East Lodge Lane
Enfield
EN2 8AS
Director Name | David Morgenstern |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Peter Rebenwurzel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Secretary Name | Mr Paul Winston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Alleyn Place Westcliff On Sea Essex SS0 8AT |
Director Name | Mr Yehuda Englender |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 07 October 2013(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 March 2023) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
Director Name | Jacob Rabinovitz |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 13 Diskin Street Appartment No 127 Jerusalem Israel |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Mr David Malek 25.00% Ordinary |
---|---|
25 at £1 | Mr David Morgenstern 25.00% Ordinary |
25 at £1 | Mr Jacob Rabinovitz 25.00% Ordinary |
25 at £1 | Mr Peter Rebenwurzel 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,357 |
Current Liabilities | £16,357 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
---|---|
24 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 June 2014 | Register inspection address has been changed (1 page) |
3 June 2014 | Director's details changed for David Malek on 1 February 2014 (2 pages) |
3 June 2014 | Director's details changed for David Malek on 1 February 2014 (2 pages) |
3 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for David Morgenstern on 1 February 2014 (2 pages) |
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 June 2014 | Director's details changed for Peter Rebenwurzel on 1 February 2014 (2 pages) |
3 June 2014 | Director's details changed for Peter Rebenwurzel on 1 February 2014 (2 pages) |
3 June 2014 | Director's details changed for David Morgenstern on 1 February 2014 (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 November 2013 | Appointment of Mr Yehuda Englender as a director (2 pages) |
10 November 2013 | Termination of appointment of Jacob Rabinovitz as a director (1 page) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 April 2012 | Memorandum and Articles of Association (12 pages) |
26 April 2012 | Resolutions
|
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Peter Rebenwurzel on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for David Morgenstern on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Jacob Rabinovitz on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for David Malek on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for David Morgenstern on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for David Malek on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Jacob Rabinovitz on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Peter Rebenwurzel on 1 October 2009 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
8 April 2008 | Return made up to 22/02/08; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
5 July 2006 | Return made up to 22/02/96; full list of members (8 pages) |
5 July 2006 | Return made up to 22/02/06; no change of members (6 pages) |
5 July 2006 | Return made up to 22/02/03; no change of members (6 pages) |
5 July 2006 | Return made up to 22/02/02; full list of members (8 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 22/02/04; no change of members (6 pages) |
5 July 2006 | Return made up to 22/02/97; no change of members (6 pages) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
5 July 2006 | Restoration by order of the court (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
5 July 2006 | Return made up to 22/02/98; no change of members (6 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Return made up to 22/02/99; full list of members (8 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
5 July 2006 | Return made up to 22/02/01; no change of members (6 pages) |
5 July 2006 | Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
5 July 2006 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
5 July 2006 | Return made up to 22/02/00; bulk list available separately (6 pages) |
5 July 2006 | Registered office changed on 05/07/06 from: suite 10711 72 new bond street london W1Y 9DD (1 page) |
5 July 2006 | Return made up to 22/02/05; full list of members (8 pages) |
10 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 February 1995 | Incorporation (15 pages) |