Radlett
Hertfordshire
WD7 7DJ
Secretary Name | Susan Altbach |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(14 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 12 The Avenue Radlett Hertfordshire WD7 7DJ |
Director Name | Robert Zimbler |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 2 1 Glengall Road Edgware Middlesex HA8 8TQ |
Director Name | Sheryl Nwosu |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2008(17 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Barrister |
Correspondence Address | 4 Breams Buildings London EC4A 1HP |
Director Name | Mr Gary Isaac Lipszyc |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(25 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Broadfield Court 1 Glengall Road Edgware Middlesex HA8 8TQ |
Director Name | Miss Gulnara Sarigina |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 23 May 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Broadfields Court 1 Glengall Road Edgware HA8 8TQ |
Director Name | Miss Jacqueline Bankover |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 October 1995) |
Role | Secretary |
Correspondence Address | Flat 3 1 Glengall Road Edgware Middlesex HA3 8TQ |
Director Name | Mr Richard Walter Marshall Carrington |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 29 February 2008) |
Role | Chartered Civil Engineer |
Correspondence Address | 119 Station Road Edgware Middlesex HA8 7JG |
Director Name | Mr William Daw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 1995) |
Role | Bank Officer |
Correspondence Address | Flat 2 1 Glengall Road Edgware Middlesex HA8 8TQ |
Director Name | Mr Robert Schlessel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 February 2008) |
Role | Marketing |
Correspondence Address | Flat 5 1 Glengall Road Edgware Middlesex HA8 8TQ |
Director Name | Mrs Sharon Axten |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 25 years, 7 months (resigned 23 May 2018) |
Role | Director Of Education |
Correspondence Address | Flat 4 1 Glengall Road Edgware Middlesex HA8 8TQ |
Secretary Name | Mr William Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | Flat 2 1 Glengall Road Edgware Middlesex HA8 8TQ |
Director Name | Nilufar Ahmed |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 1999) |
Role | Advertising Executive |
Correspondence Address | Flat 2 1 Glengall Road Edgware Middlesex HA8 8TQ |
Secretary Name | Nilufar Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 August 1999) |
Role | Advertising Executive |
Correspondence Address | Flat 2 1 Glengall Road Edgware Middlesex HA8 8TQ |
Director Name | Leslie Rubner |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1998) |
Role | Manager |
Correspondence Address | Flat 3 1 Glengall Road Edgware Middlesex HA8 8TQ |
Director Name | Yuval Sabari |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 August 1999(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2005) |
Role | Manager |
Correspondence Address | Flat 2 1 Glengall Road Edgware Middlesex HA8 8TQ |
Secretary Name | Yuval Sabari |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 16 August 1999(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2005) |
Role | Manager |
Correspondence Address | Flat 2 1 Glengall Road Edgware Middlesex HA8 8TQ |
Director Name | Eliahu Dwek |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 March 2016) |
Role | Accountant Company Director |
Correspondence Address | Flat 1 1 Glengall Road Edgware Middlesex HA8 9TQ |
Registered Address | Units Scf 1 &2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
1 at £1 | Eliahu Dwek 20.00% Ordinary |
---|---|
1 at £1 | Mrs Sharon Axten 20.00% Ordinary |
1 at £1 | Robert Zimbler 20.00% Ordinary |
1 at £1 | Sheryl Nwosu 20.00% Ordinary |
1 at £1 | Susan Altbach 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,800 |
Net Worth | £1,472 |
Cash | £2,239 |
Current Liabilities | £767 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
30 June 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
4 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
27 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
7 June 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
6 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
17 March 2020 | Appointment of Mr Gary Isaac Lipszyc as a director on 30 March 2016 (2 pages) |
4 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
19 August 2019 | Appointment of Ms Gulnara Sarigina as a director on 23 May 2018 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
12 July 2019 | Termination of appointment of Sharon Axten as a director on 23 May 2018 (1 page) |
19 November 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
8 April 2016 | Termination of appointment of Eliahu Dwek as a director on 30 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Eliahu Dwek as a director on 30 March 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 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
|
9 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
24 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
24 April 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
10 April 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
