Goffs Oak
Waltham Cross
Hertfordshire
EN7 5SN
Director Name | Mrs Sharron Nachoom |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 December 2012(15 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Rosslyn Hill London NW3 1NH |
Director Name | Mr Uri Nachoom |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(4 days after company formation) |
Appointment Duration | 15 years (resigned 01 December 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Rosslyn Hill London NW3 1NH |
Secretary Name | Mrs Sharron Nachoom |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 December 1997(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fitzjohns Avenue Hampstead London NW3 5JY |
Director Name | Samuel Teshuva |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 10 August 2004) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell House 22a East Heath Road London NW3 1AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 74358037 |
---|---|
Telephone region | London |
Registered Address | 34 Rosslyn Hill London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Uri Nachoom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £553,022 |
Cash | £27,468 |
Current Liabilities | £583,984 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
4 May 2016 | Delivered on: 4 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
4 May 2016 | Delivered on: 4 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Freehold property known as 32 rosslyn hill, london NW3 1NH and registered at the land registry with title number LN104570. Outstanding |
18 February 1998 | Delivered on: 28 February 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 32 rosslyn hill hampstead london t/no LN104570. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
18 February 1998 | Delivered on: 28 February 1998 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Outstanding |
25 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 January 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 May 2016 | Registration of charge 034739330003, created on 4 May 2016 (27 pages) |
4 May 2016 | Registration of charge 034739330004, created on 4 May 2016 (17 pages) |
4 May 2016 | Registration of charge 034739330004, created on 4 May 2016 (17 pages) |
4 May 2016 | Registration of charge 034739330003, created on 4 May 2016 (27 pages) |
4 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Termination of appointment of Uri Nachoom as a director (1 page) |
7 December 2012 | Appointment of Mrs Sharron Nachoom as a director (2 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Appointment of Mrs Sharron Nachoom as a director (2 pages) |
7 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Termination of appointment of Uri Nachoom as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 January 2011 | Secretary's details changed for Giulio Santangelo on 6 April 2010 (2 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Secretary's details changed for Giulio Santangelo on 6 April 2010 (2 pages) |
27 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Uri Nachoom on 1 October 2009 (2 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Uri Nachoom on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Register inspection address has been changed (1 page) |
18 January 2010 | Director's details changed for Uri Nachoom on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
10 December 2008 | Director's change of particulars / uri nachoom / 15/03/2005 (1 page) |
10 December 2008 | Director's change of particulars / uri nachoom / 15/03/2005 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 March 2007 | Return made up to 01/12/06; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 01/12/06; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
9 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Return made up to 01/12/04; full list of members (6 pages) |
22 February 2005 | Return made up to 01/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (3 pages) |
24 August 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
10 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
8 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members
|
11 December 2000 | Return made up to 01/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
8 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
8 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
21 December 1998 | Return made up to 01/12/98; full list of members (7 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (3 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New secretary appointed (2 pages) |
23 December 1997 | Memorandum and Articles of Association (11 pages) |
23 December 1997 | £ nc 1000/10000 05/12/97 (1 page) |
23 December 1997 | Memorandum and Articles of Association (11 pages) |
23 December 1997 | £ nc 1000/10000 05/12/97 (1 page) |
19 December 1997 | Memorandum and Articles of Association (3 pages) |
19 December 1997 | Memorandum and Articles of Association (3 pages) |
18 December 1997 | Company name changed vanborough LIMITED\certificate issued on 19/12/97 (4 pages) |
18 December 1997 | Company name changed vanborough LIMITED\certificate issued on 19/12/97 (4 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: 34 rosslyn hill london NW3 1NH (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 34 rosslyn hill london NW3 1NH (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
1 December 1997 | Incorporation (17 pages) |
1 December 1997 | Incorporation (17 pages) |