members (6 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 37 broadhurst gardens london NW6 3QT (1 page) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 346 harrow road london W9 2HP (1 page) |
14 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 July 2004 | Return made up to 22/06/04; full list of members
|
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Return made up to 22/06/01; full list of members
|
29 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 July 1999 | Return made up to 22/06/99; no change of members
|
23 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 July 1998 | Return made up to 22/06/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
29 July 1996 | Return made up to 22/06/96; no change of members
|
4 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 August 1995 | Return made up to 22/06/95; no change of members
|