120 Bunns Lane
Mill Hill
London
NW7 2AS
Director Name | Mr Ian Itzhak Rosenthal |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 April 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | 7 Gillum Close East Barnet Barnet Hertfordshire EN4 8NE |
Director Name | Sara Beth Rosenthal |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 26 years (resigned 04 May 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0ET |
Secretary Name | Sara Beth Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 September 2001) |
Role | Secretary |
Correspondence Address | 7 Gillum Close East Barnet Barnet Hertfordshire EN4 8NE |
Director Name | Bryan Anthony Cox |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 237 Corbets Tey Road Upminster Essex RM14 2YW |
Director Name | Bryan Melvyn Cox |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1992) |
Role | Company Director |
Correspondence Address | 2 Mackenzie Close Thetford Norfolk IP24 3NQ |
Secretary Name | Yaron Rosenthal |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 07 September 2001(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 27 February 2017) |
Role | Company Director |
Correspondence Address | 5341 James Avenue Oakland California 94618 United States |
Director Name | Mrs Sara Beth Rosenthal |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(26 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 May 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
100 at £1 | Windrush LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,008 |
Cash | £1,567 |
Current Liabilities | £20,271 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
15 June 2020 | Director's details changed for Mr Alon Kaminski on 2 June 2020 (2 pages) |
15 June 2020 | Change of details for Mr Alon Kaminski as a person with significant control on 30 May 2020 (2 pages) |
12 June 2020 | Termination of appointment of Sara Beth Rosenthal as a director on 30 May 2020 (1 page) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
12 June 2020 | Appointment of Mr Alon Kaminski as a director on 30 May 2020 (2 pages) |
12 June 2020 | Notification of Alon Kaminski as a person with significant control on 30 May 2020 (2 pages) |
12 June 2020 | Cessation of Sara Beth Rosenthal as a person with significant control on 30 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 May 2017 | Appointment of Mrs Sara Beth Rosenthal as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Sara Beth Rosenthal as a director on 5 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Sara Beth Rosenthal as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Sara Beth Rosenthal as a director on 4 May 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Yaron Rosenthal as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Yaron Rosenthal as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 19 February 2013 (1 page) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 April 2010 | Director's details changed for Sara Beth Rosenthal on 4 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Sara Beth Rosenthal on 4 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Sara Beth Rosenthal on 4 April 2010 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
17 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
3 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2005 | Return made up to 04/04/05; full list of members (6 pages) |
29 March 2005 | Return made up to 04/04/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
1 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 04/04/03; full list of members (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 May 2002 | Return made up to 04/04/02; full list of members
|
31 May 2002 | Return made up to 04/04/02; full list of members
|
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 8 wimpole street london W1M 8NL (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 8 wimpole street london W1M 8NL (1 page) |
7 September 2001 | Total exemption small company accounts made up to 31 May 1999 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 1999 (5 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 May 2001 | Return made up to 04/04/01; full list of members (5 pages) |
18 May 2001 | Return made up to 04/04/01; full list of members (5 pages) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2000 | Return made up to 04/04/00; full list of members (6 pages) |
4 September 2000 | Return made up to 04/04/00; full list of members (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 1-1A spilsby road harold hill romford essex RM3 8SB (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 1-1A spilsby road harold hill romford essex RM3 8SB (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 13/17,high beech road loughton essex IG10 4BN (1 page) |
12 July 1999 | Location of register of members (1 page) |
12 July 1999 | Location of register of members (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 13/17,high beech road loughton essex IG10 4BN (1 page) |
15 April 1999 | Return made up to 04/04/99; no change of members
|
15 April 1999 | Return made up to 04/04/99; no change of members
|
27 July 1998 | Full accounts made up to 31 May 1998 (11 pages) |
27 July 1998 | Full accounts made up to 31 May 1998 (11 pages) |
22 June 1998 | Full accounts made up to 31 May 1997 (12 pages) |
22 June 1998 | Full accounts made up to 31 May 1997 (12 pages) |
7 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
7 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
23 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
23 May 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
9 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 30 April 1996 (11 pages) |
27 June 1996 | Full accounts made up to 30 April 1996 (11 pages) |
2 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 04/04/96; full list of members (6 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (9 pages) |
29 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |
29 March 1995 | Return made up to 04/04/95; no change of members (4 pages) |