London
NW4 2BZ
Director Name | Mark Simon Mishon |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Secretary Name | Mr Jeffery Lawrence Dickman |
---|---|
Status | Current |
Appointed | 12 June 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Daniel Richard Murad Sopher |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Philip Mishon |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 73 Eton Avenue London NW3 3EU |
Director Name | Mr Ronald Stekel |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Woodlands Close London NW11 9QR |
Secretary Name | Mr Ronald Stekel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 37 Woodlands Close London NW11 9QR |
Director Name | Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | 16 Park Village East Regents Park London NW1 7PX |
Director Name | Jeremy Steven Newman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Secretary Name | Jeremy Steven Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Secretary Name | Richard Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Jeremy Steven Trent |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2009(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Richard Jonathan Benson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2018) |
Role | Director Of Property |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Secretary Name | Mr Simon Leonard Lurie |
---|---|
Status | Resigned |
Appointed | 01 October 2013(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Gary Andrew Miller |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Secretary Name | Mr Gary Stephen Cohen |
---|---|
Status | Resigned |
Appointed | 06 April 2017(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | IP |
---|
Registered Address | Shield House Harmony Way London NW4 2BZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Support Trustee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £226,350 |
Gross Profit | £197,948 |
Net Worth | -£4,125 |
Cash | £70,308 |
Current Liabilities | £152,308 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
10 November 2020 | Termination of appointment of Gary Andrew Miller as a director on 2 November 2020 (1 page) |
10 November 2020 | Appointment of Mr Daniel Richard Sopher as a director on 2 November 2020 (2 pages) |
28 June 2020 | Appointment of Mr Jeffery Lawrence Dickman as a secretary on 12 June 2020 (2 pages) |
28 June 2020 | Termination of appointment of Gary Stephen Cohen as a secretary on 5 March 2020 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Richard Jonathan Benson as a director on 8 January 2018 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
18 May 2017 | Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages) |
18 May 2017 | Appointment of Mr Gary Andrew Miller as a director on 20 March 2017 (2 pages) |
17 May 2017 | Appointment of Mr Gary Stephen Cohen as a secretary on 6 April 2017 (2 pages) |
17 May 2017 | Appointment of Mr Gary Stephen Cohen as a secretary on 6 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Simon Leonard Lurie as a secretary on 6 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Simon Leonard Lurie as a secretary on 6 April 2017 (1 page) |
19 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 April 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 January 2015 | Director's details changed for Richard Ian Loftus on 16 January 2015 (2 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Richard Ian Loftus on 16 January 2015 (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 October 2013 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
15 October 2013 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
14 October 2013 | Appointment of Mr Simon Lurie as a secretary (1 page) |
14 October 2013 | Appointment of Mr Simon Lurie as a secretary (1 page) |
14 October 2013 | Termination of appointment of Richard Benson as a secretary (1 page) |
14 October 2013 | Secretary's details changed for Mr Simon Lurie on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Richard Benson as a secretary (1 page) |
14 October 2013 | Secretary's details changed for Mr Simon Leonard Lurie on 1 October 2013 (1 page) |
14 October 2013 | Secretary's details changed for Mr Simon Lurie on 1 October 2013 (1 page) |
14 October 2013 | Secretary's details changed for Mr Simon Leonard Lurie on 1 October 2013 (1 page) |
14 October 2013 | Secretary's details changed for Mr Simon Leonard Lurie on 1 October 2013 (1 page) |
14 October 2013 | Secretary's details changed for Mr Simon Lurie on 1 October 2013 (1 page) |
10 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Director's details changed for Mark Simon Mishon on 2 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mark Simon Mishon on 2 February 2011 (2 pages) |
3 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Director's details changed for Mark Simon Mishon on 2 February 2011 (2 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Richard Ian Loftus on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Ian Loftus on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Director's details changed for Gary Mitchell Landesberg on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gary Mitchell Landesberg on 28 January 2010 (2 pages) |
22 December 2009 | Appointment of Jeremy Steven Trent as a director (5 pages) |
22 December 2009 | Appointment of Jeremy Steven Trent as a director (5 pages) |
10 November 2009 | Appointment of Richard Benson as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Jeremy Newman as a director (1 page) |
10 November 2009 | Termination of appointment of Jeremy Newman as a secretary (1 page) |
10 November 2009 | Termination of appointment of Jeremy Newman as a director (1 page) |
10 November 2009 | Appointment of Richard Benson as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Jeremy Newman as a secretary (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 February 2008 | Return made up to 16/01/08; no change of members (8 pages) |
21 February 2008 | Return made up to 16/01/08; no change of members (8 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 July 2007 | Registered office changed on 21/07/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: acre house 11-15 william road london NW1 3ER (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
7 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
31 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 June 2002 | Return made up to 16/01/02; full list of members (6 pages) |
7 June 2002 | Return made up to 16/01/02; full list of members (6 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
6 July 2001 | Return made up to 16/01/01; full list of members (6 pages) |
6 July 2001 | Return made up to 16/01/01; full list of members (6 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Return made up to 16/01/00; full list of members (8 pages) |
21 March 2000 | Return made up to 16/01/00; full list of members (8 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
23 February 1999 | Return made up to 16/01/99; full list of members (8 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 March 1998 | Return made up to 16/01/98; no change of members (9 pages) |
11 March 1998 | Return made up to 16/01/98; no change of members (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 January 1997 | Return made up to 16/01/97; no change of members (7 pages) |
29 January 1997 | Return made up to 16/01/97; no change of members (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 February 1996 | Return made up to 16/01/96; full list of members (9 pages) |
28 February 1996 | Return made up to 16/01/96; full list of members (9 pages) |
12 May 1995 | Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 May 1995 | Ad 24/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 May 1995 | Registered office changed on 12/05/95 from: 19 marylebone road london NW1 (1 page) |
12 May 1995 | Accounting reference date notified as 31/12 (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: 19 marylebone road london NW1 (1 page) |
12 May 1995 | Accounting reference date notified as 31/12 (1 page) |
16 January 1995 | Incorporation (16 pages) |
16 January 1995 | Incorporation (16 pages) |