10 April 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
21 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 January 2013 | Director's details changed for Sheryl Nwosu on 21 January 2013 (3 pages) |
25 January 2013 | Director's details changed for Sheryl Nwosu on 21 January 2013 (3 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Registered office address changed from 1 Glengall Rd. Edgware Middlesex HA8 8TQ on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 1 Glengall Rd. Edgware Middlesex HA8 8TQ on 25 November 2010 (1 page) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
28 March 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
28 March 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
17 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
17 December 2008 | Return made up to 18/10/08; full list of members (5 pages) |
30 October 2008 | Director appointed sheryl nwosu (2 pages) |
30 October 2008 | Director appointed sheryl nwosu (2 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
5 June 2008 | Director appointed eliahu dwek (2 pages) |
5 June 2008 | Director appointed eliahu dwek (2 pages) |
9 May 2008 | Appointment terminated director richard carrington (1 page) |
9 May 2008 | Appointment terminated director richard carrington (1 page) |
16 April 2008 | Appointment terminated director robert schlessel (1 page) |
16 April 2008 | Appointment terminated director robert schlessel (1 page) |
26 November 2007 | Return made up to 18/10/07; full list of members (4 pages) |
26 November 2007 | Return made up to 18/10/07; full list of members (4 pages) |
25 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
25 May 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
28 February 2007 | Return made up to 18/10/06; full list of members (4 pages) |
28 February 2007 | Return made up to 18/10/06; full list of members (4 pages) |
13 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
13 June 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
20 December 2005 | Return made up to 18/10/05; full list of members (3 pages) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
20 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
20 April 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
12 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
12 December 2003 | Return made up to 18/10/03; full list of members (9 pages) |
11 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Director's particulars changed (1 page) |
20 March 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
20 March 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
5 December 2002 | Return made up to 18/10/02; full list of members (9 pages) |
5 December 2002 | Return made up to 18/10/02; full list of members (9 pages) |
10 June 2002 | Full accounts made up to 31 October 2001 (7 pages) |
10 June 2002 | Full accounts made up to 31 October 2001 (7 pages) |
3 December 2001 | Return made up to 18/10/01; full list of members (8 pages) |
3 December 2001 | Return made up to 18/10/01; full list of members (8 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 January 2001 | Return made up to 18/10/00; full list of members
|
17 January 2001 | Return made up to 18/10/00; full list of members
|
4 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
4 May 2000 | Full accounts made up to 31 October 1999 (7 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Return made up to 18/10/99; full list of members (8 pages) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
22 December 1999 | Return made up to 18/10/99; full list of members (8 pages) |
22 December 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
9 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 18/10/98; no change of members (6 pages) |
14 January 1999 | Return made up to 18/10/98; no change of members (6 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (7 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (7 pages) |
14 January 1998 | Return made up to 18/10/97; no change of members (6 pages) |
14 January 1998 | Return made up to 18/10/97; no change of members (6 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
19 June 1997 | Full accounts made up to 31 October 1996 (7 pages) |
3 January 1997 | Return made up to 18/10/96; full list of members (8 pages) |
3 January 1997 | Return made up to 18/10/96; full list of members (8 pages) |
18 September 1996 | Director resigned (2 pages) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | New director appointed (1 page) |
18 September 1996 | Director resigned (2 pages) |
30 June 1996 | Full accounts made up to 31 October 1995 (7 pages) |
30 June 1996 | Full accounts made up to 31 October 1995 (7 pages) |
4 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 January 1996 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 December 1995 | Return made up to 18/10/95; no change of members (6 pages) |
13 December 1995 | Return made up to 18/10/95; no change of members (6 pages) |
11 April 1995 | Full accounts made up to 31 October 1994 (7 pages) |
11 April 1995 | Full accounts made up to 31 October 1994 (7 pages) |
18 October 1990 | Incorporation (16 pages) |
18 October 1990 | Incorporation (16 pages) |