Company NameExpansion Management Limited
DirectorsTanya Deborah Pein and Mordechai Elazar Haklay
Company StatusActive
Company Number03006807
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Tanya Deborah Pein
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address83 Balmoral Road
London
NW2 5BH
Secretary NameMs Tanya Deborah Pein
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address83 Balmoral Road
London
NW2 5BH
Director NameMr Mordechai Elazar Haklay
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(12 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleProfessor
Country of ResidenceEngland
Correspondence Address83 Balmoral Road
London
NW2 5BH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Michael Stuart Isaacs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 15 February 2007)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence AddressLittle Tudors
164 Station Road
London
N3 2SG

Location

Registered Address83 Balmoral Road
London
NW2 5BH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Tanya Deborah Pein
99.00%
Ordinary
1 at £1Mordechai Elazar Haklay
1.00%
Ordinary

Financials

Year2014
Net Worth£29,347
Cash£31,958
Current Liabilities£3,127

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
31 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
11 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 January 2021Amended total exemption full accounts made up to 31 December 2018 (12 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 February 2019Confirmation statement made on 6 January 2019 with updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 January 2018Change of details for Ms Tanya Deborah Pein as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
8 November 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
8 November 2017Amended total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
10 November 2016Amended total exemption small company accounts made up to 31 December 2015 (11 pages)
10 November 2016Amended total exemption small company accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(6 pages)
20 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
8 January 2014Amended accounts made up to 31 December 2012 (12 pages)
8 January 2014Amended accounts made up to 31 December 2012 (12 pages)
16 October 2013Amended accounts made up to 31 December 2010 (10 pages)
16 October 2013Amended accounts made up to 31 December 2010 (10 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 February 2010Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Tanya Deborah Pein on 1 October 2009 (2 pages)
6 February 2010Director's details changed for Tanya Deborah Pein on 1 October 2009 (2 pages)
6 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Tanya Deborah Pein on 1 October 2009 (2 pages)
6 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2009 (2 pages)
6 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 February 2010Director's details changed for Dr. Mordechai Elazar Haklay on 1 October 2009 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
29 January 2009Director's change of particulars / mordechai haklay / 28/01/2009 (1 page)
29 January 2009Director's change of particulars / mordechai haklay / 28/01/2009 (1 page)
26 January 2009Return made up to 06/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 8 the rutts bushey heath watford hertfordshire WD23 1LJ (1 page)
26 January 2009Registered office changed on 26/01/2009 from 8 the rutts bushey heath watford hertfordshire WD23 1LJ (1 page)
26 January 2009Return made up to 06/01/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 February 2008Return made up to 06/01/08; full list of members (7 pages)
7 February 2008Return made up to 06/01/08; full list of members (7 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
24 January 2007Return made up to 06/01/07; full list of members (7 pages)
24 January 2007Return made up to 06/01/07; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 January 2006Return made up to 06/01/06; full list of members (7 pages)
18 January 2006Return made up to 06/01/06; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 January 2004Return made up to 06/01/04; full list of members (7 pages)
26 January 2004Return made up to 06/01/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
3 February 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
16 January 2003Return made up to 06/01/03; full list of members (7 pages)
16 January 2003Return made up to 06/01/03; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
16 January 2002Return made up to 06/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Return made up to 06/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
18 May 2001Full accounts made up to 31 December 1999 (10 pages)
18 May 2001Full accounts made up to 31 December 1999 (10 pages)
23 March 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Registered office changed on 15/06/00 from: russell lebe 1 ash hill close bushey heath hertfordshire WD2 1BW (1 page)
15 June 2000Registered office changed on 15/06/00 from: russell lebe 1 ash hill close bushey heath hertfordshire WD2 1BW (1 page)
16 May 2000Full accounts made up to 31 December 1998 (10 pages)
16 May 2000Full accounts made up to 31 December 1998 (10 pages)
27 January 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(6 pages)
27 January 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/01/00
(6 pages)
1 February 1999Full accounts made up to 31 December 1997 (9 pages)
1 February 1999Full accounts made up to 31 December 1997 (9 pages)
13 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1999Return made up to 06/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
13 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)