London
WC2H 8HR
Director Name | Mr Solomon Israel Freshwater |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1999(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Mr Stephen Jonathan Goldberg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(24 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Stephen Jonathan Goldberg |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(24 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Decoy Avenue London NW11 0ET |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Harold Ganz |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(32 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Clarence Guttentag |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 11 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Princes Park Avenue London Nw11 |
Director Name | Mr Frank Posen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 10 Armitage Road Golders Green London NW11 8RA |
Director Name | Josef Reid |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 13 Raleigh Close Hendon London NW4 2SX |
Director Name | Mr Philip David Weinstein |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Princes Park Avenue London NW11 0JS |
Director Name | Mr George Rosner Frankel |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 2512 Taney Road Baltimore Md 21209 United States |
Director Name | Leonard Nelken |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 16 April 2015) |
Role | Consultant Engineer |
Correspondence Address | 11a Dollis Avenue London N3 1UD |
Director Name | Dr Michael Jeffrey Sinclair |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Westbourne Park Road London W2 5PL |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Director Name | Daniel Isaac Dover |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 12 Basing Hill London NW11 8TH |
Director Name | Mr Harry Chaim Schimmel |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Princes Park Avenue London NW11 0JS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(10 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Mr Adrian Mark Jacobs |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaufort Gardens London NW4 3QN |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,350,882 |
Net Worth | £4,276,090 |
Cash | £981,113 |
Current Liabilities | £291,635 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
2 August 2001 | Delivered on: 11 August 2001 Persons entitled: Northern Rock PLC Classification: Deed of variation of mortgage and receipt (commercial) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200/210 golders green rd,hendon,london NW11; t/no ngl 684963; the benefit of all guarantees and fixed charge over the copyright and other rights thereon and all interest,agreements,certificates,documents,guarantees,warranties,etc. See the mortgage charge document for full details. Outstanding |
---|---|
16 July 1997 | Delivered on: 18 July 1997 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land adjoining 200-210 golders green road hendon being part of tn ngl 589960 with the goodwill of any business conducted at the property all plant equipment machinery chattels and assets at the property. Outstanding |
16 July 1997 | Delivered on: 18 July 1997 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 200-210 golders green hendon in the london borough of barnet t/n NGL684963 with the goodwill of any business conducted at the property al plant equipment machinery chattels and assets at the property. Outstanding |
3 July 1991 | Delivered on: 12 July 1991 Persons entitled: North of England Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property forming part of the property k/a 200/210 golders green road london NW11 (please see doc 395 m/456/c 12.7 for full details). Outstanding |
3 July 1991 | Delivered on: 12 July 1991 Persons entitled: North of England Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Accounts for a small company made up to 31 March 2023 (24 pages) |
17 October 2023 | Appointment of Mr Harold Ganz as a director on 8 September 2023 (2 pages) |
18 April 2023 | Second filing for the appointment of Stephen Jonathan Goldberg as a director (6 pages) |
4 April 2023 | Director's details changed for Mr Stephen Jonathan Goldberg on 4 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Adrian Mark Jacobs as a director on 31 March 2023 (1 page) |
22 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (24 pages) |
20 December 2022 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2 December 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (23 pages) |
4 March 2021 | Registered office address changed from 158-162 Shaftesbury Avenue London WC2H 8HR to New Burlington House 1075 Finchley Road London NW11 0PU on 4 March 2021 (1 page) |
11 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (23 pages) |
7 June 2018 | Termination of appointment of Michael Jeffrey Sinclair as a director on 31 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (26 pages) |
9 February 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
9 February 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
2 December 2015 | Appointment of Mr Adrian Mark Jacobs as a director on 16 April 2015 (2 pages) |
2 December 2015 | Termination of appointment of Leonard Nelken as a director on 16 April 2015 (1 page) |
2 December 2015 | Appointment of Mr Stephen Jonathan Goldberg as a director on 16 April 2015
|
2 December 2015 | Termination of appointment of George Rosner Frankel as a director on 16 April 2015 (1 page) |
2 December 2015 | Termination of appointment of George Rosner Frankel as a director on 16 April 2015 (1 page) |
2 December 2015 | Termination of appointment of Leonard Nelken as a director on 16 April 2015 (1 page) |
2 December 2015 | Appointment of Mr Stephen Jonathan Goldberg as a director on 16 April 2015 (2 pages) |
2 December 2015 | Appointment of Mr Adrian Mark Jacobs as a director on 16 April 2015 (2 pages) |
2 December 2015 | Appointment of Mr Stephen Jonathan Goldberg as a director on 16 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Harry Chaim Schimmel as a director on 16 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Harry Chaim Schimmel as a director on 16 April 2015 (1 page) |
6 February 2015 | Annual return made up to 5 February 2015 no member list (8 pages) |
6 February 2015 | Annual return made up to 5 February 2015 no member list (8 pages) |
