London
N3 1XW
Director Name | Peter Edwin Morrish |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 December 2004) |
Role | Chess Supplies/Partner |
Correspondence Address | Flat 3 Elmside 55 Stoneyfields Lane Edgware Middlesex HA8 9SG |
Director Name | Kevin Ivor Moss |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 1997) |
Role | Manager |
Correspondence Address | Flat 2 Elmside 55 Stoneyfields Lane Edgware Middlesex HA8 9SG |
Director Name | Woolf Petrook |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 October 1998) |
Role | Retired |
Correspondence Address | 1 Elmside 55 Stoneyfields Lane Edgware Middlesex HA8 9SG |
Director Name | Dr Carl Safran |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 March 2005) |
Role | Retired |
Correspondence Address | Flat 4 Elmside 55 Stoneyfields Lane Edgware Middlesex HA8 9SG |
Secretary Name | Kevin Ivor Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 January 1996) |
Role | Manager |
Correspondence Address | Flat 2 Elmside 55 Stoneyfields Lane Edgware Middlesex HA8 9SG |
Secretary Name | Woolf Petrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 1998) |
Role | Retired |
Correspondence Address | 1 Elmside 55 Stoneyfields Lane Edgware Middlesex HA8 9SG |
Director Name | Mrs Carole Ann Sussman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 October 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parkside Drive Edgware Middlesex HA8 8JU |
Secretary Name | Mrs Carole Ann Sussman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 01 October 2021) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parkside Drive Edgware Middlesex HA8 8JU |
Director Name | Dr Jaclyn Safran |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 2005(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Physician |
Correspondence Address | 114 Eagle Ridge Drive S.W. Calgary Alberta T2v 2v4 |
Director Name | Laura Safran |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 2005(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Lawyer |
Correspondence Address | 114 Eagle Ridge Drive S.W. Calgary Alberta T2v 2v4 |
Director Name | Sean Friedman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(16 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmside Stoneyfields Lane Edgware Middlesex HA8 9SG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 1 Elmside 55 Stoneyfields Lane Edgware Middlesex HA8 9SG |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
2 at £1 | Anne Marie Mizrachi 25.00% Ordinary |
---|---|
2 at £1 | Carole Ann Sussman 25.00% Ordinary |
2 at £1 | Gideon Yaakov Halter & Sara Fay Halter 25.00% Ordinary |
2 at £1 | Terence Augustine Le Sueur & Contra Nominees LTD 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 5 days from now) |
23 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
---|---|
14 March 2023 | Second filing of Confirmation Statement dated 24 May 2022 (3 pages) |
20 February 2023 | Appointment of Mrs Anne Marie Mizrachi as a director on 16 February 2023 (2 pages) |
20 February 2023 | Notification of Avraham Mizrachi as a person with significant control on 6 April 2022 (2 pages) |
20 February 2023 | Withdrawal of a person with significant control statement on 20 February 2023 (2 pages) |
20 February 2023 | Notification of Anne Marie Mizrachi as a person with significant control on 6 April 2022 (2 pages) |
16 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
8 September 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 8 September 2022 (1 page) |
15 June 2022 | Director's details changed for Avraham Mizrachi on 14 June 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates
|
8 April 2022 | Termination of appointment of Sean Friedman as a director on 6 April 2022 (1 page) |
5 October 2021 | Termination of appointment of Carole Ann Sussman as a secretary on 1 October 2021 (1 page) |
5 October 2021 | Appointment of Avraham Mizrachi as a director on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Carole Ann Sussman as a director on 1 October 2021 (1 page) |
8 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
8 July 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
8 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 July 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
9 July 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
9 July 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Appointment of Sean Friedman as a director (2 pages) |
31 August 2011 | Appointment of Sean Friedman as a director (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
20 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Jaclyn Safran as a director (1 page) |
6 July 2011 | Termination of appointment of Jaclyn Safran as a director (1 page) |
6 July 2011 | Termination of appointment of Laura Safran as a director (1 page) |
6 July 2011 | Termination of appointment of Laura Safran as a director (1 page) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
13 August 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
3 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 January 2006 | Return made up to 21/06/05; full list of members (4 pages) |
26 January 2006 | Return made up to 21/06/05; full list of members (4 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: flat 1 elmside 55 stoneyfields lane edgware middlesex HA8 9SG (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: flat 1 elmside 55 stoneyfields lane edgware middlesex HA8 9SG (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
22 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
22 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
11 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
15 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
15 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
27 August 1999 | Return made up to 21/06/99; full list of members (7 pages) |
27 August 1999 | Return made up to 21/06/99; full list of members (7 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
29 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
24 June 1997 | Return made up to 21/06/97; no change of members
|
24 June 1997 | Return made up to 21/06/97; no change of members
|
23 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
17 July 1996 | Ad 21/06/96--------- £ si 2@1 (2 pages) |
17 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
17 July 1996 | Ad 21/06/96--------- £ si 2@1 (2 pages) |
17 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: flat 1 elmside 55 stoneyfields lane edgware middlesex HA8 9SG (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: flat 1 elmside 55 stoneyfields lane edgware middlesex HA8 9SG (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 1346 high road whetstone london N20 9HJ (1 page) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 1346 high road whetstone london N20 9HJ (1 page) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | Secretary resigned (1 page) |
31 January 1996 | Secretary resigned (1 page) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Ad 06/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | New secretary appointed;new director appointed (2 pages) |
1 August 1995 | Ad 06/07/95--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
21 June 1995 | Incorporation (28 pages) |
21 June 1995 | Incorporation (28 pages) |