221 Golders Green Road
London
NW11 9DQ
Secretary Name | Mr Jonathan West |
---|---|
Status | Current |
Appointed | 06 October 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Mr David Robert Green |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Glass Processor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Mr Colin Ivor Lehmann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Totteridge Village London N20 8PN |
Secretary Name | Mr Henry Maurice Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Riverside Lodge Riverside Gardens Finchley London N3 3GR |
Director Name | Mr Michael Goldmeier |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 104 Marsh Lane Mill Hill London NW7 4PA |
Director Name | Dame Gail Ronson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 19 Marylebone Road London NW1 5JL |
Director Name | Mr Steven David Lewis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 October 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mrs Brenda Ruth Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Green Walk Hendon London NW4 2AL |
Director Name | Mr Stephen Anthony Zimmerman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Stormont Road London N6 4NR |
Secretary Name | Helen Verney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 2010) |
Role | Finance Director |
Correspondence Address | 76 Woodwarde Road Dulwich SE22 8UL |
Secretary Name | Mrs Wendy Hilary Goodkind |
---|---|
Status | Resigned |
Appointed | 15 September 2010(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Secretary Name | Mr Andrew Hope |
---|---|
Status | Resigned |
Appointed | 04 May 2011(14 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 October 2022) |
Role | Company Director |
Correspondence Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Amelie House Maurice And Vivienne Wohl Campus 221 Golders Green Road London NW11 9DQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Jewish Care 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 1 day from now) |
5 June 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
7 October 2022 | Appointment of Mr Jonathan Zenios as a director on 6 October 2022 (2 pages) |
6 October 2022 | Termination of appointment of Andrew Hope as a secretary on 6 October 2022 (1 page) |
6 October 2022 | Termination of appointment of Steven David Lewis as a director on 6 October 2022 (1 page) |
6 October 2022 | Appointment of Mr Jonathan West as a secretary on 6 October 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Steven David Lewis on 12 June 2012 (2 pages) |
9 May 2013 | Director's details changed for Steven David Lewis on 12 June 2012 (2 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 November 2011 | Termination of appointment of Stephen Zimmerman as a director (1 page) |
7 November 2011 | Termination of appointment of Stephen Zimmerman as a director (1 page) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Appointment of Mr Andrew Hope as a secretary (1 page) |
4 May 2011 | Appointment of Mr Andrew Hope as a secretary (1 page) |
3 May 2011 | Termination of appointment of Wendy Goodkind as a secretary (1 page) |
3 May 2011 | Termination of appointment of Wendy Goodkind as a secretary (1 page) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 September 2010 | Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Wendy Hilary Goodkind as a secretary (1 page) |
16 September 2010 | Termination of appointment of Helen Verney as a secretary (1 page) |
16 September 2010 | Termination of appointment of Helen Verney as a secretary (1 page) |
13 July 2010 | Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from C/O 221 Golders Green Road 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 13 July 2010 (1 page) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Registered office address changed from C/O 221 Golders Green Rpad 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from C/O 221 Golders Green Rpad 221 Golders Green Road Golders Green London NW11 9DQ United Kingdom on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Stuart Young House 221 Golders Green Road London NW11 9DQ on 11 February 2010 (1 page) |
17 November 2009 | Termination of appointment of Gail Ronson as a director (2 pages) |
17 November 2009 | Termination of appointment of Gail Ronson as a director (2 pages) |
30 October 2009 | Appointment of Helen Verney as a secretary (2 pages) |
30 October 2009 | Appointment of Helen Verney as a secretary (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 June 2009 | Appointment terminated secretary brenda feldman (1 page) |
8 June 2009 | Appointment terminated secretary brenda feldman (1 page) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 March 2006 (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 30 March 2006 (3 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
1 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
1 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
24 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 09/05/02; full list of members (6 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 April 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 May 1999 | Return made up to 09/05/99; no change of members (7 pages) |
22 May 1999 | Return made up to 09/05/99; no change of members (7 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
27 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
27 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
31 May 1997 | Resolutions
|
31 May 1997 | Return made up to 09/05/97; full list of members (7 pages) |
31 May 1997 | Return made up to 09/05/97; full list of members (7 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
13 August 1996 | Memorandum and Articles of Association (8 pages) |
13 August 1996 | Memorandum and Articles of Association (8 pages) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Company name changed yestertop LIMITED\certificate issued on 07/08/96 (2 pages) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | Secretary resigned (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | New director appointed (1 page) |
6 August 1996 | New director appointed (2 pages) |
6 August 1996 | Company name changed yestertop LIMITED\certificate issued on 07/08/96 (2 pages) |
9 May 1996 | Incorporation (9 pages) |
9 May 1996 | Incorporation (9 pages) |