6 February 2015 | Annual return made up to 5 February 2015 no member list (8 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
5 February 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
5 February 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
5 February 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
11 February 2013 | Annual return made up to 5 February 2013 no member list (8 pages) |
11 February 2013 | Annual return made up to 5 February 2013 no member list (8 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
8 February 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
8 February 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
8 February 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
12 April 2011 | Termination of appointment of Clarence Guttentag as a director (2 pages) |
12 April 2011 | Termination of appointment of Josef Reid as a director (1 page) |
12 April 2011 | Termination of appointment of Clarence Guttentag as a director (2 pages) |
12 April 2011 | Termination of appointment of Josef Reid as a director (1 page) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (10 pages) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (10 pages) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (10 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (25 pages) |
12 January 2011 | Full accounts made up to 31 March 2010 (25 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
25 March 2010 | Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
24 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
24 February 2010 | Full accounts made up to 31 March 2009 (26 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (6 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (6 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (6 pages) |
27 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (2 pages) |
27 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (2 pages) |
10 March 2009 | Annual return made up to 05/02/09 (4 pages) |
10 March 2009 | Annual return made up to 05/02/09 (4 pages) |
17 February 2009 | Director's change of particulars george rosner frankel logged form (1 page) |
17 February 2009 | Director's change of particulars george rosner frankel logged form (1 page) |
26 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (26 pages) |
6 January 2009 | Director's change of particulars / george frankel / 24/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / george frankel / 24/12/2008 (1 page) |
8 March 2008 | Annual return made up to 05/02/08 (7 pages) |
8 March 2008 | Annual return made up to 05/02/08 (7 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
5 March 2007 | Annual return made up to 05/02/07 (7 pages) |
5 March 2007 | Annual return made up to 05/02/07 (7 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (20 pages) |
14 February 2006 | Annual return made up to 05/02/06 (7 pages) |
14 February 2006 | Annual return made up to 05/02/06 (7 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (19 pages) |
10 February 2005 | Annual return made up to 05/02/05 (7 pages) |
10 February 2005 | Annual return made up to 05/02/05 (7 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (19 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
12 February 2004 | Annual return made up to 05/02/04 (7 pages) |
12 February 2004 | Annual return made up to 05/02/04 (7 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (21 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (21 pages) |
21 February 2003 | Annual return made up to 05/02/03 (7 pages) |
21 February 2003 | Annual return made up to 05/02/03 (7 pages) |
27 January 2003 | Accounts made up to 31 March 2002 (19 pages) |
27 January 2003 | Accounts made up to 31 March 2002 (19 pages) |
21 February 2002 | Annual return made up to 05/02/02 (6 pages) |
21 February 2002 | Annual return made up to 05/02/02 (6 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (19 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (19 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
11 August 2001 | Particulars of mortgage/charge (9 pages) |
11 August 2001 | Particulars of mortgage/charge (9 pages) |
26 February 2001 | Annual return made up to 05/02/01 (6 pages) |
26 February 2001 | Annual return made up to 05/02/01 (6 pages) |
23 February 2001 | Accounts made up to 31 March 2000 (16 pages) |
23 February 2001 | Accounts made up to 31 March 2000 (16 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
27 July 2000 | New director appointed (3 pages) |
27 July 2000 | New director appointed (3 pages) |
2 March 2000 | Annual return made up to 05/02/00
|
2 March 2000 | Annual return made up to 05/02/00
|
1 February 2000 | Accounts made up to 31 March 1999 (16 pages) |
1 February 2000 | Accounts made up to 31 March 1999 (16 pages) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New director appointed (3 pages) |
8 October 1999 | Accounts made up to 31 March 1998 (27 pages) |
8 October 1999 | Accounts made up to 31 March 1998 (27 pages) |
8 March 1999 | Annual return made up to 05/02/99 (14 pages) |
8 March 1999 | Annual return made up to 05/02/99 (14 pages) |
7 May 1998 | Accounts made up to 31 March 1997 (15 pages) |
7 May 1998 | Accounts made up to 31 March 1997 (15 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 February 1998 | Annual return made up to 05/02/98 (24 pages) |
20 February 1998 | Annual return made up to 05/02/98 (24 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Annual return made up to 05/02/97 (20 pages) |
4 March 1997 | Annual return made up to 05/02/97 (20 pages) |
29 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
29 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
21 March 1996 | Accounts made up to 31 March 1995 (14 pages) |
21 March 1996 | Accounts made up to 31 March 1995 (14 pages) |
4 March 1996 | Annual return made up to 05/02/96 (12 pages) |
4 March 1996 | Annual return made up to 05/02/96 (12 pages) |
7 March 1995 | Annual return made up to 05/02/95 (24 pages) |
7 March 1995 | Annual return made up to 05/02/95 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
23 December 1993 | Resolutions
|
24 February 1993 | Memorandum and Articles of Association (22 pages) |
24 February 1993 | Memorandum and Articles of Association (22 pages) |
21 January 1993 | Resolutions
|
5 February 1991 | Incorporation (39 pages) |
5 February 1991 | Incorporation (39 pages) |