Company NameService To The Aged
Company StatusActive
Company Number02580196
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 1991(33 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(2 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Solomon Israel Freshwater
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(8 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(24 years, 2 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2015(24 years, 2 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Decoy Avenue
London
NW11 0ET
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Harold Ganz
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(32 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameClarence Guttentag
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration17 years, 6 months (resigned 11 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Princes Park Avenue
London
Nw11
Director NameMr Frank Posen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address10 Armitage Road
Golders Green
London
NW11 8RA
Director NameJosef Reid
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address13 Raleigh Close
Hendon
London
NW4 2SX
Director NameMr Philip David Weinstein
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 10 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Princes Park Avenue
London
NW11 0JS
Director NameMr George Rosner Frankel
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration22 years, 2 months (resigned 16 April 2015)
RoleCompany Director
Correspondence Address2512 Taney Road
Baltimore
Md 21209
United States
Director NameLeonard Nelken
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration22 years, 2 months (resigned 16 April 2015)
RoleConsultant Engineer
Correspondence Address11a Dollis Avenue
London
N3 1UD
Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration25 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Westbourne Park Road
London
W2 5PL
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Director NameDaniel Isaac Dover
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2000)
RoleChartered Accountant
Correspondence Address12 Basing Hill
London
NW11 8TH
Director NameMr Harry Chaim Schimmel
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Princes Park Avenue
London
NW11 0JS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(10 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameMr Adrian Mark Jacobs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
London
NW4 3QN

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£3,350,882
Net Worth£4,276,090
Cash£981,113
Current Liabilities£291,635

