London
NW4 4AH
Director Name | Mr Simon Daniel Fine |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 11 Elmsway Hale Barns Altrincham WA15 0DZ |
Director Name | Mr Daniel Martin Green |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Dr Asher Steene |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mrs Dalia Michal Meshulam |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mr Neil Zeev Schiff |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(24 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mr Benjamin Wigoder |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mr Steven Saul Rosenblatt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 27 Woodville Road London NW11 9TP |
Director Name | Anthony Sampson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Rabbi |
Correspondence Address | 27 Oakleigh Park South London N20 9JS |
Secretary Name | Lucinda Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(5 days after company formation) |
Appointment Duration | 9 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 35 Maryon Mews London NW3 2PT |
Director Name | Elana Golda Rosenblatt |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1999) |
Role | Company Director |
Correspondence Address | 27 Woodville Road London NW11 9TP |
Secretary Name | Elana Golda Rosenblatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 August 1999) |
Role | Company Director |
Correspondence Address | 27 Woodville Road London NW11 9TP |
Director Name | Sonya London |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 November 2006) |
Role | Retired |
Correspondence Address | Churchill House Viscount Centre Liverpool Merseyside L24 9PF |
Secretary Name | Max Alan London |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 November 2006) |
Role | Retired |
Correspondence Address | Churchill House Viscount Centre Liverpool Merseyside L24 9PF |
Director Name | Mr Neil Zeev Schiff |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 March 2018) |
Role | Rabbi |
Country of Residence | England |
Correspondence Address | 23 Wykeham Road London NW4 2TB |
Secretary Name | Mr Neil Zeev Schiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 March 2018) |
Role | Education |
Country of Residence | England |
Correspondence Address | 23 Wykeham Road London NW4 2TB |
Director Name | Roy Leslie Peires |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 February 2007(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Compton Avenue London N6 4LH |
Director Name | Mr David Samuel Hammelburger |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2016) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 27 Upper Park Road Salford Manchester Lancashire M7 4JB |
Director Name | James Marc Cowland |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mr Jeremy Steven Newman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Allandale Avenue London N3 3PJ |
Director Name | Mr Adrian Leon Cohen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mrs Jacqueline Roxane Rashbass |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Director Name | Mrs Sandra Anne Green |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 379 Hendon Way London NW4 3LP |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Website | aish.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84574444 |
Telephone region | London |
Registered Address | 379 Hendon Way London NW4 3LP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,600,957 |
Net Worth | -£148,158 |
Cash | £87,834 |
Current Liabilities | £555,505 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months from now) |
28 April 2004 | Delivered on: 18 May 2004 Persons entitled: George Frederick Dennis Wright Fca, Donald John Norman, David Norman Kitchiner, Archibald Johnnorman Classification: Rent deposit deed Secured details: £6250.00 due or to become due from the company to the chargee. Particulars: Under the term of the lease the security deposit and all other sums from time to time. Outstanding |
---|
19 November 2020 | Appointment of Mrs Sandra Anne Green as a director on 17 November 2020 (2 pages) |
---|---|
3 November 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
8 October 2020 | Appointment of Mrs Dalia Michal Meshulam as a director on 6 October 2020 (2 pages) |
29 September 2020 | Appointment of Dr Asher Steene as a director on 23 September 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mr Adrian Cohen as a director on 19 September 2016 (2 pages) |
20 July 2018 | Appointment of Mr Daniel Martin Green as a director on 9 July 2018 (2 pages) |
29 March 2018 | Termination of appointment of Neil Zeev Schiff as a secretary on 22 March 2018 (1 page) |
29 March 2018 | Appointment of Mrs Jacqueline Roxane Rashbass as a director on 20 April 2017 (2 pages) |
29 March 2018 | Termination of appointment of Neil Zeev Schiff as a director on 22 March 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 September 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
20 September 2016 | Termination of appointment of James Marc Cowland as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of David Samuel Hammelburger as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of David Samuel Hammelburger as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of James Marc Cowland as a director on 19 September 2016 (1 page) |
22 August 2016 | Appointment of Mr Jeremy Steven Newman as a director on 9 May 2016 (2 pages) |
22 August 2016 | Appointment of Mr Simon Daniel Fine as a director on 9 May 2016 (2 pages) |
22 August 2016 | Appointment of Mr Jeremy Steven Newman as a director on 9 May 2016 (2 pages) |
22 August 2016 | Appointment of Mr Simon Daniel Fine as a director on 9 May 2016 (2 pages) |
