Elstree
Borehamwood
WD6 3PN
Secretary Name | Jacob Maurice Tajtelbaum |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1994(2 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Flat 32 8 Primo Levi Arnona Talpiot Israel |
Director Name | Mrs Shosana Tajtelbaum |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(11 years after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barham Avenue Elstree Borehamwood WD6 3PN |
Director Name | Ilsa Tajtelbaum |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Western Avenue London NW11 9HE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Mr Emanuel Tajtelbaum 50.00% Ordinary |
---|---|
1 at £1 | Mr Jacob Maurice Tajtelbaum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £820,695 |
Cash | £146,160 |
Current Liabilities | £2,346,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 3 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 3 January |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
10 June 1995 | Delivered on: 29 June 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 217-219 high street, orpington, kent t/no. SGL166169 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
2 January 2024 | Previous accounting period shortened from 4 January 2023 to 3 January 2023 (1 page) |
---|---|
31 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
24 March 2023 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
2 January 2023 | Previous accounting period shortened from 5 January 2022 to 4 January 2022 (1 page) |
4 October 2022 | Previous accounting period shortened from 6 January 2022 to 5 January 2022 (1 page) |
2 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 January 2022 | Previous accounting period shortened from 7 January 2021 to 6 January 2021 (1 page) |
6 October 2021 | Previous accounting period shortened from 8 January 2021 to 7 January 2021 (1 page) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
31 March 2021 | Previous accounting period extended from 30 December 2020 to 8 January 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
29 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 December 2019 | Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 2 January 2019 to 1 January 2019 (1 page) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 January 2019 | Director's details changed for Mr Emanuel Tajtelbaum on 1 January 2019 (2 pages) |
15 January 2019 | Director's details changed for Mrs Shosana Tajtelbaum on 1 January 2019 (2 pages) |
15 January 2019 | Change of details for Mr Emanuel Tajtelbaum as a person with significant control on 1 January 2019 (2 pages) |
27 December 2018 | Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page) |
28 September 2018 | Previous accounting period shortened from 4 January 2018 to 3 January 2018 (1 page) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 January 2018 | Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page) |
4 October 2017 | Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page) |
4 October 2017 | Previous accounting period shortened from 6 January 2017 to 5 January 2017 (1 page) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2017 | Previous accounting period shortened from 7 January 2016 to 6 January 2016 (1 page) |
4 January 2017 | Previous accounting period shortened from 7 January 2016 to 6 January 2016 (1 page) |
6 October 2016 | Previous accounting period shortened from 8 January 2016 to 7 January 2016 (1 page) |
6 October 2016 | Previous accounting period shortened from 8 January 2016 to 7 January 2016 (1 page) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
31 March 2016 | Previous accounting period extended from 1 January 2016 to 8 January 2016 (1 page) |
31 March 2016 | Previous accounting period extended from 1 January 2016 to 8 January 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 December 2015 | Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 2 January 2015 to 1 January 2015 (1 page) |
2 October 2015 | Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page) |
2 October 2015 | Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page) |
2 October 2015 | Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 January 2015 | Previous accounting period shortened from 4 January 2014 to 3 January 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 4 January 2014 to 3 January 2014 (1 page) |
1 January 2015 | Previous accounting period shortened from 4 January 2014 to 3 January 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
3 October 2014 | Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mrs Shosana Tajtelbaum on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Mrs Shosana Tajtelbaum on 1 January 2014 (2 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Emanuel Tajtelbaum on 1 January 2014 (2 pages) |
28 July 2014 | Director's details changed for Mrs Shosana Tajtelbaum on 1 January 2014 (2 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 October 2013 | Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page) |
5 October 2013 | Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page) |
5 October 2013 | Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page) |
16 August 2013 | Secretary's details changed for Jacob Maurice Tajtelbaum on 1 January 2013 (2 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
16 August 2013 | Secretary's details changed for Jacob Maurice Tajtelbaum on 1 January 2013 (2 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
16 August 2013 | Secretary's details changed for Jacob Maurice Tajtelbaum on 1 January 2013 (2 pages) |
12 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a director (2 pages) |
12 February 2013 | Termination of appointment of Ilsa Tajtelbaum as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
5 October 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
5 October 2012 | Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
4 October 2011 | Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page) |
28 July 2011 | Director's details changed for Shosana Tajtelbaum on 1 October 2009 (1 page) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Director's details changed for Shosana Tajtelbaum on 1 October 2009 (1 page) |
28 July 2011 | Director's details changed for Shosana Tajtelbaum on 1 October 2009 (1 page) |
28 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 August 2010 | Director's details changed for Shosana Tajtelbaum on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Shosana Tajtelbaum on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Shosana Tajtelbaum on 1 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Secretary's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages) |
27 July 2010 | Secretary's details changed for Jacob Maurice Tajtelbaum on 18 July 2010 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 August 2009 | Secretary's change of particulars / jacob tajtelbaum / 04/07/2007 (1 page) |
11 August 2009 | Secretary's change of particulars / jacob tajtelbaum / 04/07/2007 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
13 March 2007 | Return made up to 27/07/06; full list of members (2 pages) |
13 March 2007 | Return made up to 27/07/06; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 March 2006 | Memorandum and Articles of Association (11 pages) |
20 March 2006 | Memorandum and Articles of Association (11 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
29 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
5 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
2 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
3 August 1999 | Return made up to 27/07/99; full list of members (5 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
5 August 1998 | Return made up to 27/07/98; full list of members (5 pages) |
5 August 1998 | Return made up to 27/07/98; full list of members (5 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
16 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
16 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 17 western avenue london NW11 9HE (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: 17 western avenue london NW11 9HE (1 page) |
24 October 1995 | Return made up to 27/07/95; full list of members (12 pages) |
24 October 1995 | Return made up to 27/07/95; full list of members (12 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Accounting reference date notified as 31/12 (1 page) |
22 March 1995 | Accounting reference date notified as 31/12 (1 page) |
27 July 1994 | Incorporation (15 pages) |
27 July 1994 | Incorporation (15 pages) |