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

2 August 2001Delivered 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 1997Delivered 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 1997Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
11 January 2024Accounts for a small company made up to 31 March 2023 (24 pages)
17 October 2023Appointment of Mr Harold Ganz as a director on 8 September 2023 (2 pages)
18 April 2023Second filing for the appointment of Stephen Jonathan Goldberg as a director (6 pages)
4 April 2023Director's details changed for Mr Stephen Jonathan Goldberg on 4 April 2023 (2 pages)
3 April 2023Termination of appointment of Adrian Mark Jacobs as a director on 31 March 2023 (1 page)
22 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
20 December 2022Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 2 December 2022 (2 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (23 pages)
4 March 2021Registered 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 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 January 2021Accounts for a small company made up to 31 March 2020 (23 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (23 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (23 pages)
7 June 2018Termination of appointment of Michael Jeffrey Sinclair as a director on 31 March 2018 (1 page)
20 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
20 December 2017Full accounts made up to 31 March 2017 (21 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
7 January 2017Full accounts made up to 31 March 2016 (26 pages)
9 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
9 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
7 January 2016Full accounts made up to 31 March 2015 (24 pages)
7 January 2016Full accounts made up to 31 March 2015 (24 pages)
2 December 2015Appointment of Mr Adrian Mark Jacobs as a director on 16 April 2015 (2 pages)
2 December 2015Termination of appointment of Leonard Nelken as a director on 16 April 2015 (1 page)
2 December 2015Appointment of Mr Stephen Jonathan Goldberg as a director on 16 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/04/2023
(3 pages)
2 December 2015Termination of appointment of George Rosner Frankel as a director on 16 April 2015 (1 page)
2 December 2015Termination of appointment of George Rosner Frankel as a director on 16 April 2015 (1 page)
2 December 2015Termination of appointment of Leonard Nelken as a director on 16 April 2015 (1 page)
2 December 2015Appointment of Mr Stephen Jonathan Goldberg as a director on 16 April 2015 (2 pages)
2 December 2015Appointment of Mr Adrian Mark Jacobs as a director on 16 April 2015 (2 pages)
2 December 2015Appointment of Mr Stephen Jonathan Goldberg as a director on 16 April 2015 (2 pages)
22 April 2015Termination of appointment of Harry Chaim Schimmel as a director on 16 April 2015 (1 page)
22 April 2015Termination of appointment of Harry Chaim Schimmel as a director on 16 April 2015 (1 page)
6 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
6 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
6 February 2015Annual return made up to 5 February 2015 no member list (8 pages)
6 January 2015Full accounts made up to 31 March 2014 (27 pages)
6 January 2015Full accounts made up to 31 March 2014 (27 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (8 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (8 pages)
5 February 2014Annual return made up to 5 February 2014 no member list (8 pages)
23 December 2013Full accounts made up to 31 March 2013 (25 pages)
23 December 2013Full accounts made up to 31 March 2013 (25 pages)
11 February 2013Annual return made up to 5 February 2013 no member list (8 pages)
11 February 2013Annual return made up to 5 February 2013 no member list (8 pages)
21 December 2012Full accounts made up to 31 March 2012 (25 pages)
21 December 2012Full accounts made up to 31 March 2012 (25 pages)
8 February 2012Annual return made up to 5 February 2012 no member list (8 pages)
8 February 2012Annual return made up to 5 February 2012 no member list (8 pages)
8 February 2012Annual return made up to 5 February 2012 no member list (8 pages)
29 December 2011Full accounts made up to 31 March 2011 (25 pages)
29 December 2011Full accounts made up to 31 March 2011 (25 pages)
12 April 2011Termination of appointment of Clarence Guttentag as a director (2 pages)
12 April 2011Termination of appointment of Josef Reid as a director (1 page)
12 April 2011Termination of appointment of Clarence Guttentag as a director (2 pages)
12 April 2011Termination of appointment of Josef Reid as a director (1 page)
7 February 2011Annual return made up to 5 February 2011 no member list (10 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (10 pages)
7 February 2011Annual return made up to 5 February 2011 no member list (10 pages)
12 January 2011Full accounts made up to 31 March 2010 (25 pages)
12 January 2011Full accounts made up to 31 March 2010 (25 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
25 March 2010Director's details changed for Mr Solomon Israel Freshwater on 10 March 2010 (3 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
24 February 2010Full accounts made up to 31 March 2009 (26 pages)
24 February 2010Full accounts made up to 31 March 2009 (26 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (6 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (6 pages)
11 February 2010Annual return made up to 5 February 2010 no member list (6 pages)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (2 pages)
27 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (2 pages)
10 March 2009Annual return made up to 05/02/09 (4 pages)
10 March 2009Annual return made up to 05/02/09 (4 pages)
17 February 2009Director's change of particulars george rosner frankel logged form (1 page)
17 February 2009Director's change of particulars george rosner frankel logged form (1 page)
26 January 2009Full accounts made up to 31 March 2008 (26 pages)
26 January 2009Full accounts made up to 31 March 2008 (26 pages)
6 January 2009Director's change of particulars / george frankel / 24/12/2008 (1 page)
6 January 2009Director's change of particulars / george frankel / 24/12/2008 (1 page)
8 March 2008Annual return made up to 05/02/08 (7 pages)
8 March 2008Annual return made up to 05/02/08 (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (26 pages)
1 February 2008Full accounts made up to 31 March 2007 (26 pages)
5 March 2007Annual return made up to 05/02/07 (7 pages)
5 March 2007Annual return made up to 05/02/07 (7 pages)
1 February 2007Accounts made up to 31 March 2006 (20 pages)
1 February 2007Accounts made up to 31 March 2006 (20 pages)
14 February 2006Annual return made up to 05/02/06 (7 pages)
14 February 2006Annual return made up to 05/02/06 (7 pages)
2 February 2006Accounts made up to 31 March 2005 (19 pages)
2 February 2006Accounts made up to 31 March 2005 (19 pages)
10 February 2005Annual return made up to 05/02/05 (7 pages)
10 February 2005Annual return made up to 05/02/05 (7 pages)
4 February 2005Accounts made up to 31 March 2004 (19 pages)
4 February 2005Accounts made up to 31 March 2004 (19 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
12 February 2004Annual return made up to 05/02/04 (7 pages)
12 February 2004Annual return made up to 05/02/04 (7 pages)
3 February 2004Accounts made up to 31 March 2003 (21 pages)
3 February 2004Accounts made up to 31 March 2003 (21 pages)
21 February 2003Annual return made up to 05/02/03 (7 pages)
21 February 2003Annual return made up to 05/02/03 (7 pages)
27 January 2003Accounts made up to 31 March 2002 (19 pages)
27 January 2003Accounts made up to 31 March 2002 (19 pages)
21 February 2002Annual return made up to 05/02/02 (6 pages)
21 February 2002Annual return made up to 05/02/02 (6 pages)
30 January 2002Accounts made up to 31 March 2001 (19 pages)
30 January 2002Accounts made up to 31 March 2001 (19 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
11 August 2001Particulars of mortgage/charge (9 pages)
11 August 2001Particulars of mortgage/charge (9 pages)
26 February 2001Annual return made up to 05/02/01 (6 pages)
26 February 2001Annual return made up to 05/02/01 (6 pages)
23 February 2001Accounts made up to 31 March 2000 (16 pages)
23 February 2001Accounts made up to 31 March 2000 (16 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
27 July 2000New director appointed (3 pages)
27 July 2000New director appointed (3 pages)
2 March 2000Annual return made up to 05/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Annual return made up to 05/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts made up to 31 March 1999 (16 pages)
1 February 2000Accounts made up to 31 March 1999 (16 pages)
18 October 1999New director appointed (3 pages)
18 October 1999New director appointed (3 pages)
8 October 1999Accounts made up to 31 March 1998 (27 pages)
8 October 1999Accounts made up to 31 March 1998 (27 pages)
8 March 1999Annual return made up to 05/02/99 (14 pages)
8 March 1999Annual return made up to 05/02/99 (14 pages)
7 May 1998Accounts made up to 31 March 1997 (15 pages)
7 May 1998Accounts made up to 31 March 1997 (15 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 February 1998Annual return made up to 05/02/98 (24 pages)
20 February 1998Annual return made up to 05/02/98 (24 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
4 March 1997Annual return made up to 05/02/97 (20 pages)
4 March 1997Annual return made up to 05/02/97 (20 pages)
29 January 1997Accounts made up to 31 March 1996 (14 pages)
29 January 1997Accounts made up to 31 March 1996 (14 pages)
21 March 1996Accounts made up to 31 March 1995 (14 pages)
21 March 1996Accounts made up to 31 March 1995 (14 pages)
4 March 1996Annual return made up to 05/02/96 (12 pages)
4 March 1996Annual return made up to 05/02/96 (12 pages)
7 March 1995Annual return made up to 05/02/95 (24 pages)
7 March 1995Annual return made up to 05/02/95 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
23 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 February 1993Memorandum and Articles of Association (22 pages)
24 February 1993Memorandum and Articles of Association (22 pages)
21 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 February 1991Incorporation (39 pages)
5 February 1991Incorporation (39 pages)