22 August 2016 | Appointment of Dr Anthony Bernard Moshal as a director on 9 May 2016 (2 pages) |
22 August 2016 | Appointment of Dr Anthony Bernard Moshal as a director on 9 May 2016 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
3 August 2015 | Annual return made up to 1 August 2015 no member list (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 September 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
22 September 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
22 September 2014 | Annual return made up to 1 August 2014 no member list (4 pages) |
28 October 2013 | Annual return made up to 1 August 2013 no member list (4 pages) |
28 October 2013 | Annual return made up to 1 August 2013 no member list (4 pages) |
28 October 2013 | Annual return made up to 1 August 2013 no member list (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (29 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (4 pages) |
7 December 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
7 December 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
7 December 2011 | Annual return made up to 1 August 2011 no member list (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 June 2011 | Section 519 CA2006 (1 page) |
8 June 2011 | Section 519 CA2006 (1 page) |
16 May 2011 | Registered office address changed from 2Nd Floor 167 169 Great Portland Street London W1W 5PF on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 2Nd Floor 167 169 Great Portland Street London W1W 5PF on 16 May 2011 (1 page) |
11 November 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
11 November 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
18 August 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
18 August 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
18 August 2010 | Annual return made up to 1 August 2010 no member list (4 pages) |
6 May 2010 | Appointment of James Marc Cowland as a director (3 pages) |
6 May 2010 | Appointment of James Marc Cowland as a director (3 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
23 February 2010 | Full accounts made up to 31 December 2008 (18 pages) |
3 August 2009 | Annual return made up to 01/08/09 (2 pages) |
3 August 2009 | Annual return made up to 01/08/09 (2 pages) |
7 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
7 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 January 2009 | Full accounts made up to 31 December 2006 (16 pages) |
6 January 2009 | Full accounts made up to 31 December 2006 (16 pages) |
4 August 2008 | Annual return made up to 01/08/08 (2 pages) |
4 August 2008 | Annual return made up to 01/08/08 (2 pages) |
16 April 2008 | Appointment terminated director roy peires (1 page) |
16 April 2008 | Appointment terminated director roy peires (1 page) |
15 August 2007 | Annual return made up to 01/08/07 (4 pages) |
15 August 2007 | Annual return made up to 01/08/07 (4 pages) |
5 July 2007 | Full accounts made up to 31 December 2005 (17 pages) |
5 July 2007 | Full accounts made up to 31 December 2005 (17 pages) |
21 June 2007 | Annual return made up to 01/08/06 (4 pages) |
21 June 2007 | Annual return made up to 01/08/06 (4 pages) |
26 April 2007 | New director appointed (4 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New director appointed (4 pages) |
26 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
18 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
21 September 2005 | Annual return made up to 01/08/05 (2 pages) |
21 September 2005 | Annual return made up to 01/08/05 (2 pages) |
3 August 2005 | Annual return made up to 01/08/04 (2 pages) |
3 August 2005 | Annual return made up to 01/08/04 (2 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
18 May 2004 | Particulars of mortgage/charge (6 pages) |
12 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
12 February 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
13 November 2003 | Memorandum and Articles of Association (15 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Memorandum and Articles of Association (15 pages) |
13 November 2003 | Resolutions
|
27 September 2003 | Annual return made up to 01/08/03 (4 pages) |
27 September 2003 | Annual return made up to 01/08/03 (4 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
16 August 2002 | Annual return made up to 01/08/02 (4 pages) |
16 August 2002 | Annual return made up to 01/08/02 (4 pages) |
2 June 2002 | Annual return made up to 01/08/01 (4 pages) |
2 June 2002 | Annual return made up to 01/08/01 (4 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: 12 ogle street london W1P 7LG (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 12 ogle street london W1P 7LG (1 page) |
5 September 2000 | Annual return made up to 01/08/00
|
5 September 2000 | Annual return made up to 01/08/00
|
15 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
15 June 2000 | Full accounts made up to 30 June 1999 (14 pages) |
14 February 2000 | Annual return made up to 01/08/99 (3 pages) |
14 February 2000 | Annual return made up to 01/08/99 (3 pages) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 58-60 berners street london W1P 4JS (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 58-60 berners street london W1P 4JS (1 page) |
17 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
17 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
3 September 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
3 September 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
25 August 1998 | Annual return made up to 01/08/98
|
25 August 1998 | Annual return made up to 01/08/98
|
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 October 1997 | Resolutions
|
24 October 1997 | Resolutions
|
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Incorporation (23 pages) |
1 August 1997 | Incorporation (23 pages) |