London
NW11 0EE
Director Name | Mrs Leah Cymerman |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bridge Lane London NW11 0EE |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Dr Benjamin Cymerman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 08 August 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79 Bridge Lane London NW11 0EE |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Dr Benjamin Cymerman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Leah Cymerman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,497 |
Cash | £48,851 |
Current Liabilities | £60,903 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 October |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
31 October 2023 | Notification of a person with significant control statement (2 pages) |
---|---|
31 October 2023 | Cessation of Leah Cymerman as a person with significant control on 16 April 2023 (1 page) |
19 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
18 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
19 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 28 October 2020 (3 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with updates (5 pages) |
12 February 2021 | Statement of company's objects (2 pages) |
12 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
12 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2021 | Change of share class name or designation (2 pages) |
12 February 2021 | Memorandum and Articles of Association (46 pages) |
12 February 2021 | Resolutions
|
5 July 2020 | Micro company accounts made up to 28 October 2019 (3 pages) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
29 July 2019 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
11 October 2018 | Cessation of Benjamin Cymerman as a person with significant control on 8 August 2018 (1 page) |
11 October 2018 | Termination of appointment of Benjamin Cymerman as a director on 8 August 2018 (1 page) |
26 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 October 2016 (5 pages) |
2 January 2018 | Micro company accounts made up to 31 October 2016 (5 pages) |
21 December 2017 | Appointment of Mrs Leah Cymerman as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mrs Leah Cymerman as a director on 20 December 2017 (2 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 April 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 20 April 2015 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 August 2009 | Return made up to 05/04/09; full list of members (3 pages) |
5 August 2009 | Return made up to 05/04/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 August 2005 | Return made up to 05/04/05; full list of members (2 pages) |
30 August 2005 | Return made up to 05/04/05; full list of members (2 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
5 May 2004 | Return made up to 05/04/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
26 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
26 April 2003 | Return made up to 05/04/03; full list of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 August 2000 | Ad 05/04/99--------- £ si 1000@1 (2 pages) |
2 August 2000 | Ad 05/04/99--------- £ si 1000@1 (2 pages) |
18 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
18 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: c/o lopian gross barnett harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
22 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
22 July 1999 | Full accounts made up to 31 October 1998 (7 pages) |
18 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 05/04/99; full list of members (6 pages) |
9 December 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
9 December 1998 | Accounting reference date extended from 30/04/98 to 31/10/98 (1 page) |
15 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
15 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
23 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (2 pages) |
14 January 1997 | Full accounts made up to 30 April 1996 (2 pages) |
4 September 1996 | Return made up to 05/04/96; full list of members
|
4 September 1996 | Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
4 September 1996 | Return made up to 05/04/96; full list of members
|
4 September 1996 | Registered office changed on 04/09/96 from: c/o lopian gross barnett 1ST floor harvester house 37 peter street manchester M2 5QD (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Nc inc already adjusted 06/04/95 (1 page) |
22 May 1995 | Nc inc already adjusted 06/04/95 (1 page) |
22 May 1995 | Resolutions
|
5 April 1995 | Incorporation (18 pages) |
5 April 1995 | Incorporation (18 pages) |